Background WavePink WaveYellow Wave

ACE COMMUNITY SERVICES LIMITED (08527168)

ACE COMMUNITY SERVICES LIMITED (08527168) is an active UK company. incorporated on 13 May 2013. with registered office in Banstead. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ACE COMMUNITY SERVICES LIMITED has been registered for 12 years. Current directors include KELLY, Anthony Martin, KELLY, Ruth Ann.

Company Number
08527168
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
11 Croydon Lane South, Banstead, SM7 3AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
KELLY, Anthony Martin, KELLY, Ruth Ann
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE COMMUNITY SERVICES LIMITED

ACE COMMUNITY SERVICES LIMITED is an active company incorporated on 13 May 2013 with the registered office located in Banstead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ACE COMMUNITY SERVICES LIMITED was registered 12 years ago.(SIC: 87900)

Status

active

Active since 12 years ago

Company No

08527168

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 June 2023 - 30 November 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CAPRANI CARE LIMITED
From: 13 May 2013To: 18 February 2025
Contact
Address

11 Croydon Lane South Banstead, SM7 3AF,

Previous Addresses

8 st. Margaret Drive Epsom Surrey KT18 7LB
From: 4 June 2015To: 23 August 2016
112 Tattenham Grove Epsom Surrey KT18 5QS England
From: 14 January 2015To: 4 June 2015
87-89 Bell Street Bell Street Reigate Surrey RH2 7AN
From: 13 January 2014To: 14 January 2015
112 Tattenham Grove Epsom Surrey KT18 5QS England
From: 15 November 2013To: 13 January 2014
1a Ewell by Pass Epsom Surrey KT17 2PZ England
From: 7 June 2013To: 15 November 2013
112 Tattenham Grove Epsom Surrey KT18 5QS United Kingdom
From: 13 May 2013To: 7 June 2013
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 17
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Nov 21
New Owner
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KELLY, Anthony Martin

Active
Croydon Lane South, BansteadSM7 3AF
Born December 1972
Director
Appointed 16 May 2017

KELLY, Ruth Ann

Active
Croydon Lane South, BansteadSM7 3AF
Born January 1981
Director
Appointed 13 May 2013

Persons with significant control

2

Mr Anthony Martin Kelly

Active
Croydon Lane South, BansteadSM7 3AF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2023

Ms Ruth Ann Kelly

Active
Croydon Lane South, BansteadSM7 3AF
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Incorporation Company
13 May 2013
NEWINCIncorporation