Background WavePink WaveYellow Wave

ACE LEARNING (08681270)

ACE LEARNING (08681270) is an active UK company. incorporated on 9 September 2013. with registered office in Ashford. The company operates in the Education sector, engaged in primary education. ACE LEARNING has been registered for 12 years. Current directors include ALDERSON, Karin, DADA, Tuoyo Joy, FOULKES, Kimberley Jane and 6 others.

Company Number
08681270
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 2013
Age
12 years
Address
Reed Crescent, Ashford, TN23 3PA
Industry Sector
Education
Business Activity
Primary education
Directors
ALDERSON, Karin, DADA, Tuoyo Joy, FOULKES, Kimberley Jane, HOLLAMBY, Gillian Erica, IMESON, Rebecca, LAING, Dylan, PORTER-ASLET, Hayley Jane, TODD, Helen Margaret, WALLINGTON, Victoria
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE LEARNING

ACE LEARNING is an active company incorporated on 9 September 2013 with the registered office located in Ashford. The company operates in the Education sector, specifically engaged in primary education. ACE LEARNING was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08681270

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Reed Crescent Park Farm Ashford, TN23 3PA,

Timeline

72 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
68
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALDERSON, Karin

Active
Park Farm, AshfordTN23 3PA
Born June 1966
Director
Appointed 08 Oct 2025

DADA, Tuoyo Joy

Active
Bryony Drive, AshfordTN23 3RE
Born November 1974
Director
Appointed 09 Oct 2019

FOULKES, Kimberley Jane

Active
Park Farm, AshfordTN23 3PA
Born May 1987
Director
Appointed 23 Jul 2025

HOLLAMBY, Gillian Erica

Active
Park Farm, AshfordTN23 3PA
Born December 1947
Director
Appointed 24 Mar 2021

IMESON, Rebecca

Active
Reed Crescent, AshfordTN23 3PA
Born August 1984
Director
Appointed 08 Dec 2021

LAING, Dylan

Active
Park Farm, AshfordTN23 3PA
Born November 1998
Director
Appointed 08 May 2024

PORTER-ASLET, Hayley Jane

Active
Park Farm, AshfordTN23 3PA
Born May 1980
Director
Appointed 10 Dec 2025

TODD, Helen Margaret

Active
Park Farm, AshfordTN23 3PA
Born February 1951
Director
Appointed 08 Oct 2025

WALLINGTON, Victoria

Active
Park Farm, AshfordTN23 3PA
Born April 1975
Director
Appointed 23 Jul 2025

OWEN, Janine Louise

Resigned
Park Farm, AshfordTN23 3PA
Secretary
Appointed 16 May 2024
Resigned 31 Mar 2026

WALLINGTON, Victoria Jane

Resigned
Reed Crescent, AshfordTN23 3PA
Secretary
Appointed 10 Feb 2022
Resigned 31 Dec 2023

BROOKSBANK, Simon Charles

Resigned
Smithy Drive, AshfordTN23 3NS
Born August 1968
Director
Appointed 04 Dec 2013
Resigned 31 Aug 2015

BROWN, Julie Deborah

Resigned
Park Farm, AshfordTN23 3PA
Born May 1968
Director
Appointed 05 May 2017
Resigned 08 Dec 2021

CURTIS, Zuraida

Resigned
Fairfield Road, New RomneyTN28 8HN
Born January 1974
Director
Appointed 03 Apr 2019
Resigned 19 May 2021

DAVISON, Susan Faith

Resigned
Birchett Lane, AshfordTN26 2ED
Born May 1951
Director
Appointed 09 Sept 2013
Resigned 04 Sept 2017

FLETCHER, Antonio Edward Vestrini

Resigned
Park Farm, AshfordTN23 3PA
Born June 1981
Director
Appointed 05 Feb 2020
Resigned 10 Dec 2025

GODDARD, Spencer

Resigned
Bunkley Meadow, AshfordTN26 2HQ
Born May 1975
Director
Appointed 04 Dec 2013
Resigned 16 Sept 2015

GROOMBRIDGE, Mark Edward

Resigned
Park Farm, AshfordTN23 3PA
Born December 1968
Director
Appointed 07 Jul 2021
Resigned 10 May 2023

HOWLING, Laura

Resigned
Bank Side, AshfordTN26 2EZ
Born June 1982
Director
Appointed 04 Dec 2013
Resigned 16 Sept 2015

JOHNSON, Paul Ivor

Resigned
Sidney Road, RochesterME1 3HF
Born March 1975
Director
Appointed 29 Sept 2017
Resigned 06 Dec 2018

KEENAN, Maggie

Resigned
Warehorne, AshfordTN26 2LL
Born October 1963
Director
Appointed 04 Dec 2013
Resigned 16 Sept 2015

KETLEY, Paul Antony

Resigned
Park Farm, AshfordTN23 3PA
Born March 1969
Director
Appointed 27 Sept 2013
Resigned 01 May 2016

KING, Janis Marilyn

Resigned
Academy Drive, GillinghamME7 3EG
Born October 1952
Director
Appointed 04 Dec 2013
Resigned 31 Aug 2019

MACEY, Jane

Resigned
Roman Road, AshfordTN25 7DA
Born April 1960
Director
Appointed 01 Sept 2022
Resigned 02 Sept 2024

MACEY, Jane

Resigned
Hamstreet, AshfordTN26 2EA
Born April 1960
Director
Appointed 27 Sept 2013
Resigned 01 May 2016

MCCLURE, Neil James

Resigned
St. Andrews Road, New RomneyTN28 8AD
Born June 1953
Director
Appointed 11 May 2022
Resigned 13 Dec 2022

MCGUIRE, Joe David

Resigned
Alexandra Road, Capel
Born June 1988
Director
Appointed 04 Dec 2013
Resigned 16 Sept 2015

MILLNER, Ann Louise

Resigned
Park Farm, AshfordTN23 3PA
Born April 1961
Director
Appointed 06 Jan 2014
Resigned 16 Sept 2015

PALMER, Ruth Suzanne

Resigned
Bournewood, AshfordTN26 2HL
Born September 1973
Director
Appointed 09 Oct 2019
Resigned 13 Mar 2022

PALMER, Ruth

Resigned
Molloy Road, AshfordTN26 1HR
Born September 1973
Director
Appointed 04 Dec 2013
Resigned 16 Sept 2015

PROCYSHYN, Michael David

Resigned
Ruffets Wood, AshfordTN23 3QQ
Born December 1961
Director
Appointed 04 Dec 2013
Resigned 04 Sept 2017

RICE, Rebecca

Resigned
Church Road, FolkestoneCT18 8EH
Born October 1965
Director
Appointed 16 Sept 2015
Resigned 31 Aug 2019

ROBINSON, Julia Catherine

Resigned
Betsham Road, MaidstoneME15 8TX
Born July 1964
Director
Appointed 16 Sept 2015
Resigned 05 May 2017

ROSSITER, Elizabeth Eryn

Resigned
Park Farm, AshfordTN23 3PA
Born February 1976
Director
Appointed 05 Feb 2020
Resigned 02 Feb 2023

RUSSELL, Gordon

Resigned
Park Farm, AshfordTN23 3PA
Born March 1959
Director
Appointed 05 May 2017
Resigned 03 Apr 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Curtis Carl Andrell Wilson

Ceased
George Lane, WakefieldWF4 2NL
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Sept 2016
Ceased 04 Sept 2017

Mr Stephen Allan Taylor

Ceased
Shipley Mill Close, AshfordTN23 3NR
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Sept 2016
Ceased 04 Sept 2017

Mrs Susan Faith Davison

Ceased
Birchett Lane, AshfordTN26 2ED
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Sept 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

111

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Auditors Resignation Company
18 May 2022
AUDAUD
Memorandum Articles
17 May 2022
MAMA
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Resolution
8 March 2022
RESOLUTIONSResolutions
Resolution
8 March 2022
RESOLUTIONSResolutions
Resolution
8 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Resolution
4 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Incorporation Company
9 September 2013
NEWINCIncorporation