Background WavePink WaveYellow Wave

ALD GROUP LTD (10522082)

ALD GROUP LTD (10522082) is an active UK company. incorporated on 13 December 2016. with registered office in Halesowen. The company operates in the Education sector, engaged in other education n.e.c.. ALD GROUP LTD has been registered for 9 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
10522082
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALD GROUP LTD

ALD GROUP LTD is an active company incorporated on 13 December 2016 with the registered office located in Halesowen. The company operates in the Education sector, specifically engaged in other education n.e.c.. ALD GROUP LTD was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10522082

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2025 - 4 April 2025(5 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 5 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

17 Fox Dene View Greenside Ryton NE40 4LS United Kingdom
From: 13 December 2016To: 4 April 2025
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Apr 17
Funding Round
Apr 17
Share Issue
Apr 17
Director Left
Dec 18
Director Joined
Oct 21
New Owner
May 24
New Owner
May 24
New Owner
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 04 Apr 2025

MARTLE, Simon David

Active
Third Floor, HalesowenB63 4AH
Born May 1970
Director
Appointed 04 Apr 2025

PATERSON, Pauline Clare

Active
Third Floor, HalesowenB63 4AH
Born September 1974
Director
Appointed 04 Apr 2025

BELL, Craig Alan

Resigned
Third Floor, HalesowenB63 4AH
Born October 1984
Director
Appointed 13 Dec 2016
Resigned 04 Apr 2025

TURNER, Anna

Resigned
Third Floor, HalesowenB63 4AH
Born May 1991
Director
Appointed 13 Dec 2016
Resigned 04 Apr 2025

TURNER, Graeme

Resigned
Third Floor, HalesowenB63 4AH
Born January 1979
Director
Appointed 01 Nov 2021
Resigned 04 Apr 2025

TURNER, Graeme

Resigned
Fox Dene View, RytonNE40 4LS
Born January 1979
Director
Appointed 13 Dec 2016
Resigned 07 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Third Floor, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Ms Anna Turner

Ceased
Third Floor, HalesowenB63 4AH
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 04 Apr 2025

Mr Graeme Turner

Ceased
Third Floor, HalesowenB63 4AH
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 04 Apr 2025

Mr Craig Bell

Ceased
Third Floor, HalesowenB63 4AH
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Legacy
7 February 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
13 December 2016
NEWINCIncorporation