Background WavePink WaveYellow Wave

AUCKLAND COLLEGE HOLDINGS LTD (12215782)

AUCKLAND COLLEGE HOLDINGS LTD (12215782) is an active UK company. incorporated on 19 September 2019. with registered office in Liverpool. The company operates in the Education sector, engaged in educational support activities. AUCKLAND COLLEGE HOLDINGS LTD has been registered for 6 years. Current directors include AKARAONYE, Anthony Chukuemeka, AKARAONYE, Gillian.

Company Number
12215782
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
65-67 Parkfield Road, Liverpool, L17 4LE
Industry Sector
Education
Business Activity
Educational support activities
Directors
AKARAONYE, Anthony Chukuemeka, AKARAONYE, Gillian
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCKLAND COLLEGE HOLDINGS LTD

AUCKLAND COLLEGE HOLDINGS LTD is an active company incorporated on 19 September 2019 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in educational support activities. AUCKLAND COLLEGE HOLDINGS LTD was registered 6 years ago.(SIC: 85600)

Status

active

Active since 6 years ago

Company No

12215782

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

65-67 Parkfield Road Aigburth Liverpool, L17 4LE,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Loan Secured
Oct 20
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Feb 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AKARAONYE, Anthony Chukuemeka

Active
Parkfield Road, LiverpoolL17 4LE
Born May 1961
Director
Appointed 19 Sept 2019

AKARAONYE, Gillian

Active
Parkfield Road, LiverpoolL17 4LE
Born October 1964
Director
Appointed 08 Jul 2020

Persons with significant control

2

Mrs Gillian Akaraonye

Active
Parkfield Road, LiverpoolL17 4LE
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jul 2020

Mr Anthony Chukuemeka Akaraonye

Active
Parkfield Road, LiverpoolL17 4LE
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Incorporation Company
19 September 2019
NEWINCIncorporation