Chadderton
Oldham
OL9 0AY
Director Name | Mr Mark Andrew Scott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2005(6 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Training |
Country of Residence | England |
Correspondence Address | 25 Blackburn Road Egerton Bolton Lancashire BL7 9EP |
Secretary Name | Mr Mark Andrew Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2006(8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Blackburn Road Egerton Bolton Lancashire BL7 9EP |
Director Name | Mr Philip Broughton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(16 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon House Jubilee Crescent Winnington Northwich Cheshire CW8 4GD |
Director Name | Mrs Ruth Scott |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(16 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon House Jubilee Crescent Winnington Northwich Cheshire CW8 4GD |
Director Name | Mr Paul Semans |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2009) |
Role | Training |
Country of Residence | England |
Correspondence Address | 2 Rankin Avenue Hesketh Bank Lancashire PR4 6PA |
Director Name | Gordon Wiltshire |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Sydney Jones Court 333 St. Marys Road Manchester M40 0BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 January 2006) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Website | tlclearningacademy.com |
---|---|
Email address | [email protected] |
Telephone | 01204 404140 |
Telephone region | Bolton |
Registered Address | Beacon House 19 Jubilee Crescent Winnington Northwich CW8 4GD |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
38 at £1 | Mark Andrew Scott 38.00% Ordinary |
---|---|
37 at £1 | Fiona Ruth Wiltshire 37.00% Ordinary |
25 at £1 | Gordon Wiltshire 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £9,319 |
Current Liabilities | £24,684 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
26 March 2018 | Delivered on: 26 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
14 November 2007 | Delivered on: 21 November 2007 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 October 2005 | Delivered on: 18 October 2005 Satisfied on: 29 August 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and. See the mortgage charge document for full details. Fully Satisfied |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Office 43a Flexspace Manchester Road Bolton Greater Manchester BL3 2NZ to Beacon House Jubilee Crescent Winnington Northwich Cheshire CW8 4GD on 11 March 2019 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 May 2018 | Registered office address changed from Suite 4 1-3 the Court Yard Calvin Street Bolton Lancashire BL1 8PB to Office 43a Flexspace Manchester Road Bolton Greater Manchester BL3 2NZ on 11 May 2018 (2 pages) |
26 March 2018 | Registration of charge 054462770003, created on 26 March 2018 (22 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
11 January 2018 | Termination of appointment of Gordon Wiltshire as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Gordon Wiltshire as a director on 10 January 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 May 2013 | Director's details changed for Fiona Wiltshire on 9 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Director's details changed for Fiona Wiltshire on 9 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Director's details changed for Fiona Wiltshire on 9 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Director's details changed for Fiona Wiltshire on 8 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Fiona Wiltshire on 8 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Fiona Wiltshire on 8 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 May 2010 | Director's details changed for Gordon Wiltshire on 6 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mark Andrew Scott on 6 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Fiona Wiltshire on 6 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Gordon Wiltshire on 6 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Gordon Wiltshire on 6 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Fiona Wiltshire on 6 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark Andrew Scott on 6 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Fiona Wiltshire on 6 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark Andrew Scott on 6 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 1ST floor bridge house 26 higher bridge street bolton lancashire BL1 2HA (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 1ST floor bridge house 26 higher bridge street bolton lancashire BL1 2HA (1 page) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Appointment terminated director paul semans (1 page) |
15 May 2009 | Appointment terminated director paul semans (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 June 2008 | Director appointed gordon wiltshire (2 pages) |
11 June 2008 | Director appointed gordon wiltshire (2 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 1ST floor bridge house 26 higher bridge street bolton lancashire BL1 2HA (1 page) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 1ST floor bridge house 26 higher bridge street bolton lancashire BL1 2HA (1 page) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 1ST floor bridge house 26 higher bridge street bolton BL1 2HA (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 1ST floor bridge house 26 higher bridge street bolton BL1 2HA (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 May 2007 | Location of debenture register (1 page) |
23 May 2007 | Location of debenture register (1 page) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: unit 16 welch hill mill welch hill street leigh lancashire WN7 4DU (1 page) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: unit 16 welch hill mill welch hill street leigh lancashire WN7 4DU (1 page) |
28 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: bank house, market street whaley bridge derbyshire SK23 7AA (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: bank house, market street whaley bridge derbyshire SK23 7AA (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
9 May 2005 | Incorporation (9 pages) |
9 May 2005 | Incorporation (9 pages) |