Company NameTLC Learning Academy Limited
Company StatusActive
Company Number05446277
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Fiona Wiltshire
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 11 months
RoleTrainer
Country of ResidenceEngland
Correspondence Address31 Cathedral Road
Chadderton
Oldham
OL9 0AY
Director NameMr Mark Andrew Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(6 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleTraining
Country of ResidenceEngland
Correspondence Address25 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9EP
Secretary NameMr Mark Andrew Scott
NationalityBritish
StatusCurrent
Appointed05 January 2006(8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9EP
Director NameMr Philip Broughton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(16 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House Jubilee Crescent
Winnington
Northwich
Cheshire
CW8 4GD
Director NameMrs Ruth Scott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(16 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House Jubilee Crescent
Winnington
Northwich
Cheshire
CW8 4GD
Director NameMr Paul Semans
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2009)
RoleTraining
Country of ResidenceEngland
Correspondence Address2 Rankin Avenue
Hesketh Bank
Lancashire
PR4 6PA
Director NameGordon Wiltshire
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Sydney Jones Court 333 St. Marys Road
Manchester
M40 0BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(1 week, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 January 2006)
Correspondence AddressBank House
Market Street Whaley Bridge
High Peak
SK23 7AA

Contact

Websitetlclearningacademy.com
Email address[email protected]
Telephone01204 404140
Telephone regionBolton

Location

Registered AddressBeacon House 19 Jubilee Crescent
Winnington
Northwich
CW8 4GD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

38 at £1Mark Andrew Scott
38.00%
Ordinary
37 at £1Fiona Ruth Wiltshire
37.00%
Ordinary
25 at £1Gordon Wiltshire
25.00%
Ordinary

Financials

Year2014
Net Worth£1,555
Cash£9,319
Current Liabilities£24,684

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

26 March 2018Delivered on: 26 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 November 2007Delivered 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 2005Delivered 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

Filing History

18 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 March 2019Registered 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 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 May 2018Registered 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 2018Registration of charge 054462770003, created on 26 March 2018 (22 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
11 January 2018Termination of appointment of Gordon Wiltshire as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Gordon Wiltshire as a director on 10 January 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 May 2013Director's details changed for Fiona Wiltshire on 9 May 2013 (2 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Fiona Wiltshire on 9 May 2013 (2 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Fiona Wiltshire on 9 May 2013 (2 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Director's details changed for Fiona Wiltshire on 8 May 2012 (2 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Fiona Wiltshire on 8 May 2012 (2 pages)
18 May 2012Director's details changed for Fiona Wiltshire on 8 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Director's details changed for Gordon Wiltshire on 6 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mark Andrew Scott on 6 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Fiona Wiltshire on 6 May 2010 (2 pages)
19 May 2010Director's details changed for Gordon Wiltshire on 6 May 2010 (2 pages)
19 May 2010Director's details changed for Gordon Wiltshire on 6 May 2010 (2 pages)
19 May 2010Director's details changed for Fiona Wiltshire on 6 May 2010 (2 pages)
19 May 2010Director's details changed for Mark Andrew Scott on 6 May 2010 (2 pages)
19 May 2010Director's details changed for Fiona Wiltshire on 6 May 2010 (2 pages)
19 May 2010Director's details changed for Mark Andrew Scott on 6 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 1ST floor bridge house 26 higher bridge street bolton lancashire BL1 2HA (1 page)
11 August 2009Registered office changed on 11/08/2009 from 1ST floor bridge house 26 higher bridge street bolton lancashire BL1 2HA (1 page)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Appointment terminated director paul semans (1 page)
15 May 2009Appointment terminated director paul semans (1 page)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2008Director appointed gordon wiltshire (2 pages)
11 June 2008Director appointed gordon wiltshire (2 pages)
30 May 2008Return made up to 09/05/08; full list of members (5 pages)
30 May 2008Return made up to 09/05/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
21 November 2007Registered office changed on 21/11/07 from: 1ST floor bridge house 26 higher bridge street bolton lancashire BL1 2HA (1 page)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Registered office changed on 21/11/07 from: 1ST floor bridge house 26 higher bridge street bolton lancashire BL1 2HA (1 page)
21 November 2007Particulars of mortgage/charge (5 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Registered office changed on 04/06/07 from: 1ST floor bridge house 26 higher bridge street bolton BL1 2HA (1 page)
4 June 2007Registered office changed on 04/06/07 from: 1ST floor bridge house 26 higher bridge street bolton BL1 2HA (1 page)
29 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Location of debenture register (1 page)
23 May 2007Location of debenture register (1 page)
23 May 2007Location of register of members (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 16 welch hill mill welch hill street leigh lancashire WN7 4DU (1 page)
23 May 2007Location of register of members (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 16 welch hill mill welch hill street leigh lancashire WN7 4DU (1 page)
28 June 2006Return made up to 09/05/06; full list of members (3 pages)
28 June 2006Return made up to 09/05/06; full list of members (3 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: bank house, market street whaley bridge derbyshire SK23 7AA (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: bank house, market street whaley bridge derbyshire SK23 7AA (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
21 September 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
9 May 2005Incorporation (9 pages)
9 May 2005Incorporation (9 pages)