Ollerton
Knutsford
WA16 8RQ
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ash House Ash Lane Ollerton Knutsford WA16 8RQ |
Website | www.learnkwik.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
90k at £1 | Andrew Simon Pritchard 30.00% Ordinary |
---|---|
90k at £1 | Christopher Wainwright 30.00% Ordinary |
90k at £1 | Claudia Patricia Simone Koch 30.00% Ordinary |
30k at £1 | Susan Claire Keate 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,854 |
Cash | £15,147 |
Current Liabilities | £239,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 October 2013 | Delivered on: 7 November 2013 Persons entitled: Andrew Simon Pritchard Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Registered office address changed from Ash House Ash Lane Ollerton Knutsford WA16 8RQ England to 2 Hilliards Court Chester Business Park Chester CH4 9QP on 12 May 2023 (1 page) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 November 2018 | Change of details for Mr Andrew Simon Pritchard as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Claudia Patricia Simone Koch-Pritchard on 8 November 2018 (2 pages) |
8 November 2018 | Change of details for Mrs Claudia Patricia Simone Koch-Pritchard as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Registered office address changed from , 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 8 November 2018 (1 page) |
8 November 2018 | Director's details changed for Andrew Simon Pritchard on 8 November 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Director's details changed for Claudia Patricia Simone Koch on 26 September 2015 (2 pages) |
8 June 2017 | Director's details changed for Claudia Patricia Simone Koch on 26 September 2015 (2 pages) |
7 June 2017 | Registered office address changed from 3 Tatton Street Knutsford Cheshire WA16 6EN to 3 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 7 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2017 | Registered office address changed from , 3 Tatton Street, Knutsford, Cheshire, WA16 6EN to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 7 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 January 2015 | Registered office address changed from , Ash House Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ to 3 Tatton Street Knutsford Cheshire WA16 6EN on 21 January 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Registration of charge 080807320001 (32 pages) |
7 November 2013 | Registration of charge 080807320001 (32 pages) |
6 June 2013 | Director's details changed for Claudia Patricia Simone Koch on 23 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Andrew Simon Pritchard on 23 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Claudia Patricia Simone Koch on 23 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Andrew Simon Pritchard on 23 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
19 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
19 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
25 January 2013 | Company name changed learnkwiki LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Company name changed learnkwiki LIMITED\certificate issued on 25/01/13
|
11 September 2012 | Registered office address changed from Foxmead 9 Parkfield Road Knutsford Cheshire WA16 8NP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from , Foxmead 9 Parkfield Road, Knutsford, Cheshire, WA16 8NP, United Kingdom on 11 September 2012 (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
23 May 2012 | Incorporation (54 pages) |
23 May 2012 | Incorporation (54 pages) |