Company NameThe Literacy Company (Chester) Limited
DirectorsLinda Anne Neill and Catherine Jane Richardson
Company StatusActive
Company Number08573079
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Linda Anne Neill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 3rd Floor, Linenhall House Stanley Street
Chester
CH1 2LR
Wales
Director NameMrs Catherine Jane Richardson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 3rd Floor, Linenhall House Stanley Street
Chester
CH1 2LR
Wales

Location

Registered AddressSuite A, 3rd Floor, Linenhall House
Stanley Street
Chester
CH1 2LR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 August 2021Registered office address changed from Hall Livesey Brown Chartered Accountants High Street Tarporley CW6 0AT England to Suite a, 3rd Floor, Linenhall House Stanley Street Chester CH1 2LR on 17 August 2021 (1 page)
17 August 2021Confirmation statement made on 17 June 2021 with updates (7 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
23 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
4 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Change of share class name or designation (2 pages)
29 April 2020Memorandum and Articles of Association (35 pages)
29 April 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 105.00
(10 pages)
3 April 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 July 2019Registered office address changed from The Literacy Company (Chester) Limited Riverside Innovation Centre Castle Drive Chester CH1 1SL United Kingdom to Hall Livesey Brown Chartered Accountants High Street Tarporley CW6 0AT on 11 July 2019 (1 page)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
22 February 2019Registered office address changed from 68 High Street Tarporley CW6 0AT England to The Literacy Company (Chester) Limited Riverside Innovation Centre Castle Drive Chester CH1 1SL on 22 February 2019 (1 page)
15 January 2019Registered office address changed from 10 Nicholas Street Chester CH1 2NX United Kingdom to 68 High Street Tarporley CW6 0AT on 15 January 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 October 2018Notification of Linda Anne Neill as a person with significant control on 30 June 2016 (2 pages)
26 October 2018Notification of Catherine Jane Richardson as a person with significant control on 30 June 2016 (2 pages)
4 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Director's details changed for Catherine Jane Richardson on 16 June 2016 (2 pages)
7 July 2016Director's details changed for Mrs Linda Anne Neill on 16 June 2016 (2 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Director's details changed for Catherine Jane Richardson on 16 June 2016 (2 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Director's details changed for Mrs Linda Anne Neill on 16 June 2016 (2 pages)
10 May 2016Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 10 Nicholas Street Chester CH1 2NX on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 10 Nicholas Street Chester CH1 2NX on 10 May 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
18 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
18 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
17 June 2013Incorporation (36 pages)
17 June 2013Incorporation (36 pages)