London
WC2R 0RL
Director Name | Mr Martyn James Allen Leader |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Tq Director Of Outsourced Learning |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Richard Michael Wooff Kearton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew Malcolm |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Richard Arthur Davies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2005) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lammas Close Orlingbury Northamptonshire NN14 1JJ |
Director Name | Mr John Christopher Murray |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Ashworth Crescent Mapperley Nottingham Nottinghamshire NG3 6BX |
Secretary Name | Mrs Helen Ruth Milsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 9 Yew Tree Gardens Rosliston Swadlincote Derbyshire DE12 8JG |
Director Name | Mr Victor Edward Keyworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Mr Richard Rhys Edwards |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 4 West Road Spondon Derby Derbyshire DE21 7AB |
Director Name | Mr George Owen Cawser |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 32 The Crescent Solihull West Midlands B91 1JR |
Director Name | Stephen Bailey Pope |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 2007) |
Role | University Professor |
Country of Residence | United States |
Correspondence Address | 14 Chase Lane Ithaca New York State 14850 United States |
Director Name | John Richard Cope |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 74 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Director Name | Mr Anthony Joseph Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Hall Bylaugh East Dereham Norfolk NR20 4QE |
Director Name | Mr Christopher Butler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Dame Patricia Morgan Webb |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | The Cottage 5 Park Drive Sutton Coldfield West Midlands B74 2YA |
Director Name | Mr Jonathan Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Creeton Grantham Lincolnshire NG33 4QB |
Director Name | Mr Stephen Gutteridge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 01 February 2012(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Baroness Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2013) |
Role | Chief Executive Officer Of Financial Times |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London EC2R 0RL |
Director Name | Caspar Hobbs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 December 2012) |
Role | Chief Executive Officer Of Pearson In Practice |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London EC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew William Parr |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bangrave Road Corby Northamptonshire NN17 1NN |
Director Name | Sean Nicholas Price |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2014) |
Role | Regional General Manager Mena |
Country of Residence | United Arab Emirates |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Tamara Lee Minick-Scokalo |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2016) |
Role | President Europe, Middle East And Africa |
Country of Residence | Switzerland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Charles Keith Scobie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 190 High Holborn London WC1V 7BH |
Director Name | Joseph Anthony Carroll |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2017) |
Role | Director, Uk Financial Control |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Russell Laurence Allan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearson Education Limited Kao Two, Kao Park Harlow Essex CM17 9NA |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Donna Elizabeth Houston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Anna Hope |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.tq.com |
---|---|
Telephone | 01509 678400 |
Telephone region | Loughborough |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,247,000 |
Cash | £335,000 |
Current Liabilities | £179,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
28 September 2007 | Delivered on: 17 October 2007 Satisfied on: 31 October 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
4 November 2002 | Delivered on: 25 November 2002 Satisfied on: 31 October 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
1 October 1999 | Delivered on: 8 October 1999 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
8 August 2023 | Change of details for Tq Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
11 July 2023 | Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
15 September 2022 | Director's details changed for Mr. Martyn James Allen Leader on 22 July 2021 (2 pages) |
15 September 2022 | Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
22 July 2021 | Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
13 April 2021 | Register(s) moved to registered office address 80 Strand London WC2R 0RL (1 page) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
16 March 2021 | Full accounts made up to 31 December 2019 (26 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Anna Hope as a director on 20 December 2019 (2 pages) |
24 December 2019 | Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 September 2018 | Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 6 September 2018 (1 page) |
1 August 2018 | Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page) |
14 May 2018 | Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
31 October 2015 | Satisfaction of charge 3 in full (4 pages) |
31 October 2015 | Satisfaction of charge 3 in full (4 pages) |
31 October 2015 | Satisfaction of charge 2 in full (4 pages) |
31 October 2015 | Satisfaction of charge 2 in full (4 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
31 March 2015 | Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page) |
17 June 2014 | Appointment of Mr Charles Keith Scobie as a director (2 pages) |
17 June 2014 | Appointment of Mr Charles Keith Scobie as a director (2 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 June 2014 | Termination of appointment of Andrew Parr as a director (1 page) |
2 June 2014 | Termination of appointment of Andrew Parr as a director (1 page) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
25 March 2013 | Appointment of Sean Nicholas Price as a director (2 pages) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader as a director (2 pages) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader as a director (2 pages) |
25 March 2013 | Appointment of Sean Nicholas Price as a director (2 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
15 January 2013 | Termination of appointment of Jonathan Palmer as a director (2 pages) |
15 January 2013 | Termination of appointment of Jonathan Palmer as a director (2 pages) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
19 November 2012 | Termination of appointment of Christopher Butler as a director (2 pages) |
19 November 2012 | Appointment of Andrew William Parr as a director (3 pages) |
19 November 2012 | Termination of appointment of Christopher Butler as a director (2 pages) |
19 November 2012 | Appointment of Andrew William Parr as a director (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
17 September 2012 | Director's details changed for Mr Jonathan Palmer on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Hadley Samler on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Hadley Samler on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Jonathan Palmer on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages) |
21 August 2012 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 21 August 2012 (2 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Appointment of Caspar Hobbs as a director (3 pages) |
24 February 2012 | Appointment of Rona Alison Fairhead as a director (3 pages) |
24 February 2012 | Appointment of Rona Alison Fairhead as a director (3 pages) |
24 February 2012 | Appointment of Caspar Hobbs as a director (3 pages) |
21 February 2012 | Register(s) moved to registered inspection location (2 pages) |
21 February 2012 | Register inspection address has been changed (2 pages) |
21 February 2012 | Register inspection address has been changed (2 pages) |
21 February 2012 | Register(s) moved to registered inspection location (2 pages) |
14 February 2012 | Director's details changed for Mr Jonathan Palmer on 10 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Mr Jonathan Palmer on 10 February 2012 (3 pages) |
1 February 2012 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Helen Milsom as a secretary (1 page) |
1 February 2012 | Termination of appointment of Helen Milsom as a secretary (1 page) |
1 February 2012 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
7 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
24 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
24 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
15 June 2011 | Appointment of Mr Christopher Hadley Samler as a director (2 pages) |
15 June 2011 | Appointment of Mr Christopher Hadley Samler as a director (2 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
20 October 2009 | Director's details changed for Christopher Butler on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Jonathan Palmer on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Victor Edward Keyworth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Butler on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Victor Edward Keyworth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Jonathan Palmer on 20 October 2009 (2 pages) |
15 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (28 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (28 pages) |
6 August 2008 | Appointment terminated director simon woods (1 page) |
6 August 2008 | Appointment terminated director simon woods (1 page) |
2 May 2008 | Return made up to 24/03/08; full list of members (29 pages) |
2 May 2008 | Return made up to 24/03/08; full list of members (29 pages) |
10 March 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
10 March 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
17 October 2007 | Particulars of mortgage/charge (9 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: bonsall street long eaton nottingham nottinghamshire NG10 2AN (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: bonsall street long eaton nottingham nottinghamshire NG10 2AN (1 page) |
4 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
4 October 2007 | Memorandum and Articles of Association (16 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Memorandum and Articles of Association (16 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 24/03/07; change of members
|
26 April 2007 | Return made up to 24/03/07; change of members
|
19 March 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
19 March 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 24/03/06; change of members (12 pages) |
21 April 2006 | Return made up to 24/03/06; change of members (12 pages) |
3 April 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
3 April 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (19 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (19 pages) |
10 March 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
10 March 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
10 August 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
10 August 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
16 April 2004 | Return made up to 24/03/04; change of members (13 pages) |
16 April 2004 | Return made up to 24/03/04; change of members (13 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Memorandum and Articles of Association (10 pages) |
15 March 2004 | Memorandum and Articles of Association (10 pages) |
15 March 2004 | Resolutions
|
4 September 2003 | Auditor's resignation (1 page) |
4 September 2003 | Auditor's resignation (1 page) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
1 May 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
1 May 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
17 April 2003 | Return made up to 24/03/03; change of members
|
17 April 2003 | Return made up to 24/03/03; change of members
|
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
25 November 2002 | Particulars of mortgage/charge (4 pages) |
25 November 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
24 April 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
23 April 2002 | Return made up to 24/03/02; full list of members (22 pages) |
23 April 2002 | Return made up to 24/03/02; full list of members (22 pages) |
26 June 2001 | Ad 01/06/01--------- £ si 201541@1=201541 £ ic 455367/656908 (4 pages) |
26 June 2001 | Ad 01/06/01--------- £ si 201541@1=201541 £ ic 455367/656908 (4 pages) |
13 June 2001 | £ ic 594350/455367 01/06/01 £ sr 138983@1=138983 (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | £ ic 594350/455367 01/06/01 £ sr 138983@1=138983 (1 page) |
13 June 2001 | Resolutions
|
5 April 2001 | Return made up to 24/03/01; full list of members (14 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (14 pages) |
8 March 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
8 March 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (11 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (11 pages) |
21 March 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
21 March 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
28 January 2000 | Ad 21/07/99--------- £ si 594348@1=594348 £ ic 2/594350 (3 pages) |
28 January 2000 | Ad 21/07/99--------- £ si 594348@1=594348 £ ic 2/594350 (3 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
8 August 1999 | Secretary resigned (1 page) |
21 July 1999 | £ nc 1000/1000000 14/07/99 (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 110 whitchurch road cardiff CF14 3LY (1 page) |
21 July 1999 | Recon 14/07/99 (1 page) |
21 July 1999 | Recon 14/07/99 (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 110 whitchurch road cardiff CF14 3LY (1 page) |
21 July 1999 | £ nc 1000/1000000 14/07/99 (1 page) |
16 July 1999 | Company name changed datefame LIMITED\certificate issued on 16/07/99 (3 pages) |
16 July 1999 | Company name changed datefame LIMITED\certificate issued on 16/07/99 (3 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (15 pages) |
24 March 1999 | Incorporation (15 pages) |