London
WC1R 4HQ
Director Name | Mr Paul Ransley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 17 Adel Towers Court Leeds West Yorkshire LS16 8ER |
Director Name | Mrs Louise Simpson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 4 West Street Comberton Cambridge Cambridgeshire CB23 7DS |
Secretary Name | Mr David John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Adel Towers Court Leeds West Yorkshire LS16 8ER |
Director Name | Stephen Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2008) |
Role | Consultant |
Correspondence Address | 2 Pathfinder Road Coomera Queensland 4209 Australia |
Director Name | Miranda Jane Simpson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Administrator |
Correspondence Address | 32 Scriven Road Knaresborough North Yorkshire HG5 9EJ |
Website | theknowledgepartnership.com |
---|---|
Telephone | 01223 362387 |
Telephone region | Cambridge |
Registered Address | 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
120 at £1 | David John Roberts 60.00% Ordinary |
---|---|
80 at £1 | Louise Simpson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £595,805 |
Cash | £749,626 |
Current Liabilities | £416,276 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: Tc Loans Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 December 2020 | Delivered on: 24 December 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Outstanding |
17 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages) |
---|---|
17 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
27 October 2023 | Registration of charge 051611260003, created on 25 October 2023 (84 pages) |
27 October 2023 | Satisfaction of charge 051611260002 in full (1 page) |
27 October 2023 | Satisfaction of charge 051611260001 in full (1 page) |
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
28 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Mr Kelvin Trevor Barber as a director on 22 March 2023 (2 pages) |
3 April 2023 | Termination of appointment of Paul Ransley as a director on 22 March 2023 (1 page) |
16 September 2022 | Registration of charge 051611260002, created on 16 September 2022 (60 pages) |
16 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
16 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
24 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
6 April 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
2 February 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
11 January 2021 | Memorandum and Articles of Association (40 pages) |
11 January 2021 | Resolutions
|
24 December 2020 | Memorandum and Articles of Association (38 pages) |
24 December 2020 | Change of share class name or designation (2 pages) |
24 December 2020 | Registration of charge 051611260001, created on 22 December 2020 (61 pages) |
24 December 2020 | Resolutions
|
15 December 2020 | Appointment of Paul Ransley as a director on 10 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Louise Simpson as a director on 10 December 2020 (1 page) |
15 December 2020 | Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX to 26 Red Lion Square Red Lion Square London WC1R 4HQ on 15 December 2020 (1 page) |
15 December 2020 | Termination of appointment of David John Roberts as a secretary on 10 December 2020 (1 page) |
15 December 2020 | Notification of The World Universities Insights Limited as a person with significant control on 10 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Paul William Louis Howarth as a director on 10 December 2020 (2 pages) |
15 December 2020 | Cessation of David John Roberts as a person with significant control on 10 December 2020 (1 page) |
15 December 2020 | Cessation of Louise Simpson as a person with significant control on 10 December 2020 (1 page) |
15 December 2020 | Termination of appointment of David John Roberts as a director on 10 December 2020 (1 page) |
15 December 2020 | Registered office address changed from 26 Red Lion Square Red Lion Square London WC1R 4HQ England to 26 Red Lion Square London WC1R 4HQ on 15 December 2020 (1 page) |
27 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
13 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Louise Simpson as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Louise Simpson as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Louise Simpson as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of David John Roberts as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of David John Roberts as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of David John Roberts as a person with significant control on 1 July 2016 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Change of share class name or designation (2 pages) |
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 July 2011 | Director's details changed for Louise Simpson on 23 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Louise Simpson on 23 June 2011 (2 pages) |
25 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Louise Simpson on 23 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Louise Simpson on 23 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 September 2008 | Appointment terminated director stephen holmes (1 page) |
16 September 2008 | Appointment terminated director stephen holmes (1 page) |
26 August 2008 | Appointment terminated director miranda simpson (1 page) |
26 August 2008 | Appointment terminated director miranda simpson (1 page) |
21 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
20 May 2005 | Ad 12/10/04--------- £ si 54@1=54 £ ic 146/200 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Ad 12/10/04--------- £ si 54@1=54 £ ic 146/200 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page) |
23 June 2004 | Incorporation (16 pages) |
23 June 2004 | Incorporation (16 pages) |