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(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
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(14 years, 11 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(15 years, 8 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(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Charo Garzon Melero |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish,British |
Status | Resigned |
Appointed | 17 January 2005(3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Send Barns Lane Send Woking Surrey GU23 7BS |
Director Name | Mrs Debra Louise Campher |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rexcourt Place Weare Street Capel Surrey RH5 5HY |
Director Name | Mr Frans Hendrik Campher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rexcourt Place Weare Street Capel Surrey RH5 5HY |
Director Name | Mr Christopher Butler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (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 | Mr Victor Edward Keyworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 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 |
Secretary Name | Mrs Helen Ruth Milsom |
---|---|
Status | Resigned |
Appointed | 03 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | Garden Court Lockington Hall Main Street Lockington Derbyshire DE74 2SJ |
Director Name | Mr Andrew Michael Gannon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2013) |
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(7 years 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 | Caspar Hobbs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(7 years, 1 month 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 |
Director Name | Baroness Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(7 years, 1 month 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 |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(7 years, 5 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(7 years, 9 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(8 years, 1 month 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(8 years, 1 month 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(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2017) |
Role | Company Director |
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(9 years, 10 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 | Suzanne Carroll Willmott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Pearson Finance Services Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Director Name | Mrs Donna Elizabeth Houston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(13 years, 6 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 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(14 years, 11 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 | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 June 2011) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Website | the-coaching-space.com |
---|---|
Email address | [email protected] |
Telephone | 020 34273376 |
Telephone region | London |
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
250 at £1 | Tq Education & Training LTD 33.33% Ordinary A |
---|---|
250 at £1 | Tq Education & Training LTD 33.33% Ordinary B |
250 at £1 | Tq Education & Training LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Turnover | £734,000 |
Gross Profit | £244,000 |
Net Worth | £504,000 |
Cash | £655,000 |
Current Liabilities | £355,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 4 July 2023 (overdue) |
3 January 2023 | Registered office address changed from 80 Strand London WC2R 0RL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 3 January 2023 (2 pages) |
---|---|
3 January 2023 | Declaration of solvency (4 pages) |
3 January 2023 | Appointment of a voluntary liquidator (3 pages) |
3 January 2023 | Resolutions
|
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 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) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
20 July 2021 | Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page) |
25 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 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) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with 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 Donna Elizabeth Houston as a director on 20 December 2019 (1 page) |
26 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
26 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
26 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
25 January 2019 | Register(s) moved to registered office address 80 Strand London WC2R 0RL (1 page) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 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) |
22 June 2018 | Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
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 | 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) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
19 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
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) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (215 pages) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (215 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
6 January 2015 | Termination of appointment of Charo Garzon-Melero as a director on 30 April 2014 (1 page) |
6 January 2015 | Termination of appointment of Charo Garzon-Melero as a director on 30 April 2014 (1 page) |
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) |
23 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
23 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
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) |
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) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 December 2013 | Termination of appointment of Andrew Gannon as a director (1 page) |
18 December 2013 | Termination of appointment of Andrew Gannon as a director (1 page) |
11 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
11 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
11 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
11 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (21 pages) |
11 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
11 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (21 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 | Appointment of Sean Nicholas Price as a director (2 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader 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) |
18 March 2013 | Termination of appointment of Frans Campher as a director (2 pages) |
18 March 2013 | Termination of appointment of Frans Campher as a director (2 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (10 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (10 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 | 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 | 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 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) |
17 September 2012 | Director's details changed for Mr Andrew Michael Gannon on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Andrew Michael Gannon 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 Victor Edward Keyworth on 10 September 2012 (3 pages) |
21 August 2012 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbyshire DE74 2SJ United Kingdom on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbyshire DE74 2SJ United Kingdom on 21 August 2012 (2 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 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 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
29 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 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) |
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) |
21 February 2012 | Register inspection address has been changed (2 pages) |
21 February 2012 | Register(s) moved to registered inspection location (2 pages) |
21 February 2012 | Register(s) moved to registered inspection location (2 pages) |
21 February 2012 | Register inspection address has been changed (2 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) |
11 August 2011 | Appointment of Mr Andrew Michael Gannon as a director (2 pages) |
11 August 2011 | Appointment of Mr Andrew Michael Gannon as a director (2 pages) |
29 June 2011 | Appointment of Mr Christopher Butler as a director (2 pages) |
29 June 2011 | Appointment of Mr Victor Edward Keyworth as a director (2 pages) |
29 June 2011 | Appointment of Mr Victor Edward Keyworth as a director (2 pages) |
29 June 2011 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 29 June 2011 (1 page) |
29 June 2011 | Appointment of Mr Christopher Butler as a director (2 pages) |
28 June 2011 | Termination of appointment of Wsm Services Limited as a secretary (1 page) |
28 June 2011 | Termination of appointment of Debra Campher as a director (1 page) |
28 June 2011 | Appointment of Mrs Helen Ruth Milsom as a secretary (1 page) |
28 June 2011 | Termination of appointment of Debra Campher as a director (1 page) |
28 June 2011 | Appointment of Mrs Helen Ruth Milsom as a secretary (1 page) |
28 June 2011 | Termination of appointment of Wsm Services Limited as a secretary (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Director's change of particulars / charo garzon-melero / 12/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / charo garzon-melero / 12/02/2009 (1 page) |
12 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Return made up to 14/01/07; full list of members (8 pages) |
15 August 2007 | Return made up to 14/01/07; full list of members (8 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Ad 18/04/06--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
25 October 2006 | Nc inc already adjusted 18/04/06 (1 page) |
25 October 2006 | Ad 18/04/06--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
25 October 2006 | Nc inc already adjusted 18/04/06 (1 page) |
8 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (5 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (5 pages) |
29 September 2005 | Company name changed blueprint evolution LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed blueprint evolution LIMITED\certificate issued on 29/09/05 (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (1 page) |
14 January 2005 | Incorporation (13 pages) |
14 January 2005 | Incorporation (13 pages) |