Raleigh
North Carolina
27601
Director Name | Marcio De Andrade |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Brazilian,American |
Status | Current |
Appointed | 25 October 2023(11 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 227 Fayetteville Street Ste 400 Raleigh Nc 27601 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Fionnuala Clare Duggan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 52 Lawford Road London NW5 2LN |
Director Name | Patrice Randall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gateway Drive Suite 120 San Mateo Ca 94404 |
Director Name | Mary Kathleen Cavarra |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 4400 Harding Road Nashville Tennessee 37205 |
Director Name | Mary Kathleen Cavarra |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 4400 Harding Road Nashville Tennessee 37205 |
Website | www.coursesmart.co.uk |
---|---|
Telephone | 023 77301380 |
Telephone region | Southampton / Portsmouth |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,529 |
Gross Profit | £1,215 |
Net Worth | -£1,049,143 |
Cash | £70,687 |
Current Liabilities | £1,149,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 August 2017 | Director's details changed for Mary Kathleen Cavarra on 30 June 2017 (2 pages) |
16 August 2017 | Director's details changed for Mary Kathleen Cavarra on 30 June 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 April 2014 | Company name changed coursesmart LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Company name changed coursesmart LIMITED\certificate issued on 03/04/14
|
28 March 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 28 March 2014 (1 page) |
28 March 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
28 March 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Mary Cavarra as a director (1 page) |
11 March 2014 | Termination of appointment of Mary Cavarra as a director (1 page) |
6 March 2014 | Termination of appointment of Patrice Randall as a director (1 page) |
6 March 2014 | Termination of appointment of Patrice Randall as a director (1 page) |
6 March 2014 | Termination of appointment of Fionnuala Duggan as a director (1 page) |
6 March 2014 | Termination of appointment of Patrice Randall as a director (1 page) |
6 March 2014 | Termination of appointment of Fionnuala Duggan as a director (1 page) |
6 March 2014 | Termination of appointment of Fionnuala Duggan as a director (1 page) |
6 March 2014 | Termination of appointment of Fionnuala Duggan as a director (1 page) |
6 March 2014 | Appointment of Mary Kathleen Cavarra as a director (2 pages) |
6 March 2014 | Appointment of Mary Kathleen Cavarra as a director (2 pages) |
6 March 2014 | Appointment of Mary Kathleen Cavarra as a director (2 pages) |
6 March 2014 | Termination of appointment of Patrice Randall as a director (1 page) |
6 March 2014 | Appointment of Mary Kathleen Cavarra as a director (2 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
21 February 2014 | Director's details changed for Patrice Randall on 8 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Patrice Randall on 8 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Patrice Randall on 8 January 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
17 April 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
9 January 2012 | Incorporation (48 pages) |
9 January 2012 | Incorporation (48 pages) |