LEARNING CARE GROUP (UK)
Overview
Company Name | LEARNING CARE GROUP (UK) |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 05953705 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEARNING CARE GROUP (UK)?
- (7487) /
Where is LEARNING CARE GROUP (UK) located?
Registered Office Address | St Matthews Shaftesbury Drive WS7 9QP Burntwood Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEARNING CARE GROUP (UK)?
Company Name | From | Until |
---|---|---|
LEARNING CARE GROUP (UK) LIMITED | Nov 17, 2006 | Nov 17, 2006 |
BEALAW (830) LIMITED | Oct 03, 2006 | Oct 03, 2006 |
What are the latest accounts for LEARNING CARE GROUP (UK)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for LEARNING CARE GROUP (UK)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 03, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Oct 03, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Elanna Yalow on Oct 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Adam Cohn on Oct 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stanley Elliot Maron on Oct 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Brian Woodward on Oct 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Maslen on Oct 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Andrew Irons on Oct 03, 2009 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2008 | 16 pages | AA | ||||||||||
Miscellaneous 122 reduction of shre capital | 1 pages | MISC | ||||||||||
Miscellaneous Reduction of share capital | 2 pages | MISC | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 18 pages | 395 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of LEARNING CARE GROUP (UK)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRONS, Simon Andrew | Secretary | The Cottage The Grange High Street ST14 8LD Marchington | British | Director | 55976790005 | |||||
COHN, Adam Loren | Director | Stone Canyon Road Los Angeles 1221 California Ca 90077 Usa | United States | American | Company Director | 179538540001 | ||||
IRONS, Simon Andrew | Director | The Cottage The Grange High Street ST14 8LD Marchington | England | British | Director | 55976790005 | ||||
MARON, Stanley Elliot | Director | 440 21st Street Santa Monica California 90402 Usa | United States | American | Company Director | 94599720001 | ||||
MASLEN, Peter | Director | Cuscaden Road, #16-01 Singapore 20 249726 Singapore | Singapore | Australian | Company Director | 138244750001 | ||||
WOODWARD, John Brian | Director | 75 Upper Way Upper Longdon WS15 1QD Rugeley Staffordshire | England | British | Director | 9070090003 | ||||
YALOW, Elanna Sharon | Director | Holcomb Avenue Larkspur 427 California Ca94939 United States | Usa | United States | Company Director | 138244770001 | ||||
BANNAN, Jillian Glenda | Secretary | 47 Tooth Avenue Paddington Queensland Qld 4064 Australia | Australian | General Counsel | 117530620001 | |||||
BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||
BANNAN, Jillian Glenda | Director | 47 Tooth Avenue Paddington Queensland Qld 4064 Australia | Australian | General Counsel | 117530620001 | |||||
BLACK, James | Director | 103 Howard Street Paddington Queensland Qld 4064 Australia | Australian | Chief Finance Officer | 117530480001 | |||||
GALLAGHER, Patrick | Director | Hawden Street 4051 Wilston 21 Queenstown Australia | Australian | Lawyer | 130462890001 | |||||
HORTON, Mathew | Director | Kennedy Terrace 4064 Paddington 50 Queensland Australia | Australian | Lawyer | 130462790001 | |||||
IRONS, Simon Andrew | Director | The Cottage The Grange High Street ST14 8LD Marchington | England | British | Director | 55976790005 | ||||
WAUGH, John | Director | Dudley Street 4065 Bardon 35a Queensland Australia | New Zealander | Treasurer | 130463000001 | |||||
WOODWARD, John Brian | Director | 75 Upper Way Upper Longdon WS15 1QD Rugeley Staffordshire | England | British | Director | 9070090003 | ||||
CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
Does LEARNING CARE GROUP (UK) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession | Created On Jun 05, 2009 Delivered On Jun 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Princess christian college wilbraham road fallowfields manchester. Chester street, aston lock south birmingham, land on the west side of manton lane bedford. For further properties please see form 395 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0