LEARNING CARE GROUP (UK)

LEARNING CARE GROUP (UK)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLEARNING CARE GROUP (UK)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 05953705
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEARNING CARE GROUP (UK)?

    Previous Company Names
    Company NameFromUntil
    LEARNING CARE GROUP (UK) LIMITEDNov 17, 2006Nov 17, 2006
    BEALAW (830) LIMITEDOct 03, 2006Oct 03, 2006

    What are the latest accounts for LEARNING CARE GROUP (UK)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LEARNING CARE GROUP (UK)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesMG02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company struck off 31/12/2010
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 03, 2010 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2010

    Statement of capital on Oct 07, 2010

    • Capital: GBP 1,703,731
    SH01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 03, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Elanna Yalow on Oct 03, 2009

    2 pagesCH01

    Director's details changed for Adam Cohn on Oct 03, 2009

    2 pagesCH01

    Director's details changed for Stanley Elliot Maron on Oct 03, 2009

    2 pagesCH01

    Director's details changed for Mr John Brian Woodward on Oct 03, 2009

    2 pagesCH01

    Director's details changed for Peter Maslen on Oct 03, 2009

    2 pagesCH01

    Director's details changed for Simon Andrew Irons on Oct 03, 2009

    2 pagesCH01

    Current accounting period extended from Jun 30, 2009 to Dec 31, 2009

    1 pagesAA01

    Full accounts made up to Jun 30, 2008

    16 pagesAA

    Miscellaneous

    122 reduction of shre capital
    1 pagesMISC

    Miscellaneous

    Reduction of share capital
    2 pagesMISC

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    18 pages395

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of LEARNING CARE GROUP (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Secretary
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    BritishDirector55976790005
    COHN, Adam Loren
    Stone Canyon Road
    Los Angeles
    1221
    California Ca 90077
    Usa
    Director
    Stone Canyon Road
    Los Angeles
    1221
    California Ca 90077
    Usa
    United StatesAmericanCompany Director179538540001
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Director
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    EnglandBritishDirector55976790005
    MARON, Stanley Elliot
    440 21st Street
    Santa Monica
    California 90402
    Usa
    Director
    440 21st Street
    Santa Monica
    California 90402
    Usa
    United StatesAmericanCompany Director94599720001
    MASLEN, Peter
    Cuscaden Road, #16-01
    Singapore
    20
    249726
    Singapore
    Director
    Cuscaden Road, #16-01
    Singapore
    20
    249726
    Singapore
    SingaporeAustralianCompany Director138244750001
    WOODWARD, John Brian
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    EnglandBritishDirector9070090003
    YALOW, Elanna Sharon
    Holcomb Avenue
    Larkspur
    427
    California Ca94939
    United States
    Director
    Holcomb Avenue
    Larkspur
    427
    California Ca94939
    United States
    UsaUnited StatesCompany Director138244770001
    BANNAN, Jillian Glenda
    47 Tooth Avenue
    Paddington
    Queensland Qld 4064
    Australia
    Secretary
    47 Tooth Avenue
    Paddington
    Queensland Qld 4064
    Australia
    AustralianGeneral Counsel117530620001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Secretary
    100 Fetter Lane
    EC4A 1BN London
    900002710001
    BANNAN, Jillian Glenda
    47 Tooth Avenue
    Paddington
    Queensland Qld 4064
    Australia
    Director
    47 Tooth Avenue
    Paddington
    Queensland Qld 4064
    Australia
    AustralianGeneral Counsel117530620001
    BLACK, James
    103 Howard Street
    Paddington
    Queensland Qld 4064
    Australia
    Director
    103 Howard Street
    Paddington
    Queensland Qld 4064
    Australia
    AustralianChief Finance Officer117530480001
    GALLAGHER, Patrick
    Hawden Street
    4051
    Wilston
    21
    Queenstown
    Australia
    Director
    Hawden Street
    4051
    Wilston
    21
    Queenstown
    Australia
    AustralianLawyer130462890001
    HORTON, Mathew
    Kennedy Terrace
    4064
    Paddington
    50
    Queensland
    Australia
    Director
    Kennedy Terrace
    4064
    Paddington
    50
    Queensland
    Australia
    AustralianLawyer130462790001
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Director
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    EnglandBritishDirector55976790005
    WAUGH, John
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    Director
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    New ZealanderTreasurer130463000001
    WOODWARD, John Brian
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    EnglandBritishDirector9070090003
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Director
    100 Fetter Lane
    EC4A 1BN London
    900002700001

    Does LEARNING CARE GROUP (UK) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 2009Registration of a charge (395)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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