CKL EDUCATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCKL EDUCATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06078558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CKL EDUCATION LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is CKL EDUCATION LIMITED located?

    Registered Office Address
    76 Victory Boulevard
    FY8 5TH Lytham St. Annes
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CKL EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHIBLEY LAND SERVICES LTDFeb 01, 2007Feb 01, 2007

    What are the latest accounts for CKL EDUCATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CKL EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    7 pagesCS01

    Previous accounting period extended from Mar 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2016

    Statement of capital on Feb 27, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    19 pagesAR01
    Annotations
    DateAnnotation
    Jul 16, 2012This document is a Replacement of the AR01 registered on 23/07/2010 as it was not properly delivered

    Second filing of AR01 previously delivered to Companies House made up to Feb 06, 2012

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Feb 01, 2011

    17 pagesRP04

    Annual return made up to Feb 01, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Jun 22, 2012A second filed ARO1 was registered on 22/06/2012

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 01, 2011 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Jun 22, 2012A second filed ARO1 was registered on 22/06/2012

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Registered office address changed from , 2 Vaendre Court, Old St. Mellons, Cardiff, South Glamorgan, CF3 0UJ on Jan 17, 2011

    1 pagesAD01

    Who are the officers of CKL EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAN, Karen
    Victory Boulevard
    FY8 5TH Lytham St. Annes
    76
    Lancashire
    United Kingdom
    Secretary
    Victory Boulevard
    FY8 5TH Lytham St. Annes
    76
    Lancashire
    United Kingdom
    BritishPerformance Management Officer121339630001
    BOPIAH, Cariappa
    Broadpool Cottages
    Windsor Road
    SL5 7LW Ascot
    3
    Berkshire
    United Kingdom
    Director
    Broadpool Cottages
    Windsor Road
    SL5 7LW Ascot
    3
    Berkshire
    United Kingdom
    EnglandBritishDentist126213490002
    CREAN, Vincent St John, Prof
    Victory Boulevard
    FY8 5TH Lytham St. Annes
    76
    Lancashire
    United Kingdom
    Director
    Victory Boulevard
    FY8 5TH Lytham St. Annes
    76
    Lancashire
    United Kingdom
    United KingdomBritishProfessor134115220002
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    LEVENSTEIN, Derek Lewis, Dr
    Jade House
    Common Lane, Letchmore Heath
    WD25 8EQ Watford
    Director
    Jade House
    Common Lane, Letchmore Heath
    WD25 8EQ Watford
    EnglandBritishDentist121312890001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of CKL EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Karen Crean
    FY8 5TH Lytham St Annes
    76 Victory Boulevard
    Lancashire
    United Kingdom
    Apr 06, 2016
    FY8 5TH Lytham St Annes
    76 Victory Boulevard
    Lancashire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Cariappa Bopiah
    Windsor Road
    SL5 7LW Ascot
    3 Broadpool Cottages
    Berkshire
    England
    Apr 06, 2016
    Windsor Road
    SL5 7LW Ascot
    3 Broadpool Cottages
    Berkshire
    England
    No
    Nationality: Indian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Prof Vincent St John Crean
    FY8 5TH Lytham St Annes
    76 Victory Boulevard
    Lancashire
    United Kingdom
    Apr 06, 2016
    FY8 5TH Lytham St Annes
    76 Victory Boulevard
    Lancashire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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