Advanced company searchLink opens in new window

THE LEARNING CLINIC LIMITED

Company number 04866542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2015 SH08 Change of share class name or designation
12 Oct 2015 TM02 Termination of appointment of Roger Michael Killen as a secretary on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Mark Peter Greengross as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of David Yu as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Gordon Pollock as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Paul Demarre Marran as a director on 12 October 2015
12 Oct 2015 TM02 Termination of appointment of Roger Michael Killen as a secretary on 12 October 2015
12 Oct 2015 AD01 Registered office address changed from 1-3 Sussex Place Hammersmith London W6 9EA to C/O System C Healthcare Limited the Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 12 October 2015
12 Oct 2015 AP03 Appointment of Miss Jane Marie Conner as a secretary on 12 October 2015
12 Oct 2015 AP01 Appointment of Mr Markus Simon Bolton as a director on 12 October 2015
12 Oct 2015 AP01 Appointment of Mr Antony Michael Smith as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Sian Elizabeth Jarvis as a director on 12 October 2015
12 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
12 Oct 2015 AP01 Appointment of Dr Ian Sean Denley as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Ajay Shah as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Paul Demarre Marran as a director on 12 October 2015
07 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2015 MR04 Satisfaction of charge 1 in full
16 Sep 2015 MR04 Satisfaction of charge 3 in full
16 Sep 2015 MR04 Satisfaction of charge 2 in full
11 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,376,898.56
10 Sep 2015 AD02 Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Hanover House 14 Hanover Square London W1S 1HP
09 Sep 2015 AD04 Register(s) moved to registered office address 1-3 Sussex Place Hammersmith London W6 9EA
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014