About

Registered Number: 04826478
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

 

Based in Cheadle, Cheshire, 4ever Learning Holdings Ltd was established in 2003, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Taitt, Michael Stephen, Rosen, Jonathan, Dr, Rosen, Beverley Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSEN, Jonathan, Dr 09 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAITT, Michael Stephen 01 August 2012 - 1
ROSEN, Beverley Ann 09 July 2003 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 26 April 2019
CH01 - Change of particulars for director 23 January 2019
DISS40 - Notice of striking-off action discontinued 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 July 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363s - Annual Return 15 March 2006
GAZ1 - First notification of strike-off action in London Gazette 31 January 2006
287 - Change in situation or address of Registered Office 05 October 2005
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.