Altura Learning United Kingdom Ltd was registered on 15 May 2008 and are based in Beaconsfield, it has a status of "Active". Stewart, Susan Elizabeth, Hirst, Cherell, Dr, Mcintosh, Partrick Francis, Bennett, Paul Haviland, Lummis, Stuart Anthony, Mcfee, Gillian Louise, Ricker, Andrew Victor are listed as directors of this organisation. We don't know the number of employees at Altura Learning United Kingdom Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Cherell, Dr | 27 January 2017 | - | 1 |
MCINTOSH, Partrick Francis | 06 January 2017 | - | 1 |
BENNETT, Paul Haviland | 15 May 2008 | 06 January 2017 | 1 |
LUMMIS, Stuart Anthony | 06 January 2017 | 24 May 2018 | 1 |
MCFEE, Gillian Louise | 27 January 2017 | 27 October 2017 | 1 |
RICKER, Andrew Victor | 15 May 2008 | 06 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Susan Elizabeth | 06 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 21 October 2019 | |
AD01 - Change of registered office address | 10 September 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 01 May 2018 | |
RESOLUTIONS - N/A | 20 April 2018 | |
RESOLUTIONS - N/A | 12 April 2018 | |
TM01 - Termination of appointment of director | 07 November 2017 | |
RP04AR01 - N/A | 30 June 2017 | |
CS01 - N/A | 30 May 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 25 January 2017 | |
AP03 - Appointment of secretary | 25 January 2017 | |
AP01 - Appointment of director | 25 January 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AD01 - Change of registered office address | 10 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2016 | |
AR01 - Annual Return | 19 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 28 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 11 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 20 August 2012 | |
CH01 - Change of particulars for director | 20 August 2012 | |
CH01 - Change of particulars for director | 20 August 2012 | |
AA - Annual Accounts | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AA01 - Change of accounting reference date | 21 February 2011 | |
AR01 - Annual Return | 15 July 2010 | |
AA - Annual Accounts | 17 March 2010 | |
287 - Change in situation or address of Registered Office | 07 July 2009 | |
363a - Annual Return | 30 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2009 | |
NEWINC - New incorporation documents | 15 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 07 June 2011 | Outstanding |
N/A |