About

Registered Number: 06594235
Date of Incorporation: 15/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 55 Station Road, Beaconsfield, HP9 1QL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 07 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.