About

Registered Number: 03271779
Date of Incorporation: 31/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Churchgate, Church Gate Off Sutton Road, Cookham, Berkshire, SL6 9SN

 

Based in Cookham in Berkshire, Applied Intellect Teaching Company Ltd was founded on 31 October 1996. There are 2 directors listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOONE, Caroline Anne 31 October 1996 29 May 1998 1
WILSON, James Lawrence 31 May 1998 30 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 16 February 2016
AR01 - Annual Return 15 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 13 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 October 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 04 November 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 November 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 12 November 1999
RESOLUTIONS - N/A 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
123 - Notice of increase in nominal capital 03 November 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363b - Annual Return 04 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
395 - Particulars of a mortgage or charge 02 March 1998
363s - Annual Return 27 January 1998
287 - Change in situation or address of Registered Office 01 October 1997
225 - Change of Accounting Reference Date 09 September 1997
287 - Change in situation or address of Registered Office 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.