Essential Learning Company Ltd was founded on 02 March 2001 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this business are listed as Gutteridge, Mary Clare, Elliot, Sharon, Graham, Clare, Lally, Yvonne Marie. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOT, Sharon | 22 March 2001 | 21 December 2015 | 1 |
GRAHAM, Clare | 22 March 2001 | 21 December 2015 | 1 |
LALLY, Yvonne Marie | 21 December 2015 | 05 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUTTERIDGE, Mary Clare | 21 December 2015 | 20 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 March 2019 | |
RESOLUTIONS - N/A | 28 February 2019 | |
LIQ02 - N/A | 28 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 February 2019 | |
AA - Annual Accounts | 05 December 2018 | |
AD01 - Change of registered office address | 18 July 2018 | |
AA - Annual Accounts | 15 June 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
TM02 - Termination of appointment of secretary | 11 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
TM02 - Termination of appointment of secretary | 29 March 2018 | |
AA01 - Change of accounting reference date | 27 January 2018 | |
CS01 - N/A | 03 January 2018 | |
AD01 - Change of registered office address | 03 January 2018 | |
CS01 - N/A | 03 January 2018 | |
PSC02 - N/A | 02 January 2018 | |
PSC07 - N/A | 02 January 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
SH01 - Return of Allotment of shares | 17 June 2017 | |
TM01 - Termination of appointment of director | 05 June 2017 | |
MR01 - N/A | 26 April 2017 | |
AP01 - Appointment of director | 12 April 2017 | |
RP04CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 25 November 2016 | |
AA01 - Change of accounting reference date | 11 May 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AD01 - Change of registered office address | 16 March 2016 | |
CH01 - Change of particulars for director | 23 December 2015 | |
AP03 - Appointment of secretary | 23 December 2015 | |
TM01 - Termination of appointment of director | 23 December 2015 | |
TM01 - Termination of appointment of director | 23 December 2015 | |
TM02 - Termination of appointment of secretary | 23 December 2015 | |
AP01 - Appointment of director | 23 December 2015 | |
AP01 - Appointment of director | 23 December 2015 | |
AD01 - Change of registered office address | 23 December 2015 | |
MR04 - N/A | 14 December 2015 | |
AA - Annual Accounts | 06 December 2015 | |
AA01 - Change of accounting reference date | 24 November 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 10 March 2014 | |
CH01 - Change of particulars for director | 10 March 2014 | |
CH03 - Change of particulars for secretary | 10 March 2014 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 13 January 2009 | |
AA - Annual Accounts | 17 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
363s - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363s - Annual Return | 24 March 2007 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 08 November 2005 | |
CERTNM - Change of name certificate | 12 July 2005 | |
225 - Change of Accounting Reference Date | 06 June 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 13 January 2004 | |
287 - Change in situation or address of Registered Office | 15 May 2003 | |
363s - Annual Return | 08 April 2003 | |
CERTNM - Change of name certificate | 08 April 2003 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2001 | |
287 - Change in situation or address of Registered Office | 27 July 2001 | |
CERTNM - Change of name certificate | 22 March 2001 | |
NEWINC - New incorporation documents | 02 March 2001 | |
- N/A | 01 January 0001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2017 | Outstanding |
N/A |
Debenture | 03 July 2008 | Fully Satisfied |
N/A |