About

Registered Number: 02743170
Date of Incorporation: 27/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Greengate, Middleton, Manchester, M24 1RU

 

Mantra Learning Ltd was setup in 1992, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Jenny Elizabeth 07 September 2010 - 1
CURRIE, Norman 27 August 1992 08 March 1997 1
GASKILL, Frederick Thomas 25 August 1997 11 January 1998 1
GAVAGHAN, John 30 September 1999 21 November 2000 1
HENSTOCK, Richard William 30 September 1999 28 August 2007 1
REYNER, Robert Frederick 27 August 1999 21 November 2000 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 June 2018
MR04 - N/A 13 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 09 June 2016
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 June 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 10 February 2011
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 16 June 2010
SH03 - Return of purchase of own shares 14 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 13 July 2009
CERTNM - Change of name certificate 07 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
169 - Return by a company purchasing its own shares 18 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 13 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 19 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 21 October 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 20 April 2001
225 - Change of Accounting Reference Date 08 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
363s - Annual Return 21 September 2000
225 - Change of Accounting Reference Date 27 June 2000
AA - Annual Accounts 31 March 2000
395 - Particulars of a mortgage or charge 23 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
363a - Annual Return 18 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 02 April 1999
363a - Annual Return 09 September 1998
AA - Annual Accounts 02 April 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
363a - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
AA - Annual Accounts 04 June 1997
363a - Annual Return 16 September 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 27 October 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 16 September 1993
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 08 October 1992
RESOLUTIONS - N/A 08 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
287 - Change in situation or address of Registered Office 17 September 1992
NEWINC - New incorporation documents 27 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2011 Outstanding

N/A

Debenture 28 August 2007 Fully Satisfied

N/A

Legal charge 09 May 2007 Outstanding

N/A

Debenture 16 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.