Founded in 2013, St Michael's Learning Centres Ltd are based in Bideford, it's status in the Companies House registry is set to "Active". The business has 7 directors listed as Gurr, Gordon Michael, Roberts, Stephen Richard, Sexon, Sarah, Sides, Alan, Gubb, Andrew Mark, Sexon, Sarah Anne, Sides, Alan Geoffrey in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GURR, Gordon Michael | 27 February 2013 | - | 1 |
ROBERTS, Stephen Richard | 27 February 2013 | - | 1 |
SEXON, Sarah | 16 October 2015 | - | 1 |
SIDES, Alan | 16 October 2015 | - | 1 |
GUBB, Andrew Mark | 27 February 2013 | 03 May 2017 | 1 |
SEXON, Sarah Anne | 27 February 2013 | 03 April 2013 | 1 |
SIDES, Alan Geoffrey | 27 February 2013 | 03 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 28 February 2020 | |
PSC01 - N/A | 19 February 2020 | |
PSC07 - N/A | 19 February 2020 | |
MR01 - N/A | 17 January 2020 | |
PSC07 - N/A | 31 May 2019 | |
RESOLUTIONS - N/A | 30 April 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 27 February 2018 | |
CH01 - Change of particulars for director | 17 November 2017 | |
CH01 - Change of particulars for director | 17 November 2017 | |
SH06 - Notice of cancellation of shares | 30 June 2017 | |
SH03 - Return of purchase of own shares | 14 June 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AP01 - Appointment of director | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA01 - Change of accounting reference date | 05 February 2014 | |
MR01 - N/A | 23 November 2013 | |
AD01 - Change of registered office address | 19 August 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
NEWINC - New incorporation documents | 27 February 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2020 | Outstanding |
N/A |
A registered charge | 19 November 2013 | Outstanding |
N/A |