About

Registered Number: 08422514
Date of Incorporation: 27/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 69 High Street, Bideford, Devon, EX39 2AT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 19 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.