About

Registered Number: 03114832
Date of Incorporation: 17/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: The Factory, Jenkin Street, Porth, CF39 9PP,

 

Telecentre & Business School Ltd was established in 1995, it's status is listed as "Active". The companies directors are listed as Nagle, Paul, Ivin, Robert Charles, Mathias, Eirwen Patricia, Roderick, Bryan, Saunders, Helen Mary, Saxon, Peter James, Walters, Peter in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVIN, Robert Charles 30 November 2011 - 1
MATHIAS, Eirwen Patricia 17 October 1995 30 November 2011 1
RODERICK, Bryan 17 October 1995 30 November 2011 1
SAUNDERS, Helen Mary 17 October 1995 31 October 1998 1
SAXON, Peter James 06 November 1998 30 November 2011 1
WALTERS, Peter 17 October 1995 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
NAGLE, Paul 22 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
DISS40 - Notice of striking-off action discontinued 25 January 2020
CS01 - N/A 24 January 2020
AD01 - Change of registered office address 23 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 12 November 2018
CS01 - N/A 12 November 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
AA - Annual Accounts 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 22 March 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
CS01 - N/A 01 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 05 March 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 22 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 07 August 2015
DISS40 - Notice of striking-off action discontinued 21 March 2015
AR01 - Annual Return 20 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AA - Annual Accounts 28 March 2014
AP03 - Appointment of secretary 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 01 November 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 16 March 2010
AP01 - Appointment of director 09 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 12 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1996
NEWINC - New incorporation documents 17 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.