About

Registered Number: 03788389
Date of Incorporation: 11/06/1999 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Based in Brighton, East Sussex, Transformational Learning Consultants Ltd was registered on 11 June 1999, it has a status of "Liquidation". There are 4 directors listed as Teh, Jasmine, Driscoll, Carly, Driscoll, John, Storer, Sarah Marian for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, John 17 January 2000 01 August 2002 1
STORER, Sarah Marian 01 June 2004 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
TEH, Jasmine 01 August 2002 - 1
DRISCOLL, Carly 07 September 2001 01 August 2002 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2019
AD01 - Change of registered office address 23 September 2019
RESOLUTIONS - N/A 20 September 2019
LIQ02 - N/A 20 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 15 June 2016
AD01 - Change of registered office address 21 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 07 June 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 11 July 2001
RESOLUTIONS - N/A 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
225 - Change of Accounting Reference Date 08 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.