UKBizDB.co.uk

AT LEARNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as At Learning Limited. The company was founded 8 years ago and was given the registration number 10223313. The firm's registered office is in LONDON. You can find them at 26-28 Streatham Place, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:AT LEARNING LIMITED
Company Number:10223313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:26-28 Streatham Place, London, England, SW2 4QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, High Street, Great Missenden, England, HP16 0BG

Director10 February 2021Active
108, High Street, Great Missenden, England, HP16 0BG

Director10 February 2021Active
108, High Street, Great Missenden, England, HP16 0BG

Director29 March 2021Active
77, New Cavendish Street, London, England, W1W 6XB

Secretary11 February 2020Active
Streatham Place Surgery, 26-28 Streatham Place, London, England, SW2 4QY

Secretary01 March 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director24 November 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director24 November 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director24 November 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director10 February 2021Active
77, New Cavendish Street, London, England, W1W 6XB

Director24 November 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director24 November 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director24 November 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director15 September 2020Active
Numeric House, 98 Station Road, Sidcup, England, DA15 7BY

Director09 June 2016Active

People with Significant Control

Operose Health Limited
Notified on:10 February 2021
Status:Active
Country of residence:England
Address:77, New Cavendish Street, London, England, W1W 6XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammad Aumran Tahir
Notified on:01 September 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:26-28, Streatham Place, London, England, SW2 4QY
Nature of control:
  • Significant influence or control
Dr Hasnain Ali Abbasi
Notified on:01 September 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:26-28, Streatham Place, London, England, SW2 4QY
Nature of control:
  • Significant influence or control
Dr Fiyaz Lebbe
Notified on:01 September 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:26-28, Streatham Place, London, England, SW2 4QY
Nature of control:
  • Significant influence or control
Dr Muneeb Saleem Choudhry
Notified on:01 September 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:26-28, Streatham Place, London, England, SW2 4QY
Nature of control:
  • Significant influence or control
Mr Tahmoor Ud Din
Notified on:01 September 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:26-28, Streatham Place, London, England, SW2 4QY
Nature of control:
  • Significant influence or control
Dr Tarek Fathi Yehia Mahmoud Radwan
Notified on:01 September 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:26-28, Streatham Place, London, England, SW2 4QY
Nature of control:
  • Significant influence or control
Dr Muhammad Usman Quraishi
Notified on:01 September 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:26-28, Streatham Place, London, England, SW2 4QY
Nature of control:
  • Significant influence or control
At Medics Holdings Llp
Notified on:01 September 2019
Status:Active
Country of residence:England
Address:77, New Cavendish Street, London, England, W1W 6XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Resolution

Resolution.

Download
2024-03-20Incorporation

Memorandum articles.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-13Accounts

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-30Accounts

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2022-01-07Accounts

Change account reference date company previous shortened.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-16Accounts

Accounts with accounts type small.

Download
2021-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.