UKBizDB.co.uk

BETTER LEARNING UK LIMITED

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

This company is commonly known as Better Learning Uk Limited. The company was founded 14 years ago and was given the registration number 07131054. The firm's registered office is in LEIGH-ON-SEA. You can find them at Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex. This company's SIC code is 85200 - Primary education.

Company Information

Name:BETTER LEARNING UK LIMITED
Company Number:07131054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 103-105 Leigh Road, Leigh-On-Sea, SS9 1JL

Secretary19 September 2019Active
Charter House, 103-105 Leigh Road, Leigh-On-Sea, England, SS9 1JL

Director20 January 2010Active
Charter House, 103-105 Leigh Road, Leigh-On-Sea, SS9 1JL

Director19 September 2019Active
Charter House, 103-105 Leigh Road, Leigh-On-Sea, England, SS9 1JL

Secretary20 January 2010Active
Charter House, 103-105 Leigh Road, Leigh-On-Sea, England, SS9 1JL

Director20 January 2010Active

People with Significant Control

Mrs Tracy Dennis
Notified on:19 September 2019
Status:Active
Date of birth:November 1973
Nationality:British
Address:Charter House, 103-105 Leigh Road, Leigh-On-Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Sutcliff
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Charter House, 103-105 Leigh Road, Leigh-On-Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Dennis
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Charter House, 103-105 Leigh Road, Leigh-On-Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person secretary company with name date.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Gazette

Gazette filings brought up to date.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.