UKBizDB.co.uk

BRITISH STUDY CENTRES TEACHER TRAINING LIMITED

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

This company is commonly known as British Study Centres Teacher Training Limited. The company was founded 10 years ago and was given the registration number 08732000. The firm's registered office is in LIVERPOOL. You can find them at Kpmg, 8 Princes Parade, Liverpool, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRITISH STUDY CENTRES TEACHER TRAINING LIMITED
Company Number:08732000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2013
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Kpmg, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, M2 1HW

Director05 June 2019Active
C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, M2 1HW

Director05 May 2017Active
47, Cromwell Road, Hove, England, BN3 3ER

Director21 May 2018Active
2b, Lexham Mews, London, United Kingdom, W8 6JW

Director14 October 2013Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE

Director05 June 2019Active
Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE

Director21 May 2018Active
8, Princes Parade, Liverpool, L3 1QH

Director18 October 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 May 2017Active

People with Significant Control

Mr Michael Tunney
Notified on:01 July 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Ireland
Address:18, Argyle Road, Donnybrook, Ireland,
Nature of control:
  • Significant influence or control
Bsc Group Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon James Cleaver
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control

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
2023-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Address

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

Download
2022-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-31Accounts

Change account reference date company current shortened.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-02Address

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

Download
2020-08-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-20Resolution

Resolution.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-24Address

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

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Change account reference date company previous extended.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts amended with made up date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.