This company is commonly known as Interlearn Limited. The company was founded 25 years ago and was given the registration number 03737510. The firm's registered office is in STOKE PRIOR. You can find them at Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | INTERLEARN LIMITED |
---|---|---|
Company Number | : | 03737510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1999 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England, B60 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 16 February 2018 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT | Secretary | 22 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 March 1999 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 01 January 2000 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 22 March 1999 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 22 March 1999 | Active |
60 Hazelbank Road, Catford, London, SE6 1TQ | Director | 01 April 2006 | Active |
Alacrity Capital Holdings Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alacrity House, Saxon Business Park, Stoke Prior, England, B60 4AD |
Nature of control | : |
|
Mr Bradley Dean Paul Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nether Hall, Little Waldingfield, Sudbury, England, CO10 0TD |
Nature of control | : |
|
Miss Gabriella Ilona Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nether Hall, Little Waldingfield, Sudbury, England, CO10 0TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-15 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-03-16 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-09 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-08 | Insolvency | Liquidation in administration extension of period. | Download |
2022-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-09-21 | Insolvency | Liquidation in administration proposals. | Download |
2021-09-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Gazette | Gazette filings brought up to date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.