UKBizDB.co.uk

TBG LEARNING LTD

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

This company is commonly known as Tbg Learning Ltd. The company was founded 36 years ago and was given the registration number 02236017. The firm's registered office is in BIRMINGHAM. You can find them at 137 Newhall Street, Suite 11, Birmingham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TBG LEARNING LTD
Company Number:02236017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:137 Newhall Street, Suite 11, Birmingham, England, B3 1SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Old Bailey, Old Bailey, London, England, EC4M 7AN

Secretary06 September 2022Active
20 Old Bailey, Old Bailey, London, England, EC4M 7AN

Director25 May 2023Active
20 Old Bailey, Old Bailey, London, England, EC4M 7AN

Director22 September 2023Active
20 Old Bailey, Old Bailey, London, England, EC4M 7AN

Director23 November 2023Active
Alderlea Foundry Road, Kingswinford, DY6 9BG

Secretary25 November 1998Active
Roslyn Park, Sandymount, Dublin D04 Fh28, Ireland,

Secretary16 July 2015Active
Lombard House, 145 Great Charles Street, Birmingham, B3 3LP

Secretary28 November 2014Active
Roslyn Park, Sandymount, Ireland,

Secretary24 April 2014Active
Lombard House, 145 Great Charles Street, Birmingham, United Kingdom, B3 3LP

Secretary30 October 2000Active
20 Old Bailey, Old Bailey, London, England, EC4M 7AN

Secretary17 May 2017Active
C/O Rehab, Roslyn Park, Sandymount, Dublin 4, Ireland,

Secretary22 December 2010Active
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4

Secretary27 March 2014Active
5, Bellevue Road, Glenageary, Dublin, Ireland,

Secretary19 June 1997Active
7 Hardwick Road, Little Aston, B74 3BT

Secretary-Active
207 Tiverton Road, Selly Oak, Birmingham, B29 6DB

Secretary29 September 1995Active
Lombard House, 145 Great Charles Street, Birmingham, United Kingdom, B3 3LP

Director13 November 2009Active
63 Merlin Grove, Beckenham, BR3 3HR

Director07 August 1997Active
Lombard House, 145 Great Charles Street, Birmingham, United Kingdom, B3 3LP

Director13 November 2009Active
20 Old Bailey, Old Bailey, London, England, EC4M 7AN

Director03 October 2017Active
137 Totteridge Lane, High Wycombe, HP13 7PG

Director20 December 1995Active
22a Springfield Road, Birmingham, B36 0DT

Director17 February 2000Active
9 Macleod Drive, Helensburgh, G84 9QS

Director20 December 1995Active
20 Old Bailey, Old Bailey, London, England, EC4M 7AN

Director03 October 2017Active
24 Christchurch Avenue, North Finchley, London, N12 0DE

Director20 March 1996Active
Lombard House, 145 Great Charles Street, Birmingham, B3 3LP

Director16 July 2015Active
Lombard House, 145 Great Charles Street, Birmingham, B3 3LP

Director01 May 2015Active
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4

Director26 September 2011Active
19 Chalcott Crescent, Primrose Hill, London, NW1 8YE

Director02 March 2005Active
20 Quinns Road, Shankill,

Director20 December 1995Active
50 Hazeloak Road, Shirley, Solihull, B90 2AY

Director09 March 1992Active
Roslyn Park, Sandymount, Dublin 4, Ireland,

Director02 February 2016Active
6 Camden House, The Brandries, Wallington, SM6 7NB

Director07 August 1997Active
The Brairs Ceofric Close, Kings Bromley, Burton On Trent, DE13

Director20 March 1996Active
Momentum Scotland, Pavilion 7 Watermark Park, 325 Govan Road, Glasgow, Scotland, G51 2SE

Director26 September 2011Active
Lombard House, 145 Great Charles Street, Birmingham, United Kingdom, B3 3LP

Director15 January 2002Active

People with Significant Control

Rehab Group Services Limited
Notified on:29 August 2016
Status:Active
Country of residence:England
Address:C/O Withersworldwide, Old Bailey, London, England, EC4M 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-05-25Address

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

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.