This company is commonly known as The Learning Clinic Limited. The company was founded 20 years ago and was given the registration number 04866542. The firm's registered office is in MAIDSTONE. You can find them at The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | THE LEARNING CLINIC LIMITED |
---|---|---|
Company Number | : | 04866542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England, ME14 5NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arden Court, Arden Street, Stratford-Upon-Avon, England, CV37 6NT | Director | 09 May 2022 | Active |
Arden Court, Arden Street, Stratford-Upon-Avon, England, CV37 6NT | Director | 09 May 2022 | Active |
The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Secretary | 12 October 2015 | Active |
1-3, Sussex Place, Hammersmith, London, United Kingdom, W6 9EA | Secretary | 01 June 2005 | Active |
34 Burnthwaite Road, London, SW6 5BE | Secretary | 01 June 2005 | Active |
Ashford House, Grenadier Road, Exeter, EX1 3LH | Corporate Secretary | 14 August 2003 | Active |
Woodwater House, Pynes Hill, Exeter, EX2 5WR | Corporate Secretary | 02 January 2011 | Active |
The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 12 October 2015 | Active |
13 Churchill Road, St. Albans, AL1 4HH | Director | 16 March 2006 | Active |
The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 12 October 2015 | Active |
7, Lyric Square, London, Uk, W6 0ED | Director | 01 September 2011 | Active |
The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 18 September 2008 | Active |
85, Frampton Street, London, Uk, NW8 8NQ | Director | 01 April 2014 | Active |
The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 25 February 2004 | Active |
1-3, Sussex Place, Hammersmith, London, United Kingdom, W6 9EA | Director | 01 June 2005 | Active |
1-3, Sussex Place, Hammersmith, London, United Kingdom, W6 9EA | Director | 05 September 2008 | Active |
1-3, Sussex Place, Hammersmith, London, United Kingdom, W6 9EA | Director | 22 May 2012 | Active |
The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 26 March 2004 | Active |
1-3, Sussex Place, Hammersmith, London, United Kingdom, W6 9EA | Director | 03 June 2014 | Active |
The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 12 October 2015 | Active |
Woodwater House, Pynes Hill, Exeter, EX2 5WR | Director | 16 September 2010 | Active |
The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 01 June 2013 | Active |
Ashford House, Grenadier Road, Exeter, EX1 3LH | Corporate Director | 14 August 2003 | Active |
System C Healthcare Limited | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Maidstone Studios, New Cut Road, Maidstone, England, ME14 5NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-28 | Capital | Legacy. | Download |
2024-03-28 | Insolvency | Legacy. | Download |
2024-03-28 | Resolution | Resolution. | Download |
2024-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-21 | Accounts | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Accounts | Legacy. | Download |
2023-04-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-21 | Accounts | Legacy. | Download |
2023-04-21 | Other | Legacy. | Download |
2023-04-21 | Other | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.