UKBizDB.co.uk

TOP OF THE CLASS LIMITED

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

This company is commonly known as Top Of The Class Limited. The company was founded 9 years ago and was given the registration number 09414962. The firm's registered office is in PLYMOUTH. You can find them at Abacus House, 129 North Hill, Plymouth, Devon. This company's SIC code is 85600 - Educational support services.

Company Information

Name:TOP OF THE CLASS LIMITED
Company Number:09414962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Abacus House, 129 North Hill, Plymouth, Devon, England, PL4 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL

Director07 October 2019Active
Unit 20 Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL

Director30 January 2015Active

People with Significant Control

Miss Deborah Pauleen Webster
Notified on:04 April 2022
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 20 Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiona Eileen Boulton
Notified on:31 December 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 20, Forresters Business Park, Plymouth, United Kingdom, PL6 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Westfit Limited
Notified on:24 September 2019
Status:Active
Country of residence:England
Address:Abacus House, 129 North Hill, Plymouth, England, PL4 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Deborah Pauleen Webster
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Forresters Business Park, Plymouth, United Kingdom, PL6 7PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-11-12Accounts

Change account reference date company previous shortened.

Download
2019-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.