This company is commonly known as Worktalk Learning. The company was founded 27 years ago and was given the registration number 03327595. The firm's registered office is in SOUTHAMPTON. You can find them at 1 Washington Villas Hythe Road, Marchwood, Southampton, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | WORKTALK LEARNING |
---|---|---|
Company Number | : | 03327595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Washington Villas Hythe Road, Marchwood, Southampton, England, SO40 4WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Wood Wharf Building, Horseferry Place, London, England, SE10 9BB | Secretary | 09 December 1998 | Active |
5, Greenways, Beckenham, England, BR3 3NG | Director | 17 June 2019 | Active |
Flat 1, 1 Woodville Road, London, England, W5 2SE | Director | 12 August 2019 | Active |
Glyndwish Hall, Fontridge Lane, Etchingham, TN19 7DG | Secretary | 27 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 1997 | Active |
Lower Farmhouse, Ibworth, Tadley, RG26 5TJ | Director | 27 February 1997 | Active |
23, Kelmore Grove, London, SE22 9BH | Director | 27 February 1997 | Active |
41 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AB | Director | 27 February 1997 | Active |
Pirbright Manor Farmhouse, Fairdene Hogscross Lane, Chipstead Coulsdon, CR5 3SJ | Director | 05 July 2007 | Active |
26a Mount Pleasant Road, Chigwell, IG7 5ER | Director | 27 June 2006 | Active |
9 Church Lane, Merton Park, London, SW19 3PD | Director | 04 February 2004 | Active |
50 Shirley Street, PO BOX Cb13937, Nassau, Bahamas, | Director | 27 February 1997 | Active |
17 Castlebar Road, Ealing, W5 2DL | Director | 25 October 2001 | Active |
84 Queens Drive, Finsbury Park, London, N4 2HW | Director | 27 February 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 27 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Change person secretary company with change date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.