RIGHTTRACK LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/07/2429 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Miss Claudia Cooney as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Secretary's details changed for Miss Claudia Cooney on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mrs Victoria Helen Whelan on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Miss Claudia Louise Cooney on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mrs Victoria Helen Whelan as a person with significant control on 2024-07-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

20/02/2320 February 2023 Director's details changed for Miss Claudia Louise Cooney on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Secretary's details changed

View Document

07/12/227 December 2022 Director's details changed for Mrs Victoria Helen Whelan on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Miss Claudia Cooney as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mrs Victoria Helen Whelan as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-07

View Document

28/03/2228 March 2022 Director's details changed for Miss Claudia Cooney on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Miss Claudia Cooney as a person with significant control on 2022-03-28

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Director's details changed for Miss Claudia Cooney on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mrs Victoria Helen Whelan as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Miss Claudia Cooney as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mrs Victoria Helen Whelan on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from 285 Vicarage Road Kings Heath Birmingham B14 7NE England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2022-02-09

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Secretary's details changed for Miss Claudia Louise Cooney on 2020-07-09

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

09/07/219 July 2021 Secretary's details changed for Miss Claudia Louise Cooney on 2020-07-01

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HELEN WHELAN

View Document

01/10/201 October 2020 CESSATION OF KASMIN YVONNE COONEY AS A PSC

View Document

01/10/201 October 2020 CESSATION OF MICHAEL DAVID COONEY AS A PSC

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MISS CLAUDIA COONEY / 03/09/2020

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR KASMIN COONEY

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COONEY

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM ZENITH HOUSE BIZSPACE UNIT 66 HIGHLANDS ROAD SHIRLEY SOLIHULL B90 4PD ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD UNITED KINGDOM

View Document

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 SECRETARY APPOINTED MISS CLAUDIA LOUISE COONEY

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL COONEY

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

04/06/184 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED RIGHT TRACK CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/04/18

View Document

16/04/1816 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/10/1719 October 2017 21/08/17 STATEMENT OF CAPITAL GBP 36565

View Document

17/10/1717 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COONEY / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KASMIN YVONNE COONEY / 28/09/2017

View Document

28/09/1728 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COONEY / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA COONEY / 28/09/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O COLIN MEAGER & CO LIMITED REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG

View Document

25/06/1725 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS VICTORIA HELEN WHELAN

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MISS CLAUDIA COONEY

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/06/1526 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM ST MARGARETS 151 SWANSHURST LANE BIRMINGHAM WEST MIDLANDS B13 0AS

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 PREVEXT FROM 31/12/2013 TO 28/02/2014

View Document

26/06/1426 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 26500

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 ALTER ARTICLES 18/09/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ST MARGARETS 151 SWANHURST LANE BIRMINGHAM B13 0AS

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/07/104 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 GBP IC 76000/26000 30/04/09 GBP SR 50000@1=50000

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 GBP NC 51000/101000 28/12/2007

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 NC INC ALREADY ADJUSTED 11/12/07

View Document

05/12/075 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

25/10/0725 October 2007 NC INC ALREADY ADJUSTED 02/01/07

View Document

25/10/0725 October 2007 £ NC 2000/50000 02/10/

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0620 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/12/0611 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/12/0611 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/06/0030 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 583 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AW

View Document

23/07/9823 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/07/972 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/06/9627 June 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 631 WARWICK ROAD SOLIHULL WEST MIDLANDS BG1 1AR

View Document

27/06/9527 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

01/07/931 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93

View Document

06/05/936 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

23/11/9223 November 1992 EXEMPTION FROM APPOINTING AUDITORS 03/11/92

View Document

23/11/9223 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 SECRETARY RESIGNED

View Document

28/06/9128 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company