ST MICHAEL'S LEARNING CENTRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewNotification of Oscar Michael Alexander Roberts as a person with significant control on 2024-11-27

View Document

23/07/2523 July 2025 NewNotification of Christina Dorothy Roberts as a person with significant control on 2024-11-27

View Document

22/07/2522 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-22

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Notification of a person with significant control statement

View Document

08/10/248 October 2024 Cessation of Stephen Richard Roberts as a person with significant control on 2023-10-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/01/2429 January 2024 Termination of appointment of Stephen Richard Roberts as a director on 2023-10-14

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 CESSATION OF A.G.S PROPERTY LTD AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD ROBERTS

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084225140002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/04/1930 April 2019 ADOPT ARTICLES 03/04/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD ROBERTS / 13/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MICHAEL GURR / 13/11/2017

View Document

30/06/1730 June 2017 04/05/17 STATEMENT OF CAPITAL GBP 700

View Document

14/06/1714 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUBB

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS SARAH SEXON

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ALAN SIDES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MICHAEL GURR / 30/01/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/03/1419 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 CURREXT FROM 28/02/2014 TO 31/05/2014

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084225140001

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 145 EAST REACH TAUNTON SOMERSET TA1 3HT UNITED KINGDOM

View Document

19/08/1319 August 2013 Registered office address changed from , 145 East Reach, Taunton, Somerset, TA1 3HT, United Kingdom on 2013-08-19

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SIDES

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH SEXON

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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