TBG LEARNING LTD
Status | ACTIVE |
Company No. | 02236017 |
Category | Private Limited Company |
Incorporated | 25 Mar 1988 |
Age | 36 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
TBG LEARNING LTD is an active private limited company with number 02236017. It was incorporated 36 years, 2 months, 2 days ago, on 25 March 1988. The company address is 20 Old Bailey Old Bailey, London, EC4M 7AN, England.
Company Fillings
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-23
Officer name: Ms Jacqui Siggers
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-23
Officer name: Ann Duffy
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Bunbury
Termination date: 2023-09-23
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Hunter Mcgowan
Appointment date: 2023-05-25
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-22
Officer name: Ms Elica Pendleton
Documents
Accounts with accounts type full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Finbarr Murray
Appointment date: 2022-09-06
Documents
Termination secretary company with name termination date
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-06
Officer name: Connie Kelleher
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type full
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Change to a person with significant control
Date: 18 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rehab Group Services Limited
Change date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Change date: 2021-05-25
Old address: 137 Newhall Street Suite 11 Birmingham B3 1SF England
New address: 20 Old Bailey Old Bailey London EC4M 7AN
Documents
Accounts with accounts type full
Date: 26 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Flynn
Termination date: 2020-03-31
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-03
Officer name: John Frederick Smith
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Bunbury
Appointment date: 2017-10-03
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ann Duffy
Appointment date: 2017-10-03
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Patrick Arthur Salmon
Documents
Accounts with accounts type full
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 06 Sep 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Connie Kelleher
Appointment date: 2017-05-17
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Change to a person with significant control
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rehab Group Services Limited
Change date: 2017-07-27
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: Lombard House 145 Great Charles Street Birmingham B3 3LP
New address: 137 Newhall Street Suite 11 Birmingham B3 1SF
Change date: 2017-07-04
Documents
Termination secretary company with name termination date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-16
Officer name: Cliona Deegan
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-31
Officer name: Keith Donald Poole
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Wrigley-Howe
Termination date: 2016-05-09
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 30 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-30
Officer name: Andrew Barnetson Heron
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Mary Flynn
Appointment date: 2016-02-02
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Egan
Termination date: 2015-11-07
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Change person director company with change date
Date: 29 Aug 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-16
Officer name: Mr. Stephen Wrigley-Howe
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stephen Wrigley-Howe
Change date: 2015-07-16
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-16
Officer name: Mr. John Frederick Smith
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Stephen Wrigley-Howe
Appointment date: 2015-07-16
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Patrick Salmon
Appointment date: 2015-07-16
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-16
Officer name: Mr. Sean Egan
Documents
Termination secretary company with name termination date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Russell Fantham
Termination date: 2015-07-16
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-16
Officer name: Adrian Russell Fantham
Documents
Appoint person secretary company with name date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms. Cliona Deegan
Appointment date: 2015-07-16
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shona Isabella Boyne
Termination date: 2015-05-19
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mr Adrian Russell Fantham
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Cliodhna O'neill
Documents
Termination secretary company with name termination date
Date: 12 Mar 2015
Action Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Poole
Termination date: 2014-05-02
Documents
Termination secretary company with name termination date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-28
Officer name: Mary Flaherty
Documents
Appoint person secretary company with name date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-28
Officer name: Mr Adrian Russell Fantham
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Appoint person secretary company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Mary Flaherty
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Kerins
Documents
Termination secretary company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vicky O'grady
Documents
Appoint person secretary company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keith Poole
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Flannery
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Kelly
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Keogh
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Barnetson Heron
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Michael Flannery
Documents
Accounts with accounts type full
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 06 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colm Allen
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marie Kelly
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cliodhna O'neill
Documents
Appoint person secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Vicky O'grady
Documents
Termination secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Hounslow
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hounslow
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Old address: 145 Great Charles Street Birmingham B3 3JR
Change date: 2010-10-13
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type full
Date: 04 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shona Boyne
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colm Allen
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Thomas Keogh
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Welsh
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr Keith Donald Poole
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Angela Kerins
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Ian Geoffrey Hounslow
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Geoffrey Hounslow
Change date: 2009-11-05
Documents
Accounts with accounts type full
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan gidman
Documents
Some Companies
18A HEATH ROAD HEATH ROAD,BRISTOL,BS48 1AD
Number: | 10021363 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WINDSOR AVENUE,NEW MALDEN,KT3 5EY
Number: | 10918095 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEINE HOUSE,HEYWOOD,OL10 1JZ
Number: | 06993446 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 REDHOUSE LANE,LEEDS,LS7 4RA
Number: | 08978812 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LONDON ROAD,MAIDSTONE,ME16 8TX
Number: | 11951191 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOGMOOR PLACE,GLASGOW,G51 4SN
Number: | SC580331 |
Status: | ACTIVE |
Category: | Private Limited Company |