Check the

LEARNING TOGETHER LIMITED

Company
LEARNING TOGETHER LIMITED (05248236)

LEARNING TOGETHER

Phone: 01453 298 005
A⁺ rating

ABOUT LEARNING TOGETHER LIMITED

Mission

We Are Boo

Lorem ipsum dolor sit amet, consectetur adipiscing elit. Sed fermentum dui malesuada eros pharetra, a consectetur ex viverra. Phasellus hendrerit a magna a posuere. Etiam a odio nec felis ullamcorper.

Lorem ipsum dolor sit amet, consectetur adipiscing elit. Phasellus id dictum quam, et condimentum lacus.

Making a Difference

KEY FINANCES

Year
2016
Assets
£137.43k ▲ £15.61k (12.81 %)
Cash
£55.56k ▼ £-22.6k (-28.92 %)
Liabilities
£133.35k ▲ £2.66k (2.03 %)
Net Worth
£4.08k ▼ £12.95k (-145.93 %)

REGISTRATION INFO

Company name
LEARNING TOGETHER LIMITED
Company number
05248236
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
learning-together.uk
Phones
01453 298 005
Registered Address
SUITE 3 BANK HOUSE,
BONDS MILL ESTATE,
STONEHOUSE,
GLOUCESTERSHIRE,
GL10 3RF

ECONOMIC ACTIVITIES

87200
Residential care activities for learning difficulties, mental health and substance abuse

LAST EVENTS

21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 May 2016
Registration of charge 052482360003, created on 30 April 2016

CHARGES

30 April 2016
Status
Outstanding
Delivered
13 May 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

19 December 2011
Status
Outstanding
Delivered
20 December 2011
Persons entitled
Bond's Mill Estate Limited
Description
The interest in the deposit account and all money from time…

22 July 2011
Status
Outstanding
Delivered
29 July 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

LEARNING TOGETHER LIMITED DIRECTORS

Brendan Maguire

  Acting
Appointed
01 October 2004
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Suite 3, Bank House, Bonds Mill Estate, Stonehouse, Gloucestershire, United Kingdom, GL10 3RF
Name
MAGUIRE, Brendan

Brendan Maguire

  Acting PSC
Appointed
01 October 2004
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Suite 3, Bank House, Bonds Mill Estate, Stonehouse, Gloucestershire, United Kingdom, GL10 3RF
Country Of Residence
United Kingdom
Name
MAGUIRE, Brendan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Caroline Mary Maguire

  Acting PSC
Appointed
01 October 2004
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Suite 3, Bank House, Bonds Mill Estate, Stonehouse, Gloucestershire, United Kingdom, GL10 3RF
Country Of Residence
United Kingdom
Name
MAGUIRE, Caroline Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
01 October 2004
Resigned
01 October 2004
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
01 October 2004
Resigned
01 October 2004
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.