Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURSECHANGE LIMITED
Company Information for

COURSECHANGE LIMITED

111 RICO HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS,
Company Registration Number
03875500
Private Limited Company
Active

Company Overview

About Coursechange Ltd
COURSECHANGE LIMITED was founded on 1999-11-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Coursechange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COURSECHANGE LIMITED
 
Legal Registered Office
111 RICO HOUSE GEORGE STREET
PRESTWICH
MANCHESTER
M25 9WS
Other companies in NW11
 
Filing Information
Company Number 03875500
Company ID Number 03875500
Date formed 1999-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/03/2023
Account next due 01/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURSECHANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COURSECHANGE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP KLOR
Director 2011-02-23
STANLEY KLOR
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
AVI GOLDSTEIN
Director 2011-02-23 2011-03-01
CAROLINE DEAN
Company Secretary 2000-03-01 2011-02-23
ROY JEPSON DEAN
Director 2000-03-01 2011-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-11 2000-03-01
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-11 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP KLOR RICO HEALTHCARE (GRANGE) LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
STANLEY KLOR RICO HEALTHCARE (GRANGE) LIMITED Director 2011-02-08 CURRENT 2010-12-14 Active
STANLEY KLOR URBANCIRCLE LIMITED Director 2001-03-12 CURRENT 1984-06-18 Active
STANLEY KLOR PAN EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2000-06-26 CURRENT 2000-06-26 Dissolved 2013-10-23
STANLEY KLOR P E CONSULTANTS LIMITED Director 1992-04-01 CURRENT 1991-10-18 Active
STANLEY KLOR RICO PROPERTIES LIMITED Director 1991-09-30 CURRENT 1988-03-17 Active
STANLEY KLOR BEAMSTATES LIMITED Director 1991-05-31 CURRENT 1987-12-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/22
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 52 Ashbourne Avenue London NW11 0DS England
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KLOR
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM 923 Finchley Road London NW11 7PE
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/19
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/18
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-30AA01/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-22AA01/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0111/11/15 ANNUAL RETURN FULL LIST
2015-07-24AA01/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18AR0111/11/14 ANNUAL RETURN FULL LIST
2014-06-10AA01/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-07CAP-SSSolvency statement dated 30/04/13
2013-11-07SH20Statement by directors
2013-11-07SH19Statement of capital on 2013-11-07 GBP 1
2013-11-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-10-22AA01/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0111/11/12 ANNUAL RETURN FULL LIST
2012-09-11AA01/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AA23/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0111/11/11 ANNUAL RETURN FULL LIST
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM 923 Finchley Road Golders Green London NW11 7PE United Kingdom
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/12 FROM New Burlington House 1075 Finchley Road Finchley London NW11 0PU
2012-01-24AA01Previous accounting period extended from 30/01/11 TO 01/03/11
2011-10-26AA01Previous accounting period shortened from 31/01/11 TO 30/01/11
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR AVI GOLDSTEIN
2011-04-05AP01DIRECTOR APPOINTED AVI GOLDSTEIN
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-03RES01ALTER ARTICLES 23/02/2011
2011-03-03RES13GUARANTEE 23/02/2011
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 28-30 GRANGE ROAD WEST BIRKENHEAD MERSEYSIDE CH41 4DA
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE DEAN
2011-03-03AP01DIRECTOR APPOINTED MR STANLEY KLOR
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY DEAN
2011-03-03AP01DIRECTOR APPOINTED MR PHILIP KLOR
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-23AR0111/11/10 FULL LIST
2010-04-20AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-01AR0111/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JEPSON DEAN / 01/10/2009
2009-03-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROY DEAN / 01/02/2009
2009-03-02288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE DEAN / 01/02/2009
2008-12-03363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-03-19AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-27363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-15363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-15288cSECRETARY'S PARTICULARS CHANGED
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-07363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-18363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-16363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-21363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-10-09225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2000-05-0988(2)RAD 01/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-26395PARTICULARS OF MORTGAGE/CHARGE
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20288aNEW SECRETARY APPOINTED
2000-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COURSECHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURSECHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-26 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-02-26 Outstanding SANTANDER UK PLC
DEBENTURE 2000-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-27 Satisfied JOHN JEPSON DEAN
Creditors
Creditors Due Within One Year 2012-03-01 £ 650,831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-01
Annual Accounts
2014-03-01
Annual Accounts
2015-03-01
Annual Accounts
2016-03-01
Annual Accounts
2017-03-01
Annual Accounts
2018-03-01
Annual Accounts
2019-03-01
Annual Accounts
2020-03-01
Annual Accounts
2021-03-01
Annual Accounts
2022-03-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURSECHANGE LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2012-03-01 £ 907,332
Shareholder Funds 2012-03-01 £ 256,501
Tangible Fixed Assets 2012-03-01 £ 7,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURSECHANGE LIMITED registering or being granted any patents
Domain Names

COURSECHANGE LIMITED owns 1 domain names.

grangenursinghome.co.uk  

Trademarks
We have not found any records of COURSECHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURSECHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as COURSECHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COURSECHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURSECHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURSECHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.