Company Information for ELEARNING FOR YOU LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
07280241
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELEARNING FOR YOU LIMITED | |
Legal Registered Office | |
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in BH14 | |
Company Number | 07280241 | |
---|---|---|
Company ID Number | 07280241 | |
Date formed | 2010-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 18:44:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELEARNING FOR YOU SCOTLAND LIMITED | FORSYTH HOUSE, LOMOND COURT THE CASTLE BUSINESS PARK THE CASTLE BUSINESS PARK STIRLING FK9 4TU | Dissolved | Company formed on the 2013-02-11 |
Officer | Role | Date Appointed |
---|---|---|
PORTIA COUSINS |
||
CHRISTOPHER BIALAN |
||
ROBERT LESLIE COUSINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE SALLY DIANE RAYNSFORD |
Director | ||
JENNIFER ANN CONNELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUSHI BAR LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
NUSHI LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
KAZOKU TOASTY BAR LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active - Proposal to Strike off | |
KAZOKU KATSU BAR LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
KAZOKU NOODLE BAR LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Liquidation | |
KAZOKU GROUP LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
BUCKINGHAMSHIRE HOUSE LTD | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
GB CATERERS LTD | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
THE BUCKS GROUP LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
THE BUCKINGHAMSHIRE GROUP CHINA LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
THE BUCKINGHAMSHIRE GROUP INDIA LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
LONDON NEURO GROUP LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
LONDON NEURO LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
LONDON NEURO REHABILITATION LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
AFFINITY APPRENTICES LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2017-04-18 | |
CARE MARKET PLACE UK LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
YABE LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Dissolved 2015-01-20 | |
THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
AZURE HEALTHCARE LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Dissolved 2015-09-29 | |
THE BUCKINGHAMSHIRE GROUP LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
THE BUCKINGHAMSHIRE LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
AZURE CARE MANAGEMENT LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Dissolved 2016-03-15 | |
FORUM AGAINST BULLYING LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
CARE MARKET PLACE LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
AFFINITY HEALTHCARE PROPERTIES LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2015-08-18 | |
CARING HOME CARE LIMITED | Director | 2010-07-19 | CURRENT | 2010-07-19 | Dissolved 2015-08-18 | |
HOME CARE ANGELS LIMITED | Director | 2010-07-19 | CURRENT | 2010-07-19 | Active - Proposal to Strike off | |
BEST FOR TRAINING LIMITED | Director | 2010-01-14 | CURRENT | 2010-01-14 | Dissolved 2015-05-19 | |
AFFINITY CARE TRAINING LIMITED | Director | 2009-07-06 | CURRENT | 2009-07-06 | Dissolved 2015-08-18 | |
HEALTHCARE PROJECTS DEVELOPMENT LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Dissolved 2015-05-19 | |
MONEY OFF VOUCHERS LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active - Proposal to Strike off | |
XL DOMICILIARY CARE LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
AFFINITY CARE GROUP LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
GLENFERNESS LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Active - Proposal to Strike off | |
PIRANHA MOTOR RACING LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
POGO VENTURES LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
AFFINITY CARE HOMES LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
AFFINITY CARE MANAGEMENT LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
HENLOW LIMITED | Director | 2007-05-10 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
SILVERSWORD LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-07 | Active | |
MALTHOUSE HEALTHCARE LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-08 | Liquidation | |
PRIMULA CARE LIMITED | Director | 2005-08-24 | CURRENT | 2004-10-12 | Active | |
LYME BAY COURT LIMITED | Director | 2005-04-21 | CURRENT | 2005-04-21 | Dissolved 2014-05-13 | |
WOLFETON MANOR HEALTHCARE LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
ALUM CARE LIMITED | Director | 2005-01-01 | CURRENT | 2004-11-23 | Active | |
ALLENBROOK CARE LIMITED. | Director | 2005-01-01 | CURRENT | 2004-02-11 | Active | |
AFFINITY CARE LIMITED | Director | 2002-08-15 | CURRENT | 2002-08-15 | Active | |
COMMERCIAL FINANCE BUREAU LIMITED | Director | 2000-09-21 | CURRENT | 2000-09-21 | Active | |
AFFINITY CARE HOMES LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/21 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/21 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES AUDIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 21/04/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
PSC02 | Notification of Access Uk Ltd as a person with significant control on 2020-03-26 | |
PSC07 | CESSATION OF THE BUCKINGHAMSHIRE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM 31/33 Commercial Road Poole Dorset BH14 0HU | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIALAN | |
TM02 | Termination of appointment of Portia Cousins on 2020-03-26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072802410003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
PSC02 | Notification of The Buckinghamshire Group Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072802410002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072802410003 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 16/01/16 TO 31/05/15 | |
AA | 16/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072802410002 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PORTIA COUSINS on 2015-05-01 | |
AA01 | Previous accounting period extended from 31/10/14 TO 16/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM 1St Floor 37 Commercial Road Poole Dorset BH14 0HU | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2013-05-10 | |
RES01 | ADOPT ARTICLES 10/05/2013 | |
RES13 | Resolutions passed:
| |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 20.00 | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 10.00 | |
AP03 | SECRETARY APPOINTED MRS PORTIA COUSINS | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/06/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAYNSFORD | |
AR01 | 10/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SALLY DIANE RAYNSFORD / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 01/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CONNELLY | |
AA01 | CURREXT FROM 30/06/2011 TO 31/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU ENGLAND | |
SH01 | 10/06/10 STATEMENT OF CAPITAL GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 ELEARNING FOR YOU LIMITED
ELEARNING FOR YOU LIMITED owns 2 domain names.
thevirtualpharmacy.co.uk elearning-for-you.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
Employees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |