Righttrack Learning Limited

General information

Name:

Righttrack Learning Ltd

Office Address:

St James House 65 Mere Green Road B75 5BY Sutton Coldfield

Number: 02625253

Incorporation date: 1991-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Righttrack Learning Limited with the registration number 02625253 has been in this business field for 33 years. This particular Private Limited Company is located at St James House, 65 Mere Green Road in Sutton Coldfield and company's area code is B75 5BY. It has been already 6 years since Righttrack Learning Limited is no longer featured under the name Right Track Consultancy. The company's classified under the NACE and SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. Righttrack Learning Ltd filed its account information for the period that ended on 2022/12/31. The firm's most recent annual confirmation statement was submitted on 2023/06/09.

Due to this particular firm's constant development, it became unavoidable to appoint extra company leaders: Victoria W. and Claudia C. who have been participating in joint efforts since 1st April 2017 for the benefit of this company. Additionally, the managing director's tasks are regularly supported by a secretary - Claudia C., who was selected by the company five years ago.

  • Previous company's names
  • Righttrack Learning Limited 2018-04-16
  • Right Track Consultancy Limited 1991-06-28

Financial data based on annual reports

Company staff

Claudia C.

Role: Secretary

Appointed: 01 August 2019

Latest update: 31 January 2024

Victoria W.

Role: Director

Appointed: 01 April 2017

Latest update: 31 January 2024

Claudia C.

Role: Director

Appointed: 01 April 2017

Latest update: 31 January 2024

People with significant control

Executives who have control over the firm are as follows: Victoria W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Claudia C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Victoria W.
Notified on 3 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claudia C.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kasmin C.
Notified on 1 May 2016
Ceased on 3 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 1 May 2016
Ceased on 3 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

St Margarets 151 Swanhurst Lane

Post code:

B13 0AS

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Colin Meager & Co. Limited

Address:

Regent Court 68 Caroline Street Jewellery Quarter

Post code:

B3 1UG

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Closest Companies - by postcode