Literacy Counts Ltd

General information

Name:

Literacy Counts Limited

Office Address:

Drake House Gadbrook Park CW9 7RA Rudheath

Number: 08686237

Incorporation date: 2013-09-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Literacy Counts Ltd could be contacted at Drake House, Gadbrook Park in Rudheath. The firm area code is CW9 7RA. Literacy Counts has been present in this business since the company was registered on 11th September 2013. The firm Companies House Registration Number is 08686237. The enterprise's principal business activity number is 85200, that means Primary education. The firm's latest financial reports describe the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was filed on Mon, 11th Sep 2023.

As mentioned in this particular firm's executives list, since September 2014 there have been two directors: Rebecca D. and Gareth D..

Executives with significant control over the firm are: Gareth D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rebecca D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rebecca D.

Role: Director

Appointed: 01 September 2014

Latest update: 31 March 2024

Gareth D.

Role: Director

Appointed: 11 September 2013

Latest update: 31 March 2024

People with significant control

Gareth D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 May 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Frairs Court 43 White Friars

Post code:

CH1 1NZ

City / Town:

Chester

HQ address,
2016

Address:

Friars Court 43 White Friars

Post code:

CH1 1NZ

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
10
Company Age

Closest Companies - by postcode