The Learning Centre (tlc Romford) Ltd

General information

Name:

The Learning Centre (tlc Romford) Limited

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 07024796

Incorporation date: 2009-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Learning Centre (tlc Romford) started conducting its business in the year 2009 as a Private Limited Company with reg. no. 07024796. This particular firm has been operating for fifteen years and the present status is active. This company's registered office is located in Brentwood at Juniper House Warley Hill Business Park. Anyone could also find the firm utilizing the postal code : CM13 3BE. This enterprise's declared SIC number is 85590 meaning Other education not elsewhere classified. Its most recent accounts cover the period up to Friday 30th September 2022 and the most current annual confirmation statement was filed on Saturday 30th September 2023.

The Learning Centre (tlc Romford) Ltd is a small-sized vehicle operator with the licence number PK1148871. The firm has one transport operating centre in the country. In their subsidiary in Hornchurch on Wych Elm Road, 4 machines are available.

2 transactions have been registered in 2015 with a sum total of £2,407. In 2014 there was a similar number of transactions (exactly 12) that added up to £14,887. The Council conducted 24 transactions in 2013, this added up to £14,634. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 112 transactions and issued invoices for £76,468.

Taking into consideration the following firm's magnitude, it became unavoidable to choose more company leaders: Michael S. and Ann-Marie S. who have been participating in joint efforts since February 2023 to promote the success of this specific firm.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 01 February 2023

Latest update: 10 January 2024

Michael S.

Role: Secretary

Appointed: 21 September 2009

Latest update: 10 January 2024

Ann-Marie S.

Role: Director

Appointed: 21 September 2009

Latest update: 10 January 2024

People with significant control

Executives who have control over the firm are as follows: Michael S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ann-Marie S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ann-Marie S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 April 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 June 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 18 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 April 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 May 2014

Company Vehicle Operator Data

Emerson Park Academy

Address

Wych Elm Road

City

Hornchurch

Postal code

RM11 3AD

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/09/30 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Interwood House Stafford Avenue

Post code:

RM11 2ER

City / Town:

Hornchurch

HQ address,
2013

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2014

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2015

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 2 £ 2 407.30
2015-05-22 90640302 £ 1 203.65 Third Party Payments / Private Contractors
2015-04-24 90640301 £ 1 203.65 Third Party Payments / Private Contractors
2014 Redbridge 12 £ 14 887.25
2014-01-03 90488274 £ 1 267.00 Third Party Payments / Private Contractors
2014-01-31 90492477 £ 1 267.00 Third Party Payments / Private Contractors
2013 Redbridge 24 £ 14 633.85
2013-08-09 90438367 £ 1 322.00 Third Party Payments / Private Contractors
2013-02-22 90393005 £ 1 322.00 Third Party Payments / Private Contractors
2012 Redbridge 30 £ 16 977.80
2012-08-03 90344365 £ 1 322.00 Third Party Payments / Private Contractors
2012-11-29 90372650 £ 1 322.00 Third Party Payments / Private Contractors
2011 Redbridge 25 £ 15 268.00
2011-01-26 90202601 £ 1 464.00 Third Party Payments / Private Contractors
2011-03-31 90218033 £ 1 463.64 Third Party Payments / Private Contractors
2010 Redbridge 19 £ 12 294.00
2010-07-29 90147564 £ 1 464.00 Third Party Payments / Private Contractors
2010-05-28 90124780 £ 1 464.00 Third Party Payments / Private Contractors

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
14
Company Age

Closest Companies - by postcode