Company NameTLC 4 Schools Limited
DirectorsMarie-Claire Anderton and Michael Andrew Anderton
Company StatusActive
Company Number07353637
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Marie-Claire Anderton
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCedar House 63 Napier Street
Sheffield
S11 8HA
Director NameMr Michael Andrew Anderton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2012(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 63 Napier Street
Sheffield
S11 8HA

Contact

Websitetlc4schools.co.uk
Email address[email protected]
Telephone0845 5196852
Telephone regionUnknown

Location

Registered AddressCedar House
63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marie-claire Anderton
50.00%
Ordinary
1 at £1Michael Anderton
50.00%
Ordinary

Financials

Year2014
Net Worth£77,506
Cash£67,219
Current Liabilities£24,149

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 August 2018Director's details changed for Miss Marie-Claire Anderton on 24 August 2017 (2 pages)
29 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
29 August 2018Director's details changed for Mr Michael Andrew Anderton on 24 August 2017 (2 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 September 2016Director's details changed for Mr Michael Andrew Anderton on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Miss Marie-Claire Anderton on 5 September 2016 (2 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
5 September 2016Director's details changed for Miss Marie-Claire Anderton on 5 September 2016 (2 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
5 September 2016Director's details changed for Mr Michael Andrew Anderton on 5 September 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Director's details changed for Mr Michael Andrew Anderton on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Michael Andrew Anderton on 22 March 2016 (2 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 January 2015Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 5 January 2015 (1 page)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
6 June 2014Director's details changed for Miss Marie-Claire Gill on 19 October 2013 (3 pages)
6 June 2014Director's details changed for Miss Marie-Claire Gill on 19 October 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(4 pages)
15 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 September 2012Registered office address changed from Ellin House 42 Kingfield Road Sheffield S11 9AS on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Ellin House 42 Kingfield Road Sheffield S11 9AS on 20 September 2012 (1 page)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2012Appointment of Mr Michael Andrew Anderton as a director (3 pages)
19 April 2012Appointment of Mr Michael Andrew Anderton as a director (3 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
19 November 2010Registered office address changed from Ellin House Kingfield Road Sheffield S11 9AS England on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Ellin House Kingfield Road Sheffield S11 9AS England on 19 November 2010 (1 page)
18 November 2010Registered office address changed from 38 Rossington Road Sheffield S118SA United Kingdom on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 38 Rossington Road Sheffield S118SA United Kingdom on 18 November 2010 (1 page)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)