Sheffield
S11 8HA
Director Name | Mr Michael Andrew Anderton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2012(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 63 Napier Street Sheffield S11 8HA |
Website | tlc4schools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5196852 |
Telephone region | Unknown |
Registered Address | Cedar House 63 Napier Street Sheffield S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Marie-claire Anderton 50.00% Ordinary |
---|---|
1 at £1 | Michael Anderton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,506 |
Cash | £67,219 |
Current Liabilities | £24,149 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 August 2018 | Director's details changed for Miss Marie-Claire Anderton on 24 August 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
29 August 2018 | Director's details changed for Mr Michael Andrew Anderton on 24 August 2017 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 September 2016 | Director's details changed for Mr Michael Andrew Anderton on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Miss Marie-Claire Anderton on 5 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
5 September 2016 | Director's details changed for Miss Marie-Claire Anderton on 5 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
5 September 2016 | Director's details changed for Mr Michael Andrew Anderton on 5 September 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 March 2016 | Director's details changed for Mr Michael Andrew Anderton on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Michael Andrew Anderton on 22 March 2016 (2 pages) |
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
6 June 2014 | Director's details changed for Miss Marie-Claire Gill on 19 October 2013 (3 pages) |
6 June 2014 | Director's details changed for Miss Marie-Claire Gill on 19 October 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 September 2012 | Registered office address changed from Ellin House 42 Kingfield Road Sheffield S11 9AS on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from Ellin House 42 Kingfield Road Sheffield S11 9AS on 20 September 2012 (1 page) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2012 | Appointment of Mr Michael Andrew Anderton as a director (3 pages) |
19 April 2012 | Appointment of Mr Michael Andrew Anderton as a director (3 pages) |
21 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Registered office address changed from Ellin House Kingfield Road Sheffield S11 9AS England on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Ellin House Kingfield Road Sheffield S11 9AS England on 19 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 38 Rossington Road Sheffield S118SA United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 38 Rossington Road Sheffield S118SA United Kingdom on 18 November 2010 (1 page) |
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|