Company NameMylearnadfriend Limited
Company StatusActive
Company Number08164115
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alan Ronald Hammersley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
The Boho Zone
Middlesbrough
TS2 1AE
Director NameAnthony Abbott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
The Boho Zone
Middlesbrough
TS2 1AE
Director NameMr James Alexander Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Andrew Bryan Kitchman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
The Boho Zone
Middlesbrough
TS2 1AE
Director NameDavid Clark
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
The Boho Zone
Middlesbrough
TS2 1AE

Contact

Websitemylearnadfriend.co.uk
Email address[email protected]
Telephone020 33974349
Telephone regionLondon

Location

Registered AddressBoho One Bridge Street West
The Boho Zone
Middlesbrough
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Hammersley
33.33%
Ordinary
1 at £1Anthony Abbott
33.33%
Ordinary
1 at £1David Clark
33.33%
Ordinary

Financials

Year2014
Net Worth-£239,992
Cash£989
Current Liabilities£187,623

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 August 2022 (4 pages)
25 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
13 January 2022Change of details for Mr Anthony Abbott as a person with significant control on 29 October 2020 (2 pages)
24 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
30 March 2021Director's details changed for Anthony Abbott on 7 December 2020 (2 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
9 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 100
(3 pages)
20 January 2020Statement of capital following an allotment of shares on 7 January 2015
  • GBP 100
(3 pages)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 August 2019Cessation of Northstar Ventures Limited as a person with significant control on 14 June 2019 (1 page)
12 August 2019Cessation of North East Finance (Subco) Limited as a person with significant control on 14 June 2019 (1 page)
20 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
5 June 2017Appointment of Mr Andrew Bryan Kitchman as a director on 1 September 2016 (2 pages)
5 June 2017Appointment of Mr Andrew Bryan Kitchman as a director on 1 September 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(6 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(6 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
24 March 2015Appointment of Mr James Alexander Jewitt Robson Mbe as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr James Alexander Jewitt Robson Mbe as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr James Alexander Jewitt Robson Mbe as a director on 1 March 2015 (2 pages)
7 January 2015Termination of appointment of David Clark as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of David Clark as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of David Clark as a director on 7 January 2015 (1 page)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Director's details changed for Mr Alan Ronald Hammersley on 9 September 2012 (2 pages)
6 August 2013Director's details changed for Anthony Abbott on 9 September 2012 (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(4 pages)
6 August 2013Director's details changed for Mr Alan Ronald Hammersley on 9 September 2012 (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(4 pages)
6 August 2013Director's details changed for David Clark on 9 September 2012 (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(4 pages)
6 August 2013Director's details changed for David Clark on 9 September 2012 (2 pages)
6 August 2013Director's details changed for David Clark on 9 September 2012 (2 pages)
6 August 2013Director's details changed for Anthony Abbott on 9 September 2012 (2 pages)
6 August 2013Director's details changed for Mr Alan Ronald Hammersley on 9 September 2012 (2 pages)
6 August 2013Director's details changed for Anthony Abbott on 9 September 2012 (2 pages)
14 September 2012Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 14 September 2012 (1 page)
1 August 2012Incorporation (37 pages)
1 August 2012Incorporation (37 pages)