Company NameMantra Learning Limited
DirectorsMark Adrian Currie and Jenny Elizabeth Currie
Company StatusActive
Company Number02743170
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)
Previous NameManchester Training Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 8041Driving school activities
SIC 85530Driving school activities
SIC 85600Educational support services

Directors

Director NameMr Mark Adrian Currie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(7 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGreengate
Middleton
Manchester
M24 1RU
Director NameMrs Jenny Elizabeth Currie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(18 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate
Middleton
Manchester
M24 1RU
Director NameMr Norman Currie
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleBusinessman
Correspondence AddressScale Hill
Alderley Edge
Cheshire
SK9 7AB
Director NameMr William Roy Wilson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleBusinessman
Correspondence AddressMellor Hall Bungalow
Church Road Mellor
Stockport
Cheshire
SK6 5LU
Secretary NameMr William Roy Wilson
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleBusinessman
Correspondence AddressMellor Hall Bungalow
Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameFrederick Thomas Gaskill
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(4 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 January 1998)
RoleCompany Director
Correspondence Address15 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Director NameRobert Frederick Reyner
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2000)
RoleRetired
Correspondence AddressThe Chalet 24 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameJohn Gavaghan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2000)
RoleCompany Director
Correspondence Address388 Princess Road
Manchester
Lancashire
M14 7ES
Director NameMr Richard William Henstock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR
Secretary NameMr Mark Adrian Currie
NationalityBritish
StatusResigned
Appointed21 November 2000(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Essex Avenue
Manchester
Lancashire
M20 6AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemantralearning.co.uk
Email address[email protected]

Location

Registered AddressGreengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1Mark Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,056,012
Cash£572,350
Current Liabilities£881,462

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

2 November 2011Delivered on: 10 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2007Delivered on: 13 September 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11/4 palatine industrial estate causeway avenue warrington t/no CH242819. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 May 2007Delivered on: 19 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11/4 palantine industrial estate, causeway avenue, warrington, cheshire t/n CH242819.
Outstanding
16 November 1999Delivered on: 23 November 1999
Satisfied on: 11 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
4 December 2015Director's details changed for Mr Mark Adrian Currie on 3 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Mark Adrian Currie on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Jenny Elizabeth Currie on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Jenny Elizabeth Currie on 3 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Mark Adrian Currie on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Mark Adrian Currie on 2 December 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25
(4 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Appointment of Mrs Jenny Elizabeth Currie as a director (2 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 November 2009Purchase of own shares. (1 page)
2 October 2009Return made up to 27/08/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 March 2009Company name changed manchester training LIMITED\certificate issued on 10/03/09 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2008Return made up to 27/08/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 July 2008Appointment terminated secretary mark currie (1 page)
18 January 2008£ ic 50/26 28/08/07 £ sr 24@1=24 (2 pages)
7 January 2008Director resigned (1 page)
13 September 2007Particulars of mortgage/charge (3 pages)
10 September 2007Return made up to 27/08/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 September 2006Return made up to 27/08/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2005Return made up to 27/08/05; full list of members (7 pages)
15 September 2004Return made up to 27/08/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (12 pages)
29 September 2003Return made up to 27/08/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2001Return made up to 27/08/01; full list of members (7 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (1 page)
21 September 2000Return made up to 27/08/00; full list of members (8 pages)
27 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
31 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999New director appointed (2 pages)
18 October 1999Return made up to 27/08/99; full list of members (5 pages)
7 October 1999Ad 30/09/99--------- £ si 4@1=4 £ ic 56/60 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Ad 30/09/99--------- £ si 54@1=54 £ ic 2/56 (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
2 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
9 September 1998Return made up to 27/08/98; full list of members (5 pages)
2 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
9 October 1997Return made up to 27/08/97; full list of members (5 pages)
9 October 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
16 September 1996Return made up to 27/08/96; full list of members (5 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
20 October 1995Return made up to 27/08/95; full list of members (8 pages)
27 August 1992Incorporation (14 pages)