Company NameMMC Learning Limited
DirectorsImran Farooq and Michael Norman Gwynne Evans
Company StatusActive
Company Number05400598
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Previous NameFind The Gap Limited

Business Activity

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

Directors

Director NameImran Farooq
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(1 year, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Tytherington Drive
Reddish
Manchester
M19 3TD
Director NameMr Michael Norman Gwynne Evans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLime Cottage 144 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NH
Director NameMatthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Robin Grove
York
North Yorkshire
YO24 4DR
Secretary NameClare Horsman
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Milner Street
Acomb
York
North Yorkshire
YO24 4NH
Director NameRobert John Arnsten
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Gatehouse
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Secretary NameRobert John Arnsten
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years after company formation)
Appointment DurationResigned same day (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Gatehouse
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Secretary NameMr Michael Moran
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Micklegate
York
YO1 6JH
Director NameMr Firas Al- Khaffaf
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2012(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Shed, John Dalton West Chester Street
Manchester
M1 5GD

Contact

Websitemmclearning.com
Email address[email protected]
Telephone0161 2476052
Telephone regionManchester

Location

Registered Address64 Bankside Road
Manchester
M20 5GD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

2.8k at £0.1Imran Farooq
93.00%
Ordinary
210 at £0.1Manchester Metropolitan University
7.00%
Ordinary

Financials

Year2014
Net Worth£5,665
Cash£33,799
Current Liabilities£46,198

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Termination of appointment of Firas Al- Khaffaf as a director on 23 December 2014 (1 page)
13 April 2015Termination of appointment of Firas Al- Khaffaf as a director on 23 December 2014 (1 page)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 December 2014Registered office address changed from Minshull House 47-79 Chorlton Street Manchester M1 3FY to The Shed, John Dalton West Chester Street Manchester M1 5GD on 21 December 2014 (1 page)
5 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 300
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Appointment of Mr Firas Al- Khaffaf as a director (2 pages)
19 August 2013Statement of capital following an allotment of shares on 18 September 2012
  • GBP 200
(3 pages)
11 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Robert Arnsten as a director (1 page)
2 April 2012Termination of appointment of Michael Moran as a secretary (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Secretary's details changed for Mr Michael Moran on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Robert John Arnsten on 21 March 2010 (2 pages)
3 June 2010Director's details changed for Imran Farooq on 21 March 2010 (2 pages)
3 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 21/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Director appointed mr michael norman qwynne evans (1 page)
19 January 2009Secretary appointed mr michael timothy moran (1 page)
19 January 2009Appointment terminated secretary robert arnsten (1 page)
15 January 2009Registered office changed on 15/01/2009 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE (1 page)
13 May 2008Capitals not rolled up (2 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 March 2008Registered office changed on 27/03/2008 from 121 the mount york north yorkshire YO24 1DU (1 page)
16 January 2008Ad 26/06/07-01/11/07 £ si [email protected]=94 £ ic 1/95 (2 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 August 2007Return made up to 21/03/07; no change of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
8 March 2007Company name changed find the gap LIMITED\certificate issued on 08/03/07 (2 pages)
20 January 2007Secretary resigned (1 page)
3 October 2006Return made up to 21/03/06; full list of members (6 pages)
21 March 2005Incorporation (15 pages)