Company NameTotal Learning Limited
DirectorsPhillip James Bennett and Jonathan Rowland Bourne
Company StatusActive
Company Number05790506
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Previous NameDamar Holdings Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePhillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameMr Jonathan Rowland Bourne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Spath Road
Didsbury
Manchester
M20 2QT
Secretary NamePhillip James Bennett
NationalityBritish
StatusCurrent
Appointed25 May 2006(1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameMr Christopher Cherry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mayville Drive
Didsbury
Manchester
Lancashire
M20 3RB
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitedamartraining.com
Email address[email protected]

Location

Registered Address111 Piccadilly Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£456,583

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

4 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
16 June 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 December 2021Memorandum and Articles of Association (31 pages)
22 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
5 January 2021Registered office address changed from First Floor Petersgate House 64 st Petersgate Stockport Cheshire SK1 1HE to 111 Piccadilly Piccadilly Manchester M1 2HY on 5 January 2021 (1 page)
11 December 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
12 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
30 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
23 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 350,000
(6 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 350,000
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 350,000
(6 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 350,000
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 350,000
(6 pages)
17 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 350,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
6 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
6 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
10 September 2008Amended accounts made up to 31 December 2007 (12 pages)
10 September 2008Amended accounts made up to 31 December 2007 (12 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
7 April 2008Appointment terminated director christopher cherry (1 page)
7 April 2008Appointment terminated director christopher cherry (1 page)
18 March 2008Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD (1 page)
18 March 2008Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD (1 page)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 21/04/07; full list of members (4 pages)
23 April 2007Return made up to 21/04/07; full list of members (4 pages)
2 March 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
2 March 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
9 June 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Nc inc already adjusted 25/05/06 (2 pages)
9 June 2006New secretary appointed;new director appointed (3 pages)
9 June 2006Memorandum and Articles of Association (28 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Memorandum and Articles of Association (28 pages)
9 June 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
9 June 2006Ad 25/05/06--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
9 June 2006New secretary appointed;new director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: 1 city square, 3RD floor leeds west yorkshire LS1 2ES (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 June 2006Ad 25/05/06--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Nc inc already adjusted 25/05/06 (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006Registered office changed on 09/06/06 from: 1 city square, 3RD floor leeds west yorkshire LS1 2ES (1 page)
23 May 2006Company name changed damar holdings LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed damar holdings LIMITED\certificate issued on 23/05/06 (2 pages)
21 April 2006Incorporation (20 pages)
21 April 2006Incorporation (20 pages)