Company NameBritish Study Centres Teacher Training Limited
DirectorsMichael Gerard Tunney and Nicolas Paul Alexandrou
Company StatusLiquidation
Company Number08732000
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Gerard Tunney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Interpath Advisory 10th Floor
1 Marsden Street
Manchester
Lancashire
M2 1HW
Director NameMr Nicolas Paul Alexandrou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 10th Floor
1 Marsden Street
Manchester
Lancashire
M2 1HW
Director NameMr Simon James Cleaver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Lexham Mews
London
W8 6JW
Director NameMs Karen Mary Smith-Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
Hove
East Sussex
BN3 3ER
Director NameMr Mark Leonard Bush
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cromwell Road
Hove
East Sussex
BN3 3ER
Director NameMs Gemma Lynch
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2018(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLees House 21 - 33 Dyke Road
Brighton
BN1 3FE
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
Hove
East Sussex
BN3 3ER
Director NameMiss Jennifer Elaine Keen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2019(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLees House 21 - 33 Dyke Road
Brighton
BN1 3FE
Director NameMrs Christine Salisbury
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(6 years after company formation)
Appointment Duration11 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Princes Parade
Liverpool
L3 1QH

Contact

Websitewww.british-study.com/

Location

Registered AddressC/O Interpath Advisory 10th Floor
1 Marsden Street
Manchester
Lancashire
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryAudited Abridged
Accounts Year End30 October

Returns

Latest Return27 October 2019 (4 years, 5 months ago)
Next Return Due8 December 2020 (overdue)

Filing History

27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Change of details for Mr Michael Tunney as a person with significant control on 1 August 2017 (2 pages)
26 October 2017Notification of Michael Tunney as a person with significant control on 1 July 2017 (2 pages)
26 October 2017Cessation of Simon James Cleaver as a person with significant control on 26 October 2017 (1 page)
26 October 2017Confirmation statement made on 14 October 2017 with updates (3 pages)
7 August 2017Registered office address changed from 6-7 Lovers Walk Brighton BN1 6AH England to 47 Cromwell Road Hove East Sussex BN3 3ER on 7 August 2017 (1 page)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 May 2017Termination of appointment of Simon James Cleaver as a director on 5 May 2017 (1 page)
9 May 2017Appointment of Mr Michael Gerard Tunney as a director on 5 May 2017 (2 pages)
9 May 2017Registered office address changed from 37 Duke Street London W1U 1LN England to 6-7 Lovers Walk Brighton BN1 6AH on 9 May 2017 (1 page)
9 May 2017Appointment of Ms Karen Mary Smith-Watson as a director on 5 May 2017 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Registered office address changed from 13-16 Manchester Street London W1U 4DJ to 37 Duke Street London W1U 1LN on 25 January 2017 (1 page)
21 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 October 2015Annual return made up to 14 October 2015 no member list (2 pages)
2 September 2015Registered office address changed from 37 Duke Street London W1U 1LN to 13-16 Manchester Street London W1U 4DJ on 2 September 2015 (1 page)
2 September 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
2 September 2015Registered office address changed from 37 Duke Street London W1U 1LN to 13-16 Manchester Street London W1U 4DJ on 2 September 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 December 2014Annual return made up to 14 October 2014 no member list (2 pages)
14 October 2013Incorporation (26 pages)