BIRTHLIGHT TEACHING LIMITED

Register to unlock more data on OkredoRegister

BIRTHLIGHT TEACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03763427

Incorporation date

30/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 44 High Street, West End, Southampton, Hampshire SO30 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1999)
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-12
dot icon25/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon24/10/2024
Director's details changed for Ms Kirsteen Ruffell on 2024-10-23
dot icon24/10/2024
Notification of Kirsteen Ruffell as a person with significant control on 2023-10-13
dot icon23/10/2024
Cessation of Francoise Barbira Freedman as a person with significant control on 2023-10-18
dot icon11/07/2024
Micro company accounts made up to 2023-10-12
dot icon22/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-10-12
dot icon28/02/2024
Registered office address changed from 2 2 Treble Close Winchester SO22 4JN England to First Floor, 44 High Street West End Southampton Hampshire SO30 3DR on 2024-02-28
dot icon19/01/2024
Registered office address changed from Tan House 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ to 2 2 Treble Close Winchester SO22 4JN on 2024-01-19
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon15/10/2023
Appointment of Ms Kirsteen Ruffell as a director on 2023-10-13
dot icon15/10/2023
Termination of appointment of Francoise Barbira Freedman as a director on 2023-10-13
dot icon15/10/2023
Termination of appointment of Nigel Anthony Spence as a secretary on 2023-10-13
dot icon15/10/2023
Termination of appointment of Regina Maria Guilbride as a director on 2023-10-13
dot icon21/09/2023
Withdraw the company strike off application
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon21/08/2023
Application to strike the company off the register
dot icon17/07/2023
Termination of appointment of Kirsteen Ruffell as a director on 2023-06-30
dot icon26/06/2023
Micro company accounts made up to 2023-03-31
dot icon16/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Termination of appointment of Sally Carolyn Lomas as a director on 2020-07-08
dot icon01/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon01/02/2019
Termination of appointment of Sylvie Helene Russell as a director on 2019-01-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Kirsteen Ruffell as a director on 2018-09-01
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Ms. Sally Carolyn Lomas as a director
dot icon09/07/2014
Appointment of Mrs. Sylvie Helene Russell as a director
dot icon16/06/2014
Termination of appointment of Margaret Adey as a director
dot icon26/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon29/03/2011
Amended accounts made up to 2010-03-31
dot icon21/03/2011
Termination of appointment of Sally Lomas as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mrs Regina Maria Guilbride on 2010-01-01
dot icon12/05/2010
Director's details changed for Sally Carolyn Lomas on 2010-01-01
dot icon12/05/2010
Director's details changed for Dr Margaret Adey on 2010-01-01
dot icon12/05/2010
Director's details changed for Francoise Barbira Freedman on 2010-01-01
dot icon08/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon21/08/2009
Appointment terminate, secretary regina guilbride logged form
dot icon21/08/2009
Secretary appointed nigel anthony spence logged form
dot icon21/08/2009
Registered office changed on 21/08/2009 from 115C milton road cambridge CB4 1XE
dot icon14/08/2009
Return made up to 15/04/09; change of members
dot icon14/08/2009
Location of register of members
dot icon08/08/2009
Appointment terminated secretary regina guilbride
dot icon08/08/2009
Secretary appointed nigel anthony spence
dot icon16/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 15/04/08; full list of members
dot icon12/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon15/10/2007
Registered office changed on 15/10/07 from: 7 essex close cambridge CB4 2DW
dot icon14/07/2007
Return made up to 15/04/07; no change of members
dot icon21/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon13/07/2006
Return made up to 15/04/06; full list of members
dot icon08/02/2006
Amended accounts made up to 2005-04-30
dot icon25/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Return made up to 15/04/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/06/2004
Return made up to 30/04/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/02/2004
Return made up to 30/04/03; full list of members
dot icon07/07/2003
New director appointed
dot icon14/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/09/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/06/2002
Return made up to 30/04/02; full list of members
dot icon02/07/2001
Return made up to 30/04/01; full list of members
dot icon16/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon03/07/2000
Certificate of change of name
dot icon19/06/2000
Return made up to 30/04/00; full list of members
dot icon21/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon25/06/1999
Certificate of change of name
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Secretary resigned
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Registered office changed on 04/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon30/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
12/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
12/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
12/10/2024
dot iconNext account date
12/10/2025
dot iconNext due on
12/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
7.39K
-
0.00
-
-
2023
2
18.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1999 - 06/05/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/04/1999 - 06/05/1999
43699
Lomas, Sally Carolyn
Director
01/07/2003 - 16/04/2010
2
Lomas, Sally Carolyn
Director
08/07/2014 - 08/07/2020
2
Mrs Regina Maria Guilbride
Director
22/11/1999 - 13/10/2023
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRTHLIGHT TEACHING LIMITED

BIRTHLIGHT TEACHING LIMITED is an(a) Active company incorporated on 30/04/1999 with the registered office located at First Floor, 44 High Street, West End, Southampton, Hampshire SO30 3DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRTHLIGHT TEACHING LIMITED?

toggle

BIRTHLIGHT TEACHING LIMITED is currently Active. It was registered on 30/04/1999 .

Where is BIRTHLIGHT TEACHING LIMITED located?

toggle

BIRTHLIGHT TEACHING LIMITED is registered at First Floor, 44 High Street, West End, Southampton, Hampshire SO30 3DR.

What does BIRTHLIGHT TEACHING LIMITED do?

toggle

BIRTHLIGHT TEACHING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BIRTHLIGHT TEACHING LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-17 with updates.