Q LEARNING LIMITED
HENLEY ON THAMES Q TRAINING LTD Q LEARNING LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 2DU

Company number 03334601
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address 2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2DU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Termination of appointment of Richard John Carr as a director on 7 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of Q LEARNING LIMITED are www.qlearning.co.uk, and www.q-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Q Learning Limited is a Private Limited Company. The company registration number is 03334601. Q Learning Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Q Learning Limited is 2 West Street Henley On Thames Oxfordshire United Kingdom Rg9 2du. The company`s financial liabilities are £141.06k. It is £36.15k against last year. The cash in hand is £98.67k. It is £-13.4k against last year. And the total assets are £233.76k, which is £31.56k against last year. CHEESEMAN, Michael is a Secretary of the company. CHEESEMAN, Michael is a Director of the company. COVE, Karen is a Director of the company. GOSLING, Lesley Nicola is a Director of the company. Secretary SMITH, Allan Paul has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARR, Richard John has been resigned. Director KORNSTEIN, Howard Paul has been resigned. Director SMITH, Allan Paul has been resigned. Director TYLER, Richard Nigel James has been resigned. The company operates in "Management consultancy activities other than financial management".


q learning Key Finiance

LIABILITIES £141.06k
+34%
CASH £98.67k
-12%
TOTAL ASSETS £233.76k
+15%
All Financial Figures

Current Directors

Secretary
CHEESEMAN, Michael
Appointed Date: 01 June 1998

Director
CHEESEMAN, Michael
Appointed Date: 07 April 1997
76 years old

Director
COVE, Karen
Appointed Date: 09 December 2003
55 years old

Director
GOSLING, Lesley Nicola
Appointed Date: 17 March 1997
70 years old

Resigned Directors

Secretary
SMITH, Allan Paul
Resigned: 01 June 1998
Appointed Date: 17 March 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Director
CARR, Richard John
Resigned: 07 November 2016
Appointed Date: 09 December 2003
59 years old

Director
KORNSTEIN, Howard Paul
Resigned: 31 March 2008
Appointed Date: 08 August 2001
85 years old

Director
SMITH, Allan Paul
Resigned: 31 March 1998
Appointed Date: 17 March 1997
67 years old

Director
TYLER, Richard Nigel James
Resigned: 30 September 2004
Appointed Date: 09 December 2003
53 years old

Persons With Significant Control

Mr Michael Cheeseman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Nicola Gosling
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Q LEARNING LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
15 Feb 2017
Termination of appointment of Richard John Carr as a director on 7 November 2016
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 45,000

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1997
Particulars of mortgage/charge
12 Jul 1997
Particulars of mortgage/charge
24 Mar 1997
Secretary resigned
17 Mar 1997
Incorporation

Q LEARNING LIMITED Charges

19 October 2004
Mortgage
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 48 huntsworth mews london t/no NGL613138. Together with all…
2 July 1997
Debenture
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 June 1997
Rent deposit deed
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Maurice Reginald Day and Jennifer Mary Caroline Day
Description: The deposit of £6,750 and any additions thereto and the…