Interaction Learning And Development Limited BRISTOL


Interaction Learning And Development started in year 1995 as Private Limited Company with registration number 03134024. The Interaction Learning And Development company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bristol at The Mews Hounds Road. Postal code: BS37 6EE. Since October 4, 2018 Interaction Learning And Development Limited is no longer carrying the name Othergroup.

The company has 2 directors, namely Katrina S., Lucy N.. Of them, Lucy N. has been with the company the longest, being appointed on 1 January 2008 and Katrina S. has been with the company for the least time - from 1 January 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Interaction Learning And Development Limited Address / Contact

Office Address The Mews Hounds Road
Office Address2 Chipping Sodbury
Town Bristol
Post code BS37 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134024
Date of Incorporation Tue, 5th Dec 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Katrina S.

Position: Director

Appointed: 01 January 2017

Lucy N.

Position: Director

Appointed: 01 January 2008

Amber G.

Position: Secretary

Appointed: 20 September 2018

Resigned: 19 February 2021

Jill P.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2013

Michael T.

Position: Director

Appointed: 05 December 1995

Resigned: 28 September 2015

Richard E.

Position: Director

Appointed: 05 December 1995

Resigned: 29 April 2019

Michael T.

Position: Secretary

Appointed: 05 December 1995

Resigned: 28 September 2015

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 05 December 1995

Resigned: 05 December 1995

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 05 December 1995

Resigned: 05 December 1995

Nigel D.

Position: Director

Appointed: 05 December 1995

Resigned: 11 September 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is Lucy N. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Interaction Trustee Limited that entered Bristol, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Katrina S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lucy N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Interaction Trustee Limited

The Mews Hounds Road, Chipping Sodbury, Bristol, BS37 6EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 9794782
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Katrina S.

Notified on 1 January 2017
Nature of control: significiant influence or control

Richard E.

Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: 25-50% voting rights

Company previous names

Othergroup October 4, 2018
Interaction Development & Learning Consultancy June 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth302 223323 457196 550        
Balance Sheet
Cash Bank In Hand181 283102 93454 233        
Cash Bank On Hand  54 233180 227159 44076 134158 835308 086269 639200 60985 328
Current Assets481 983378 193318 945311 662369 118388 540370 050412 402468 408437 846417 786
Debtors300 600275 159264 612131 435209 678312 406211 215104 316198 769237 237332 458
Net Assets Liabilities  196 550216 739237 070280 643227 716229 104249 762253 498256 353
Net Assets Liabilities Including Pension Asset Liability 323 457196 550        
Other Debtors  19 58831 22623 72116 2158 18911 13911 41562 361107 696
Property Plant Equipment  8 3545 3133 1421 3906 5315 6075 2904 1433 646
Tangible Fixed Assets1 3065 4928 354        
Reserves/Capital
Called Up Share Capital158158158        
Profit Loss Account Reserve301 990323 224196 317        
Shareholder Funds302 223323 457196 550        
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 12628 16730 89732 64935 4498 97310 16112 36514 719
Average Number Employees During Period   888887810
Capital Redemption Reserve757575        
Creditors  2222147 85050 000222 931187 704164 386
Creditors Due After One Year  2        
Creditors Due Within One Year181 06660 228129 602        
Current Asset Investments100100100        
Future Minimum Lease Payments Under Non-cancellable Operating Leases    28 12240 63641 7436 8407 60012 2808 946
Increase From Depreciation Charge For Year Property Plant Equipment   3 0412 7301 7522 8002 1341 1882 2042 354
Net Current Assets Liabilities300 917317 965189 343212 059233 930279 255222 200274 377245 477250 142253 400
Number Shares Allotted 615 800        
Other Creditors  222261 18545 392128 966120 53094 593
Other Taxation Social Security Payable  63 21666 41482 95786 59467 96075 34077 23355 04257 095
Par Value Share 11        
Property Plant Equipment Gross Cost  33 48033 48034 03934 03941 98014 58015 45116 50818 365
Provisions For Liabilities Balance Sheet Subtotal  1 145631  1 0158801 005787693
Provisions For Liabilities Charges  1 145        
Share Capital Allotted Called Up Paid66158        
Tangible Fixed Assets Additions 5 7714 980        
Tangible Fixed Assets Cost Or Valuation22 72928 50033 480        
Tangible Fixed Assets Depreciation21 42323 00825 126        
Tangible Fixed Assets Depreciation Charged In Period 1 5852 118        
Total Additions Including From Business Combinations Property Plant Equipment    559 7 9411 3268711 0571 857
Total Assets Less Current Liabilities302 223323 457197 697217 372237 072280 645228 731279 984250 767254 285257 046
Trade Creditors Trade Payables  26 55817 31123 01315 61918 70517 29316 73212 13212 698
Trade Debtors Trade Receivables  245 024100 209185 957296 191203 02693 177187 354174 876224 762
Advances Credits Directors18 34574 331         
Advances Credits Made In Period Directors18 34555 986         
Bank Borrowings Overdrafts       50 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       28 610   
Disposals Property Plant Equipment       28 726   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements