Righttrack Learning Limited SUTTON COLDFIELD


Righttrack Learning started in year 1991 as Private Limited Company with registration number 02625253. The Righttrack Learning company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Sutton Coldfield at St James House. Postal code: B75 5BY. Since 2018/04/16 Righttrack Learning Limited is no longer carrying the name Right Track Consultancy.

Currently there are 2 directors in the the firm, namely Victoria W. and Claudia C.. In addition one secretary - Claudia C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the firm until 1 August 2019.

Righttrack Learning Limited Address / Contact

Office Address St James House
Office Address2 65 Mere Green Road
Town Sutton Coldfield
Post code B75 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625253
Date of Incorporation Fri, 28th Jun 1991
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Claudia C.

Position: Secretary

Appointed: 01 August 2019

Victoria W.

Position: Director

Appointed: 01 April 2017

Claudia C.

Position: Director

Appointed: 01 April 2017

Alan S.

Position: Director

Appointed: 13 December 1994

Resigned: 05 January 1995

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 28 June 1991

Resigned: 28 June 1991

Kasmin C.

Position: Director

Appointed: 28 June 1991

Resigned: 31 August 2020

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 28 June 1991

Resigned: 28 June 1991

Michael C.

Position: Secretary

Appointed: 28 June 1991

Resigned: 01 August 2019

Michael C.

Position: Director

Appointed: 28 June 1991

Resigned: 31 August 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Victoria W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Claudia C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kasmin C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria W.

Notified on 3 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Claudia C.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Kasmin C.

Notified on 1 May 2016
Ceased on 3 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 1 May 2016
Ceased on 3 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Right Track Consultancy April 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282019-12-312020-12-31
Net Worth141 069116 118     
Balance Sheet
Cash Bank On Hand  65 99450 89165 487121 279143 834
Current Assets227 930225 203160 109245 822184 333236 409186 033
Debtors182 359182 26294 115194 931118 846115 13042 199
Net Assets Liabilities  109 570110 795113 32790 32594 127
Other Debtors  40 40158 07072 09619 11520 460
Property Plant Equipment  37 04435 86927 88525 3515 956
Cash Bank In Hand45 57142 941     
Intangible Fixed Assets60 00052 500     
Tangible Fixed Assets45 16141 525     
Reserves/Capital
Called Up Share Capital26 53526 535     
Profit Loss Account Reserve64 53439 583     
Shareholder Funds141 069116 118     
Other
Accumulated Amortisation Impairment Intangible Assets  30 00037 50045 00052 50060 000
Accumulated Depreciation Impairment Property Plant Equipment  19 01326 11521 61427 32818 123
Bank Borrowings Overdrafts  18 18112 1745 92951550 000
Corporation Tax Payable  21 34211 13831 83418 20014 599
Creditors  132 583205 928127 397192 37950 000
Dividends Paid On Shares    30 00022 500 
Fixed Assets105 16194 025 73 36957 88547 85120 956
Increase From Amortisation Charge For Year Intangible Assets   7 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment   7 1025 5325 7142 235
Intangible Assets  45 00037 50030 00022 50015 000
Intangible Assets Gross Cost  75 00075 00075 00075 000 
Net Current Assets Liabilities35 90822 09327 52639 89456 93644 030124 302
Number Shares Issued Fully Paid   4 412   
Other Creditors  33 97378 62530 400120 7506 527
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 033 11 440
Other Disposals Property Plant Equipment    13 997 28 600
Other Taxation Social Security Payable  12 95825 28316 47620 36018 317
Par Value Share 1 1   
Property Plant Equipment Gross Cost  56 05761 98449 49952 67924 079
Provisions For Liabilities Balance Sheet Subtotal   2 4681 4941 5561 131
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 4681 4941 5561 131
Total Additions Including From Business Combinations Property Plant Equipment   5 9271 5123 180 
Total Assets Less Current Liabilities141 069116 118109 570113 263114 82191 881145 258
Trade Creditors Trade Payables  46 12978 70842 75832 55422 288
Trade Debtors Trade Receivables  53 714136 86146 75096 01521 739
Capital Redemption Reserve50 00050 000     
Creditors Due Within One Year192 022203 110     
Intangible Fixed Assets Aggregate Amortisation Impairment15 00022 500     
Intangible Fixed Assets Amortisation Charged In Period 7 500     
Intangible Fixed Assets Cost Or Valuation75 000      
Number Shares Allotted 535     
Share Capital Allotted Called Up Paid535435     
Tangible Fixed Assets Additions 818     
Tangible Fixed Assets Cost Or Valuation53 59154 253     
Tangible Fixed Assets Depreciation8 43012 728     
Tangible Fixed Assets Depreciation Charged In Period 4 298     
Tangible Fixed Assets Disposals 156     
Advances Credits Directors114 18698 538     
Advances Credits Made In Period Directors114 462      
Advances Credits Repaid In Period Directors148 787      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, June 2023
Free Download (8 pages)

Company search