Sam Learning Holdings Limited ALTRINCHAM


Sam Learning Holdings started in year 2007 as Private Limited Company with registration number 06301479. The Sam Learning Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT.

Currently there are 2 directors in the the firm, namely Malcolm J. and David J.. In addition one secretary - Maxine J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sam Learning Holdings Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06301479
Date of Incorporation Wed, 4th Jul 2007
Industry Activities of head offices
End of financial Year 30th July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Maxine J.

Position: Secretary

Appointed: 03 November 2011

Malcolm J.

Position: Director

Appointed: 31 July 2008

David J.

Position: Director

Appointed: 04 July 2007

Matthew T.

Position: Director

Appointed: 07 August 2014

Resigned: 12 February 2016

Justin B.

Position: Director

Appointed: 05 November 2012

Resigned: 28 February 2014

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 September 2011

Resigned: 09 April 2013

Richard T.

Position: Director

Appointed: 23 May 2011

Resigned: 04 January 2016

Aamir S.

Position: Director

Appointed: 01 September 2009

Resigned: 31 January 2011

Aamir S.

Position: Secretary

Appointed: 18 July 2008

Resigned: 31 January 2011

Michael T.

Position: Director

Appointed: 04 July 2007

Resigned: 12 November 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 July 2007

Resigned: 04 July 2007

Jeffrey T.

Position: Director

Appointed: 04 July 2007

Resigned: 30 January 2010

Malcolm J.

Position: Secretary

Appointed: 04 July 2007

Resigned: 18 July 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2007

Resigned: 04 July 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is David J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312017-07-302018-07-302019-07-302020-07-302021-07-302022-07-302023-07-30
Net Worth8 233 5885 956 212       
Balance Sheet
Cash Bank On Hand  50505050505050
Current Assets  954 704881 366858 077679 285505041 565
Debtors2 639 774941 311954 654881 316858 027679 235  41 515
Net Assets Liabilities  5 592 6715 018 0124 491 7524 146 4834 087 201  
Other Debtors  1111   
Intangible Fixed Assets6 817 3006 330 350       
Reserves/Capital
Called Up Share Capital4 001 0304 001 030       
Profit Loss Account Reserve4 220 2091 942 833       
Shareholder Funds8 233 5885 956 212       
Other
Accumulated Amortisation Impairment Intangible Assets  4 382 5504 869 5005 356 4505 529 2695 702 0885 874 9066 047 725
Amortisation Rate Used For Intangible Assets   5     
Amounts Owed By Group Undertakings Participating Interests  953 956881 315     
Amounts Owed To Group Undertakings Participating Interests  392 152441 240     
Balances Amounts Owed To Related Parties   786 811     
Corporation Tax Payable  25 30935 700     
Creditors  537 461666 811574 025527 840449 761375 283401 325
Fixed Assets7 348 1976 861 2475 887 3475 400 3974 913 4474 709 7314 536 9124 364 0944 191 275
Increase From Amortisation Charge For Year Intangible Assets   486 950486 950172 819172 819172 818172 819
Intangible Assets  5 356 4504 869 5004 382 5504 209 7314 036 9123 864 0943 691 275
Intangible Assets Gross Cost   9 739 0009 739 0009 739 0009 739 0009 739 000 
Investments  530 897530 897     
Investments Fixed Assets  530 897530 897530 897500 000500 000500 000500 000
Investments In Group Undertakings  530 897530 897530 897500 000500 000500 000500 000
Net Current Assets Liabilities2 520 921810 822417 243284 426152 330-35 408-449 711-375 233-359 760
Other Creditors  120 000120 000     
Total Assets Less Current Liabilities9 869 1187 672 0696 304 5905 684 8235 065 7774 674 3234 087 2013 988 8613 831 515
Trade Debtors Trade Receivables  697      
Accrued Liabilities Deferred Income    3 432    
Amounts Owed By Group Undertakings   881 315831 808679 139   
Amounts Owed To Group Undertakings   441 240581 618590 139265 707122 74383 467
Average Number Employees During Period   333333
Corporation Tax Recoverable        41 349
Recoverable Value-added Tax        166
Trade Creditors Trade Payables    6974 5546 9531 085132
Disposals Intangible Assets     54 288   
Total Additions Including From Business Combinations Intangible Assets     54 288   
Cash Bank5 39749       
Creditors Due After One Year1 635 5301 715 857       
Creditors Due Within One Year124 250130 538       
Intangible Fixed Assets Aggregate Amortisation Impairment2 921 7003 408 650       
Intangible Fixed Assets Amortisation Charged In Period 486 950       
Net Assets Liability Excluding Pension Asset Liability8 233 5885 956 212       
Number Shares Allotted107 000 000107 000 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid4 001 0304 001 030       
Share Premium Account12 34912 349       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/30
filed on: 26th, April 2023
Free Download (9 pages)

Company search

Advertisements