Taliesin Education Limited LISKEARD


Taliesin Education started in year 2006 as Private Limited Company with registration number 05814936. The Taliesin Education company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Liskeard at T Plus Centre Loveny House. Postal code: PL14 4DA.

At the moment there are 2 directors in the the company, namely Barry C. and Ann M.. In addition one secretary - Ann M. - is with the firm. Currenlty, the company lists one former director, whose name is Glen C. and who left the the company on 23 May 2014. In addition, there is one former secretary - Glen C. who worked with the the company until 28 February 2007.

Taliesin Education Limited Address / Contact

Office Address T Plus Centre Loveny House
Office Address2 10 Miller Business Court
Town Liskeard
Post code PL14 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05814936
Date of Incorporation Fri, 12th May 2006
Industry First-degree level higher education
End of financial Year 30th August
Company age 18 years old
Account next due date Thu, 30th May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Barry C.

Position: Director

Appointed: 12 January 2023

Ann M.

Position: Secretary

Appointed: 28 February 2007

Ann M.

Position: Director

Appointed: 12 May 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2006

Resigned: 12 May 2006

Glen C.

Position: Director

Appointed: 12 May 2006

Resigned: 23 May 2014

Glen C.

Position: Secretary

Appointed: 12 May 2006

Resigned: 28 February 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 2006

Resigned: 12 May 2006

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Alice M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alice M.

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 2014-08-312015-08-312016-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth12 2213 808166 056     
Balance Sheet
Cash Bank On Hand   266 14182 753180 31345 048135 462
Current Assets50 06357 775206 940292 762112 997221 02075 147147 212
Debtors10 41021 443193 23026 62130 24427 04030 09911 750
Net Assets Liabilities   207 06596 96929 327-66 772-22 339
Other Debtors   9 54730 24440 70713 26711 750
Property Plant Equipment   13 4108 60612 3359 6217 032
Cash Bank In Hand39 65336 33213 710     
Net Assets Liabilities Including Pension Asset Liability12 2213 808166 056     
Tangible Fixed Assets25 59619 51316 256     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve12 2193 806166 054     
Shareholder Funds12 2213 808166 056     
Other
Accrued Liabilities   82 46612 108183 046  
Accumulated Depreciation Impairment Property Plant Equipment   62 49267 59672 33876 23579 974
Additions Other Than Through Business Combinations Property Plant Equipment    3008 4711 1831 150
Average Number Employees During Period   1815161617
Corporation Tax Recoverable     16 83216 832 
Creditors   98 82824 634204 028150 137176 583
Dividends Paid     21 66525 65823 725
Financial Commitments Other Than Capital Commitments   324 922273 900214 800  
Increase From Depreciation Charge For Year Property Plant Equipment    5 1044 7423 8973 739
Net Current Assets Liabilities-9 529-13 361151 288193 93488 36316 992-74 990-29 371
Nominal Value Allotted Share Capital   222  
Number Shares Issued Fully Paid   222  
Other Creditors   5 248 478138 194159 133
Other Remaining Borrowings   425148   
Other Taxation Social Security Payable     20 35611 94317 450
Par Value Share 11 11  
Profit Loss     -45 977-70 44168 158
Property Plant Equipment Gross Cost   75 90276 20284 67385 85687 006
Provisions For Liabilities Balance Sheet Subtotal   279 -13 6671 403 
Taxation Social Security Payable   10 68912 37820 356  
Total Assets Less Current Liabilities16 0676 152167 544207 34496 96915 660-65 369-22 339
Total Borrowings   425148148  
Trade Debtors Trade Receivables   17 074    
Amount Specific Advance Or Credit Directors    -148   
Amount Specific Advance Or Credit Made In Period Directors    25 919   
Amount Specific Advance Or Credit Repaid In Period Directors    -25 642   
Creditors Due After One Year672       
Creditors Due Within One Year59 59271 13655 652     
Fixed Assets25 59619 51316 256     
Number Shares Allotted 11     
Provisions For Liabilities Charges3 1742 3441 488     
Secured Debts2 691673      
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions 4 5007 001     
Tangible Fixed Assets Cost Or Valuation65 12864 83471 835     
Tangible Fixed Assets Depreciation39 53245 32155 579     
Tangible Fixed Assets Depreciation Charged In Period 8 66510 258     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 876      
Tangible Fixed Assets Disposals 4 794      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements