Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LEARNING CLINIC LIMITED
Company Information for

THE LEARNING CLINIC LIMITED

ARDEN COURT, ARDEN STREET, STRATFORD-UPON-AVON, CV37 6NT,
Company Registration Number
04866542
Private Limited Company
Liquidation

Company Overview

About The Learning Clinic Ltd
THE LEARNING CLINIC LIMITED was founded on 2003-08-14 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Liquidation". The Learning Clinic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE LEARNING CLINIC LIMITED
 
Legal Registered Office
ARDEN COURT
ARDEN STREET
STRATFORD-UPON-AVON
CV37 6NT
Other companies in EX2
 
Filing Information
Company Number 04866542
Company ID Number 04866542
Date formed 2003-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 06:13:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEARNING CLINIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE LEARNING CLINIC LIMITED
The following companies were found which have the same name as THE LEARNING CLINIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LEARNING CLINIC PTY LTD NSW 2111 External administration (in receivership/liquidation Company formed on the 1997-08-27
THE LEARNING CLINIC, INC. 12049 SE 176TH PLACE RD SUMMERFIELD FL 34491 Inactive Company formed on the 2005-05-04

Company Officers of THE LEARNING CLINIC LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIE CONNER
Company Secretary 2015-10-12
MARKUS SIMON BOLTON
Director 2015-10-12
IAN SEAN DENLEY
Director 2015-10-12
ANTONY MICHAEL SMITH
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MICHAEL KILLEN
Company Secretary 2005-06-01 2015-10-12
MARK PETER GREENGROSS
Director 2008-09-18 2015-10-12
SIAN ELIZABETH JARVIS
Director 2014-04-01 2015-10-12
ROGER MICHAEL KILLEN
Director 2004-02-25 2015-10-12
PAUL DEMARRE MARRAN
Director 2008-09-05 2015-10-12
STEPHEN THOMAS MURPHY
Director 2012-05-22 2015-10-12
GORDON POLLOCK
Director 2004-03-26 2015-10-12
AJAY KUMAR SHAH
Director 2014-06-03 2015-10-12
DAVID YU
Director 2013-06-01 2015-10-12
MICHELMORES SECRETARIES LIMITED
Company Secretary 2011-01-02 2015-04-28
ROY ETHAN MARGOLIS
Director 2005-06-01 2015-03-09
PAUL MORROW WHITE
Director 2010-09-16 2012-02-29
HELEN MARY GLENISTER
Director 2011-09-01 2011-09-01
PENELOPE JANE DASH
Director 2006-03-16 2008-10-02
CURZON CORPORATE SECRETARIES LTD
Company Secretary 2003-08-14 2005-06-01
ROY ETHAN MARGOLIS
Company Secretary 2005-06-01 2005-06-01
CURZON DIRECTORS LIMITED
Director 2003-08-14 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARKUS SIMON BOLTON CAREFLOW CONNECT LTD Director 2016-02-04 CURRENT 2007-07-16 Liquidation
MARKUS SIMON BOLTON CONSCIA ENTERPRISE SYSTEMS LTD. Director 2014-07-10 CURRENT 2005-06-03 Dissolved 2016-07-26
MARKUS SIMON BOLTON LIQUIDLOGIC LIMITED Director 2014-07-10 CURRENT 2000-05-30 Active
MARKUS SIMON BOLTON SYSTEM C HEALTHCARE LIMITED Director 2014-07-10 CURRENT 1983-09-21 Active
MARKUS SIMON BOLTON SHEARWATER SYSTEMS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
IAN SEAN DENLEY CAREFLOW CONNECT LTD Director 2016-02-04 CURRENT 2007-07-16 Liquidation
IAN SEAN DENLEY CONSCIA ENTERPRISE SYSTEMS LTD. Director 2014-07-10 CURRENT 2005-06-03 Dissolved 2016-07-26
IAN SEAN DENLEY LIQUIDLOGIC LIMITED Director 2014-07-10 CURRENT 2000-05-30 Active
IAN SEAN DENLEY SYSTEM C HEALTHCARE LIMITED Director 2014-07-10 CURRENT 1983-09-21 Active
IAN SEAN DENLEY GRAPHNET HEALTH LIMITED Director 2013-02-04 CURRENT 1994-05-27 Active
IAN SEAN DENLEY SHEARWATER SYSTEMS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
IAN SEAN DENLEY SHEARWATER VENTURES LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
ANTONY MICHAEL SMITH LIQUIDLOGIC LIMITED Director 2016-03-18 CURRENT 2000-05-30 Active
ANTONY MICHAEL SMITH CAREFLOW CONNECT LTD Director 2016-02-04 CURRENT 2007-07-16 Liquidation
ANTONY MICHAEL SMITH GRAPHNET HEALTH LIMITED Director 2014-07-10 CURRENT 1994-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-12-17Appointment of a voluntary liquidator
2024-12-17Voluntary liquidation declaration of solvency
2024-07-25CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES
2024-03-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-28Solvency Statement dated 27/03/24
2024-03-28Statement by Directors
2024-03-28Statement of capital on GBP 3.888408
2024-01-21Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-07-27CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM C/O System C Healthcare Limited the Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ England
2023-04-26Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-21Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-31Termination of appointment of Jane Marie Conner on 2022-08-31
2022-08-31TM02Termination of appointment of Jane Marie Conner on 2022-08-31
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SEAN DENLEY
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048665420004
2021-05-13MEM/ARTSARTICLES OF ASSOCIATION
2021-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-03-04PSC02Notification of System C Healthcare Limited as a person with significant control on 2016-08-14
2019-03-04PSC09Withdrawal of a person with significant control statement on 2019-03-04
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1379867.374
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-11AD02Register inspection address changed from Hanover House 14 Hanover Square London W1S 1HP England to The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL KILLEN
2016-03-07AA01Current accounting period shortened from 30/09/16 TO 31/03/16
2016-03-01AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1379867.66
2015-10-27SH0112/10/15 STATEMENT OF CAPITAL GBP 1379867.66
2015-10-21SH08Change of share class name or designation
2015-10-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER KILLEN
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YU
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENGROSS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRAN
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON POLLOCK
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIAN JARVIS
2015-10-12AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-10-12AP03Appointment of Miss Jane Marie Conner as company secretary on 2015-10-12
2015-10-12AP01DIRECTOR APPOINTED MR ANTONY MICHAEL SMITH
2015-10-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER KILLEN
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM 1-3 Sussex Place Hammersmith London W6 9EA
2015-10-12AP01DIRECTOR APPOINTED MR MARKUS SIMON BOLTON
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR AJAY SHAH
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2015-10-12AP01DIRECTOR APPOINTED DR IAN SEAN DENLEY
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRAN
2015-10-07RES01ADOPT ARTICLES 25/09/2015
2015-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-11AR0114/08/15 FULL LIST
2015-09-10AD02SAIL ADDRESS CHANGED FROM: C/O MICHELMORES LLP WOODWATER HOUSE PYNES HILL EXETER EX2 5WR UNITED KINGDOM
2015-09-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-07-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROY MARGOLIS
2015-02-24SH0129/01/15 STATEMENT OF CAPITAL GBP 1376898.56
2014-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-07AD02SAIL ADDRESS CREATED
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR
2014-10-09ANNOTATIONClarification
2014-10-09RP04SECOND FILING FOR FORM SH01
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1376884.33
2014-09-12AR0114/08/14 FULL LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY SHAH / 14/08/2014
2014-06-10AP01DIRECTOR APPOINTED MR AJAY SHAH
2014-06-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-23AP01DIRECTOR APPOINTED SIAN ELIZABETH JARVIS
2014-04-11SH0121/03/14 STATEMENT OF CAPITAL GBP 1376884.33
2014-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-01RES13AUTHORITY TO ALLOT EQUITY SECURITIES 21/03/2014
2014-04-01RES01ADOPT ARTICLES 21/03/2014
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MURPHY / 14/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEMARRE MARRAN / 14/08/2013
2013-08-22AR0114/08/13 FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON POLLOCK / 14/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ETHAN MARGOLIS / 14/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL KILLEN / 14/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK PETER GREENGROSS / 14/08/2013
2013-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER MICHAEL KILLEN / 14/08/2013
2013-08-02AP01DIRECTOR APPOINTED DAVID YU
2013-03-06AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-12AR0114/08/12 FULL LIST
2012-08-08SH0113/07/12 STATEMENT OF CAPITAL GBP 29535.33
2012-08-07SH0113/07/12 STATEMENT OF CAPITAL GBP 29206.14
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-08AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2012-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-28RES01ALTER ARTICLES 14/12/2011
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GLENISTER
2011-12-21AP01DIRECTOR APPOINTED DR HELEN MARY GLENISTER
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-17AR0114/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEMARRE MARRAN / 14/08/2011
2011-01-31AP04CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 7 LYRIC SQUARE LONDON W6 0ED ENGLAND
2010-11-04AP01DIRECTOR APPOINTED MR PAUL MORROW WHITE
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS
2010-08-23AR0114/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON POLLOCK / 14/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ETHAN MARGOLIS / 14/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL KILLEN / 14/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK PETER GREENGROSS / 14/08/2010
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE DASH
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-22288aDIRECTOR APPOINTED DR MARK PETER GREENGROSS
2008-09-09RES01ADOPT ARTICLES 05/09/2008
2008-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-09288aDIRECTOR APPOINTED PAUL MARRAN
2008-09-01363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER KILLEN / 25/08/2007
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-07122S-DIV 19/01/06
2006-06-07288aNEW DIRECTOR APPOINTED
2006-02-09RES13SUB DIV 19/01/06
2005-08-15353LOCATION OF REGISTER OF MEMBERS
2005-08-15363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to THE LEARNING CLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-12-12
Resolutions for Winding-up2024-12-12
Fines / Sanctions
No fines or sanctions have been issued against THE LEARNING CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-13 Satisfied ROMULUS CONSTRUCTION LIMITED
RENT DEPOSIT DEED 2007-07-07 Satisfied ROMULUS CONSTRUCTION LIMITED
DEBENTURE 2004-07-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,378,130
Creditors Due After One Year 2011-12-31 £ 1,427,892
Creditors Due Within One Year 2012-12-31 £ 1,696,386
Creditors Due Within One Year 2011-12-31 £ 1,504,972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LEARNING CLINIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 29,535
Called Up Share Capital 2011-12-31 £ 28,862
Cash Bank In Hand 2012-12-31 £ 450,309
Cash Bank In Hand 2011-12-31 £ 267,094
Current Assets 2012-12-31 £ 1,322,352
Current Assets 2011-12-31 £ 1,759,611
Debtors 2012-12-31 £ 872,043
Debtors 2011-12-31 £ 1,492,517
Fixed Assets 2012-12-31 £ 460,798
Fixed Assets 2011-12-31 £ 112,167
Secured Debts 2012-12-31 £ 45,512
Secured Debts 2011-12-31 £ 60,243
Tangible Fixed Assets 2012-12-31 £ 99,006
Tangible Fixed Assets 2011-12-31 £ 48,685

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by THE LEARNING CLINIC LIMITED

THE LEARNING CLINIC LIMITED has registered 3 patents

GB2502635 , GB2453955 , GB2485243 ,

Domain Names

THE LEARNING CLINIC LIMITED owns 5 domain names.

thelearningclinic.co.uk   vitalpac.co.uk   epocproducts.co.uk   epocsolutions.co.uk   epocsystems.co.uk  

Trademarks

Trademark applications by THE LEARNING CLINIC LIMITED

THE LEARNING CLINIC LIMITED is the Original Applicant for the trademark VitalPAC ™ (UK00003081786) through the UKIPO on the 2014-11-17
Trademark classes: Software; application software; software relating to patient care management; application software relating to patient care management; software for recording, storing, monitoring, analysing, sharing and accessing information and data concerning patients' health in the field of healthcare. Software as a service [SaaS]; computer software rental services; rental of software for patient care management; rental of software for recording, storing, monitoring, analysing, sharing and accessing information and data concerning patients' health in the field of healthcare. Licensing of software; licensing of software for patient care management; licensing of software for recording, storing, monitoring, analysing, sharing and accessing information and data concerning patients' health in the field of healthcare.
THE LEARNING CLINIC LIMITED is the Original Applicant for the trademark VitalFLO ™ (UK00003081795) through the UKIPO on the 2014-11-17
Trademark classes: Software; application software; software relating to hospital and patient management; application software relating to hospital and patient management. Software as a service [SaaS]; computer software rental services; rental of software for hospital and patient management. Licensing of software; licensing of software for hospital and patient management.
THE LEARNING CLINIC LIMITED is the Original Applicant for the trademark VitalPRO ™ (UK00003081808) through the UKIPO on the 2014-11-17
Trademark classes: Software; application software; software relating to diary management and personal organisation management; application software relating to diary management and personal organisation management. Software as a service [SaaS]; computer software rental services; rental of software for diary management and personal organisation management. Licensing of software; licensing of software for diary management and personal organisation management.
THE LEARNING CLINIC LIMITED is the Original registrant for the trademark VITALPAC ™ (77315919) through the USPTO on the 2007-10-29
software for recording, storing, monitoring, analyzing, sharing, and accessing information and data concerning patients' vital signs in the field of healthcare
Income
Government Income

Government spend with THE LEARNING CLINIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-03-01 GBP £40,000 Communications and computing
Portsmouth City Council 2012-04-20 GBP £20,000 Private contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE LEARNING CLINIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LEARNING CLINIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LEARNING CLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.