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

SAM LEARNING HOLDINGS LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
06301479
Private Limited Company
Active

Company Overview

About Sam Learning Holdings Ltd
SAM LEARNING HOLDINGS LIMITED was founded on 2007-07-04 and has its registered office in Altrincham. The organisation's status is listed as "Active". Sam Learning Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAM LEARNING HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in WA14
 
Filing Information
Company Number 06301479
Company ID Number 06301479
Date formed 2007-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2023
Account next due 30/04/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAM LEARNING HOLDINGS 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.

Company Officers of SAM LEARNING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MAXINE JAFFA
Company Secretary 2011-11-03
DAVID ASHER JAFFA
Director 2007-07-04
MALCOLM JAFFA
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CHRISTOPHER TILLOTT
Director 2014-08-07 2016-02-12
RICHARD PHILIP TAYLOR
Director 2011-05-23 2016-01-04
JUSTIN MAXIMILIAN BARON
Director 2012-11-05 2014-02-28
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2011-09-14 2013-04-09
AAMIR SHAHEEN
Company Secretary 2008-07-18 2011-01-31
AAMIR SHAHEEN
Director 2009-09-01 2011-01-31
JEFFREY SCOTT THOMASSON
Director 2007-07-04 2010-01-30
MICHAEL JOHN TAYLOR
Director 2007-07-04 2009-11-12
MALCOLM JAFFA
Company Secretary 2007-07-04 2008-07-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-07-04 2007-07-04
COMPANY DIRECTORS LIMITED
Nominated Director 2007-07-04 2007-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ASHER JAFFA THE JAFFA FOUNDATION Director 2016-03-30 CURRENT 2014-12-12 Active
DAVID ASHER JAFFA S. JAFFA (FURS), LIMITED Director 2001-12-31 CURRENT 1950-01-31 Active
DAVID ASHER JAFFA MALBERON PROPERTIES LIMITED Director 1994-02-15 CURRENT 1962-12-20 Active
DAVID ASHER JAFFA SAM LEARNING LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
MALCOLM JAFFA CHESHIRE MOVERS LIMITED Director 2010-05-12 CURRENT 2005-09-16 Active - Proposal to Strike off
MALCOLM JAFFA S. JAFFA (FURS), LIMITED Director 2001-12-31 CURRENT 1950-01-31 Active
MALCOLM JAFFA SAM LEARNING LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
MALCOLM JAFFA MALBERON PROPERTIES LIMITED Director 1965-12-31 CURRENT 1962-12-20 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
2024-04-0530/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-2630/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14Director's details changed for Mr Malcolm Jaffa on 2022-10-07
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-26CH01Director's details changed for Mr Malcolm Jaffa on 2018-10-10
2022-04-25AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-23AA30/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-27AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-29AA30/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30AA30/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-02CH01Director's details changed for Mr Malcolm Jaffa on 2018-05-01
2018-04-25AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2017-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ASHER JAFFA
2017-12-27PSC09Withdrawal of a person with significant control statement on 2017-12-27
2017-05-11AA31/07/16 TOTAL EXEMPTION SMALL
2017-05-11AA31/07/16 TOTAL EXEMPTION SMALL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 4001030
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 4001030
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4001030
2016-06-27AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHRISTOPHER TILLOTT
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29RES01ADOPT ARTICLES 29/01/16
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP TAYLOR
2015-11-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 29 on 2015-11-01
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 4001030
2015-08-10AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-15CH01Director's details changed for Mr Malcolm Jaffa on 2013-08-12
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-24AP01DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER TILLOTT
2014-09-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12 on 2014-08-07
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 4001030
2014-07-30AR0104/07/14 ANNUAL RETURN FULL LIST
2014-05-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11 on 2014-04-24
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARON
2014-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-03-12SH03RETURN OF PURCHASE OF OWN SHARES 31/01/14 TREASURY CAPITAL GBP 1
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-10-21SH0114/10/13 STATEMENT OF CAPITAL GBP 4001030
2013-09-02SH0107/08/13 STATEMENT OF CAPITAL GBP 4001029
2013-08-27RES01ADOPT ARTICLES 07/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP TAYLOR / 12/08/2013
2013-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MAXINE JAFFA / 12/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHER JAFFA / 12/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MAXIMILIAN BARON / 12/08/2013
2013-07-11AR0104/07/13 FULL LIST
2013-05-28SH02SUB-DIVISION 05/09/12
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2013-05-01SH0109/04/13 STATEMENT OF CAPITAL GBP 1029
2013-04-29RES12VARYING SHARE RIGHTS AND NAMES
2013-04-29RES13SUB-DIVIDED SHARES 05/09/2012
2013-04-29RES01ADOPT ARTICLES 05/09/2012
2013-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-04-22AP01DIRECTOR APPOINTED MR JUSTIN MAXIMILIAN BARON
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHER JAFFA / 30/12/2012
2012-07-18RES12VARYING SHARE RIGHTS AND NAMES
2012-07-13AR0104/07/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHER JAFFA / 01/06/2012
2012-05-14AP03SECRETARY APPOINTED MAXINE JAFFA
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM DRURY HOUSE 34-43 RUSSELL STREET COVENT GARDEN LONDON WC2B 5HA UNITED KINGDOM
2011-09-19AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2011-07-26AR0104/07/11 FULL LIST
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP TAYLOR / 01/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHER JAFFA / 01/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAFFA / 01/06/2011
2011-05-23AP01DIRECTOR APPOINTED MR RICHARD PHILIP TAYLOR
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR AAMIR SHAHEEN
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY AAMIR SHAHEEN
2010-08-06AR0104/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AAMIR SHAHEEN / 04/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR AAMIR SHAHEEN / 04/07/2010
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMASSON
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAFFA / 01/10/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2009-09-10288aDIRECTOR APPOINTED MR AAMIR SHAHEEN
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG
2009-07-07363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-01288aDIRECTOR APPOINTED MR MALCOLM JAFFA
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY MALCOLM JAFFA
2008-07-18288aSECRETARY APPOINTED MR AAMIR SHAHEEN
2008-07-18363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-18353LOCATION OF REGISTER OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 08/08/2007
2007-11-13RES12VARYING SHARE RIGHTS AND NAMES
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW SECRETARY APPOINTED
2007-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SAM LEARNING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAM LEARNING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAM LEARNING HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2018-07-30
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

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 SAM LEARNING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SAM LEARNING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAM LEARNING HOLDINGS LIMITED
Trademarks

Trademark applications by SAM LEARNING HOLDINGS LIMITED

SAM LEARNING HOLDINGS LIMITED is the for the trademark PENDA ™ (77802276) through the USPTO on the 2009-08-11
Educational services, namely, conducting distance learning instruction at the elementary, middle and high school levels; educational services, namely, conducting programs in the fields of science and mathematics, delivered by electronic means; educational services, namely, conducting programs in the field of examination and test preparation, delivered by electronic means; training services in the fields of science and mathematics and examination and test preparation; providing online classes and workshops in the fields of science and mathematics and examination and test preparation
Income
Government Income
We have not found government income sources for SAM LEARNING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SAM LEARNING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SAM LEARNING HOLDINGS 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 SAM LEARNING HOLDINGS 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 SAM LEARNING HOLDINGS 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.