Background WavePink WaveYellow Wave

MTC LEARNING (02326382)

MTC LEARNING (02326382) is an active UK company. incorporated on 8 December 1988. with registered office in Leytonstone. The company operates in the Education sector, engaged in general secondary education. MTC LEARNING has been registered for 37 years. Current directors include MCCAFFERTY, Hilda, MCCALMAN, Lionel Albert, Dr, NAEEM, Muhammad and 1 others.

Company Number
02326382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 1988
Age
37 years
Address
Alison House First Floor, Leytonstone, E11 3DA
Industry Sector
Education
Business Activity
General secondary education
Directors
MCCAFFERTY, Hilda, MCCALMAN, Lionel Albert, Dr, NAEEM, Muhammad, WHEELER, Terence Victor
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTC LEARNING

MTC LEARNING is an active company incorporated on 8 December 1988 with the registered office located in Leytonstone. The company operates in the Education sector, specifically engaged in general secondary education. MTC LEARNING was registered 37 years ago.(SIC: 85310)

Status

active

Active since 37 years ago

Company No

02326382

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 8 December 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MTC LEARNING
From: 17 January 2008To: 30 July 2008
MIGRANT TRAINING COMPANY
From: 8 December 1988To: 17 January 2008
Contact
Address

Alison House First Floor 638 High Road Leytonstone, E11 3DA,

Previous Addresses

638 High Road Leytonstone London E11 3DA
From: 6 December 2021To: 10 December 2021
The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ England
From: 21 September 2020To: 6 December 2021
Atkinsons the Red House 10 Market Square Old Amersham Bucks HP7 0DQ
From: 8 December 1988To: 21 September 2020
Timeline

6 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Dec 10
Director Left
Nov 13
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Nov 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCCALMAN, Lionel Albert, Dr

Active
638 High Road, LeytonstoneE11 3DA
Secretary
Appointed 06 Jan 2006

MCCAFFERTY, Hilda

Active
638 High Road, LeytonstoneE11 3DA
Born November 1950
Director
Appointed N/A

MCCALMAN, Lionel Albert, Dr

Active
638 High Road, LeytonstoneE11 3DA
Born March 1954
Director
Appointed 26 Nov 2001

NAEEM, Muhammad

Active
638 High Road, LeytonstoneE11 3DA
Born June 1986
Director
Appointed 17 Sept 2018

WHEELER, Terence Victor

Active
638 High Road, LeytonstoneE11 3DA
Born May 1945
Director
Appointed 10 Feb 1997

AHMAD, Saif Uddin

Resigned
27 Dale Green Road, LondonN11 1DN
Secretary
Appointed 08 Jul 1999
Resigned 06 Jan 2006

HORAN, David Paul Louis

Resigned
8 Leighton Grove, LondonNW5 2RA
Secretary
Appointed N/A
Resigned 30 Jun 1994

MCCAFFERTY, Hilda

Resigned
83 Frithville Gardens, LondonW12 7JQ
Secretary
Appointed 30 Jun 1994
Resigned 08 Jul 1999

ADAM ELMI, Fawzia

Resigned
88 Cranford Drive, HayesUB3 4LB
Born December 1952
Director
Appointed 30 Jun 2000
Resigned 09 Dec 2004

AHMAD, Saif Uddin

Resigned
27 Dale Green Road, LondonN11 1DN
Born February 1957
Director
Appointed 22 Nov 1994
Resigned 06 Jan 2006

ARAM, Sarbast

Resigned
14 Stannary Street, LondonSE11 4AA
Born December 1961
Director
Appointed 09 May 1991
Resigned 02 Sept 1996

BARGATE, Linda

Resigned
32 Paddock Road, LondonNW2 7DL
Born April 1958
Director
Appointed 19 Feb 1998
Resigned 13 Apr 2002

BUCKLEY, Sarah Antoinette

Resigned
60 Malta Road, LondonE10 7JU
Born December 1948
Director
Appointed 30 Jun 1994
Resigned 09 Sept 1996

BUDAK, Zilan

Resigned
9 Sandalwood House, LondonNW3 6EA
Born September 1963
Director
Appointed 13 Dec 1996
Resigned 11 Dec 2000

CLINTON, Alan

Resigned
38 Elthorne Road, LondonN19 4AG
Born June 1943
Director
Appointed 09 May 1991
Resigned 21 Jan 2005

CONNOR, Jacqueline Annette

Resigned
66 Thornhill Road, LondonE10 5LL
Born September 1955
Director
Appointed 19 Sept 1994
Resigned 02 Jul 1996

DESMOND, Michael Barry, Councillor

Resigned
Airedale Sach Road, LondonE5 9LJ
Born November 1955
Director
Appointed 30 Jun 1994
Resigned 16 Dec 1997

DUNN, Chris

Resigned
42 Fraser Road, LondonE17 9DD
Born January 1956
Director
Appointed 13 Apr 1989
Resigned 26 Feb 1991

EJERE, Girma, Dr

Resigned
27 Richford Gate, LondonW6 7HL
Born September 1957
Director
Appointed 13 Dec 1996
Resigned 19 Feb 1998

ELPHICKE, Charles Brett Anthony

Resigned
48 Holmdene Avenue, LondonSE24 9LF
Born March 1971
Director
Appointed 30 Jun 1994
Resigned 08 Oct 1997

EREN, Enis

Resigned
215 Sirdar Road, LondonN22 6QU
Born October 1964
Director
Appointed 11 Jun 2001
Resigned 26 Jun 2001

FILSON, Daniel Antony, Cllr

Resigned
38 Roxwell Road, LondonW12 9QF
Born November 1947
Director
Appointed 01 Jun 1993
Resigned 30 Jun 1994

GRAY, Anne Maureen, Dr

Resigned
194 Sirdar Road, LondonN22 6QX
Born October 1944
Director
Appointed 19 Feb 1998
Resigned 07 Sept 2002

HORAN, David Paul Louis

Resigned
8 Leighton Grove, LondonNW5 2RA
Born April 1954
Director
Appointed 01 Mar 2007
Resigned 18 Sept 2010

HORAN, David Paul Louis

Resigned
8 Leighton Grove, LondonNW5 2RA
Born April 1954
Director
Appointed 09 May 1991
Resigned 30 Jun 1994

HORAN, David Paul Louis

Resigned
8 Leighton Grove, LondonNW5 2RA
Born April 1954
Director
Appointed 09 May 1991
Resigned 23 Jan 1997

KENNA, Padraig

Resigned
28 Wells Drive, LondonNW9 8DG
Born March 1957
Director
Appointed N/A
Resigned 13 Apr 1996

KING, Erdine Luzette

Resigned
38 Clementina Road, LondonE10 7LS
Born August 1953
Director
Appointed 09 May 1991
Resigned 30 Jun 1994

MAC LOCHLAINN, Gerry

Resigned
131 St Johns Way, LondonN19 3RQ
Born April 1954
Director
Appointed N/A
Resigned 08 Oct 1997

MALLINSON, Keith Andrew

Resigned
77 Lily Close, LondonW14 9YB
Born July 1946
Director
Appointed 30 Jun 1994
Resigned 27 Jul 1998

MEEHAN, George Francis, Cllr

Resigned
17 Eldon Road, LondonN22 5DX
Born July 1943
Director
Appointed 03 Feb 1993
Resigned 22 Jul 1998

MOHAMMED, Amal

Resigned
88 Cranford Drive, HayesUB3 4LB
Born July 1972
Director
Appointed 08 Jul 1999
Resigned 14 Jan 2002

O'ROIDEAIN CREDDIND, Sean Anthony

Resigned
74a Sandringham Road, LondonNW2 5EN
Born May 1963
Director
Appointed 14 Oct 1993
Resigned 22 Jul 1998

SHEPPARD, Timothy

Resigned
39 Listria Park, LondonN16 5SW
Born March 1959
Director
Appointed 13 Apr 1989
Resigned 17 Jun 1992

SMALLEY, Errol Rae

Resigned
Atkinsons, Old AmershamHP7 0DQ
Born April 1938
Director
Appointed 01 Mar 2007
Resigned 13 Dec 2017

Persons with significant control

1

0 Active
1 Ceased

Hilda Mccafferty

Ceased
Atkinsons, Old AmershamHP7 0DQ
Born November 1950

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

184

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
25 January 2008
287Change of Registered Office
Certificate Change Of Name Company
17 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Resolution
6 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
17 October 1997
225Change of Accounting Reference Date
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
287Change of Registered Office
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
10 March 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
13 May 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363b363b
Legacy
13 April 1992
287Change of Registered Office
Auditors Resignation Company
21 March 1991
AUDAUD
Legacy
28 November 1990
363363
Legacy
28 November 1990
287Change of Registered Office
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Incorporation Company
8 December 1988
NEWINCIncorporation