UKBizDB.co.uk

ACTION LEARNING PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Action Learning Partnership Limited. The company was founded 29 years ago and was given the registration number 03031704. The firm's registered office is in BUCKS. You can find them at Chandos House, School Lane, Buckingham, Bucks, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ACTION LEARNING PARTNERSHIP LIMITED
Company Number:03031704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Chandos House, School Lane, Buckingham, Bucks, MK18 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Secretary21 March 1998Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director06 March 2000Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director01 May 2015Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary10 March 1995Active
Beenham House Hedgerley Hill, Hedgerley, Slough, SL2 3RW

Secretary10 March 1995Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director10 March 1995Active
Beenham House Hedgerley Hill, Hedgerley, Slough, SL2 3RW

Director10 March 1995Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director10 March 1995Active
1010 Suncastle Drive Se, Calgary Alberta T2x 2x2, Canada, FOREIGN

Director10 March 1995Active
7 Brookdale Road, Bramhall, Stockport, SK7 2NW

Director01 November 1998Active

People with Significant Control

Mr Colin James Reith
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Hind
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Change person secretary company with change date.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2015-09-22Capital

Capital allotment shares.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.