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.
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 | : |
|
Registered Address | : | Chandos House, School Lane, Buckingham, Bucks, MK18 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Secretary | 21 March 1998 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 06 March 2000 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 01 May 2015 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Secretary | 10 March 1995 | Active |
Beenham House Hedgerley Hill, Hedgerley, Slough, SL2 3RW | Secretary | 10 March 1995 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 10 March 1995 | Active |
Beenham House Hedgerley Hill, Hedgerley, Slough, SL2 3RW | Director | 10 March 1995 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 10 March 1995 | Active |
1010 Suncastle Drive Se, Calgary Alberta T2x 2x2, Canada, FOREIGN | Director | 10 March 1995 | Active |
7 Brookdale Road, Bramhall, Stockport, SK7 2NW | Director | 01 November 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Officers | Change person secretary company with change date. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2015-09-22 | Capital | Capital allotment shares. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.