UKBizDB.co.uk

ACTIVE LEARNING & DEVELOPMENT LIMITED

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

This company is commonly known as Active Learning & Development Limited. The company was founded 33 years ago and was given the registration number 02539519. The firm's registered office is in EVESHAM. You can find them at Horizons House, Vine Street, Evesham, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ACTIVE LEARNING & DEVELOPMENT LIMITED
Company Number:02539519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1990
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:Horizons House, Vine Street, Evesham, Worcestershire, WR11 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Yarway Group Limited, St Peter's Chambers, Bank Place, Nottingham, England, NG1 2JJ

Director30 November 2020Active
Quarry House, Main Road, Cropthorne, Pershore, WR10 3NE

Secretary07 July 1998Active
Horizons House, Vine Street, Evesham, United Kingdom, WR11 4RE

Secretary10 November 2005Active
The Beeches, Great Somerford, Chippenham, SN15 5JG

Secretary-Active
11 Greville Road, Kenilworth, CV8 1EL

Secretary14 October 1991Active
C/O Yarway Group Limited, St Peter's Chambers, Bank Place, Nottingham, England, NG1 2JJ

Director30 November 2020Active
27 Marlwood Drive, Brentry, Bristol, BS10 6SH

Director01 September 1999Active
Quarry House, Main Road, Cropthorne, Pershore, WR10 3NE

Director-Active
Quarry House, Main Road, Cropthorne, Pershore, WR10 3NE

Director21 July 2000Active
7 Selbourne Road, Bishops Cleeve, Cheltenham, GL52 4BT

Director-Active
Horizons House, Vine Street, Evesham, United Kingdom, WR11 4RE

Director10 November 2005Active
Horizons House, Vine Street, Evesham, United Kingdom, WR11 4RE

Director10 November 2005Active
11 Greville Road, Kenilworth, CV8 1EL

Director14 October 1991Active
Horizons House, Vine Street, Evesham, United Kingdom, WR11 4RE

Director30 November 2020Active
Flat 3, Marlow Court, 54 Britannia Square, Worcester, WR1 3DP

Director01 September 2004Active

People with Significant Control

Yarway Group Limited
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:St Peter's Chambers, Bank Place, Nottingham, England, NG1 2JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Cj&Ge Consultancy Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Active Learning & Development Ltd, Horizons House, Evesham, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Change account reference date company previous shortened.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.