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.
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 | : |
|
Registered Address | : | Horizons House, Vine Street, Evesham, Worcestershire, WR11 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Yarway Group Limited, St Peter's Chambers, Bank Place, Nottingham, England, NG1 2JJ | Director | 30 November 2020 | Active |
Quarry House, Main Road, Cropthorne, Pershore, WR10 3NE | Secretary | 07 July 1998 | Active |
Horizons House, Vine Street, Evesham, United Kingdom, WR11 4RE | Secretary | 10 November 2005 | Active |
The Beeches, Great Somerford, Chippenham, SN15 5JG | Secretary | - | Active |
11 Greville Road, Kenilworth, CV8 1EL | Secretary | 14 October 1991 | Active |
C/O Yarway Group Limited, St Peter's Chambers, Bank Place, Nottingham, England, NG1 2JJ | Director | 30 November 2020 | Active |
27 Marlwood Drive, Brentry, Bristol, BS10 6SH | Director | 01 September 1999 | Active |
Quarry House, Main Road, Cropthorne, Pershore, WR10 3NE | Director | - | Active |
Quarry House, Main Road, Cropthorne, Pershore, WR10 3NE | Director | 21 July 2000 | Active |
7 Selbourne Road, Bishops Cleeve, Cheltenham, GL52 4BT | Director | - | Active |
Horizons House, Vine Street, Evesham, United Kingdom, WR11 4RE | Director | 10 November 2005 | Active |
Horizons House, Vine Street, Evesham, United Kingdom, WR11 4RE | Director | 10 November 2005 | Active |
11 Greville Road, Kenilworth, CV8 1EL | Director | 14 October 1991 | Active |
Horizons House, Vine Street, Evesham, United Kingdom, WR11 4RE | Director | 30 November 2020 | Active |
Flat 3, Marlow Court, 54 Britannia Square, Worcester, WR1 3DP | Director | 01 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Termination secretary company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.