UKBizDB.co.uk

ASD LEARNING LIMITED

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

This company is commonly known as Asd Learning Limited. The company was founded 17 years ago and was given the registration number 06029171. The firm's registered office is in GRAVESEND. You can find them at 42-46 Harmer Street, , Gravesend, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ASD LEARNING LIMITED
Company Number:06029171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:42-46 Harmer Street, Gravesend, Kent, DA12 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annex Youth Centre, Wanlip Lane, Birstall, Leicester, England, LE4 4GH

Director04 January 2016Active
42-46, Harmer Street, Gravesend, England, DA12 2AX

Director18 January 2012Active
42-46, Harmer Street, Gravesend, DA12 2AX

Director25 October 2017Active
42-46, Harmer Street, Gravesend, England, DA12 2AX

Director14 December 2006Active
42-46, Harmer Street, Gravesend, DA12 2AX

Director10 April 2013Active
42-46, Harmer Street, Gravesend, England, DA12 2AX

Secretary14 December 2006Active
42-46, Harmer Street, Gravesend, England, DA12 2AX

Director18 January 2012Active
42-46, Harmer Street, Gravesend, England, DA12 2AX

Director17 July 2010Active
42-46, Harmer Street, Gravesend, England, DA12 2AX

Director18 July 2012Active

People with Significant Control

Alp Education Group Limited
Notified on:01 August 2020
Status:Active
Country of residence:England
Address:The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Hoppenbrouwers
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:42-46, Harmer Street, Gravesend, DA12 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Hoppenbrouwers
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:42-46, Harmer Street, Gravesend, DA12 2AX
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Change account reference date company current shortened.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Capital

Capital return purchase own shares.

Download
2020-04-30Capital

Capital return purchase own shares.

Download
2020-04-29Capital

Capital cancellation shares.

Download
2020-04-29Capital

Capital cancellation shares.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.