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..
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 | : |
|
Registered Address | : | 42-46 Harmer Street, Gravesend, Kent, DA12 2AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Annex Youth Centre, Wanlip Lane, Birstall, Leicester, England, LE4 4GH | Director | 04 January 2016 | Active |
42-46, Harmer Street, Gravesend, England, DA12 2AX | Director | 18 January 2012 | Active |
42-46, Harmer Street, Gravesend, DA12 2AX | Director | 25 October 2017 | Active |
42-46, Harmer Street, Gravesend, England, DA12 2AX | Director | 14 December 2006 | Active |
42-46, Harmer Street, Gravesend, DA12 2AX | Director | 10 April 2013 | Active |
42-46, Harmer Street, Gravesend, England, DA12 2AX | Secretary | 14 December 2006 | Active |
42-46, Harmer Street, Gravesend, England, DA12 2AX | Director | 18 January 2012 | Active |
42-46, Harmer Street, Gravesend, England, DA12 2AX | Director | 17 July 2010 | Active |
42-46, Harmer Street, Gravesend, England, DA12 2AX | Director | 18 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Change account reference date company current shortened. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Capital | Capital return purchase own shares. | Download |
2020-04-30 | Capital | Capital return purchase own shares. | Download |
2020-04-29 | Capital | Capital cancellation shares. | Download |
2020-04-29 | Capital | Capital cancellation shares. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.