UKBizDB.co.uk

COUNTRYSIDE LEARNING

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

This company is commonly known as Countryside Learning. The company was founded 38 years ago and was given the registration number 01997554. The firm's registered office is in BURNLEY. You can find them at 1st Floor, Block C, Manchester Road, Burnley, . This company's SIC code is 85200 - Primary education.

Company Information

Name:COUNTRYSIDE LEARNING
Company Number:01997554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Secretary04 April 2005Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director07 April 2011Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director04 September 2013Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG

Director11 September 2019Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director03 April 2007Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director26 July 2012Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director26 July 2011Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG

Director11 September 2019Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director10 June 2004Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director01 May 2002Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director13 July 2000Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director10 June 2004Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director17 June 2010Active
Keelham Farm Keelham Lane, Todmorden, OL14 8RX

Secretary29 January 1993Active
9 Rookery Close, Kennington, Ashford, TN24 9RP

Secretary-Active
Lindridge Priory, Tenbury Wells, WP15 8JQ

Director20 June 2006Active
9 St Jamess Chambers, Ryder Street, London, SW1Y 6QA

Director-Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director16 May 2014Active
Boyne Cottage Long Lane, Cann, Shaftsbury, SP7 0BJ

Director13 July 2000Active
Hall Lane Farm, Daresbury, Warrington, WA4 4AF

Director-Active
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW

Director29 March 2007Active
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW

Director04 September 2013Active
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW

Director01 August 2003Active
Bank House, Mytholm Bank, Hebdon Bridge, HX7 6DL

Director29 January 1993Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director29 March 2007Active
West Woodhay House, Newbury, RG15 0BS

Director-Active
The Priory Cottage, Long Newnton, Tetbury, GL8 6RN

Director-Active
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG

Director15 May 1998Active
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW

Director26 July 2011Active
Harcomb, Chastleton, Moreton In Marsh, GL56 0SU

Director13 July 2000Active
Harcomb, Chastleton, Moreton In Marsh, GL56 0SU

Director13 July 2000Active
Huntingate Farm, Thornborough, Buckingham, MK18 2DE

Director-Active
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW

Director10 November 1999Active
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW

Director10 April 2002Active
65 Cambridge Street, London, SW1

Director04 October 1995Active

People with Significant Control

The Lord Stafford Dl Arags
Notified on:24 July 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Address

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

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2015-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.