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.
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 | : |
|
Registered Address | : | 1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Secretary | 04 April 2005 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 07 April 2011 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 04 September 2013 | Active |
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG | Director | 11 September 2019 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 03 April 2007 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 26 July 2012 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 26 July 2011 | Active |
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG | Director | 11 September 2019 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 10 June 2004 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 01 May 2002 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 13 July 2000 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 10 June 2004 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 17 June 2010 | Active |
Keelham Farm Keelham Lane, Todmorden, OL14 8RX | Secretary | 29 January 1993 | Active |
9 Rookery Close, Kennington, Ashford, TN24 9RP | Secretary | - | Active |
Lindridge Priory, Tenbury Wells, WP15 8JQ | Director | 20 June 2006 | Active |
9 St Jamess Chambers, Ryder Street, London, SW1Y 6QA | Director | - | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 16 May 2014 | Active |
Boyne Cottage Long Lane, Cann, Shaftsbury, SP7 0BJ | Director | 13 July 2000 | Active |
Hall Lane Farm, Daresbury, Warrington, WA4 4AF | Director | - | Active |
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW | Director | 29 March 2007 | Active |
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW | Director | 04 September 2013 | Active |
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW | Director | 01 August 2003 | Active |
Bank House, Mytholm Bank, Hebdon Bridge, HX7 6DL | Director | 29 January 1993 | Active |
1st Floor, Block C, Manchester Road, Burnley, England, BB11 1JG | Director | 29 March 2007 | Active |
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 | Director | 15 May 1998 | Active |
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW | Director | 26 July 2011 | Active |
Harcomb, Chastleton, Moreton In Marsh, GL56 0SU | Director | 13 July 2000 | Active |
Harcomb, Chastleton, Moreton In Marsh, GL56 0SU | Director | 13 July 2000 | Active |
Huntingate Farm, Thornborough, Buckingham, MK18 2DE | Director | - | Active |
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW | Director | 10 November 1999 | Active |
Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5RW | Director | 10 April 2002 | Active |
65 Cambridge Street, London, SW1 | Director | 04 October 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2015-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.