UKBizDB.co.uk

EARLY LEARNING CENTRE LIMITED

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

This company is commonly known as Early Learning Centre Limited. The company was founded 115 years ago and was given the registration number 00102194. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Westside 1, London Road, Hemel Hempstead, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:EARLY LEARNING CENTRE LIMITED
Company Number:00102194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1909
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Secretary22 February 2012Active
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director29 May 2020Active
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director17 April 2023Active
Ravensheugh, Selkirk, TD7 5LS

Secretary-Active
Cherry Tree Road, Watford, WD24 6SH

Secretary15 May 2008Active
17 Cransley Grove, Solihull, B91 3ZA

Secretary28 September 2001Active
25 The Drive, Henleaze, Bristol, BS9 4LD

Secretary07 August 2006Active
1 Bellevue Road, Barnes, London, SW13 0BJ

Secretary18 August 2004Active
4, Eynella Road, East Dulwich, London, United Kingdom, SE10 8HR

Secretary02 April 2004Active
Ravensheugh, Selkirk, TD7 5LS

Director19 April 1996Active
Cherry Tree Road, Watford, WD24 6SH

Director15 August 2011Active
The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX

Director-Active
Cherry Tree Road, Watford, WD24 6SH

Director31 January 2009Active
The Coach House 1 Templars Cramond, Edinburgh, EH4 6BY

Director-Active
Cherry Tree Road, Watford, WD24 6SH

Director15 February 2013Active
10 Kings Cramond, Gamekeepers Road, Edinburgh, EH4 6RL

Director01 January 1997Active
Cherry Tree Road, Watford, WD24 6SH

Director15 February 2013Active
Cherry Tree Road, Watford, WD24 6SH

Director15 February 2013Active
Orchard House, 58 Haw Lane, Bledlow Ridge, HP14 4JJ

Director16 October 2001Active
Cherry Tree Road, Watford, WD24 6SH

Director15 February 2013Active
17 Hervines Court, Amersham, HP6 5HH

Director16 October 2001Active
Cherry Tree Road, Watford, WD24 6SH

Director02 April 2015Active
The Orchard, Old Forge, Ewen, Cirencester, GL7 6BU

Director28 September 2001Active
Ford Cottage Sandpit Lane, Bledlow, Princess Risborough, HP27 9QL

Director28 September 2001Active
The Barn Back Street, Ashton Keynes, Cirencester, SN6 6PD

Director16 October 2001Active
Michaelmas Cottage, Park Road, Hook Norton, OX15 5PY

Director16 October 2001Active
17 Cransley Grove, Solihull, B91 3ZA

Director28 September 2001Active
Cherry Tree Road, Watford, WD24 6SH

Director05 February 2008Active
Cherry Tree Road, Watford, WD24 6SH

Director07 July 2017Active
C/O Prism Cosec, Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Director01 December 2017Active
Mersington House, Greenlaw, Duns, TD10 6UL

Director-Active
25 The Drive, Henleaze, Bristol, BS9 4LD

Director07 August 2006Active
Cherry Tree Road, Watford, WD24 6SH

Director09 March 2015Active
Cherry Tree Road, Watford, WD24 6SH

Director26 June 2012Active
Cherry Tree Road, Watford, WD24 6SH

Director20 July 2012Active

People with Significant Control

Early Learning Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-04Address

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

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Persons with significant control

Change to a person with significant control without name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Address

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

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.