UKBizDB.co.uk

ECO LEARNING LTD

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

This company is commonly known as Eco Learning Ltd. The company was founded 31 years ago and was given the registration number 02759299. The firm's registered office is in LONDON. You can find them at Grove Park Library, Somertrees Avenue, London, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:ECO LEARNING LTD
Company Number:02759299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Grove Park Library, Somertrees Avenue, London, England, SE12 0BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slade Green Community Centre And Library, Chrome Road, Erith, England, DA8 2EL

Director30 January 2019Active
Slade Green Community Centre And Library, Chrome Road, Erith, England, DA8 2EL

Director25 August 2022Active
Slade Green Community Centre And Library, Chrome Road, Erith, England, DA8 2EL

Director04 January 2016Active
Pepys Resource Centre, Deptford Strand, London, England, SE8 3BA

Secretary05 June 2013Active
1 Magpie Close, Forest Gate, London, E7 9DE

Secretary27 October 1992Active
Concept House/103, Boundfield Road, London, SE6 1PF

Secretary01 October 2014Active
Concept House/103, Boundfield Road, London, United Kingdom, SE6 1PF

Secretary12 November 1997Active
63 Gordonbrock Road, Brockley, London, SE4 1JA

Secretary20 December 1993Active
189 South Park Crescent, Catford, London, SE6 1JN

Director27 October 1992Active
Grove Park Library, Somertrees Avenue, London, England, SE12 0BX

Director30 January 2019Active
32 Woodside Road, London, BR1 2ES

Director11 February 2005Active
Concept House/103, Boundfield Road, London, United Kingdom, SE6 1PF

Director19 November 2010Active
Concept House/103, Boundfield Road, London, United Kingdom, SE6 1PF

Director01 April 2011Active
1, York Close, Gillow Heath, Stoke On Trent, Uk, ST8 6SE

Director12 November 1997Active
Concept House/103, Boundfield Road, London, United Kingdom, SE6 1PF

Director13 June 2012Active
Concept House/103, Boundfield Road, London, United Kingdom, SE6 1PF

Director19 November 2010Active
Concept House/103, Boundfield Road, London, United Kingdom, SE6 1PF

Director19 November 2010Active
25 Boyland Road, Downham, Bromley, BR1 4QE

Director27 October 1992Active
Concept House/103, Boundfield Road, London, United Kingdom, SE6 1PF

Director26 November 2009Active
53 Kilmorie Road, Forest Hill, London, SE23 2SS

Director12 November 1997Active

People with Significant Control

Mr Darren John Taylor
Notified on:01 October 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Slade Green Community Centre And Library, Chrome Road, Erith, England, DA8 2EL
Nature of control:
  • 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 (6 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Address

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

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Incorporation

Memorandum articles.

Download
2021-10-05Change of constitution

Statement of companys objects.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.