UKBizDB.co.uk

FIT 2 LEARN C.I.C.

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

This company is commonly known as Fit 2 Learn C.i.c.. The company was founded 11 years ago and was given the registration number 08304686. The firm's registered office is in CROYDON. You can find them at 17 Temple Road, , Croydon, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:FIT 2 LEARN C.I.C.
Company Number:08304686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:17 Temple Road, Croydon, England, CR0 1HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Moor Lyn, Green Lane, Acomb, York, United Kingdom, YO24 3FL

Director22 November 2012Active
28, Boleyn Close, Maidenbower, Crawley, England, RH10 7QJ

Director08 July 2015Active
41, Beverley Way, London, England, SW20 0AW

Director01 March 2014Active
2, Ledbury Road, Croydon, Uk, CR0 1EP

Director22 November 2012Active
36, Panton Road, Hoole, Chester, Great Britain, CH2 3HX

Director18 June 2015Active
Flat 1, 7 Mulgrave Road, Croydon, United Kingdom, CR0 1BL

Director19 November 2015Active

People with Significant Control

Mr John Andrew Clingan
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:17, Temple Road, Croydon, England, CR0 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Charlotte Elizabeth Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:3 Moor Lyn, Green Lane, York, United Kingdom, YO24 3FL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Magdalena Louisa Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Moor Lyn, Green Lane, York, United Kingdom, YO24 3FL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-05Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Address

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

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-06Address

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

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption full.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.