This company is commonly known as Safety And Learning Discovery Centre Limited. The company was founded 25 years ago and was given the registration number 03647820. The firm's registered office is in MILTON KEYNES. You can find them at 18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire. This company's SIC code is 85200 - Primary education.
Name | : | SAFETY AND LEARNING DISCOVERY CENTRE LIMITED |
---|---|---|
Company Number | : | 03647820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES | Secretary | 18 December 2020 | Active |
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES | Director | 25 May 2023 | Active |
Aspley Heath House 80 Church Road, Woburn Sands, Milton Keynes, MK17 8TA | Secretary | 22 October 1998 | Active |
11 Holywell Place, Springfield, Milton Keynes, MK6 3LP | Secretary | 12 October 1998 | Active |
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES | Secretary | 01 October 2018 | Active |
Aspley Heath House 80 Church Road, Woburn Sands, Milton Keynes, MK17 8TA | Director | 13 May 1999 | Active |
Aspley Heath House 80 Church Road, Woburn Sands, Milton Keynes, MK17 8TA | Director | 22 October 1998 | Active |
1 Haydock Close, Bletchley, Milton Keynes, MK3 5LL | Director | 16 December 1998 | Active |
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES | Director | 01 October 2018 | Active |
11 Holywell Place, Springfield, Milton Keynes, MK6 3LP | Director | 12 October 1998 | Active |
Laburnham Cottage, Common Road Stotfold, Hitchin, SG5 4DB | Director | 12 October 1998 | Active |
6 Simpson Road, Walton Park, Milton Keynes, MK7 7HN | Director | 22 October 1998 | Active |
9a De Montfort Road, Kenilworth, CV8 1DF | Director | 24 May 2004 | Active |
2 Clifton Court, Victoria Street, Lytham St. Annes, FY8 5FA | Director | 22 October 1998 | Active |
16a Glebe Road, Cogenhoe, Northampton, NN7 1NR | Director | 16 December 1998 | Active |
100 Isis Avenue, Bicester, OX26 2GS | Director | 10 June 2003 | Active |
8 Carlton Close, Newport Pagnell, MK16 9AX | Director | 12 October 1998 | Active |
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES | Director | 12 January 2010 | Active |
Ms Catriona Lucy Scott Morris | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British,Australian |
Address | : | 18 Carters Lane, Milton Keynes, MK11 3ES |
Nature of control | : |
|
Mr David Richard Foster | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 18 Carters Lane, Milton Keynes, MK11 3ES |
Nature of control | : |
|
Mr Peter Charles Ballard | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Address | : | 18 Carters Lane, Milton Keynes, MK11 3ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Officers | Appoint person secretary company with name date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Officers | Appoint person secretary company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination secretary company with name termination date. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.