UKBizDB.co.uk

SAFETY AND LEARNING DISCOVERY CENTRE LIMITED

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Secretary18 December 2020Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director25 May 2023Active
Aspley Heath House 80 Church Road, Woburn Sands, Milton Keynes, MK17 8TA

Secretary22 October 1998Active
11 Holywell Place, Springfield, Milton Keynes, MK6 3LP

Secretary12 October 1998Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Secretary01 October 2018Active
Aspley Heath House 80 Church Road, Woburn Sands, Milton Keynes, MK17 8TA

Director13 May 1999Active
Aspley Heath House 80 Church Road, Woburn Sands, Milton Keynes, MK17 8TA

Director22 October 1998Active
1 Haydock Close, Bletchley, Milton Keynes, MK3 5LL

Director16 December 1998Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director01 October 2018Active
11 Holywell Place, Springfield, Milton Keynes, MK6 3LP

Director12 October 1998Active
Laburnham Cottage, Common Road Stotfold, Hitchin, SG5 4DB

Director12 October 1998Active
6 Simpson Road, Walton Park, Milton Keynes, MK7 7HN

Director22 October 1998Active
9a De Montfort Road, Kenilworth, CV8 1DF

Director24 May 2004Active
2 Clifton Court, Victoria Street, Lytham St. Annes, FY8 5FA

Director22 October 1998Active
16a Glebe Road, Cogenhoe, Northampton, NN7 1NR

Director16 December 1998Active
100 Isis Avenue, Bicester, OX26 2GS

Director10 June 2003Active
8 Carlton Close, Newport Pagnell, MK16 9AX

Director12 October 1998Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director12 January 2010Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.