UKBizDB.co.uk

SUPPORT FOR LEARNING LIMITED

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

This company is commonly known as Support For Learning Limited. The company was founded 20 years ago and was given the registration number 04831387. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 9-10 The Cresent, Wisbech, Cambridgeshire, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SUPPORT FOR LEARNING LIMITED
Company Number:04831387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:9-10 The Cresent, Wisbech, Cambridgeshire, PE13 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Canterbury Road, Werrington, Peterborough, PE4 6PE

Director14 July 2003Active
9-10 The Cresent, Wisbech, Cambridgeshire, PE13 1EH

Director18 May 2017Active
21 Leverington Common, Wisbech, PE13 5DG

Secretary14 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 July 2003Active
88 Eastgate, Deeping St. James, Peterborough, PE6 8HJ

Director14 July 2003Active
16 Kelthorpe Close, Ketton, Stamford, PE9 3RS

Director14 July 2003Active
21 Leverington Common, Wisbech, PE13 5DG

Director14 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 July 2003Active

People with Significant Control

Mrs Nicola Jane Ward
Notified on:18 May 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Neale
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:9-10 The Cresent, Cambridgeshire, PE13 1EH
Nature of control:
  • Significant influence or control
Mary Elizabeth Cragg
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:English
Address:9-10 The Cresent, Cambridgeshire, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hilary Gawden-Bone
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:9-10 The Cresent, Cambridgeshire, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-09Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.