UKBizDB.co.uk

THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED

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

This company is commonly known as The Care Learning Centre (isle Of Wight) Limited. The company was founded 22 years ago and was given the registration number 04213323. The firm's registered office is in BUSINESS PARK NEWPORT. You can find them at Suite 8 The Courtyard, Monks Brook St Cross, Business Park Newport, Isle Of Wight. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED
Company Number:04213323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Suite 8 The Courtyard, Monks Brook St Cross, Business Park Newport, Isle Of Wight, PO30 5BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Quarry Stone Close, Binstead, England, PO33 3ET

Secretary19 July 2001Active
6 Quarry Stone Close, Binstead, England, PO33 3ET

Director19 July 2001Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Secretary09 May 2001Active
Wellwood Cottage, Wellwood Glade, Ryde, PO33 4HA

Director01 May 2002Active
11 Old School Court, Appuldurcombe Road, Wroxall, Ventnor, PO38 3DL

Director19 July 2001Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Director09 May 2001Active
51 Orchard Road, Shanklin, PO37 7NX

Director09 May 2001Active
2 Footways, Wootton Bridge, Ryde, PO33 4NQ

Director19 July 2001Active

People with Significant Control

Ms Claire Lisa Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:6 Quarry Stone Close, Binstead, England, PO33 3ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Janice Gillian Cushing
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Wellwood Cottage, Wellwood Glade, Ryde, United Kingdom, PO33 4HA
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 (8 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person secretary company with change date.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Officers

Change person secretary company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.