UKBizDB.co.uk

THE LEARN CENTRE LIMITED

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

This company is commonly known as The Learn Centre Limited. The company was founded 25 years ago and was given the registration number 03652566. The firm's registered office is in PETERSFIELD. You can find them at 3a Penns Road, , Petersfield, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE LEARN CENTRE LIMITED
Company Number:03652566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:3a Penns Road, Petersfield, Hampshire, GU32 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Penns Road, Petersfield, England, GU32 2EW

Director10 September 2012Active
3a, Penns Road, Petersfield, United Kingdom, GU32 2EW

Director20 January 2014Active
3a, Penns Road, Petersfield, England, GU32 2EW

Director25 September 2012Active
3a, Penns Road, Petersfield, GU32 2EW

Director31 December 2019Active
Waterside, Halfway Bridge, Lodsworth, Petworth, United Kingdom, GU28 9BP

Secretary06 January 2014Active
River View, The Street, Lodsworth, GU28 9BZ

Secretary16 November 2007Active
16 Osprey Rise, Northampton, NN4 0TA

Secretary20 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 October 1998Active
46, Medlars, West Marden, Chichester, England, PO18 9ES

Director10 September 2012Active
46 West Marden, Chichester, PO18 9ES

Director16 November 2007Active
16 Goldcrest Drive, Uckfield, TN22 5QG

Director03 October 2008Active
River View, The Street, Lodsworth, GU28 9BZ

Director16 November 2007Active
13a Main Street, Barsby, Leicester, LE7 4RH

Director16 November 2007Active
3 De Combe House, Crewkerne, TA18 7AH

Director06 April 2001Active
Waterside, Halfway Bridge, Lodsworth, Petworth, United Kingdom, GU28 9BP

Director25 September 2012Active
Waterside, Halfway Bridge, Lodsworth, Petworth, United Kingdom, GU28 9BP

Director21 August 2012Active
Woodmead, Park View Road, Woldingham, CR3 7DN

Director16 November 2007Active
6 Arran Grove, Banbury, OX16 2EL

Director20 October 1998Active
Waterside, Halfway Bridge, Lodsworth, Petworth, United Kingdom, GU28 9BP

Director26 April 2011Active
16 Osprey Rise, Northampton, NN4 0TA

Director20 October 1998Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Capital

Capital statement capital company with date currency figure.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Insolvency

Legacy.

Download
2022-12-07Capital

Legacy.

Download
2022-12-06Resolution

Resolution.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-03-11Capital

Capital alter shares subdivision.

Download
2020-03-10Capital

Capital allotment shares.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.