Company NameAward Learning Services Limited
DirectorsGillian Ward and Peter Ward
Company StatusActive
Company Number04046567
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Gillian Ward
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Courtyard Studios Lakes Road
Lakes Innovation Centre
Braintree
CM7 3AN
Director NamePeter Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Courtyard Studios Lakes Road
Lakes Innovation Centre
Braintree
CM7 3AN
Secretary NameGillian Ward
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address105 Courtyard Studios Lakes Road
Lakes Innovation Centre
Braintree
CM7 3AN
Director NameRegit Company Directors Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameRegit Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteawardls.com

Location

Registered Address105 Courtyard Studios Lakes Road
Lakes Innovation Centre
Braintree
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Peter Ward
50.00%
Ordinary
1 at £1Gillian Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£1,354
Current Liabilities£24,269

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

18 July 2005Delivered on: 21 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
21 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 July 2016Director's details changed for Peter Ward on 22 February 2016 (2 pages)
11 July 2016Director's details changed for Peter Ward on 22 February 2016 (2 pages)
11 July 2016Director's details changed for Mrs Gillian Ward on 22 February 2016 (2 pages)
11 July 2016Director's details changed for Mrs Gillian Ward on 22 February 2016 (2 pages)
9 February 2016Registered office address changed from 29 Steeple Road Southminster Essex CM0 7BD to Falcon House King Street Castle Hedingham Halstead Essex CO9 3ER on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 29 Steeple Road Southminster Essex CM0 7BD to Falcon House King Street Castle Hedingham Halstead Essex CO9 3ER on 9 February 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 August 2010Director's details changed for Peter Ward on 12 February 2010 (2 pages)
6 August 2010Secretary's details changed for Gillian Ward on 12 February 2010 (1 page)
6 August 2010Director's details changed for Peter Ward on 12 February 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
6 August 2010Secretary's details changed for Gillian Ward on 12 February 2010 (1 page)
6 August 2010Director's details changed for Gillian Ward on 12 February 2010 (2 pages)
6 August 2010Director's details changed for Gillian Ward on 12 February 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 February 2010Registered office address changed from 5 Walkers Close Chelmsford Essex CM1 6UW on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 5 Walkers Close Chelmsford Essex CM1 6UW on 15 February 2010 (1 page)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 August 2007Return made up to 03/08/07; full list of members (2 pages)
7 August 2007Return made up to 03/08/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 April 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
23 April 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 August 2005Return made up to 03/08/05; full list of members (2 pages)
4 August 2005Return made up to 03/08/05; full list of members (2 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
17 March 2005Amended accounts made up to 31 July 2004 (6 pages)
17 March 2005Amended accounts made up to 31 July 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Return made up to 03/08/04; full list of members (7 pages)
10 August 2004Return made up to 03/08/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 August 2003Return made up to 03/08/03; full list of members (7 pages)
13 August 2003Return made up to 03/08/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
19 September 2000Ad 16/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 September 2000Ad 16/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
9 August 2000Registered office changed on 09/08/00 from: regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
9 August 2000New director appointed (2 pages)
3 August 2000Incorporation (12 pages)
3 August 2000Incorporation (12 pages)