Company NameLearning & Skills Solutions Limited
DirectorsSue Elaine Bouckley and Adrian Mark Bouckley
Company StatusActive
Company Number05897006
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSue Elaine Bouckley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleCeo & Secretary
Country of ResidenceEngland
Correspondence AddressRoman Hill House Mersea Road
Colchester
Essex
CO2 0BX
Secretary NameSuzanne Elaine Bouckley
NationalityBritish
StatusCurrent
Appointed25 September 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman Hill House Mersea Road
Colchester
Essex
CO2 0BX
Director NameMr Adrian Mark Bouckley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(1 year, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleDirector Of Training
Country of ResidenceUnited Kingdom
Correspondence AddressRoman Hill House Mersea Road
Colchester
Essex
CO2 0BX
Director NameDennis Edward Martin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleContracts Director
Correspondence AddressWoodstock 70 High Road
Layer De La Haye
Colchester
Essex
CO2 0DT
Secretary NameDennis Edward Martin
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodstock 70 High Road
Layer De La Haye
Colchester
Essex
CO2 0DT
Director NameElisabeth Susanna Singer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2008)
RoleOperations Director
Correspondence AddressPlum House
Pebmarsh Road
Little Maplestead
Essex
CO9 2SB
Director NameMr Neel Bidessie
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peters Court
Middleborough
Colchester
Essex
CO1 1WD

Contact

Websitelearningandskillssolutions.com

Location

Registered Address1 St Peters Court
Middleborough
Colchester
Essex
CO1 1WD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £100Adrian Mark Bouckley
50.00%
Ordinary
50 at £100Suzanne Elaine Bouckley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,321,468
Cash£191,153
Current Liabilities£267,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

10 February 2011Delivered on: 11 February 2011
Persons entitled: Tm Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,000.00 initially deposited in a deposit account and all money from time to time.
Outstanding
1 October 2008Delivered on: 11 October 2008
Persons entitled: Tm Trustees Limited and Callimedia Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,625.00 see image for full details.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
6 April 2023Satisfaction of charge 1 in full (1 page)
14 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
15 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
17 July 2022Termination of appointment of Neel Bidessie as a director on 8 July 2022 (1 page)
2 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
12 October 2021Appointment of Mr Neel Bidessie as a director on 1 October 2021 (2 pages)
12 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
20 April 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
7 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 September 2018Second filing of the annual return made up to 4 August 2012 (19 pages)
27 September 2018Second filing of the annual return made up to 4 August 2015 (19 pages)
6 September 2018Second filing of Confirmation Statement dated 04/08/2017 (5 pages)
9 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 August 2017Confirmation statement made on 4 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/09/2018.
(5 pages)
7 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
27 July 2017Notification of Suzanne Elaine Bouckley as a person with significant control on 17 October 2016 (4 pages)
27 July 2017Notification of Suzanne Elaine Bouckley as a person with significant control on 17 October 2016 (4 pages)
27 July 2017Notification of Adrian Mark Bouckley as a person with significant control on 17 October 2016 (4 pages)
27 July 2017Notification of Adrian Mark Bouckley as a person with significant control on 17 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 January 2016Registered office address changed from , Marlborough House Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom to 1 st Peters Court Middleborough Colchester Essex CO1 1WD on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to 1 st Peters Court Middleborough Colchester Essex CO1 1WD on 12 January 2016 (1 page)
7 January 2016Registered office address changed from , Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD to 1 st Peters Court Middleborough Colchester Essex CO1 1WD on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 7 January 2016 (1 page)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2018
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 August 2014Director's details changed for Adrian Mark Bouckley on 1 August 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Director's details changed for Adrian Mark Bouckley on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Sue Elaine Bouckley on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Sue Elaine Bouckley on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Sue Elaine Bouckley on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Adrian Mark Bouckley on 1 August 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 July 2014Director's details changed for Sue Elaine Bouckley on 13 August 2013 (2 pages)
30 July 2014Secretary's details changed for Suzanne Elaine Bouckley on 13 August 2013 (1 page)
30 July 2014Director's details changed for Adrian Mark Bouckley on 13 August 2013 (2 pages)
30 July 2014Secretary's details changed for Suzanne Elaine Bouckley on 13 August 2013 (1 page)
30 July 2014Director's details changed for Adrian Mark Bouckley on 13 August 2013 (2 pages)
30 July 2014Director's details changed for Sue Elaine Bouckley on 13 August 2013 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2018.
(6 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
23 September 2011Registered office address changed from , Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 23 September 2011 (1 page)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2010Director's details changed for Sue Elaine Bouckley on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Sue Elaine Bouckley on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Sue Elaine Bouckley on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
19 August 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 04/08/09; full list of members (4 pages)
24 August 2009Return made up to 04/08/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 January 2009Return made up to 04/08/08; full list of members (4 pages)
29 January 2009Return made up to 04/08/08; full list of members (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Ad 01/11/07\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
10 June 2008Ad 01/11/07\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
8 March 2008Director appointed adrian mark bouckley (2 pages)
8 March 2008Director appointed adrian mark bouckley (2 pages)
8 March 2008Appointment terminated director elisabeth singer (1 page)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 March 2008Appointment terminated director elisabeth singer (1 page)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 October 2007Return made up to 04/08/07; full list of members (7 pages)
29 October 2007Return made up to 04/08/07; full list of members (7 pages)
20 November 2006Ad 04/08/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 November 2006Ad 04/08/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 August 2006Incorporation (12 pages)
4 August 2006Incorporation (12 pages)