Colchester
Essex
CO2 0BX
Secretary Name | Suzanne Elaine Bouckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman Hill House Mersea Road Colchester Essex CO2 0BX |
Director Name | Mr Adrian Mark Bouckley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Director Of Training |
Country of Residence | United Kingdom |
Correspondence Address | Roman Hill House Mersea Road Colchester Essex CO2 0BX |
Director Name | Dennis Edward Martin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Contracts Director |
Correspondence Address | Woodstock 70 High Road Layer De La Haye Colchester Essex CO2 0DT |
Secretary Name | Dennis Edward Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodstock 70 High Road Layer De La Haye Colchester Essex CO2 0DT |
Director Name | Elisabeth Susanna Singer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2008) |
Role | Operations Director |
Correspondence Address | Plum House Pebmarsh Road Little Maplestead Essex CO9 2SB |
Director Name | Mr Neel Bidessie |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Peters Court Middleborough Colchester Essex CO1 1WD |
Website | learningandskillssolutions.com |
---|
Registered Address | 1 St Peters Court Middleborough Colchester Essex CO1 1WD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £100 | Adrian Mark Bouckley 50.00% Ordinary |
---|---|
50 at £100 | Suzanne Elaine Bouckley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,321,468 |
Cash | £191,153 |
Current Liabilities | £267,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
10 February 2011 | Delivered 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 2008 | Delivered 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 |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Satisfaction of charge 1 in full (1 page) |
14 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
17 July 2022 | Termination of appointment of Neel Bidessie as a director on 8 July 2022 (1 page) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 October 2021 | Appointment of Mr Neel Bidessie as a director on 1 October 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
20 April 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
7 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 September 2018 | Second filing of the annual return made up to 4 August 2012 (19 pages) |
27 September 2018 | Second filing of the annual return made up to 4 August 2015 (19 pages) |
6 September 2018 | Second filing of Confirmation Statement dated 04/08/2017 (5 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with updates
|
7 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
27 July 2017 | Notification of Suzanne Elaine Bouckley as a person with significant control on 17 October 2016 (4 pages) |
27 July 2017 | Notification of Suzanne Elaine Bouckley as a person with significant control on 17 October 2016 (4 pages) |
27 July 2017 | Notification of Adrian Mark Bouckley as a person with significant control on 17 October 2016 (4 pages) |
27 July 2017 | Notification of Adrian Mark Bouckley as a person with significant control on 17 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 August 2014 | Director's details changed for Adrian Mark Bouckley on 1 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Adrian Mark Bouckley on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Sue Elaine Bouckley on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Sue Elaine Bouckley on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Sue Elaine Bouckley on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Adrian Mark Bouckley on 1 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2014 | Director's details changed for Sue Elaine Bouckley on 13 August 2013 (2 pages) |
30 July 2014 | Secretary's details changed for Suzanne Elaine Bouckley on 13 August 2013 (1 page) |
30 July 2014 | Director's details changed for Adrian Mark Bouckley on 13 August 2013 (2 pages) |
30 July 2014 | Secretary's details changed for Suzanne Elaine Bouckley on 13 August 2013 (1 page) |
30 July 2014 | Director's details changed for Adrian Mark Bouckley on 13 August 2013 (2 pages) |
30 July 2014 | Director's details changed for Sue Elaine Bouckley on 13 August 2013 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Registered office address changed from , Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2010 | Director's details changed for Sue Elaine Bouckley on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sue Elaine Bouckley on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Sue Elaine Bouckley on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
19 August 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 January 2009 | Return made up to 04/08/08; full list of members (4 pages) |
29 January 2009 | Return made up to 04/08/08; full list of members (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Ad 01/11/07\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
10 June 2008 | Ad 01/11/07\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
8 March 2008 | Director appointed adrian mark bouckley (2 pages) |
8 March 2008 | Director appointed adrian mark bouckley (2 pages) |
8 March 2008 | Appointment terminated director elisabeth singer (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 March 2008 | Appointment terminated director elisabeth singer (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 October 2007 | Return made up to 04/08/07; full list of members (7 pages) |
29 October 2007 | Return made up to 04/08/07; full list of members (7 pages) |
20 November 2006 | Ad 04/08/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 November 2006 | Ad 04/08/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 August 2006 | Incorporation (12 pages) |
4 August 2006 | Incorporation (12 pages) |