Loughton
Essex
IG10 4PL
Director Name | Mrs Mary Colette Oliver |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Rd Loughton Essex IG10 4PL |
Director Name | Ms Sarah Rhian Seleznyov |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Education |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Prof Jeremy Hodgen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Professor Of Mathematics Education |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Michael Francis Walsh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Prof Michael Askew |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Sarah Raine |
---|---|
Status | Current |
Appointed | 17 May 2023(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Dr Mundher Numan Al-Adhami |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Clitterhouse Road London NW2 1DL |
Director Name | Ms Anita Backhouse |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 September 2012) |
Role | Education |
Country of Residence | England |
Correspondence Address | 53 Clitterhouse Road London NW2 1DL |
Director Name | Mr Barry Gunter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 September 2012) |
Role | Education |
Country of Residence | England |
Correspondence Address | 53 Clitterhouse Road London NW2 1DL |
Director Name | Mr Alan James Edmiston |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 September 2012) |
Role | Education |
Country of Residence | England |
Correspondence Address | 53 Clitterhouse Road London NW2 1DL |
Director Name | Mr Philip Stanworth Adey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 September 2012) |
Role | Education |
Country of Residence | England |
Correspondence Address | 53 Clitterhouse Road London NW2 1DL |
Director Name | Mr Michael Shayer |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2016) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Mr Laurence Charles Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Laurence Charles Smith |
---|---|
Status | Resigned |
Appointed | 21 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2020) |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Dr Shirley Margaret Larkin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2022) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Dr Martina Anne Bernadette Lecky |
---|---|
Status | Resigned |
Appointed | 03 October 2020(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Ms Anna McCole |
---|---|
Status | Resigned |
Appointed | 20 August 2021(10 years after company formation) |
Appointment Duration | 4 months (resigned 22 December 2021) |
Role | Company Director |
Correspondence Address | Old Station Rd Loughton Essex IG10 4PL |
Secretary Name | Hilary Benson |
---|---|
Status | Resigned |
Appointed | 22 December 2021(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2023) |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Website | letsthink.org.uk |
---|---|
Telephone | 01242 244815 |
Telephone region | Cheltenham |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £404,814 |
Net Worth | £161,647 |
Cash | £161,928 |
Current Liabilities | £28,638 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (23 pages) |
---|---|
5 October 2023 | Director's details changed for Mr Michael Francis Walsh on 4 October 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 10 August 2023 with updates (3 pages) |
4 October 2023 | Termination of appointment of Shirley Margaret Larkin as a director on 1 September 2022 (1 page) |
4 October 2023 | Appointment of Professor Michael Askew as a director on 1 November 2022 (2 pages) |
4 September 2023 | Appointment of Sarah Raine as a secretary on 17 May 2023 (2 pages) |
4 September 2023 | Termination of appointment of Hilary Benson as a secretary on 17 May 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 January 2022 (25 pages) |
1 September 2022 | Appointment of Hilary Benson as a secretary on 22 December 2021 (2 pages) |
1 September 2022 | Termination of appointment of Anna Mccole as a secretary on 22 December 2021 (1 page) |
26 August 2022 | Confirmation statement made on 10 August 2022 with updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (18 pages) |
29 September 2021 | Appointment of Ms Anna Mccole as a secretary on 20 August 2021 (2 pages) |
29 September 2021 | Termination of appointment of Martina Anne Bernadette Lecky as a secretary on 20 August 2021 (1 page) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
23 October 2020 | Appointment of Dr Martina Anne Bernadette Lecky as a secretary on 3 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Laurence Charles Smith as a director on 3 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Laurence Charles Smith as a secretary on 3 October 2020 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
23 June 2020 | Director's details changed for Mrs Mary Colette Oliver on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Dr Shirley Margaret Larkin on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr Michael Francis Walsh on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr Laurence Charles Smith on 22 June 2020 (2 pages) |
22 June 2020 | Secretary's details changed for Mr Laurence Charles Smith on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Mrs Sarah Rhian Seleznyov on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Professor Jeremy Hodgen on 22 June 2020 (2 pages) |
24 October 2019 | Appointment of Mr Michael Francis Walsh as a director on 18 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Mundher Numan Al-Adhami as a director on 18 October 2019 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (18 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Professor Jeremy Hodgen as a director on 2 November 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 January 2018 (18 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Dr Shirley Margaret Larkin as a director on 16 October 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Sarah Rhian Seleznyov as a director on 16 October 2017 (2 pages) |
22 November 2017 | Appointment of Dr Shirley Margaret Larkin as a director on 16 October 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Sarah Rhian Seleznyov as a director on 16 October 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
7 September 2017 | Cessation of Mundher Numan Adhami as a person with significant control on 9 August 2017 (1 page) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Cessation of Mundher Numan Adhami as a person with significant control on 9 August 2017 (1 page) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
5 July 2017 | Memorandum and Articles of Association (14 pages) |
5 July 2017 | Memorandum and Articles of Association (14 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
25 May 2017 | NE01 (2 pages) |
25 May 2017 | NE01 (2 pages) |
13 May 2017 | Change of name notice (2 pages) |
13 May 2017 | Change of name notice (2 pages) |
19 April 2017 | Appointment of Mr Laurence Charles Smith as a secretary on 21 October 2016 (2 pages) |
19 April 2017 | Appointment of Mr Laurence Charles Smith as a director on 21 October 2016 (2 pages) |
19 April 2017 | Appointment of Mr Laurence Charles Smith as a director on 21 October 2016 (2 pages) |
19 April 2017 | Appointment of Mr Laurence Charles Smith as a secretary on 21 October 2016 (2 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (15 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (15 pages) |
2 October 2016 | Termination of appointment of Michael Shayer as a director on 1 October 2016 (1 page) |
2 October 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
2 October 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
2 October 2016 | Appointment of Dr. Mary Colette Oliver as a director on 1 October 2016 (2 pages) |
2 October 2016 | Appointment of Dr. Mary Colette Oliver as a director on 1 October 2016 (2 pages) |
2 October 2016 | Termination of appointment of Michael Shayer as a director on 1 October 2016 (1 page) |
2 December 2015 | Registered office address changed from C/O Gane Jackson Scott Llp 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Gane Jackson Scott Llp 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Gane Jackson Scott Llp 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
20 August 2015 | Annual return made up to 10 August 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 10 August 2015 no member list (3 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (13 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (13 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (3 pages) |
3 June 2014 | Appointment of Mr. Michael Shayer as a director (2 pages) |
3 June 2014 | Appointment of Mr. Michael Shayer as a director (2 pages) |
2 June 2014 | Appointment of Ms Martina Anne Bernadette Lecky as a director (2 pages) |
2 June 2014 | Appointment of Ms Martina Anne Bernadette Lecky as a director (2 pages) |
18 September 2013 | Annual return made up to 10 August 2013 no member list (2 pages) |
18 September 2013 | Annual return made up to 10 August 2013 no member list (2 pages) |
19 August 2013 | Registered office address changed from 53 Clitterhouse Road London NW2 1DL United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 53 Clitterhouse Road London NW2 1DL United Kingdom on 19 August 2013 (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
17 October 2012 | Director's details changed for Dr Mundher Numan Adhami on 16 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Dr Mundher Numan Adhami on 16 October 2012 (2 pages) |
20 September 2012 | Termination of appointment of Alan Edmiston as a director (1 page) |
20 September 2012 | Termination of appointment of Alan Edmiston as a director (1 page) |
19 September 2012 | Termination of appointment of Anita Backhouse as a director (1 page) |
19 September 2012 | Termination of appointment of Anita Backhouse as a director (1 page) |
18 September 2012 | Termination of appointment of Michael Shayer as a director (1 page) |
18 September 2012 | Termination of appointment of Anita Backhouse as a director (1 page) |
18 September 2012 | Termination of appointment of Anita Backhouse as a director (1 page) |
18 September 2012 | Termination of appointment of Barry Gunter as a director (1 page) |
18 September 2012 | Termination of appointment of Michael Shayer as a director (1 page) |
18 September 2012 | Termination of appointment of Philip Adey as a director (1 page) |
18 September 2012 | Termination of appointment of Barry Gunter as a director (1 page) |
18 September 2012 | Termination of appointment of Philip Adey as a director (1 page) |
13 August 2012 | Annual return made up to 10 August 2012 no member list (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 no member list (5 pages) |
10 August 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
10 August 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
28 November 2011 | Appointment of Mr. Philip Stanworth Adey as a director (2 pages) |
28 November 2011 | Appointment of Mr. Philip Stanworth Adey as a director (2 pages) |
27 November 2011 | Appointment of Mr. Barry Gunter as a director (2 pages) |
27 November 2011 | Appointment of Mr. Barry Gunter as a director (2 pages) |
26 November 2011 | Appointment of Ms Anita Backhouse as a director (2 pages) |
26 November 2011 | Appointment of Ms Anita Backhouse as a director (2 pages) |
26 November 2011 | Appointment of Mr. Alan James Edmiston as a director (2 pages) |
26 November 2011 | Appointment of Mr. Alan James Edmiston as a director (2 pages) |
26 November 2011 | Appointment of Mr. Michael Shayer as a director (2 pages) |
26 November 2011 | Appointment of Mr. Michael Shayer as a director (2 pages) |
10 August 2011 | Incorporation (20 pages) |
10 August 2011 | Incorporation (20 pages) |