ACTIVE LEARNING & DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 02539519 |
Category | Private Limited Company |
Incorporated | 14 Sep 1990 |
Age | 33 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ACTIVE LEARNING & DEVELOPMENT LIMITED is an active private limited company with number 02539519. It was incorporated 33 years, 8 months, 7 days ago, on 14 September 1990. The company address is 10 Milton Court 10 Milton Court, Nottingham, NG15 9BD, Nottinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-02
Old address: C/O Active Learning & Development Ltd Horizons House Vine Street Evesham Worcestershire WR11 4RE
New address: 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-04
Officer name: Christopher John Baumann
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Michael Philpott
Termination date: 2022-09-23
Documents
Termination secretary company with name termination date
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Jonathan Green
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Jonathan Green
Termination date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Al & D Limited
Change date: 2020-12-02
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Michael Philpott
Appointment date: 2020-11-30
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Harold Whiting
Appointment date: 2020-11-30
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-30
Officer name: Mr Christopher John Baumann
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Elizabeth Green
Termination date: 2020-11-30
Documents
Notification of a person with significant control
Date: 05 Jan 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Yarway Group Limited
Notification date: 2020-11-30
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Al & D Limited
Change date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Mortgage satisfy charge full
Date: 30 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Al & D Limited
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Al & D Limited
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-19
Officer name: Clive Jonathan Green
Documents
Change person secretary company with change date
Date: 24 Sep 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clive Jonathan Green
Change date: 2014-08-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Change person secretary company with change date
Date: 24 Sep 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clive Jonathan Green
Change date: 2014-08-19
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Elizabeth Green
Change date: 2014-08-19
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-19
Officer name: Clive Jonathon Green
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Old address: Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
Change date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Philpott
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Elizabeth Green
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Clive Jonathon Green
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Ashley Michael Philpott
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ashley philpott / 31/07/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 22 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Legacy
Date: 29 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; no change of members
Documents
Accounts with accounts type small
Date: 20 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Resolution
Date: 16 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
757 ANTRIM ROAD,,BT15 4EN
Number: | NC000070 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GATEWAY HOUSE 4 PENMAN WAY,LEICESTER,LE19 1SY
Number: | 11295649 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH MOTOR BOAT CLUB,LEIGH ON SEA,SS9 2GB
Number: | 10337362 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 THE CHAMBERS,ABINGDON,OX14 3PX
Number: | 10701631 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDE ENGLISH WINDOW COMPANY LIMITED
50 CHATBURN PARK DRIVE,NELSON,BB9 5QA
Number: | 02913239 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTEEN MOONS LIFE COACHING LTD
4A CHURCH ROAD,CRAWLEY,RH10 7RP
Number: | 11275131 |
Status: | ACTIVE |
Category: | Private Limited Company |