THE LEARNING TREE DERBY CIC

5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, England
StatusACTIVE
Company No.08530917
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 30 days
JurisdictionEngland Wales

SUMMARY

THE LEARNING TREE DERBY CIC is an active private limited company with number 08530917. It was incorporated 11 years, 30 days ago, on 16 May 2013. The company address is 5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Mary Hill

Change date: 2024-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-16

Officer name: Mrs Jayne Amanda Frances Brett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: Sinfin Children and Young Peoples Centre, 345 Sinfin Lane, Sinfin, Derby DE24 9SF England

New address: 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 29 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Mary Hill

Change date: 2023-05-15

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-15

Psc name: Mrs Rachel Mary Hill

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Mary Hill

Change date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-12

Psc name: Mrs Jayne Amanda Frances Brett

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Mary Hill

Change date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Amanda Frances Brett

Change date: 2023-05-08

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 08 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Mary Hill

Change date: 2023-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-08

Officer name: Rachel Mary Hill

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-08

Officer name: Mrs Jayne Amanda Frances Brett

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 08 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-08

Psc name: Mrs Jayne Amanda Frances Brett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

New address: Sinfin Children and Young Peoples Centre, 345 Sinfin Lane, Sinfin, Derby DE24 9SF

Old address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-30

New date: 2022-05-29

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Mary Hill

Change date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Mary Hill

Change date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Amanda Frances Brett

Change date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Change of name community interest company

Date: 28 May 2021

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 May 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Old address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Mary Hill

Change date: 2020-02-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Mary Hill

Change date: 2020-02-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Amanda Frances Brett

Change date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Amanda Frances Brett

Change date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

New address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ

Old address: C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU

Change date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG

Change date: 2015-08-11

New address: C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLENGE ELECTRICAL (MIDLANDS) LTD

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:07798266
Status:ACTIVE
Category:Private Limited Company

CONTRACT STAIRCASES LIMITED

9 LARKSPUR WAY,DORKING,RH5 4TS

Number:09818142
Status:ACTIVE
Category:Private Limited Company

MANSELL HOLDINGS LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:06421185
Status:ACTIVE
Category:Private Limited Company

PROSPEROUS SEA (UK) SHIPPING CO., LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11123072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RT FACTS LIMITED

109 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:02835632
Status:ACTIVE
Category:Private Limited Company

THE HAWK & BUCKLE (ETWALL) LIMITED

THE HAWK & BUCKLE,ETWALL,DE65 6LP

Number:10884415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source