UK COMMISSION FOR CONSISTENT LEARNING
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 05396290
Status Active
Incorporation Date 17 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UK COMMISSION FOR CONSISTENT LEARNING are www.ukcommissionforconsistent.co.uk, and www.uk-commission-for-consistent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Uk Commission For Consistent Learning is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05396290. Uk Commission For Consistent Learning has been working since 17 March 2005. The present status of the company is Active. The registered address of Uk Commission For Consistent Learning is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire En5 5tz. . CONSORTIUM OF ENTREPRENEURIAL ADMINISTRATORS FOR PROFESSIONAL DEVELOPMENT LTD is a Secretary of the company. THOMAS, Rajivan Joel is a Director of the company. THOMAS, Sheroma Theresa is a Director of the company. Secretary CHRIS-THOMAS CORPORATE TRUST has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CANAGASURIAM, Shashangan Marino has been resigned. Director RASAIYA, Benignus Nimaleshkumar has been resigned. Director RASAIYA, Benignus Nimaleshkumar has been resigned. Director RASIAH, Chrysanthus Manojkumar has been resigned. Director THOMAS, Lawrence Shanthiraj, Dr has been resigned. Director THOMAS, Lawrence Shanthiraj has been resigned. Director THOMAS, Ralph Jegaraj has been resigned. Director THOMAS, Ralph Jegaraj has been resigned. Director THOMAS, Sheryl Bernadette has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
CONSORTIUM OF ENTREPRENEURIAL ADMINISTRATORS FOR PROFESSIONAL DEVELOPMENT LTD
Appointed Date: 13 April 2015

Director
THOMAS, Rajivan Joel
Appointed Date: 02 February 2006
37 years old

Director
THOMAS, Sheroma Theresa
Appointed Date: 13 April 2015
33 years old

Resigned Directors

Secretary
CHRIS-THOMAS CORPORATE TRUST
Resigned: 13 April 2015
Appointed Date: 07 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 March 2005
Appointed Date: 17 March 2005

Director
CANAGASURIAM, Shashangan Marino
Resigned: 01 January 2007
Appointed Date: 02 February 2006
68 years old

Director
RASAIYA, Benignus Nimaleshkumar
Resigned: 01 January 2014
Appointed Date: 01 May 2008
52 years old

Director
RASAIYA, Benignus Nimaleshkumar
Resigned: 01 January 2007
Appointed Date: 02 February 2006
52 years old

Director
RASIAH, Chrysanthus Manojkumar
Resigned: 01 January 2007
Appointed Date: 21 March 2006
55 years old

Director
THOMAS, Lawrence Shanthiraj, Dr
Resigned: 01 October 2009
Appointed Date: 01 May 2008
75 years old

Director
THOMAS, Lawrence Shanthiraj
Resigned: 01 January 2007
Appointed Date: 06 March 2006
75 years old

Director
THOMAS, Ralph Jegaraj
Resigned: 31 March 2008
Appointed Date: 01 January 2007
70 years old

Director
THOMAS, Ralph Jegaraj
Resigned: 31 January 2006
Appointed Date: 06 April 2005
70 years old

Director
THOMAS, Sheryl Bernadette
Resigned: 30 March 2008
Appointed Date: 06 April 2005
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 March 2005
Appointed Date: 17 March 2005

UK COMMISSION FOR CONSISTENT LEARNING Events

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 17 March 2016 no member list
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Compulsory strike-off action has been discontinued
17 Aug 2015
Annual return made up to 14 April 2015 no member list
...
... and 50 more events
29 Apr 2005
New director appointed
29 Apr 2005
Registered office changed on 29/04/05 from: 9-11A oakleigh mews oakleigh road north whetstone london N20 9HE
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
17 Mar 2005
Incorporation