THE LEARNING HABIT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2JB

Company number 02888013
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address 1 NORTHUMBERLAND BUILDINGS, BATH, ENGLAND, BA1 2JB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Registered office address changed from 1 Northumberland Buildings Northumberland Buildings Queen Square Bath BA1 2JB England to 1 Northumberland Buildings Bath BA1 2JB on 27 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE LEARNING HABIT LIMITED are www.thelearninghabit.co.uk, and www.the-learning-habit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The Learning Habit Limited is a Private Limited Company. The company registration number is 02888013. The Learning Habit Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of The Learning Habit Limited is 1 Northumberland Buildings Bath England Ba1 2jb. . TOMLINSON, Peter Francis is a Secretary of the company. BENDREY, Ian Samuel is a Director of the company. RYAN, Barbara Ann is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAILEY, Martin Keith has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SWALES, Brian William has been resigned. Director SWALES, Christine Margaret has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TOMLINSON, Peter Francis
Appointed Date: 14 January 1994

Director
BENDREY, Ian Samuel
Appointed Date: 05 October 1995
70 years old

Director
RYAN, Barbara Ann
Appointed Date: 01 May 2009
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Director
BAILEY, Martin Keith
Resigned: 28 March 2009
Appointed Date: 05 October 1995
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994
35 years old

Director
SWALES, Brian William
Resigned: 31 March 2011
Appointed Date: 14 January 1994
80 years old

Director
SWALES, Christine Margaret
Resigned: 31 March 2011
Appointed Date: 14 January 1994
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Persons With Significant Control

Mr Ian Samuel Bendrey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE LEARNING HABIT LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
27 Jan 2017
Registered office address changed from 1 Northumberland Buildings Northumberland Buildings Queen Square Bath BA1 2JB England to 1 Northumberland Buildings Bath BA1 2JB on 27 January 2017
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Registered office address changed from Regency House 2 Wood Street Queen Square Bath BA1 2JQ to 1 Northumberland Buildings Northumberland Buildings Queen Square Bath BA1 2JB on 29 July 2016
25 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120

...
... and 68 more events
07 Feb 1994
Secretary resigned;new secretary appointed;director resigned

07 Feb 1994
Director resigned;new director appointed

07 Feb 1994
Director resigned;new director appointed

07 Feb 1994
Registered office changed on 07/02/94 from: 33 crwys road cardiff CF2 4YF

14 Jan 1994
Incorporation