THE FOUNDATIONS FOR LEARNING PARTNERSHIP LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT10 0BB

Company number 03536600
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address 46 CUMBERLAND DRIVE, ESHER, SURREY, KT10 0BB
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 418,042 . The most likely internet sites of THE FOUNDATIONS FOR LEARNING PARTNERSHIP LIMITED are www.thefoundationsforlearningpartnership.co.uk, and www.the-foundations-for-learning-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Foundations For Learning Partnership Limited is a Private Limited Company. The company registration number is 03536600. The Foundations For Learning Partnership Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of The Foundations For Learning Partnership Limited is 46 Cumberland Drive Esher Surrey Kt10 0bb. The company`s financial liabilities are £500.93k. It is £102.45k against last year. The cash in hand is £1.42k. It is £-4.46k against last year. And the total assets are £60.01k, which is £19.19k against last year. BRANDON, Deborah Ann is a Director of the company. BRANDON, Michael Henry is a Director of the company. Secretary BRANDON, Deborah Ann has been resigned. Secretary SCOTFORD, John Edward has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary VIRIDIS CONSULTING LIMITED has been resigned. Director EVANS, Myra has been resigned. Director GREEN, Jane Elizabeth has been resigned. Director JENKINSON, Niall has been resigned. Director SCOTFORD, John Edward has been resigned. Director STOTEN, Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Pre-primary education".


the foundations for learning partnership Key Finiance

LIABILITIES £500.93k
+25%
CASH £1.42k
-76%
TOTAL ASSETS £60.01k
+47%
All Financial Figures

Current Directors

Director
BRANDON, Deborah Ann
Appointed Date: 13 September 1999
64 years old

Director
BRANDON, Michael Henry
Appointed Date: 01 April 1998
86 years old

Resigned Directors

Secretary
BRANDON, Deborah Ann
Resigned: 02 April 1999
Appointed Date: 01 April 1998

Secretary
SCOTFORD, John Edward
Resigned: 17 June 2005
Appointed Date: 02 April 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 April 1998
Appointed Date: 27 March 1998

Secretary
VIRIDIS CONSULTING LIMITED
Resigned: 26 August 2015
Appointed Date: 17 June 2005

Director
EVANS, Myra
Resigned: 09 November 2009
Appointed Date: 13 February 2006
77 years old

Director
GREEN, Jane Elizabeth
Resigned: 22 October 2013
Appointed Date: 17 June 2005
62 years old

Director
JENKINSON, Niall
Resigned: 03 February 2016
Appointed Date: 21 October 2015
60 years old

Director
SCOTFORD, John Edward
Resigned: 17 June 2005
Appointed Date: 02 April 1999
86 years old

Director
STOTEN, Michael
Resigned: 07 October 2005
Appointed Date: 02 April 1999
78 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 April 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mr Michael Henry Brandon
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

THE FOUNDATIONS FOR LEARNING PARTNERSHIP LIMITED Events

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
22 Mar 2017
Total exemption small company accounts made up to 31 August 2016
12 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 418,042

20 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Feb 2016
Termination of appointment of Niall Jenkinson as a director on 3 February 2016
...
... and 97 more events
08 Apr 1998
New secretary appointed
08 Apr 1998
Registered office changed on 08/04/98 from: 381 kingsway hove east sussex BN3 4QD
08 Apr 1998
Director resigned
08 Apr 1998
Secretary resigned
27 Mar 1998
Incorporation

THE FOUNDATIONS FOR LEARNING PARTNERSHIP LIMITED Charges

5 September 2011
Debenture
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2011
Legal mortgage
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 factory street ramsbottom bury t/n GM483490, with…
2 September 2011
Legal mortgage
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the west side of tenters street bury…
2 September 2011
Legal mortgage
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Brick barn farm greenmount tottingham t/n GM691191, with…
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as the children's play barn greengate…
23 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the linda gill nursery tenters street bury…
23 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the linda gill nursery tenters street bury…
25 July 2001
Legal charge
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that f/h property k/a the…
25 July 2001
Legal charge
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that f/h property k/a the…
25 July 2001
Debenture containing fixed and floating charges
Delivered: 27 July 2001
Status: Satisfied on 3 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…