SUPPORT FOR LEARNING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE13 1EH

Company number 04831387
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address 9-10 THE CRESENT, WISBECH, CAMBRIDGESHIRE, PE13 1EH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 12 . The most likely internet sites of SUPPORT FOR LEARNING LIMITED are www.supportforlearning.co.uk, and www.support-for-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Support For Learning Limited is a Private Limited Company. The company registration number is 04831387. Support For Learning Limited has been working since 14 July 2003. The present status of the company is Active. The registered address of Support For Learning Limited is 9 10 The Cresent Wisbech Cambridgeshire Pe13 1eh. . NEALE, Wendy is a Secretary of the company. CRAGG, Mary Elizabeth is a Director of the company. GAWDEN BONE, Hilary is a Director of the company. NEALE, Wendy is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AKAM, Hilary Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
NEALE, Wendy
Appointed Date: 14 July 2003

Director
CRAGG, Mary Elizabeth
Appointed Date: 14 July 2003
72 years old

Director
GAWDEN BONE, Hilary
Appointed Date: 14 July 2003
73 years old

Director
NEALE, Wendy
Appointed Date: 14 July 2003
83 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 July 2003
Appointed Date: 14 July 2003

Director
AKAM, Hilary Mary
Resigned: 14 July 2014
Appointed Date: 14 July 2003
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 July 2003
Appointed Date: 14 July 2003

Persons With Significant Control

Mary Elizabeth Cragg
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hilary Gawden-Bone
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Neale
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPPORT FOR LEARNING LIMITED Events

11 Aug 2016
Confirmation statement made on 14 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12

28 May 2015
Total exemption small company accounts made up to 31 August 2014
26 Sep 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 12

...
... and 30 more events
07 Aug 2003
New director appointed
07 Aug 2003
Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET
07 Aug 2003
Director resigned
07 Aug 2003
Secretary resigned
14 Jul 2003
Incorporation