Company number 04117281
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address 74 NORTH STREET, GUILDFORD, SURREY, GU1 4AW
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 27 November 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of EXPLORE LEARNING LIMITED are www.explorelearning.co.uk, and www.explore-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Explore Learning Limited is a Private Limited Company.
The company registration number is 04117281. Explore Learning Limited has been working since 27 November 2000.
The present status of the company is Active. The registered address of Explore Learning Limited is 74 North Street Guildford Surrey Gu1 4aw. . OSBORN, Matthew John is a Secretary of the company. HAYCOX, Lisa Marie is a Director of the company. HICKS, Robert Cerdic William is a Director of the company. KELSEY, Alan is a Director of the company. LIGHT, Craig Jonathan is a Director of the company. MILLS, William Stabb is a Director of the company. Secretary COTTERILL, Susan has been resigned. Secretary GARLAND, Helen has been resigned. Secretary GILES, Simon Kenneth has been resigned. Secretary GREGG, Pauline Marion has been resigned. Secretary HICKS, Robert Cerdic William has been resigned. Secretary SOUTHWELL, Joanna Lesley has been resigned. Secretary WHATLING, Philip John has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director FITZGERALD, Ross Andrew has been resigned. Director FREEMAN, Peter John has been resigned. Director GILES, Simon Kenneth has been resigned. Director HOBHOUSE, William Arthur has been resigned. Director HOBHOUSE, William Arthur has been resigned. Director HORTH, Philip Sidney Arnold has been resigned. Director MASON, Charles Daniel Edward has been resigned. Director TRIPP, Alan Harvey has been resigned. The company operates in "Primary education".
Current Directors
Resigned Directors
Secretary
GARLAND, Helen
Resigned: 03 October 2011
Appointed Date: 20 October 2006
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000
Director
TRIPP, Alan Harvey
Resigned: 01 January 2004
Appointed Date: 15 February 2001
64 years old
Persons With Significant Control
Columbus Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EXPLORE LEARNING LIMITED Events
20 Dec 2016
Full accounts made up to 31 December 2015
29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
03 Jun 2016
Appointment of Miss Lisa Marie Haycox as a director on 26 January 2016
07 Jan 2016
Appointment of Mr Matthew John Osborn as a secretary on 1 January 2016
...
... and 127 more events
20 Dec 2000
Director resigned
15 Dec 2000
New director appointed
12 Dec 2000
New secretary appointed
27 Nov 2000
Incorporation
16 May 2014
Charge code 0411 7281 0004
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Intellectual property being trade marks tm no. 2510452 UK…
20 February 2013
Group debenture
Delivered: 23 February 2013
Status: Satisfied
on 11 June 2014
Persons entitled: Investec Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
26 February 2009
Debenture
Delivered: 17 March 2009
Status: Satisfied
on 22 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2008
Rent deposit deed
Delivered: 16 April 2008
Status: Satisfied
on 24 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The companys interest in the account with the initial…