EXPLORE LEARNING LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4AW
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

Secretary
OSBORN, Matthew John
Appointed Date: 01 January 2016

Director
HAYCOX, Lisa Marie
Appointed Date: 26 January 2016
44 years old

Director
HICKS, Robert Cerdic William
Appointed Date: 08 March 2004
59 years old

Director
KELSEY, Alan
Appointed Date: 24 September 2013
76 years old

Director
LIGHT, Craig Jonathan
Appointed Date: 01 April 2014
46 years old

Director
MILLS, William Stabb
Appointed Date: 27 November 2000
59 years old

Resigned Directors

Secretary
COTTERILL, Susan
Resigned: 31 December 2015
Appointed Date: 17 January 2014

Secretary
GARLAND, Helen
Resigned: 03 October 2011
Appointed Date: 20 October 2006

Secretary
GILES, Simon Kenneth
Resigned: 17 January 2014
Appointed Date: 03 October 2011

Secretary
GREGG, Pauline Marion
Resigned: 20 October 2006
Appointed Date: 13 November 2003

Secretary
HICKS, Robert Cerdic William
Resigned: 13 November 2003
Appointed Date: 01 November 2002

Secretary
SOUTHWELL, Joanna Lesley
Resigned: 27 March 2002
Appointed Date: 27 November 2000

Secretary
WHATLING, Philip John
Resigned: 01 November 2002
Appointed Date: 28 March 2002

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
FITZGERALD, Ross Andrew
Resigned: 22 August 2012
Appointed Date: 22 December 2000
66 years old

Director
FREEMAN, Peter John
Resigned: 22 August 2012
Appointed Date: 22 December 2000
76 years old

Director
GILES, Simon Kenneth
Resigned: 17 January 2014
Appointed Date: 22 August 2012
51 years old

Director
HOBHOUSE, William Arthur
Resigned: 22 August 2012
Appointed Date: 15 December 2005
69 years old

Director
HOBHOUSE, William Arthur
Resigned: 10 September 2004
Appointed Date: 25 September 2002
69 years old

Director
HORTH, Philip Sidney Arnold
Resigned: 11 May 2001
Appointed Date: 15 December 2000
67 years old

Director
MASON, Charles Daniel Edward
Resigned: 22 August 2012
Appointed Date: 08 March 2004
59 years old

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
Ad 27/11/00--------- £ si [email protected]=9 £ ic 1/10
15 Dec 2000
New director appointed
12 Dec 2000
New secretary appointed
27 Nov 2000
Incorporation

EXPLORE LEARNING LIMITED Charges

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…