Company number 03015539
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Appointment of Mr Nigel Myers as a director on 30 November 2016; Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016. The most likely internet sites of CRAEGMOOR LEARNING (HOLDINGS) LIMITED are www.craegmoorlearningholdings.co.uk, and www.craegmoor-learning-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Craegmoor Learning Holdings Limited is a Private Limited Company.
The company registration number is 03015539. Craegmoor Learning Holdings Limited has been working since 30 January 1995.
The present status of the company is Active. The registered address of Craegmoor Learning Holdings Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary DEARDEN, John David has been resigned. Secretary MORRISON, Scott has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Julian Charles has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director CAVANAGH, Peter Kenneth has been resigned. Director DEARDEN, John David has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HILL, Margaret has been resigned. Director KEATING, Denise Elizabeth has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MORAN, Mark has been resigned. Director O'CONNOR, Helen Louise has been resigned. Director RIALL, Tom has been resigned. Director SALISBURY, John Anthony has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director SCOTT, Philip Henry has been resigned. Director SMITH, Albert Edward has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director THACKER, John Michael has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Director WEIR, Joan has been resigned. Director WEIR, Keith Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 13 September 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1995
Appointed Date: 27 January 1995
Director
HILL, Margaret
Resigned: 07 April 2006
Appointed Date: 13 September 2004
70 years old
Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old
Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old
Director
WEIR, Joan
Resigned: 13 September 2004
Appointed Date: 05 January 2004
78 years old
Director
WEIR, Keith Edward
Resigned: 13 September 2004
Appointed Date: 13 September 2001
88 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 1995
Appointed Date: 27 January 1995
Persons With Significant Control
Craegmoor Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
CRAEGMOOR LEARNING (HOLDINGS) LIMITED Events
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
10 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
10 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
10 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
24 Aug 2016
Full accounts made up to 31 December 2015
...
... and 137 more events
24 Feb 1995
£ nc 1000/140000 14/02/95
17 Feb 1995
Secretary resigned;new secretary appointed;new director appointed
17 Feb 1995
Director resigned;new director appointed
17 Feb 1995
Registered office changed on 17/02/95 from: 1 mitchell lane bristol BS1 6BU
30 Jan 1995
Incorporation
2 October 2008
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Delivered: 8 October 2008
Status: Satisfied
on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The acquisition agreement claims all rights in respect of…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied
on 23 July 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2006
Composite debenture
Delivered: 21 March 2006
Status: Satisfied
on 15 September 2007
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Wilson house gamull lane ribbleton prest. Fixed and…
31 December 2004
Composite debenture
Delivered: 6 January 2005
Status: Satisfied
on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2004
Debenture
Delivered: 20 September 2004
Status: Satisfied
on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a wilson house, gamull lane, ribbleton, preston…
13 September 2004
Debenture
Delivered: 20 September 2004
Status: Satisfied
on 15 February 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a wilson house, gamull lane, ribbleton, preston…
13 September 2004
Debenture
Delivered: 20 September 2004
Status: Satisfied
on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a wilson house, gamull lane, ribbleton, preston…
12 September 2001
Mortgage
Delivered: 13 September 2001
Status: Satisfied
on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: Whinfield mews rest home 48 whinfield lane ashton on ribble…
24 February 1995
Mortgage debenture
Delivered: 7 March 1995
Status: Satisfied
on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 February 1995
Legal mortgage
Delivered: 6 March 1995
Status: Satisfied
on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a wilson house gamull lane ribbleton…