HART LEARNING & DEVELOPMENT LTD
LETCHWORTH GARDEN CITY PROTECH TRAINING SERVICES LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 3PF

Company number 02884833
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address NORTH HERTS COLLEGE, TOWN HALL, BROADWAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 3PF
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-15 ; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,200 . The most likely internet sites of HART LEARNING & DEVELOPMENT LTD are www.hartlearningdevelopment.co.uk, and www.hart-learning-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Hart Learning Development Ltd is a Private Limited Company. The company registration number is 02884833. Hart Learning Development Ltd has been working since 05 January 1994. The present status of the company is Active. The registered address of Hart Learning Development Ltd is North Herts College Town Hall Broadway Letchworth Garden City Hertfordshire Sg6 3pf. . DALE, Robert Malcolm is a Secretary of the company. BATHMAKER, Peter George John is a Director of the company. BROWN, Lucy Jane is a Director of the company. HAMNETT, Matthew David is a Director of the company. Secretary BECKS, Simon Barclay has been resigned. Secretary BRETMAN, Ian Morris has been resigned. Secretary CHAPLIN FROBISHER WELLING LIMITED has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MATTHEWS, Tracey Lowenna has been resigned. Secretary VIOL, David Lawrence has been resigned. Secretary WALLIS, Bernadette Siobhan has been resigned. Secretary CHAPLIN FROBISHER WELLING LIMITED has been resigned. Director COOK, Mariella Diane has been resigned. Director DONATELLI, Carla Francesca has been resigned. Director DONOHUE, Fintan has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director JONES, Beverley Anne has been resigned. Director MATTHEWS, Tracey Lowenna has been resigned. Director ONAGORUWA, Kara has been resigned. Director SMITH, Carolyn Lesley has been resigned. Director TYRER, Allan John has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
DALE, Robert Malcolm
Appointed Date: 01 February 2016

Director
BATHMAKER, Peter George John
Appointed Date: 01 December 2011
79 years old

Director
BROWN, Lucy Jane
Appointed Date: 07 May 2015
41 years old

Director
HAMNETT, Matthew David
Appointed Date: 07 May 2015
47 years old

Resigned Directors

Secretary
BECKS, Simon Barclay
Resigned: 10 November 1997
Appointed Date: 05 January 1994

Secretary
BRETMAN, Ian Morris
Resigned: 15 July 2013
Appointed Date: 11 March 2013

Secretary
CHAPLIN FROBISHER WELLING LIMITED
Resigned: 17 January 2013
Appointed Date: 25 October 2010

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Secretary
MATTHEWS, Tracey Lowenna
Resigned: 25 April 2000
Appointed Date: 10 November 1997

Secretary
VIOL, David Lawrence
Resigned: 25 October 2010
Appointed Date: 25 April 2000

Secretary
WALLIS, Bernadette Siobhan
Resigned: 07 April 2015
Appointed Date: 15 July 2013

Secretary
CHAPLIN FROBISHER WELLING LIMITED
Resigned: 11 March 2013
Appointed Date: 25 October 2010

Director
COOK, Mariella Diane
Resigned: 24 April 2008
Appointed Date: 12 July 2000
77 years old

Director
DONATELLI, Carla Francesca
Resigned: 25 April 2000
Appointed Date: 05 January 1994
63 years old

Director
DONOHUE, Fintan
Resigned: 07 December 2011
Appointed Date: 08 November 2010
71 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Director
JONES, Beverley Anne
Resigned: 09 December 2013
Appointed Date: 11 December 2011
66 years old

Director
MATTHEWS, Tracey Lowenna
Resigned: 28 November 2011
Appointed Date: 05 January 1994
59 years old

Director
ONAGORUWA, Kara
Resigned: 31 July 2015
Appointed Date: 24 November 2014
55 years old

Director
SMITH, Carolyn Lesley
Resigned: 25 June 2015
Appointed Date: 10 March 2014
64 years old

Director
TYRER, Allan John
Resigned: 03 April 2015
Appointed Date: 01 October 2010
62 years old

Persons With Significant Control

North Hertfordshire College Further Education Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HART LEARNING & DEVELOPMENT LTD Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15

15 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,200

15 Mar 2016
Register(s) moved to registered inspection location C/O Company Secretary Principal's Office North Hertfordshire College Cambridge Road Hitchin Hertfordshire SG4 0JD
15 Mar 2016
Register inspection address has been changed to C/O Company Secretary Principal's Office North Hertfordshire College Cambridge Road Hitchin Hertfordshire SG4 0JD
...
... and 105 more events
19 Jan 1995
Return made up to 05/01/95; full list of members
  • 363(288) ‐ Director's particulars changed

18 Jan 1994
New secretary appointed

18 Jan 1994
Secretary resigned;director resigned;new director appointed

18 Jan 1994
Registered office changed on 18/01/94 from: 419/421 high road harrow middlesex HA3 6EL

05 Jan 1994
Incorporation

HART LEARNING & DEVELOPMENT LTD Charges

13 August 1998
Rent deposit deed
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Willis Dawson Holdings Limited
Description: The interest in the deposit account and all money withdrawn…
13 August 1998
Rent deposit deed
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Willis Dawson Holdings Limited
Description: £3251.25.