About

Registered Number: 02539519
Date of Incorporation: 14/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: ACTIVE LEARNING & DEVELOPMENT LTD, Horizons House, Vine Street, Evesham, Worcestershire, WR11 4RE

 

Active Learning & Development Ltd was founded on 14 September 1990 with its registered office in Evesham, it's status is listed as "Active". This organisation has 4 directors listed as Davis, Anthony Colin, Davis, Elizabeth Lynne, Davis, Elizabeth Lynne, Haynes, Harold at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Anthony Colin N/A 10 November 2005 1
DAVIS, Elizabeth Lynne 21 July 2000 10 November 2005 1
DAVIS, Elizabeth Lynne N/A 01 March 1993 1
HAYNES, Harold 14 October 1991 10 November 2005 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 27 August 2019
PSC05 - N/A 14 August 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 29 August 2017
PSC05 - N/A 23 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 24 September 2014
CH03 - Change of particulars for secretary 24 September 2014
CH03 - Change of particulars for secretary 24 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 17 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
395 - Particulars of a mortgage or charge 23 November 2005
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 15 September 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 29 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 18 September 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 20 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
AA - Annual Accounts 03 March 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
363s - Annual Return 24 September 1998
395 - Particulars of a mortgage or charge 21 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 29 March 1996
287 - Change in situation or address of Registered Office 29 December 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 28 October 1993
288 - N/A 28 October 1993
287 - Change in situation or address of Registered Office 28 October 1993
AA - Annual Accounts 31 March 1993
288 - N/A 30 October 1992
363s - Annual Return 14 October 1992
288 - N/A 14 October 1992
RESOLUTIONS - N/A 03 July 1992
AA - Annual Accounts 03 July 1992
288 - N/A 12 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1991
363b - Annual Return 16 October 1991
288 - N/A 19 November 1990
287 - Change in situation or address of Registered Office 08 November 1990
NEWINC - New incorporation documents 14 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 November 2005 Fully Satisfied

N/A

Debenture 10 November 2005 Fully Satisfied

N/A

Mortgage 10 November 2005 Fully Satisfied

N/A

Legal mortgage 28 March 2001 Fully Satisfied

N/A

Debenture 17 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.