About

Registered Number: 03932554
Date of Incorporation: 24/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ,

 

Founded in 2000, Fusion Learning Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGARWAL, Nina 09 March 2000 - 1
RITSON, Myles Keith 09 March 2000 - 1
TULLY, Patrick 19 September 2005 - 1
SYKES, Joanne 06 May 2008 20 April 2012 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 April 2018
AD01 - Change of registered office address 05 April 2018
PSC04 - N/A 05 April 2018
PSC02 - N/A 05 April 2018
AA01 - Change of accounting reference date 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2018
SH08 - Notice of name or other designation of class of shares 15 March 2018
RESOLUTIONS - N/A 14 March 2018
MR01 - N/A 01 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 18 January 2017
AD01 - Change of registered office address 30 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 March 2013
AA01 - Change of accounting reference date 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
RESOLUTIONS - N/A 16 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
123 - Notice of increase in nominal capital 20 March 2009
AA - Annual Accounts 01 February 2009
RESOLUTIONS - N/A 13 January 2009
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 21 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 21 December 2001
287 - Change in situation or address of Registered Office 12 November 2001
363s - Annual Return 19 April 2001
225 - Change of Accounting Reference Date 09 February 2001
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.