About

Registered Number: 03737510
Date of Incorporation: 22/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD,

 

Based in Stoke Prior in Worcestershire, Interlearn Ltd was registered on 22 March 1999. There are 4 directors listed as Butcher, Martin Paul, Maddock, Seamus, Manley, Freda Olive, Pink, Maria for this organisation in the Companies House registry. We do not know the number of employees at Interlearn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Martin Paul 01 January 2000 19 February 2018 1
MADDOCK, Seamus 22 March 1999 19 February 2018 1
MANLEY, Freda Olive 22 March 1999 19 February 2018 1
PINK, Maria 01 April 2006 13 November 2008 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 April 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 25 March 2019
PSC05 - N/A 17 March 2019
AD01 - Change of registered office address 27 November 2018
RESOLUTIONS - N/A 30 July 2018
CS01 - N/A 19 April 2018
PSC02 - N/A 19 April 2018
AA01 - Change of accounting reference date 19 April 2018
PSC07 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
MR01 - N/A 22 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
AP01 - Appointment of director 16 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 May 2017
MR04 - N/A 22 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 12 May 2014
AAMD - Amended Accounts 25 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 25 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 20 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
AA - Annual Accounts 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
AA - Annual Accounts 05 July 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 05 May 2000
363s - Annual Return 14 April 2000
395 - Particulars of a mortgage or charge 10 March 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Outstanding

N/A

Debenture 02 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.