About

Registered Number: 05912461
Date of Incorporation: 22/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O Optima Accountancy Services Ltd, 7 Paynes Park, Hitchin, Herts, SG5 1EH,

 

Established in 2006, Peppermint Learning Ltd are based in Herts, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Godbold, Raymond Edward, Godbold, Deborah Jane, Thoupos, Andrew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODBOLD, Deborah Jane 22 August 2006 - 1
THOUPOS, Andrew 22 August 2006 16 May 2008 1
Secretary Name Appointed Resigned Total Appointments
GODBOLD, Raymond Edward 16 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 26 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 03 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD01 - Change of registered office address 20 August 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 20 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 05 June 2007
225 - Change of Accounting Reference Date 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.