About

Registered Number: 03536600
Date of Incorporation: 27/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 46 Cumberland Drive, Esher, Surrey, KT10 0BB

 

The Foundations for Learning Partnership Ltd was registered on 27 March 1998 and are based in Surrey, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Brandon, Michael Henry, Brandon, Deborah Ann, Viridis Consulting Limited, Evans, Myra, Green, Jane Elizabeth, Jenkinson, Niall, Scotford, John Edward for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Michael Henry 01 April 1998 - 1
EVANS, Myra 13 February 2006 09 November 2009 1
GREEN, Jane Elizabeth 17 June 2005 22 October 2013 1
JENKINSON, Niall 21 October 2015 03 February 2016 1
SCOTFORD, John Edward 02 April 1999 17 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BRANDON, Deborah Ann 01 April 1998 02 April 1999 1
VIRIDIS CONSULTING LIMITED 17 June 2005 26 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 May 2018
MR04 - N/A 19 April 2018
CS01 - N/A 04 April 2018
PSC04 - N/A 04 April 2018
MR04 - N/A 15 November 2017
MR04 - N/A 27 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 26 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 15 April 2014
MR05 - N/A 26 November 2013
MR05 - N/A 26 November 2013
MR05 - N/A 26 November 2013
MR05 - N/A 26 November 2013
MR05 - N/A 26 November 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 06 April 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
123 - Notice of increase in nominal capital 22 September 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 08 March 2004
395 - Particulars of a mortgage or charge 04 September 2003
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 28 January 2003
395 - Particulars of a mortgage or charge 28 January 2003
AA - Annual Accounts 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 04 March 2002
395 - Particulars of a mortgage or charge 27 July 2001
395 - Particulars of a mortgage or charge 27 July 2001
395 - Particulars of a mortgage or charge 27 July 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
123 - Notice of increase in nominal capital 30 April 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
363s - Annual Return 11 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
AA - Annual Accounts 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
RESOLUTIONS - N/A 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
123 - Notice of increase in nominal capital 17 May 1999
225 - Change of Accounting Reference Date 29 April 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2011 Fully Satisfied

N/A

Legal mortgage 02 September 2011 Outstanding

N/A

Legal mortgage 02 September 2011 Fully Satisfied

N/A

Legal mortgage 02 September 2011 Outstanding

N/A

Legal charge 28 August 2003 Outstanding

N/A

Legal charge 23 January 2003 Fully Satisfied

N/A

Legal charge 23 January 2003 Outstanding

N/A

Legal charge 25 July 2001 Outstanding

N/A

Legal charge 25 July 2001 Outstanding

N/A

Debenture containing fixed and floating charges 25 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.