About

Registered Number: 05547503
Date of Incorporation: 26/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Hauser Forum, Charles Babbage Road, Cambridge, CB3 0GT,

 

The Learning Collaboration Ltd was registered on 26 August 2005 and are based in Cambridge. We do not know the number of employees at the business. There are 2 directors listed as Mardle, David, Gibson, Susan Louise for The Learning Collaboration Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Susan Louise 22 September 2006 14 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MARDLE, David 26 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
PSC05 - N/A 30 August 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 22 March 2019
CH03 - Change of particulars for secretary 16 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2018
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 25 July 2018
AP01 - Appointment of director 25 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 17 September 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 20 May 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 21 June 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 20 October 2009
AR01 - Annual Return 20 October 2009
225 - Change of Accounting Reference Date 23 September 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
225 - Change of Accounting Reference Date 05 December 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.