About

Registered Number: 05396290
Date of Incorporation: 17/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Having been setup in 2005, Uk Commission for Consistent Learning has its registered office in Barnet, Hertfordshire, it's status at Companies House is "Active". Consortium Of Entrepreneurial Administrators For Professional Development Ltd, Chris-thomas Corporate Trust, Canagasuriam, Shashangan Marino, Rasaiya, Benignus Nimaleshkumar, Rasiah, Chrysanthus Manojkumar, Thomas, Lawrence Shanthiraj are listed as the directors of Uk Commission for Consistent Learning. We don't currently know the number of employees at Uk Commission for Consistent Learning.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANAGASURIAM, Shashangan Marino 02 February 2006 01 January 2007 1
RASAIYA, Benignus Nimaleshkumar 02 February 2006 01 January 2007 1
RASIAH, Chrysanthus Manojkumar 21 March 2006 01 January 2007 1
THOMAS, Lawrence Shanthiraj 06 March 2006 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
CONSORTIUM OF ENTREPRENEURIAL ADMINISTRATORS FOR PROFESSIONAL DEVELOPMENT LTD 13 April 2015 - 1
CHRIS-THOMAS CORPORATE TRUST 07 March 2006 13 April 2015 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 06 November 2019
CH04 - Change of particulars for corporate secretary 23 October 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 30 May 2019
AD01 - Change of registered office address 28 May 2019
AD01 - Change of registered office address 17 May 2019
AA - Annual Accounts 29 December 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
CS01 - N/A 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 24 November 2015
DISS40 - Notice of striking-off action discontinued 18 August 2015
AR01 - Annual Return 17 August 2015
AP04 - Appointment of corporate secretary 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AP01 - Appointment of director 14 August 2015
AD01 - Change of registered office address 14 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 22 May 2011
CH01 - Change of particulars for director 22 May 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
TM01 - Termination of appointment of director 31 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
287 - Change in situation or address of Registered Office 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.