THE 21ST CENTURY LEARNING INITIATIVE (UK)
Overview
| Company Name | THE 21ST CENTURY LEARNING INITIATIVE (UK) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02159533 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE 21ST CENTURY LEARNING INITIATIVE (UK)?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
Where is THE 21ST CENTURY LEARNING INITIATIVE (UK) located?
| Registered Office Address | Lower House 3 Grosvenor Place BA1 6AX Bath |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE 21ST CENTURY LEARNING INITIATIVE (UK)?
| Company Name | From | Until |
|---|---|---|
| THE EDUCATION 2000 TRUST | Aug 31, 1987 | Aug 31, 1987 |
What are the latest accounts for THE 21ST CENTURY LEARNING INITIATIVE (UK)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for THE 21ST CENTURY LEARNING INITIATIVE (UK)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Sep 30, 2014 | 13 pages | AA | ||
Annual return made up to Apr 11, 2015 no member list | 8 pages | AR01 | ||
Registered office address changed from 3 Grosvenor Place London Road Bath BA1 6AX to Lower House 3 Grosvenor Place Bath BA1 6AX on May 14, 2015 | 1 pages | AD01 | ||
Amended total exemption full accounts made up to Sep 30, 2013 | 14 pages | AAMD | ||
Total exemption full accounts made up to Sep 30, 2013 | 16 pages | AA | ||
Annual return made up to Apr 11, 2014 no member list | 8 pages | AR01 | ||
Total exemption full accounts made up to Sep 30, 2012 | 13 pages | AA | ||
Annual return made up to Apr 11, 2013 no member list | 8 pages | AR01 | ||
Register(s) moved to registered office address | 1 pages | AD04 | ||
Amended accounts made up to Sep 30, 2011 | 14 pages | AAMD | ||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||
Annual return made up to Apr 11, 2012 no member list | 8 pages | AR01 | ||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||
Termination of appointment of Richard Hornbrook as a director | 1 pages | TM01 | ||
Termination of appointment of Johanne Grosvold as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2010 | 20 pages | AA | ||
Annual return made up to Apr 11, 2011 no member list | 9 pages | AR01 | ||
Director's details changed for Dr Johanne Grosvold on Jun 13, 2011 | 2 pages | CH01 | ||
Who are the officers of THE 21ST CENTURY LEARNING INITIATIVE (UK)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, William Thomas Jackson | Director | 7 Lowndes Place SW1X 8DB London | United Kingdom | British | 6763190001 | |||||||||
| MOUNTSTEPHEN, Pete | Director | 3 Grosvenor Place BA1 6AX Bath Lower House England | United Kingdom | British | 160617880001 | |||||||||
| PRICE, John Bradbury | Director | Bannerdown House Ashley Road BA1 7TS Bathford | United Kingdom | British | 50756660002 | |||||||||
| RICHARDS, Neil | Director | East Drive St Donats Castle CF61 1HJ Llantwit Major 2 Vale Of Glamorgan | United Kingdom | British | 135953610001 | |||||||||
| SENIOR, John Hamilton George | Director | Cheney House Melbury Osmond DT2 0LS Dorchester Dorset | United Kingdom | British | 60707590003 | |||||||||
| WIJETUNGE, Caroline Vanessa | Director | 3 Grosvenor Place BA1 6AX Bath Lower House England | England | British | 91339120003 | |||||||||
| EDWARDS MAJOR, Lawrence Charles | Secretary | Walnut Tree Cottage 21 Church End Gamlingay SG19 3EP Sandy Bedfordshire | British | 45213880001 | ||||||||||
| VICKERS, Ronald Henry | Secretary | 17 Lister Avenue SG4 9ES Hitchin Hertfordshire | British | 26955030001 | ||||||||||
| WELLFARE, Susan Elizabeth | Secretary | 65 Pix Road SG6 1PZ Letchworth Hertfordshire | British | 37850120001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor, 9 Cloak Lane EC4R 2RU London Pellipar House, United Kingdom |
| 140723560001 | ||||||||||
| CHANDOS, Thomas Orlando, Viscount | Director | 149 Gloucester Avenue NW1 8LA London | England | British | 34942190003 | |||||||||
| CORBY, Frederick Brian, Sir | Director | Fairings Church End Albury SG11 2JG Ware Hertfordshire | British | 11640890001 | ||||||||||
| DUFFY, Michael | Director | Mebron NE61 3LA Morpeth Northumberland | British | 10428020001 | ||||||||||
| FARMER, Edwin Bruce, Dr | Director | Weston House Bracken Close Wonersh GU5 0QS Guildford Surrey | England | British | 9750780001 | |||||||||
| FINDLAY, Martin Charles | Director | Ledburn Manor LU7 0PX Leighton Buzzard Bedfordshire | England | British | 3833930001 | |||||||||
| FISCHER, Michael David | Director | Bottom Farm Blackbird Bottom RG8 7SX Goring Heath Reading Berkshire | British | 66235580001 | ||||||||||
| GROSVOLD, Johanne, Dr | Director | 23 Marlborough Buildings BA1 2LY Bath Flat 5 | England | Norwegian | 152214170001 | |||||||||
| HORNBROOK, Richard James | Director | Grosvenor Place London Road BA1 6AX Bath 3 United Kingdom | United Kingdom | English | 46048770002 | |||||||||
| HUME, Michael Christopher Mclaren | Director | Walstead Manor RH16 2QG Lindfield Sussex | United Kingdom | Australian | 16544340001 | |||||||||
| LANG, Brian Andrew | Director | 42 Killieser Avenue SW2 London | British | 72411350001 | ||||||||||
| MANN, Thomas Richard Edward | Director | Litlington Place Litlington BN26 5RG Polegate East Sussex | England | British | 12330030001 | |||||||||
| MELMAN, Sidney Aubrey | Director | 3 Robert Close W9 1BY London | United Kingdom | British | 14306820001 | |||||||||
| PEAKE, David Alphy Edward Raymond | Director | Home Farmhouse Bourton On The Hill GL56 9AF Moreton In Marsh Gloucestershire | England | British | 10983700003 | |||||||||
| RICHARDSON, Brian | Director | 34b Benington Road Aston SG2 7DY Stevenage Hertfordshire | British | 6763740001 | ||||||||||
| THE EARL OF LIMERICK, Patrick Edmund | Director | 30a Victoria Road W8 5RG London | British | 75782200001 | ||||||||||
| THOMAS, Michael | Director | 45 St Marys Grove W4 3LN London | British | 2019060001 | ||||||||||
| WHITINGHAM, Diana Mary, Councillor | Director | 4 Laker Place Portinscale Road SW15 2HS London | United Kingdom | British | 36185300001 | |||||||||
| WYSOCK-WRIGHT, Christopher Richard Walter | Director | Keysford Tremaines Lane RH17 7EA Horsted Keynes Sussex | United Kingdom | British | 81818430002 | |||||||||
| YOUNG, David Nigel De Lorentz, Right Reverend (Retired Bishop Of Ripon) | Director | Chapel House Lawkland LA2 8AT Austwick North Yorkshire | British | 29127010002 |
Does THE 21ST CENTURY LEARNING INITIATIVE (UK) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Aug 13, 2004 Delivered On Aug 26, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £3,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0