THE 21ST CENTURY LEARNING INITIATIVE (UK)

THE 21ST CENTURY LEARNING INITIATIVE (UK)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE 21ST CENTURY LEARNING INITIATIVE (UK)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02159533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE 21ST CENTURY LEARNING INITIATIVE (UK)?

    Previous Company Names
    Company NameFromUntil
    THE EDUCATION 2000 TRUSTAug 31, 1987Aug 31, 1987

    What are the latest accounts for THE 21ST CENTURY LEARNING INITIATIVE (UK)?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for THE 21ST CENTURY LEARNING INITIATIVE (UK)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Apr 11, 2015 no member list

    8 pagesAR01

    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 pagesAD01

    Amended total exemption full accounts made up to Sep 30, 2013

    14 pagesAAMD

    Total exemption full accounts made up to Sep 30, 2013

    16 pagesAA

    Annual return made up to Apr 11, 2014 no member list

    8 pagesAR01

    Total exemption full accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Apr 11, 2013 no member list

    8 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Amended accounts made up to Sep 30, 2011

    14 pagesAAMD

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Apr 11, 2012 no member list

    8 pagesAR01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of Richard Hornbrook as a director

    1 pagesTM01

    Termination of appointment of Johanne Grosvold as a director

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2010

    20 pagesAA

    Annual return made up to Apr 11, 2011 no member list

    9 pagesAR01

    Director's details changed for Dr Johanne Grosvold on Jun 13, 2011

    2 pagesCH01

    Who are the officers of THE 21ST CENTURY LEARNING INITIATIVE (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, William Thomas Jackson
    7 Lowndes Place
    SW1X 8DB London
    Director
    7 Lowndes Place
    SW1X 8DB London
    United KingdomBritish6763190001
    MOUNTSTEPHEN, Pete
    3 Grosvenor Place
    BA1 6AX Bath
    Lower House
    England
    Director
    3 Grosvenor Place
    BA1 6AX Bath
    Lower House
    England
    United KingdomBritish160617880001
    PRICE, John Bradbury
    Bannerdown House
    Ashley Road
    BA1 7TS Bathford
    Director
    Bannerdown House
    Ashley Road
    BA1 7TS Bathford
    United KingdomBritish50756660002
    RICHARDS, Neil
    East Drive
    St Donats Castle
    CF61 1HJ Llantwit Major
    2
    Vale Of Glamorgan
    Director
    East Drive
    St Donats Castle
    CF61 1HJ Llantwit Major
    2
    Vale Of Glamorgan
    United KingdomBritish135953610001
    SENIOR, John Hamilton George
    Cheney House
    Melbury Osmond
    DT2 0LS Dorchester
    Dorset
    Director
    Cheney House
    Melbury Osmond
    DT2 0LS Dorchester
    Dorset
    United KingdomBritish60707590003
    WIJETUNGE, Caroline Vanessa
    3 Grosvenor Place
    BA1 6AX Bath
    Lower House
    England
    Director
    3 Grosvenor Place
    BA1 6AX Bath
    Lower House
    England
    EnglandBritish91339120003
    EDWARDS MAJOR, Lawrence Charles
    Walnut Tree Cottage 21 Church End
    Gamlingay
    SG19 3EP Sandy
    Bedfordshire
    Secretary
    Walnut Tree Cottage 21 Church End
    Gamlingay
    SG19 3EP Sandy
    Bedfordshire
    British45213880001
    VICKERS, Ronald Henry
    17 Lister Avenue
    SG4 9ES Hitchin
    Hertfordshire
    Secretary
    17 Lister Avenue
    SG4 9ES Hitchin
    Hertfordshire
    British26955030001
    WELLFARE, Susan Elizabeth
    65 Pix Road
    SG6 1PZ Letchworth
    Hertfordshire
    Secretary
    65 Pix Road
    SG6 1PZ Letchworth
    Hertfordshire
    British37850120001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor,
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House,
    United Kingdom
    Secretary
    1st Floor,
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House,
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CHANDOS, Thomas Orlando, Viscount
    149 Gloucester Avenue
    NW1 8LA London
    Director
    149 Gloucester Avenue
    NW1 8LA London
    EnglandBritish34942190003
    CORBY, Frederick Brian, Sir
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    Director
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    British11640890001
    DUFFY, Michael
    Mebron
    NE61 3LA Morpeth
    Northumberland
    Director
    Mebron
    NE61 3LA Morpeth
    Northumberland
    British10428020001
    FARMER, Edwin Bruce, Dr
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    Director
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    EnglandBritish9750780001
    FINDLAY, Martin Charles
    Ledburn Manor
    LU7 0PX Leighton Buzzard
    Bedfordshire
    Director
    Ledburn Manor
    LU7 0PX Leighton Buzzard
    Bedfordshire
    EnglandBritish3833930001
    FISCHER, Michael David
    Bottom Farm
    Blackbird Bottom
    RG8 7SX Goring Heath
    Reading Berkshire
    Director
    Bottom Farm
    Blackbird Bottom
    RG8 7SX Goring Heath
    Reading Berkshire
    British66235580001
    GROSVOLD, Johanne, Dr
    23 Marlborough Buildings
    BA1 2LY Bath
    Flat 5
    Director
    23 Marlborough Buildings
    BA1 2LY Bath
    Flat 5
    EnglandNorwegian152214170001
    HORNBROOK, Richard James
    Grosvenor Place
    London Road
    BA1 6AX Bath
    3
    United Kingdom
    Director
    Grosvenor Place
    London Road
    BA1 6AX Bath
    3
    United Kingdom
    United KingdomEnglish46048770002
    HUME, Michael Christopher Mclaren
    Walstead Manor
    RH16 2QG Lindfield
    Sussex
    Director
    Walstead Manor
    RH16 2QG Lindfield
    Sussex
    United KingdomAustralian16544340001
    LANG, Brian Andrew
    42
    Killieser Avenue
    SW2 London
    Director
    42
    Killieser Avenue
    SW2 London
    British72411350001
    MANN, Thomas Richard Edward
    Litlington Place
    Litlington
    BN26 5RG Polegate
    East Sussex
    Director
    Litlington Place
    Litlington
    BN26 5RG Polegate
    East Sussex
    EnglandBritish12330030001
    MELMAN, Sidney Aubrey
    3 Robert Close
    W9 1BY London
    Director
    3 Robert Close
    W9 1BY London
    United KingdomBritish14306820001
    PEAKE, David Alphy Edward Raymond
    Home Farmhouse
    Bourton On The Hill
    GL56 9AF Moreton In Marsh
    Gloucestershire
    Director
    Home Farmhouse
    Bourton On The Hill
    GL56 9AF Moreton In Marsh
    Gloucestershire
    EnglandBritish10983700003
    RICHARDSON, Brian
    34b Benington Road
    Aston
    SG2 7DY Stevenage
    Hertfordshire
    Director
    34b Benington Road
    Aston
    SG2 7DY Stevenage
    Hertfordshire
    British6763740001
    THE EARL OF LIMERICK, Patrick Edmund
    30a Victoria Road
    W8 5RG London
    Director
    30a Victoria Road
    W8 5RG London
    British75782200001
    THOMAS, Michael
    45 St Marys Grove
    W4 3LN London
    Director
    45 St Marys Grove
    W4 3LN London
    British2019060001
    WHITINGHAM, Diana Mary, Councillor
    4 Laker Place
    Portinscale Road
    SW15 2HS London
    Director
    4 Laker Place
    Portinscale Road
    SW15 2HS London
    United KingdomBritish36185300001
    WYSOCK-WRIGHT, Christopher Richard Walter
    Keysford
    Tremaines Lane
    RH17 7EA Horsted Keynes
    Sussex
    Director
    Keysford
    Tremaines Lane
    RH17 7EA Horsted Keynes
    Sussex
    United KingdomBritish81818430002
    YOUNG, David Nigel De Lorentz, Right Reverend (Retired Bishop Of Ripon)
    Chapel House
    Lawkland
    LA2 8AT Austwick
    North Yorkshire
    Director
    Chapel House
    Lawkland
    LA2 8AT Austwick
    North Yorkshire
    British29127010002

    Does THE 21ST CENTURY LEARNING INITIATIVE (UK) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Brymain Investments Limited
    Transactions
    • Aug 26, 2004Registration of a charge (395)

    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