THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT
Overview
| Company Name | THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02374570 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?
- Other education n.e.c. (85590) / Education
Where is THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT located?
| Registered Office Address | 10 Northwich Close L23 1UT Liverpool United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?
| Company Name | From | Until |
|---|---|---|
| BRITISH ASSOCIATION FOR OPEN LEARNING | Jun 20, 1990 | Jun 20, 1990 |
| OPEN LEARNING ASSOCIATION (UK) | Apr 20, 1989 | Apr 20, 1989 |
What are the latest accounts for THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?
| 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) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Anthony Apparicio as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Wootten as a secretary on Jul 12, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Gillian Bundred as a secretary on Jul 10, 2018 | 2 pages | AP03 | ||||||||||
Registered office address changed from Kemp House City Road London EC1V 2NX England to 10 Northwich Close Liverpool L23 1UT on Jul 20, 2018 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Richard John Wootten on Jul 10, 2018 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 18 pages | AA | ||||||||||
Appointment of Mr Harold Bundred as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ruth Amanda Hazell as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Amanda Rashid as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Sep 29, 2016 to Sep 28, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Karen Joanne Lloyd as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Stokes as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Joanne Lloyd as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 20, 2016 no member list | 6 pages | AR01 | ||||||||||
Appointment of Mrs Ruth Amanda Hazell as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Westpoint Queens Road Clifton Bristol BS8 1QU to Kemp House City Road London EC1V 2NX on Sep 17, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUNDRED, Gillian | Secretary | Northwich Close L23 1UT Liverpool 10 England | 248704940001 | |||||||
| BUNDRED, Harold | Director | Northwich Close L23 1UT Liverpool 10 United Kingdom | England | British | Director | 231568170001 | ||||
| COOKS, Elaine | Secretary | 49 Letchworth Road SG7 6AA Baldock Hertfordshire | British | Administrator | 31099770001 | |||||
| MOORE, David Henry | Secretary | Mountwood Ipswich Road Holbrook IP9 2QT Ipswich Suffolk | British | 14489660001 | ||||||
| SINCLAIR, Peter James Edward | Secretary | Meadow View, Deep Lane Nether Whitacre, Coleshill B46 2EA Birmingham West Midlands | British | Company Secretary | 31099780001 | |||||
| VELASCO, Karen Susan | Secretary | 36b Stakes Road PO7 5LX Waterlooville Hampshire | British | Consultant | 64147440001 | |||||
| WOOTTEN, Richard John | Secretary | Northwich Close L23 1UT Liverpool 10 England | 162660820001 | |||||||
| ADOLPHUS, Margaret Alison | Director | 17 New High Street Headington OX3 7AJ Oxford | British | Publisher | 46980280001 | |||||
| ALLANSON, Keith | Director | 26 Glan Aber Park CH4 8LF Chester Cheshire | British | Director Of Technical Training | 14489670001 | |||||
| APPARICIO, David Anthony | Director | Wellingborough Road Abington NN3 3HN Northampton 485 Northamptonshire England | England | British | Managing Director | 119976870002 | ||||
| BOWCUTT, Lawrence William | Director | Beech House 93 Tamworth Road WS14 9HG Lichfield Staffordshire | British | Management Consultant | 28634860001 | |||||
| BRENNAN, Paul Stephen | Director | 15 Rose Tree Close The Rock TF3 5DZ Telford Salop | United Kindom | British | Training Officer | 74262360001 | ||||
| BULLOUGH, Helen | Director | 312 London Road Appleton WA4 5DR Warrington Cheshire | England | British | Employee Manager | 53099740002 | ||||
| BURNELL, Sandra | Director | Queens Road Clifton BS8 1QU Bristol Westpoint United Kingdom | England | British | Director | 168993000001 | ||||
| BURTON, Tim | Director | 107 High Street Swaffham Bulbeck CB25 0LX Cambridge Cambridgeshire | British | Director Of Publishing | 126710500001 | |||||
| CHRISTIAN CARTER, Judith Anne | Director | 25 Fisher Road Bishops Itchington CV47 2RE Southam Warwickshire | England | British | Company Director | 118308600001 | ||||
| CONVERY, Catherine Susan | Director | Queens Road Clifton BS8 1QU Bristol Westpoint United Kingdom | England | British | Director | 170469340001 | ||||
| COOKE, Irene Sandra | Director | 16 Kendal Rise Allesley Park CV5 9JZ Coventry | British | Manager Further Education | 35425760002 | |||||
| CRABBE, Michael John | Director | Bourne View SP4 0AA Allington Rosetta House Wiltshire | England | British | Training Manager | 133658700001 | ||||
| CRAWLEY, Richard Charles | Director | The Mount 44 Church Street LA7 7DZ Milnthorpe Cumbria | England | British | University Teaching Fellow | 31099760001 | ||||
| DALE, David Robert | Director | 44 Chetwynd Grove TF10 7JN Newport Shropshire | British | Mod | 85565920001 | |||||
| DIXON, Edmund David James | Director | 55 Priory Road OX6 7BL Bicester Oxfordshire | British | Marketing Manager | 28634870001 | |||||
| DOBSON, Laurence Damian | Director | 15 Arun Way West Wellow SO51 6GT Romsey Hampshire | United Kingdom | British | Co Director | 40568130001 | ||||
| DROWLEY, Brian William | Director | Greystones New Yatt Road North Leigh OX8 6TT Witney Oxfordshire | British | Director | 10037660001 | |||||
| ELLIOTT, Anthony George Arthur | Director | Steeplefield Church Road Wrabness CO11 2TG Manningtree Essex | British | Director | 19407390001 | |||||
| EVANS, David Francis Timothy | Director | 117 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | England | British | College Manager | 47835170001 | ||||
| GRANDISON, George Simpson | Director | Rosslyn School Road Conon Bridge IV7 8AD Dingwall Ross-Shire | British | Project Director | 14489700001 | |||||
| GREENWOOD, Christopher William | Director | 23 Victoria Road Topsham EX3 0EU Exeter Devon | British | Training Provider | 13885360001 | |||||
| HALDANE, Andrew Bain | Director | 14 Kershaw Grove SK11 8TN Macclesfield | British | Head Of College Dept | 98387940001 | |||||
| HAWTHORN, Philip Raymond | Director | Redgrave Place SL7 1JZ Marlow 38 Buckinghamshire United Kingdom | United Kingdom | British | Training Consultant | 54967440002 | ||||
| HAZELL, Ruth Amanda | Director | City Road EC1V 2NX London Kemp House England | Wales | British | Director | 119976850001 | ||||
| HILDITCH, Christopher | Director | 215 Weaver Street CW7 4AJ Winsford Cheshire | British | Local Government | 74262410001 | |||||
| HOCKLEY, Darren Gavin | Director | Elms Road Coton In The Elms DE12 8HD Swadlincote 30 Derbyshire | England | British | Director | 113882320002 | ||||
| HOLLAND, Linda Louise | Director | 49 New Road Impington CB4 9LU Cambridge Cambridgeshire | England | British | Head Of Business Development | 157332930001 | ||||
| JEFFRIES, Clive Burton | Director | 33 Langham Way CB6 1DZ Ely Cambridgeshire | British | Consultant | 34178320001 |
What are the latest statements on persons with significant control for THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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