THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT

THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02374570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?

    Previous Company Names
    Company NameFromUntil
    BRITISH ASSOCIATION FOR OPEN LEARNINGJun 20, 1990Jun 20, 1990
    OPEN LEARNING ASSOCIATION (UK)Apr 20, 1989Apr 20, 1989

    What are the latest accounts for THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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

    Termination of appointment of David Anthony Apparicio as a director on Nov 01, 2018

    1 pagesTM01

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Wootten as a secretary on Jul 12, 2018

    1 pagesTM02

    Appointment of Mrs Gillian Bundred as a secretary on Jul 10, 2018

    2 pagesAP03

    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 pagesAD01

    Secretary's details changed for Mr Richard John Wootten on Jul 10, 2018

    1 pagesCH03

    Total exemption full accounts made up to Sep 30, 2016

    18 pagesAA

    Appointment of Mr Harold Bundred as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Ruth Amanda Hazell as a director on Sep 01, 2017

    1 pagesTM01

    Termination of appointment of Tracey Amanda Rashid as a director on Sep 01, 2017

    1 pagesTM01

    Previous accounting period shortened from Sep 29, 2016 to Sep 28, 2016

    1 pagesAA01

    Confirmation statement made on Apr 20, 2017 with updates

    4 pagesCS01

    Termination of appointment of Karen Joanne Lloyd as a director on May 31, 2016

    1 pagesTM01

    Termination of appointment of Adrian Stokes as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Karen Joanne Lloyd as a director on May 31, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2015

    16 pagesAA

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    1 pagesAA01

    Annual return made up to Apr 20, 2016 no member list

    6 pagesAR01

    Appointment of Mrs Ruth Amanda Hazell as a director on Dec 01, 2015

    2 pagesAP01

    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 pagesAD01

    Who are the officers of THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNDRED, Gillian
    Northwich Close
    L23 1UT Liverpool
    10
    England
    Secretary
    Northwich Close
    L23 1UT Liverpool
    10
    England
    248704940001
    BUNDRED, Harold
    Northwich Close
    L23 1UT Liverpool
    10
    United Kingdom
    Director
    Northwich Close
    L23 1UT Liverpool
    10
    United Kingdom
    EnglandBritishDirector231568170001
    COOKS, Elaine
    49 Letchworth Road
    SG7 6AA Baldock
    Hertfordshire
    Secretary
    49 Letchworth Road
    SG7 6AA Baldock
    Hertfordshire
    BritishAdministrator31099770001
    MOORE, David Henry
    Mountwood Ipswich Road
    Holbrook
    IP9 2QT Ipswich
    Suffolk
    Secretary
    Mountwood Ipswich Road
    Holbrook
    IP9 2QT Ipswich
    Suffolk
    British14489660001
    SINCLAIR, Peter James Edward
    Meadow View, Deep Lane
    Nether Whitacre, Coleshill
    B46 2EA Birmingham
    West Midlands
    Secretary
    Meadow View, Deep Lane
    Nether Whitacre, Coleshill
    B46 2EA Birmingham
    West Midlands
    BritishCompany Secretary31099780001
    VELASCO, Karen Susan
    36b Stakes Road
    PO7 5LX Waterlooville
    Hampshire
    Secretary
    36b Stakes Road
    PO7 5LX Waterlooville
    Hampshire
    BritishConsultant64147440001
    WOOTTEN, Richard John
    Northwich Close
    L23 1UT Liverpool
    10
    England
    Secretary
    Northwich Close
    L23 1UT Liverpool
    10
    England
    162660820001
    ADOLPHUS, Margaret Alison
    17 New High Street
    Headington
    OX3 7AJ Oxford
    Director
    17 New High Street
    Headington
    OX3 7AJ Oxford
    BritishPublisher46980280001
    ALLANSON, Keith
    26 Glan Aber Park
    CH4 8LF Chester
    Cheshire
    Director
    26 Glan Aber Park
    CH4 8LF Chester
    Cheshire
    BritishDirector Of Technical Training14489670001
    APPARICIO, David Anthony
    Wellingborough Road
    Abington
    NN3 3HN Northampton
    485
    Northamptonshire
    England
    Director
    Wellingborough Road
    Abington
    NN3 3HN Northampton
    485
    Northamptonshire
    England
    EnglandBritishManaging Director119976870002
    BOWCUTT, Lawrence William
    Beech House 93 Tamworth Road
    WS14 9HG Lichfield
    Staffordshire
    Director
    Beech House 93 Tamworth Road
    WS14 9HG Lichfield
    Staffordshire
    BritishManagement Consultant28634860001
    BRENNAN, Paul Stephen
    15 Rose Tree Close
    The Rock
    TF3 5DZ Telford
    Salop
    Director
    15 Rose Tree Close
    The Rock
    TF3 5DZ Telford
    Salop
    United KindomBritishTraining Officer74262360001
    BULLOUGH, Helen
    312 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    312 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    EnglandBritishEmployee Manager53099740002
    BURNELL, Sandra
    Queens Road
    Clifton
    BS8 1QU Bristol
    Westpoint
    United Kingdom
    Director
    Queens Road
    Clifton
    BS8 1QU Bristol
    Westpoint
    United Kingdom
    EnglandBritishDirector168993000001
    BURTON, Tim
    107 High Street
    Swaffham Bulbeck
    CB25 0LX Cambridge
    Cambridgeshire
    Director
    107 High Street
    Swaffham Bulbeck
    CB25 0LX Cambridge
    Cambridgeshire
    BritishDirector Of Publishing126710500001
    CHRISTIAN CARTER, Judith Anne
    25 Fisher Road
    Bishops Itchington
    CV47 2RE Southam
    Warwickshire
    Director
    25 Fisher Road
    Bishops Itchington
    CV47 2RE Southam
    Warwickshire
    EnglandBritishCompany Director118308600001
    CONVERY, Catherine Susan
    Queens Road
    Clifton
    BS8 1QU Bristol
    Westpoint
    United Kingdom
    Director
    Queens Road
    Clifton
    BS8 1QU Bristol
    Westpoint
    United Kingdom
    EnglandBritishDirector170469340001
    COOKE, Irene Sandra
    16 Kendal Rise
    Allesley Park
    CV5 9JZ Coventry
    Director
    16 Kendal Rise
    Allesley Park
    CV5 9JZ Coventry
    BritishManager Further Education35425760002
    CRABBE, Michael John
    Bourne View
    SP4 0AA Allington
    Rosetta House
    Wiltshire
    Director
    Bourne View
    SP4 0AA Allington
    Rosetta House
    Wiltshire
    EnglandBritishTraining Manager133658700001
    CRAWLEY, Richard Charles
    The Mount 44 Church Street
    LA7 7DZ Milnthorpe
    Cumbria
    Director
    The Mount 44 Church Street
    LA7 7DZ Milnthorpe
    Cumbria
    EnglandBritishUniversity Teaching Fellow31099760001
    DALE, David Robert
    44 Chetwynd Grove
    TF10 7JN Newport
    Shropshire
    Director
    44 Chetwynd Grove
    TF10 7JN Newport
    Shropshire
    BritishMod85565920001
    DIXON, Edmund David James
    55 Priory Road
    OX6 7BL Bicester
    Oxfordshire
    Director
    55 Priory Road
    OX6 7BL Bicester
    Oxfordshire
    BritishMarketing Manager28634870001
    DOBSON, Laurence Damian
    15 Arun Way
    West Wellow
    SO51 6GT Romsey
    Hampshire
    Director
    15 Arun Way
    West Wellow
    SO51 6GT Romsey
    Hampshire
    United KingdomBritishCo Director40568130001
    DROWLEY, Brian William
    Greystones New Yatt Road
    North Leigh
    OX8 6TT Witney
    Oxfordshire
    Director
    Greystones New Yatt Road
    North Leigh
    OX8 6TT Witney
    Oxfordshire
    BritishDirector10037660001
    ELLIOTT, Anthony George Arthur
    Steeplefield Church Road
    Wrabness
    CO11 2TG Manningtree
    Essex
    Director
    Steeplefield Church Road
    Wrabness
    CO11 2TG Manningtree
    Essex
    BritishDirector19407390001
    EVANS, David Francis Timothy
    117 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Director
    117 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    EnglandBritishCollege Manager47835170001
    GRANDISON, George Simpson
    Rosslyn School Road
    Conon Bridge
    IV7 8AD Dingwall
    Ross-Shire
    Director
    Rosslyn School Road
    Conon Bridge
    IV7 8AD Dingwall
    Ross-Shire
    BritishProject Director14489700001
    GREENWOOD, Christopher William
    23 Victoria Road
    Topsham
    EX3 0EU Exeter
    Devon
    Director
    23 Victoria Road
    Topsham
    EX3 0EU Exeter
    Devon
    BritishTraining Provider13885360001
    HALDANE, Andrew Bain
    14 Kershaw Grove
    SK11 8TN Macclesfield
    Director
    14 Kershaw Grove
    SK11 8TN Macclesfield
    BritishHead Of College Dept98387940001
    HAWTHORN, Philip Raymond
    Redgrave Place
    SL7 1JZ Marlow
    38
    Buckinghamshire
    United Kingdom
    Director
    Redgrave Place
    SL7 1JZ Marlow
    38
    Buckinghamshire
    United Kingdom
    United KingdomBritishTraining Consultant54967440002
    HAZELL, Ruth Amanda
    City Road
    EC1V 2NX London
    Kemp House
    England
    Director
    City Road
    EC1V 2NX London
    Kemp House
    England
    WalesBritishDirector119976850001
    HILDITCH, Christopher
    215 Weaver Street
    CW7 4AJ Winsford
    Cheshire
    Director
    215 Weaver Street
    CW7 4AJ Winsford
    Cheshire
    BritishLocal Government74262410001
    HOCKLEY, Darren Gavin
    Elms Road
    Coton In The Elms
    DE12 8HD Swadlincote
    30
    Derbyshire
    Director
    Elms Road
    Coton In The Elms
    DE12 8HD Swadlincote
    30
    Derbyshire
    EnglandBritishDirector113882320002
    HOLLAND, Linda Louise
    49 New Road
    Impington
    CB4 9LU Cambridge
    Cambridgeshire
    Director
    49 New Road
    Impington
    CB4 9LU Cambridge
    Cambridgeshire
    EnglandBritishHead Of Business Development157332930001
    JEFFRIES, Clive Burton
    33 Langham Way
    CB6 1DZ Ely
    Cambridgeshire
    Director
    33 Langham Way
    CB6 1DZ Ely
    Cambridgeshire
    BritishConsultant34178320001

    What are the latest statements on persons with significant control for THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2017The 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