ACTIV8 LEARNING

Company Documents

DateDescription
07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

06/06/186 June 2018 CHANGE PERSON AS DIRECTOR

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY HANBY

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAELA SHAW

View Document

02/03/182 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAELA SHAW / 02/03/2018

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS SALLY ELSPETH HANBY

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR VANITA GRAD

View Document

30/01/1830 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 09/10/2017

View Document

28/11/1728 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS REBECCA ALLRIGHT

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS VANITA GRAD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WILLIAMSON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK WILLISON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA LINFORD

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEMPSHALL

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GLADWIN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARVEY-WALKER

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR FRANK WILLISON

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR DORIS WHITE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 15/08/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED BARBARA LINFORD

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR HEIDI HAYWOOD

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MS ELIZABETH JENNIFER HEMPSHALL

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR JEREMY WILLIAMSON

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR GEOFFREY HARVEY-WALKER

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MRS HEIDI HAYWOOD

View Document

16/09/1416 September 2014 15/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKES

View Document

23/09/1323 September 2013 15/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/09/124 September 2012 15/08/12 NO MEMBER LIST

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRIMOLDBY

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

07/03/127 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROLAND PIERS GLADWIN / 24/08/2011

View Document

24/08/1124 August 2011 15/08/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROOKES / 15/08/2010

View Document

27/08/1027 August 2010 15/08/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS ALISON WHITE / 15/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRIMOLDBY / 15/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANDREW JONES / 15/08/2010

View Document

04/01/104 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM, UNIT 2 GREYSTONES COURT, TOWTHORPE MOOR LANE, TOWTHORPE, YORK, YO32 9ST

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 15/08/09

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE ARMISTEAD

View Document

11/02/0911 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/093 February 2009 COMPANY NAME CHANGED YORK AND NORTH YORKSHIRE PLAYWORK ASSESSMENT CENTRE CERTIFICATE ISSUED ON 04/02/09

View Document

09/01/099 January 2009 31/08/08 PARTIAL EXEMPTION

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 15/08/08

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED SUSAN GRIMOLDBY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JOHN BROOKES

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 15/08/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 15/08/06

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: HURST HALL, BORDER ROAD, STRENSALL, YORK, NORTH YORKSHIRE YO32 5SR

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company