CENTRE FOR SELF MANAGED LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

04/11/244 November 2024 Appointment of Mr John Michael Carden as a director on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Stewart Eric Glaspole as a director on 2024-10-23

View Document

04/11/244 November 2024 Termination of appointment of Stewart Eric Glaspole as a secretary on 2024-10-23

View Document

04/11/244 November 2024 Appointment of Mrs Maria Lorena Zurbano Ruiz-Casaux as a director on 2024-10-23

View Document

04/11/244 November 2024 Appointment of Mrs Maria Lorena Zurbano Ruiz-Casaux as a secretary on 2024-10-23

View Document

05/03/245 March 2024 Termination of appointment of Samuel John Story as a director on 2024-03-04

View Document

20/02/2420 February 2024 Termination of appointment of Avis Mary Carter as a director on 2024-02-20

View Document

19/02/2419 February 2024 Appointment of Mrs Carol Leek-Dyer as a director on 2024-02-13

View Document

24/12/2324 December 2023 Termination of appointment of Carmel Gerda Kent as a director on 2023-12-23

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-08-31

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Vikki Matthews as a director on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Vikki Matthews as a secretary on 2023-12-07

View Document

24/11/2324 November 2023 Appointment of Dr Carmel Gerda Kent as a director on 2023-10-20

View Document

23/11/2323 November 2023 Appointment of Mr Randall Hardy as a director on 2023-10-20

View Document

17/10/2317 October 2023 Appointment of Dr Stewart Eric Glaspole as a director on 2023-10-04

View Document

17/10/2317 October 2023 Appointment of Dr Stewart Eric Glaspole as a secretary on 2023-10-04

View Document

07/09/237 September 2023 Termination of appointment of Susan Elizabeth Barlow as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Anne Patricia Gimson as a director on 2023-07-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

01/04/231 April 2023 Termination of appointment of Anthony Mernagh as a director on 2023-03-29

View Document

01/04/231 April 2023 Termination of appointment of Trevor Peter Norwood as a director on 2023-03-29

View Document

01/04/231 April 2023 Termination of appointment of Malcolm Leon Wolf as a director on 2023-03-29

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Registered office address changed from First Floor Technology House West Road Portslade Brighton BN41 1QH England to Smlc/Centre for Self Managed Learning Gardner Road Portslade Brighton BN41 1PN on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mr Trevor Peter Norwood as a director on 2022-11-28

View Document

11/01/2311 January 2023 Appointment of Mr Anthony Mernagh as a director on 2022-11-28

View Document

30/12/2230 December 2022 Termination of appointment of Jonathan Robert Stuart Pain as a director on 2022-10-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/07/213 July 2021 Termination of appointment of Francis Howard Falconer Bennett as a director on 2020-11-26

View Document

12/06/2112 June 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

12/06/2112 June 2021 Micro company accounts made up to 2020-08-31

View Document

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED DR IAN CUNNINGHAM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 23 WESTERN ROAD ABERGAVENNY GWENT NP7 7AB

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED DR MALCOLM LEON WOLF

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MR JONATHAN ROBERT STUART PAIN

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR SAMUEL JOHN STORY

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

01/06/161 June 2016 04/05/16 NO MEMBER LIST

View Document

19/12/1519 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MS VIKKI MATTHEWS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY ANNE GIMSON

View Document

09/06/159 June 2015 CURREXT FROM 31/05/2016 TO 31/08/2016

View Document

01/06/151 June 2015 04/05/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MS AVIS MARY CARTER

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MRS VIKKI MATTHEWS

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS SUSAN ELIZABETH BARLOW

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN SHORRICK

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAWES

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CUNNINGHAM

View Document

30/05/1430 May 2014 04/05/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 04/05/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BARLOW

View Document

30/05/1230 May 2012 04/05/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 04/05/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HOWARD FALCONER BENNETT / 04/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN CUNNINGHAM / 04/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW SHORRICK / 04/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA GIMSON / 04/05/2010

View Document

25/05/1025 May 2010 04/05/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BARLOW / 04/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 04/05/09

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 04/05/08

View Document

14/04/0814 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 04/05/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 04/05/06

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 04/05/05

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 04/05/04

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 04/05/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 04/05/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 04/05/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 04/05/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 ANNUAL RETURN MADE UP TO 04/05/99

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/05/9810 May 1998 ANNUAL RETURN MADE UP TO 04/05/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 ANNUAL RETURN MADE UP TO 04/05/97

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 ANNUAL RETURN MADE UP TO 04/05/96

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 ANNUAL RETURN MADE UP TO 04/05/95

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 ANNUAL RETURN MADE UP TO 04/05/94

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED

View Document

04/05/934 May 1993 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