REMINISCENCE LEARNING

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Appointment of Mr Brian Charles Withers as a director on 2024-12-04

View Document

09/12/249 December 2024 Appointment of Mrs Lisbeth Jayne Dean as a director on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Mr William Tregillus as a director on 2024-12-04

View Document

02/10/242 October 2024 Registered office address changed from The Counting House Tonedale Business Park Tonedale Wellington Somerset TA21 0AW to Hamlands Chelston Wellington TA21 9HY on 2024-10-02

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Alistair George Kenneth Tudor as a director on 2024-03-21

View Document

15/03/2415 March 2024 Termination of appointment of Mark Raisey as a director on 2024-03-14

View Document

15/03/2415 March 2024 Termination of appointment of David Ian Wicks as a director on 2024-03-14

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/04/2329 April 2023 Director's details changed for Mrs Mandy Allison Bridge on 2023-04-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Appointment of Mr Timothy Baverstock as a director on 2022-09-07

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Appointment of Mr Alistair George Kenneth Tudor as a director on 2021-09-08

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS WENDY JONES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR KAY TAYLOR

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR ROGER CHARLES TULLOCH SIMON

View Document

26/10/1626 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 02/04/16 NO MEMBER LIST

View Document

18/11/1518 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 02/04/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM THE HORIZON CENTRE SWINGBRIDGE BATHPOOL TAUNTON SOMERSET TA2 8BY

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JILL BYFORD

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 02/04/14 NO MEMBER LIST

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MRS KAY ELIZABETH TAYLOR

View Document

16/05/1316 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

16/05/1316 May 2013 02/04/13 NO MEMBER LIST

View Document

02/04/132 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

02/04/132 April 2013 SAIL ADDRESS CREATED

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 02/04/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM DUNKIRK MEMORIAL HOUSE MINEHEAD ROAD BISHOPS LYDEARD TAUNTON SOMERSET TA4 3BJ

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 02/04/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAISEY / 02/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL BYFORD / 02/04/2010

View Document

07/06/107 June 2010 02/04/10 NO MEMBER LIST

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE SHIELDS

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR KAREN SIMON

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 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