MELTON LEARNING HUB

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

09/10/249 October 2024 Termination of appointment of Sharon Elizabeth Butcher as a director on 2024-08-23

View Document

09/10/249 October 2024 Cessation of Jane Isabella Horn as a person with significant control on 2021-07-31

View Document

09/10/249 October 2024 Cessation of Diane Margaret Featherstone as a person with significant control on 2019-09-30

View Document

09/10/249 October 2024 Cessation of Keith George Aubrey as a person with significant control on 2019-09-30

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Termination of appointment of Robert Johnson as a director on 2022-02-01

View Document

10/11/2210 November 2022 Termination of appointment of Sarah Anne Cox as a director on 2021-12-15

View Document

10/11/2210 November 2022 Termination of appointment of Jane Isabella Horn as a director on 2022-02-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Appointment of Mr Robert Johnson as a director on 2021-07-01

View Document

16/11/2116 November 2021 Director's details changed

View Document

16/11/2116 November 2021 Director's details changed for Mr Robert Johnson on 2021-11-16

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR PETER CHARLES TREADWELL

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS SARAH ANDREW

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANE MARGARET FEATHERSTONE / 13/10/2017

View Document

17/10/1817 October 2018 CESSATION OF JONATHAN MARK ADEY AS A PSC

View Document

17/10/1817 October 2018 CESSATION OF SIMON JOHN PROCTOR AS A PSC

View Document

17/10/1817 October 2018 CESSATION OF DAVID MATTHEW COWELL AS A PSC

View Document

17/10/1817 October 2018 CESSATION OF JANET MAY MENDHAM AS A PSC

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH GEORGE AUBREY / 13/10/2017

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA MARGARET MOORE / 13/10/2017

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS PAMELA MARY POSNETT / 13/10/2017

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WILLIAM TAYLOR

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARY POSNETT / 13/10/2017

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET MOORE / 13/10/2017

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET FEATHERSTONE / 13/10/2017

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE AUBREY / 13/10/2017

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COWELL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANET MENDHAM

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PROCTOR

View Document

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADEY

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR STEVEN WILLIAM TAYLOR

View Document

15/02/1715 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS JANE ISABELLA HORN

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS JANET MAY MENDHAM

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS KATHLEEN MARY THEOBALD

View Document

19/11/1519 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 12/10/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 ADOPT ARTICLES 21/04/2015

View Document

30/04/1530 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/142 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 12/10/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HILL

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL MEAKINS

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR JONATHAN MARK ADEY

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR DANIEL MEAKINS

View Document

05/01/145 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 12/10/13 NO MEMBER LIST

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS LINDA MARGARET MOORE

View Document

07/12/127 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 12/10/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 12/10/11 NO MEMBER LIST

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW COWELL / 25/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PROCTOR / 25/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE AUBREY / 01/10/2011

View Document

24/01/1124 January 2011 CURRSHO FROM 31/10/2011 TO 31/07/2011

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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