RED BALLOON LEARNER CENTRE READING

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Appointment of Mrs Toni Mary Antionette Henderson as a director on 2025-04-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Colin Dylan O'hara as a director on 2024-11-11

View Document

24/09/2424 September 2024 Appointment of Colin Dylan O'hara as a director on 2024-09-18

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Appointment of Mr Peter David Harvey as a director on 2024-04-24

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Lynsey Preston as a director on 2023-12-06

View Document

05/09/235 September 2023 Termination of appointment of Dov Reuben Whittle as a director on 2023-08-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Termination of appointment of John Alan Nicholsby as a director on 2023-04-26

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Georga Tracey Godwin as a director on 2022-11-30

View Document

03/11/223 November 2022 Appointment of Mrs Caroline Billing as a director on 2022-10-18

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

26/09/2226 September 2022 Appointment of Mrs Alika Gupta as a director on 2022-09-14

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR TONY LAKE

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR DOV REUBEN WHITTLE

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR ALASDAIR PEARSON

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MILLER

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLACE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORGHAM

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 ARTICLES OF ASSOCIATION

View Document

07/01/197 January 2019 ALTER ARTICLES 12/12/2018

View Document

02/11/182 November 2018 DIRECTOR APPOINTED DR JOHN ALAN NICHOLSBY

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR GAVIN MARTIN MCDONALD

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME STRETTON

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MICHAEL GALLIMORE

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MICHAEL JOHN FRANCIS WALLACE

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MS GEORGA TRACEY GODWIN

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FRANKLIN-CHANDLER

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR SHARP

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOWELLS

View Document

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS STEPHANIE FRANKLIN-CHANDLER

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 09/02/16 NO MEMBER LIST

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS FRANCESCA JANET MILLER

View Document

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

View Accounts

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CHRISTOPHER STREETON / 04/06/2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR GRAEME CHRISTOPHER STREETON

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID UPPINGTON

View Document

09/02/159 February 2015 09/02/15 NO MEMBER LIST

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR NICK FORGHAM

View Document

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

View Accounts

19/05/1419 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH COLQUHOUN

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR TREVOR HOWARD SHARP

View Document

10/02/1410 February 2014 09/02/14 NO MEMBER LIST

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD RUBENSTEIN

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 49 NEW SQUARE CAMBRIDGE CAMBRIDGESHIRE CB1 1EZ

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS DEBORAH JANE HOWELLS

View Document

13/02/1313 February 2013 09/02/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 PREVSHO FROM 28/02/2013 TO 31/08/2012

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SALMON

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY WATTS-FITZSIMMONS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY JAKOB GRONKJAER

View Document

12/03/1212 March 2012 09/02/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MISS ANGELA JEAN SMITH

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CRAIG

View Document

09/11/119 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 DIRECTOR APPOINTED SARAH COLQUHOUN

View Document

09/03/119 March 2011 09/02/11 NO MEMBER LIST

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR KARA ISELIN

View Document

08/03/118 March 2011 SECRETARY APPOINTED MR JAKOB APPEL GRONKJAER

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR SIMON RICHARD TAYLOR

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR UPPINGTON / 10/08/2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED DAVID SEYMOUR UPPINGTON

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHELPS

View Document

09/02/109 February 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