Advanced company searchLink opens in new window

LEARNING DISABILITY ENGLAND

Company number 04233275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Ms Debbie Neill on 31 January 2022
31 Jan 2022 CH03 Secretary's details changed for Ms Samantha Jane Clark on 31 January 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
07 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
04 May 2020 AD03 Register(s) moved to registered inspection location 5 Belgrave Terrace Wakefield WF1 3SD
04 May 2020 AD01 Registered office address changed from Rose House 4 Preston Street Faversham ME13 8NS England to 134 C/O Anthony Collins Solicitors Edmund Street Birmingham B3 2ES on 4 May 2020
01 May 2020 AD02 Register inspection address has been changed to 5 Belgrave Terrace Wakefield WF1 3SD
03 Mar 2020 TM01 Termination of appointment of Troy Andrew Jones as a director on 12 February 2020
28 Feb 2020 MA Memorandum and Articles of Association
28 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
31 Jul 2019 AP01 Appointment of Ms Elizabeth Ann Tilly as a director on 18 July 2019
31 Jul 2019 AP01 Appointment of Ms Lisa Jean Hopkins as a director on 18 July 2019
31 Jul 2019 TM01 Termination of appointment of Karyn Kirkpatrick as a director on 31 July 2019
26 Jul 2019 TM01 Termination of appointment of Bernard Keenan as a director on 18 July 2019
03 Jul 2019 AD01 Registered office address changed from Birmingham Research Park 97 Vincent Drive Bild Birmingham B15 2SQ England to Rose House 4 Preston Street Faversham ME13 8NS on 3 July 2019
09 May 2019 TM01 Termination of appointment of Helen Joan Shields as a director on 2 May 2019
08 Feb 2019 AP01 Appointment of Ms Jan Walmsley as a director on 24 January 2019