TWYNHAM LEARNING
Status | ACTIVE |
Company No. | 07565088 |
Category | |
Incorporated | 15 Mar 2011 |
Age | 13 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TWYNHAM LEARNING is an active with number 07565088. It was incorporated 13 years, 3 months, 22 days ago, on 15 March 2011. The company address is Twynham School Twynham School, Christchurch, BH23 1JF, Dorset.
Company Fillings
Termination secretary company with name termination date
Date: 18 Jun 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anusha Catherine Hesketh
Termination date: 2024-04-18
Documents
Appoint person secretary company with name date
Date: 18 Jun 2024
Action Date: 05 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shanine Joy Blom
Appointment date: 2024-06-05
Documents
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Notification of a person with significant control
Date: 19 Mar 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gayle Upshon-Ellison
Notification date: 2024-02-07
Documents
Notification of a person with significant control
Date: 19 Mar 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Jackson Sibley
Notification date: 2024-02-07
Documents
Notification of a person with significant control
Date: 19 Mar 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gordon Marchant
Notification date: 2024-02-07
Documents
Withdrawal of a person with significant control statement
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-03-19
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leo Cedric Borrett
Termination date: 2024-01-23
Documents
Accounts with accounts type full
Date: 23 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Allan Emm
Termination date: 2023-07-21
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leo Cedric Borrett
Appointment date: 2023-02-01
Documents
Accounts with accounts type full
Date: 23 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shani Davies
Appointment date: 2022-12-07
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ian Brown
Appointment date: 2022-12-07
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Ormerod
Appointment date: 2022-12-07
Documents
Resolution
Date: 20 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian John Phipps
Termination date: 2022-07-21
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Phillip Marchant
Termination date: 2022-07-21
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Chandler
Termination date: 2022-07-14
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Mcveigh
Termination date: 2022-05-16
Documents
Resolution
Date: 07 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Kenneth Bingham Scott
Appointment date: 2022-03-29
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Emily Jayne Ellener
Appointment date: 2022-03-29
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Hannam
Appointment date: 2022-03-29
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Chandler
Appointment date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Baumber-Copp
Termination date: 2022-01-05
Documents
Accounts with accounts type full
Date: 11 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Allan Emm
Appointment date: 2021-12-13
Documents
Resolution
Date: 15 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robin Peter Shonfeld
Cessation date: 2021-11-25
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Debra Sharon Martin
Cessation date: 2021-11-25
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Peter Croucher
Cessation date: 2021-11-25
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Helena Mcveigh
Appointment date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Mark Burton
Cessation date: 2021-08-31
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Buckey
Termination date: 2021-07-23
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-10
Officer name: Mrs Alice Bamber-Copp
Documents
Accounts with accounts type full
Date: 20 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Edward Jones
Termination date: 2020-12-10
Documents
Appoint person secretary company with name date
Date: 30 Nov 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anusha Catherine Hesketh
Appointment date: 2020-09-16
Documents
Termination secretary company with name termination date
Date: 13 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Jane Watson
Termination date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Robin Peter Shonfeld
Documents
Notification of a person with significant control
Date: 27 Mar 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin Shonfeld
Notification date: 2019-09-01
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 23 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Phipps
Appointment date: 2020-02-23
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Edward Jones
Appointment date: 2020-01-21
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Bamber-Copp
Appointment date: 2020-02-04
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Philip Marchant
Appointment date: 2020-01-23
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jayne Curtis
Termination date: 2020-03-26
Documents
Accounts with accounts type full
Date: 18 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-05
Officer name: Mr Gareth Ieuan Morris
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arline Audrey Sperryn-Jones
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Peter Shonfeld
Termination date: 2019-08-31
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Debra Sharon Martin
Notification date: 2019-05-09
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Douglas Peter Croucher
Notification date: 2019-05-09
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Mark Burton
Notification date: 2019-05-09
Documents
Withdrawal of a person with significant control statement
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Kay Place
Termination date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type full
Date: 28 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Adrian Bhukal
Appointment date: 2018-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Buckey
Appointment date: 2018-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Arline Audrey Sperryn-Jones
Appointment date: 2018-11-15
Documents
Notification of a person with significant control statement
Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Richard Sephton
Cessation date: 2018-09-03
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deborah Kay Place
Cessation date: 2018-09-03
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Mark Burton
Cessation date: 2018-09-03
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Ieuan Morris
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Sharon Martin
Termination date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type full
Date: 29 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gaynor Stephanie Brown
Appointment date: 2017-11-29
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynda Jean Clarke
Appointment date: 2017-10-01
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richard Sephton
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edward England
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Burton
Termination date: 2017-09-30
Documents
Change to a person with significant control
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Mrs Deborah Kay Place
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Peter Shonfeld
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Jayne Curtis
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Peter Croucher
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Charles Fish
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Terence Herrity
Termination date: 2017-05-04
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Mrs Deborah Kay Place
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-15
Officer name: Deborah Kay Place
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Mansell Dossett
Termination date: 2016-06-01
Documents
Annual return company with made up date no member list
Date: 17 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type full
Date: 06 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Lilley
Termination date: 2015-11-18
Documents
Annual return company with made up date no member list
Date: 29 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-19
Officer name: Deborah Kay Place
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-18
Officer name: Mr Michael Terence Herrity
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-21
Officer name: Dr Terence Charles Fish
Documents
Accounts with accounts type full
Date: 23 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven James Connolly
Termination date: 2015-01-31
Documents
Some Companies
BOLTON WINDOW CLEANERS LIMITED
FLAT 9,BOLTON,BL2 1JL
Number: | 10641603 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL MANAGEMENT EXPRESS LIMITED
208 SEBERT ROAD,LONDON,E7 0NP
Number: | 06901301 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW
Number: | SC259835 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 HIGHFIELD ROAD,BLACKPOOL,FY4 2JF
Number: | 02161128 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CANMORE ROAD,BALLATER,AB35 5XG
Number: | SC549694 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY EYECARE (BOLTON) LIMITED
2 WOODBRIDGE STREET,LONDON,EC1R 0DG
Number: | 06720194 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |