LEARNING SPACE - REDHILL


Company Profile Company Filings

Overview

LEARNING SPACE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from REDHILL ENGLAND and has the status: Active.
LEARNING SPACE was incorporated 27 years ago on 28/02/1997 and has the registered number: 03325809. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

LEARNING SPACE - REDHILL

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

ENTERPRISE ENTERPRISE COURT, UNIT 2
REDHILL
RH1 6PA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SURREY YOUTH INITIATIVE (DORKING) (until 21/06/2005)

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL LIGHTFOOT Nov 1958 British Director 2024-04-02 CURRENT
MS SUSAN JENKINS Dec 1964 English Director 2023-11-08 CURRENT
MRS LESLEY PITT Jul 1956 British Director 2023-03-31 CURRENT
MR STEFAN NAHAJSKI Nov 1966 English Director 2023-11-09 CURRENT
JANE ELLEN SCHOFIELD Oct 1959 British Director 1999-12-09 UNTIL 2001-11-21 RESIGNED
JEAN MARY STANFORD Apr 1946 British Director 2006-07-05 UNTIL 2008-10-01 RESIGNED
MRS JANE ELLEN SCHOFIELD Oct 1959 British Director 2013-10-09 UNTIL 2017-07-06 RESIGNED
MR MIKE SCOTT Sep 1956 British Director 2021-10-01 UNTIL 2023-03-31 RESIGNED
REV JAMES NELSON YARDLEY PORTER Apr 1959 British Director 1998-12-07 UNTIL 2021-10-01 RESIGNED
BRUCE RALPH PEARCE Jan 1935 British Director 1997-02-28 UNTIL 2000-12-04 RESIGNED
BRUCE RALPH PEARCE Jan 1935 British Director 2005-07-04 UNTIL 2010-12-07 RESIGNED
MRS CLAIRE PARRY Nov 1973 British Director 2017-07-06 UNTIL 2023-03-31 RESIGNED
MRS GILLIAN MARGARET NORTH Sep 1956 British Director 1999-12-09 UNTIL 2012-07-21 RESIGNED
MRS GILLIAN MARGARET NORTH Sep 1956 British Director 2013-03-20 UNTIL 2019-02-14 RESIGNED
MRS GILLIAN MARGARET NORTH Sep 1956 British Director 2019-02-15 UNTIL 2019-03-14 RESIGNED
STEPHEN MICHAEL HAROLD NEWTE Oct 1949 Director 1997-02-28 UNTIL 1998-09-25 RESIGNED
ALISON STEPHANIE REED Aug 1957 British Director 2000-09-21 UNTIL 2004-11-17 RESIGNED
JEAN MARY STANFORD Apr 1946 British Secretary 2006-07-05 UNTIL 2008-10-01 RESIGNED
REV JAMES NELSON YARDLEY PORTER Apr 1959 British Secretary 1999-09-20 UNTIL 2021-10-01 RESIGNED
BRUCE RALPH PEARCE Jan 1935 British Secretary 1997-02-28 UNTIL 1998-10-12 RESIGNED
STEPHEN MICHAEL HAROLD NEWTE Oct 1949 Secretary 1998-03-01 UNTIL 1998-09-25 RESIGNED
JUDITH MARY AYRES Sep 1946 Secretary 1998-10-12 UNTIL 1999-07-19 RESIGNED
JANE ELIZABETH GORECKA Dec 1955 British Director 2007-09-25 UNTIL 2017-11-02 RESIGNED
MRS SENEL GOVIND Dec 1978 British Director 2021-10-01 UNTIL 2023-11-08 RESIGNED
JULIET MARY JEATER Aug 1948 British Director 2000-04-06 UNTIL 2001-11-21 RESIGNED
MICHAEL WILLIAM WESTGATE Dec 1940 British Director 1998-12-07 UNTIL 1999-12-09 RESIGNED
DOCTOR RUTH ALLOWAY Mar 1953 British Director 1998-04-30 UNTIL 2010-03-10 RESIGNED
IAN LAURENCE GEORGE Jan 1957 British Director 1997-02-28 UNTIL 2000-11-29 RESIGNED
MR IAN LAURENCE GEORGE Jan 1957 British Director 2015-11-19 UNTIL 2018-03-21 RESIGNED
ROBERT ANTHONY ESSEX Dec 1949 British Director 1997-02-28 UNTIL 2002-11-13 RESIGNED
SAMANTHA URSULA EDGINTON Oct 1974 British Director 2023-03-31 UNTIL 2024-06-04 RESIGNED
DERYN KEYNTON Jan 1951 British Director 2005-09-01 UNTIL 2007-11-21 RESIGNED
CANON DAVID JOHN EATON Aug 1945 British Director 2011-01-18 UNTIL 2021-10-01 RESIGNED
MR TIM BULLEN Sep 1952 British Director 2023-03-31 UNTIL 2024-03-25 RESIGNED
MRS SARA BROWN Jul 1943 British Director 2007-09-25 UNTIL 2015-07-09 RESIGNED
VICTORIA JANE BEER Feb 1953 British Director 1998-04-30 UNTIL 2000-01-10 RESIGNED
JUDITH MARY AYRES Sep 1946 Director 1998-10-12 UNTIL 1999-07-19 RESIGNED
MS SARA ELIZABETH ALSTON May 1964 British Director 2011-01-18 UNTIL 2012-07-21 RESIGNED
MRS SUSAN JANE LIGHT Oct 1967 British Director 2017-07-06 UNTIL 2022-03-31 RESIGNED
GINA DI GREGORIO Dec 1967 British Director 1998-03-24 UNTIL 1999-02-01 RESIGNED
MICHAEL GEORGE LAMBON Jun 1954 British Director 1997-02-28 UNTIL 2000-02-02 RESIGNED
MRS ALISON HOPKINS Jun 1952 British Director 2018-09-03 UNTIL 2022-03-31 RESIGNED
MRS JAYNE MARION MOCKLER Sep 1956 British Director 2018-05-10 UNTIL 2023-09-30 RESIGNED
HAZEL VALERIE ANN WATSON Apr 1959 British Director 1997-02-28 UNTIL 2000-09-21 RESIGNED
ALISON LEWIS WALSH Jun 1970 British Director 2005-07-04 UNTIL 2010-12-01 RESIGNED
GRAHAME REID TAYLOR Mar 1946 British Director 1999-12-09 UNTIL 2002-11-13 RESIGNED
MRS SUE SWAIN-FOSSEY Apr 1950 British Director 2021-12-01 UNTIL 2023-09-30 RESIGNED
PAULINE PATRICIA STONEHOUSE Feb 1952 British Director 1997-02-28 UNTIL 2000-11-29 RESIGNED
PENELOPE ANN GOODALE May 1967 British Director 2000-09-21 UNTIL 2009-11-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DORKING GOLF CLUB LIMITED DORKING Active MICRO ENTITY 93120 - Activities of sport clubs
WALTON HEATH GOLF CLUB LIMITED SURREY Active FULL 93199 - Other sports activities
STOUTS HILL CLUB LIMITED SALISBURY Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
3 STANLEY PLACE CHESTER MANAGEMENT COMPANY LIMITED CHESTER UNITED KINGDOM Active DORMANT 98000 - Residents property management
59 SACKVILLE ROAD (HOVE) LIMITED EAST SUSSEX Active MICRO ENTITY 98000 - Residents property management
OKEWOOD INVESTMENTS LIMITED DORKING Active MICRO ENTITY 98000 - Residents property management
NUMICON LIMITED OXFORD Active DORMANT 58190 - Other publishing activities
BEER & PARTNERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
ALLAN G. HILL & PARTNERS LIMITED DORKING Active MICRO ENTITY 69201 - Accounting and auditing activities
LOVESPORTUK LIMITED MIDDLESEX Active DORMANT 93199 - Other sports activities
STRAWBERRY HILL GOLF CLUB LIMITED TWICKENHAM Active MICRO ENTITY 93120 - Activities of sport clubs
THE SURREY WELLBEING PARTNERSHIP BURPHAM ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
J BANWELL INVESTMENTS LIMITED DORKING Active MICRO ENTITY 98000 - Residents property management
DORKING BEATITUDES LIMITED DORKING ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
OLD PIXHAM SCHOOL C.I.C. DORKING ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SURREY CHOICES LTD WALTON-ON-THAMES ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
STRAWBERRY HILL GOLF CLUB (TRADING) LIMITED TWICKENHAM UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
DOWN TO A PENNY LIMITED HORLEY ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
LEARNING_SPACE - Accounts 2022-12-29 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOXROCK LTD REDHILL ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects