Company NameLearning And Skills Network
Company StatusDissolved
Company Number05728105
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date4 October 2017 (6 years, 6 months ago)
Previous NameLearning & Skills Network

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameChristopher John Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressBurnmoor Farnley Hey Road
Durham City
DH1 4EA
Director NameMr Christopher Blythe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBumbles Folly
Forest Road
Ascot
Berkshire
SL5 8QF
Director NameMrs Kathleen Griffin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(2 months after company formation)
Appointment Duration11 years, 5 months (closed 04 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address207 Nelson Road
Whitton
Middlesex
TW2 7BB
Director NameMr William Hugh Stokoe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(2 months after company formation)
Appointment Duration11 years, 5 months (closed 04 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChantry Down Echo Pit Road
Guildford
Surrey
GU1 3TN
Director NameChristine Whatford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Whitecroft Way
Beckenham
Kent
BR3 3AW
Director NameDame Ann Geraldine Limb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Willow Lane
Milton Keynes
Buckinghamshire
MK11 1FG
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameJohn Stone
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHunters End
Lime Grove, West Clandon
Guildford
Surrey
GU4 7UT
Director NameProf Michael Philip Thorne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2011)
RoleUniversity Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate Farmhouse
Park Road, Rivenhall
Witham
Essex
CM8 3AS
Director NameDr David John Collins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2008)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressChapel Cottage
Ashfield, Leigh Sinton
Malvern
WR13 5DH
Director NameDr Ursula Howard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2008)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ropewalks
92 Acre End Street
Eynsham
Oxfordshire
OX29 4PD
Director NameSharon White
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2009)
RoleManaging Director
Correspondence Address5 Carlisle Road
Hampton
Middlesex
TW12 2UL
Director NameProf Andrew William Westwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Secretary NameMr Patrick Fuller
NationalityBritish
StatusResigned
Appointed26 June 2006(3 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Flemming Avenue
Ruislip
Uxbridge
Middlesex
HA4 9LF
Secretary NameMr Dean Michael Cassar
NationalityBritish
StatusResigned
Appointed23 December 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Vowler Road
Basildon
Essex
SS16 6AQ
Director NameMr Geoffrey Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2010)
RolePrincipal
Country of ResidenceEngland
Correspondence Address48 Alderman Close
Beeston
Nottingham
NG9 2RH
Director NameCbe Stella Ngozi Mbubaegbu
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 October 2011)
RoleFurther Education
Country of ResidenceEngland
Correspondence Address30 Spring Shaw Road
Orpington
Kent
BR5 2RH
Director NameMr Thomas Darren Bewick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Devonshire Place
Brighton
East Sussex
BN2 1QB
Secretary NameMrs Helen Mary Meredith
NationalityBritish
StatusResigned
Appointed09 December 2008(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 December 2011)
RoleCompany Director
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMs Sally Ann Sheila Dicketts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2011)
RolePrincipal Of Further Education College
Country of ResidenceUnited Kingdom
Correspondence Address3 Elsfield Way
Oxford
Oxfordshire
OX2 8EW
Director NameMr Ardi Kolah
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address32 Kohat Road
London
SW19 8LD
Director NameMrs Kay Ann Baldwin-Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBrampton Down West Hill Road
Woking
Surrey
GU22 7UL

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2010
Turnover£27,488,000
Net Worth£5,889,000
Cash£5,942,000
Current Liabilities£10,141,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 October 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
23 August 2016Liquidators' statement of receipts and payments to 13 June 2016 (18 pages)
18 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (14 pages)
18 August 2015Liquidators statement of receipts and payments to 13 June 2015 (14 pages)
20 August 2014Liquidators statement of receipts and payments to 13 June 2014 (14 pages)
20 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (14 pages)
9 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (14 pages)
9 July 2013Liquidators statement of receipts and payments to 13 June 2013 (14 pages)
3 August 2012Notice of Constitution of Liquidation Committee (2 pages)
31 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Appointment of a voluntary liquidator (1 page)
28 June 2012Administrator's progress report to 14 June 2012 (18 pages)
14 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 June 2012Administrator's progress report to 2 May 2012 (21 pages)
6 June 2012Administrator's progress report to 2 May 2012 (21 pages)
24 April 2012Termination of appointment of Ardi Kolah as a director (2 pages)
29 February 2012Amended certificate of constitution of creditors' committee (2 pages)
8 February 2012Result of meeting of creditors (1 page)
18 January 2012Amended certificate of constitution of creditors' committee (1 page)
3 January 2012Statement of administrator's proposal (41 pages)
21 December 2011Statement of affairs with form 2.14B/2.15B (21 pages)
13 December 2011Termination of appointment of Helen Meredith as a secretary (1 page)
9 November 2011Registered office address changed from Fifth Floor, Holborn Centre 120 Holborn London EC1N 2AD on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Fifth Floor, Holborn Centre 120 Holborn London EC1N 2AD on 9 November 2011 (2 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2011Appointment of an administrator (1 page)
7 October 2011Termination of appointment of Stella Mbubaegbu as a director (1 page)
4 October 2011Termination of appointment of Kay Baldwin-Evans as a director (1 page)
13 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
2 September 2011Termination of appointment of Michael Thorne as a director (1 page)
25 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2011Termination of appointment of Sally Dicketts as a director (1 page)
22 March 2011Annual return made up to 2 March 2011 no member list (13 pages)
22 March 2011Director's details changed for Kay Ann Baldwin-Erans on 2 March 2011 (2 pages)
22 March 2011Director's details changed for Kay Ann Baldwin-Erans on 2 March 2011 (2 pages)
22 March 2011Annual return made up to 2 March 2011 no member list (13 pages)
4 March 2011Termination of appointment of Thomas Bewick as a director (1 page)
23 November 2010Full accounts made up to 31 March 2010 (32 pages)
15 September 2010Appointment of Sally Ann Sheila Dicketts as a director (3 pages)
17 August 2010Director's details changed for Kalyann Baldwin-Erans on 12 August 2010 (3 pages)
30 July 2010Appointment of Kalyann Baldwin-Erans as a director (3 pages)
21 July 2010Appointment of Mr Ardi Kolah as a director (3 pages)
21 July 2010Appointment of Mrs Carla Rosaline Stent as a director (3 pages)
21 July 2010Appointment of Dr Ann Geraldine Limb as a director (3 pages)
21 July 2010Registered office address changed from Fith Floor Holborn Centre 120 Holborn London EC1N 2AD on 21 July 2010 (2 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 March 2010Director's details changed for Christine Whatford on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Kathleen Griffin on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 no member list (6 pages)
4 March 2010Director's details changed for Christine Whatford on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Kathleen Griffin on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 no member list (6 pages)
4 March 2010Director's details changed for Thomas Bewick on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Thomas Bewick on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher John Hughes on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher John Hughes on 3 March 2010 (2 pages)
12 February 2010Termination of appointment of Geoffrey Hall as a director (1 page)
12 February 2010Secretary's details changed for Mrs Helen Mary Meredith on 12 February 2010 (1 page)
12 January 2010Full accounts made up to 31 March 2009 (26 pages)
23 October 2009Termination of appointment of Sharon White as a director (1 page)
16 March 2009Annual return made up to 02/03/09 (5 pages)
13 March 2009Appointment terminated director ursula howard (1 page)
17 February 2009Director appointed stella mbubaegbu (2 pages)
7 February 2009Director appointed thomas bewick (2 pages)
1 February 2009Director appointed geoff hall (2 pages)
21 January 2009Full accounts made up to 31 March 2008 (25 pages)
29 December 2008Secretary appointed helen mary meredith (2 pages)
17 December 2008Appointment terminated secretary dean cassar (1 page)
8 April 2008Annual return made up to 02/03/08 (5 pages)
14 March 2008Appointment terminated director andrew westwood (1 page)
5 March 2008Appointment terminated director david collins (1 page)
2 December 2007Full accounts made up to 31 March 2007 (23 pages)
17 October 2007Registered office changed on 17/10/07 from: regent arcade house 19-25 argyll street london W1F 7LS (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Memorandum and Articles of Association (18 pages)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Annual return made up to 02/03/07 (3 pages)
16 February 2007New director appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2006New secretary appointed (3 pages)
12 September 2006Secretary resigned (2 pages)
5 June 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
15 May 2006Memorandum and Articles of Association (18 pages)
8 May 2006Company name changed learning & skills network\certificate issued on 08/05/06 (2 pages)
2 March 2006Incorporation (24 pages)