Company NameLondon Learning Consortium Community Interest Company
Company StatusActive
Company Number06322097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2007(16 years, 8 months ago)
Previous NameSouth London Learning Consortium Community Interest Company

Business Activity

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

Directors

Director NameMr Andrew Wilson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence AddressBeeches Hollist Lane
Easebourne
Midhurst
West Sussex
GU29 9AD
Director NameMr John Martin De Cardonnel Hoare
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleProfessional Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr Keith Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr Jermaine Daniel Sterling
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMrs Ingrid Blades
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr Malcolm Archibald Bernard Weston
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleGovernor
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMrs Elaine Rachael James
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address119 High Street
Croydon
CR0 1QG
Director NameMs Vivienne Margaret Carlton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr Clive John Charles Leach
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr Graham John Tiley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMs Catherine Louise Whelan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Secretary NameMr John Martin De Cardonnel Hoare
StatusCurrent
Appointed19 October 2023(16 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameLola Theresa Barrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleDirector Of Housing Associatio
Country of ResidenceUnited Kingdom
Correspondence Address1 Clyde Road
Addiscombe
Croydon
Surrey
CR0 6SY
Director NameMs Jacqueline Anne Finn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address69 Hastings Avenue
Margate
Kent
CT9 2SQ
Secretary NameJacqueline Finn
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCharity Manager
Correspondence AddressFlat 2
29 Eardley Road
Streatham
SW16 6DA
Director NameBilly Dann
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2009)
RoleCharity Manager
Correspondence Address151 Lewis Trust Buildings Lisgar Terrace
London
W14 8SG
Secretary NameStephen Lawrence Jeffery
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 July 2023)
RoleCEO
Correspondence Address119 Christopher Wren Yard
119 High Street
Croydon
CR0 1QG
Director NameMr Martin Edward Hudson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr Andrew James Green
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(4 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrencote House 121 High Street
Croydon
Surrey
CR0 0XJ
Director NameMr John Truman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr David Chan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMs Sheena Tooke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMs Sheena Tooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2012)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressWrencote House 121 High Street
Croydon
Surrey
CR0 0XJ
Director NameMr Peter James Jon Roberts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2017)
RoleVisiting Lecturer
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr James Griffiths
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2019)
RoleChief Hr Officer
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMs Helen Mary Greaves
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMiss Deborah Maria Collier
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr Jonathan David Buttriss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr David Collin Baber
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMs Susan Gai Campbell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameDr Calvin Sidney Pike
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2022)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMs Lubna Hussain
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 2020)
RoleSenior Education Management
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMs Malini Nebhrajani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2022)
RoleGovernment Lawyer
Country of ResidenceEngland
Correspondence Address119 London Learning Consortium
Christopher Wren Yard, 119 High Street
Croydon
CR0 1QG
Director NameMr Paul Edwin Mitchell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(13 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 October 2020)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameProf Keith Straughan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(15 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG
Director NameMr Billy Joe Smith
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2023(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 2023)
RoleEducation IT Consultant
Country of ResidenceEngland
Correspondence AddressChristopher Wren Yard, 119 High Street High Street
Croydon
CR0 1QG

Contact

Websitewww.londonlc.org.uk/
Telephone020 87744040
Telephone regionLondon

Location

Registered AddressChristopher Wren Yard, 119 High Street
High Street
Croydon
CR0 1QG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£3,302,129
Gross Profit£529,731
Net Worth£792,546
Cash£194,965
Current Liabilities£709,858

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

19 February 2014Delivered on: 26 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a christopher wren yard 119 high street croydon surrey. Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 6 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 July 2023Termination of appointment of Stephen Lawrence Jeffery as a secretary on 26 July 2023 (1 page)
18 July 2023Appointment of Mr Graham John Tiley as a director on 13 July 2023 (2 pages)
18 July 2023Appointment of Mr Clive John Charles Leach as a director on 13 July 2023 (2 pages)
18 July 2023Appointment of Ms Catherine Louise Whelan as a director on 13 July 2023 (2 pages)
18 July 2023Appointment of Mr Billy Joe Smith as a director on 13 July 2023 (2 pages)
18 July 2023Appointment of Ms Vivienne Margaret Carlton as a director on 13 July 2023 (2 pages)
9 May 2023Accounts for a small company made up to 31 July 2022 (25 pages)
27 April 2023Termination of appointment of Deborah Maria Collier as a director on 25 April 2023 (1 page)
18 April 2023Termination of appointment of Andrew Wilson as a director on 30 March 2023 (1 page)
5 April 2023Termination of appointment of Susan Gai Campbell as a director on 5 April 2023 (1 page)
8 March 2023Notification of Stephen Lawrence Jeffery as a person with significant control on 8 March 2023 (2 pages)
16 February 2023Cessation of Stephen Lawrence Jeffery as a person with significant control on 16 February 2023 (1 page)
2 February 2023Director's details changed for Mr Jermaine Daniel Sterling on 31 January 2023 (2 pages)
4 January 2023Appointment of Professor Keith Straughan as a director on 15 December 2022 (2 pages)
21 December 2022Appointment of Mrs Elaine Rachael James as a director on 15 December 2022 (2 pages)
21 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 December 2022Statement of company's objects (2 pages)
21 December 2022Memorandum and Articles of Association (24 pages)
24 October 2022Termination of appointment of Jonathan David Buttriss as a director on 21 October 2022 (1 page)
24 August 2022Director's details changed for Mr Andrew Wilson on 29 September 2016 (2 pages)
17 August 2022Change of details for Mr Stephen Lawrence Jeffery as a person with significant control on 3 March 2022 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
21 April 2022Accounts for a small company made up to 31 July 2021 (23 pages)
21 February 2022Termination of appointment of Calvin Sidney Pike as a director on 18 February 2022 (1 page)
12 January 2022Termination of appointment of Malini Nebhrajani as a director on 12 January 2022 (1 page)
11 November 2021Auditor's resignation (2 pages)
30 September 2021Termination of appointment of Lola Theresa Barrett as a director on 30 September 2021 (1 page)
6 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 31 July 2020 (22 pages)
9 December 2020Director's details changed for Miss Deborah Maria Collier on 4 June 2020 (2 pages)
28 October 2020Appointment of Ms Malini Nebhrajani as a director on 25 June 2020 (2 pages)
27 October 2020Termination of appointment of Lubna Hussain as a director on 15 October 2020 (1 page)
27 October 2020Termination of appointment of Paul Edwin Mitchell as a director on 23 October 2020 (1 page)
19 October 2020Appointment of Mr Paul Edwin Mitchell as a director on 1 August 2020 (2 pages)
23 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
20 July 2020Accounts for a small company made up to 31 July 2019 (22 pages)
20 December 2019Appointment of Ms Lubna Hussain as a director on 12 December 2019 (2 pages)
18 December 2019Termination of appointment of James Griffiths as a director on 26 September 2019 (1 page)
18 December 2019Appointment of Dr Calvin Sidney Pike as a director on 26 September 2019 (2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 July 2019Termination of appointment of David Collin Baber as a director on 20 March 2019 (1 page)
16 May 2019Accounts for a small company made up to 31 July 2018 (21 pages)
31 January 2019Appointment of Mr Jermaine Daniel Sterling as a director on 14 December 2018 (2 pages)
31 January 2019Termination of appointment of Martin Edward Hudson as a director on 14 December 2018 (1 page)
31 January 2019Appointment of Ms Susan Gai Campbell as a director on 14 December 2018 (2 pages)
31 January 2019Appointment of Mr Malcolm Archibald Bernard Weston as a director on 14 December 2018 (2 pages)
31 January 2019Appointment of Mrs Ingrid Blades as a director on 14 December 2018 (2 pages)
23 November 2018Termination of appointment of Helen Mary Greaves as a director on 23 November 2018 (1 page)
24 August 2018Appointment of Miss Deborah Maria Collier as a director on 1 January 2018 (2 pages)
23 August 2018Appointment of Mr Jonathan David Buttriss as a director on 1 January 2018 (2 pages)
23 August 2018Appointment of Mr David Collin Baber as a director on 1 January 2018 (2 pages)
8 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 April 2018Accounts for a small company made up to 31 July 2017 (23 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Peter James Jon Roberts as a director on 5 July 2017 (1 page)
12 July 2017Termination of appointment of Peter James Jon Roberts as a director on 5 July 2017 (1 page)
29 June 2017Termination of appointment of David Chan as a director on 8 June 2017 (1 page)
29 June 2017Termination of appointment of David Chan as a director on 8 June 2017 (1 page)
28 March 2017Full accounts made up to 31 July 2016 (22 pages)
28 March 2017Full accounts made up to 31 July 2016 (22 pages)
22 December 2016Appointment of Ms Helen Mary Greaves as a director on 19 December 2016 (2 pages)
22 December 2016Appointment of Mr Keith Smith as a director on 19 December 2016 (2 pages)
22 December 2016Appointment of Mr James Griffiths as a director on 19 December 2016 (2 pages)
22 December 2016Appointment of Mr James Griffiths as a director on 19 December 2016 (2 pages)
22 December 2016Appointment of Ms Helen Mary Greaves as a director on 19 December 2016 (2 pages)
22 December 2016Appointment of Mr Keith Smith as a director on 19 December 2016 (2 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
11 May 2016Full accounts made up to 31 July 2015 (22 pages)
11 May 2016Full accounts made up to 31 July 2015 (22 pages)
25 November 2015Termination of appointment of Sheena Tooke as a director on 13 October 2015 (1 page)
25 November 2015Termination of appointment of Sheena Tooke as a director on 13 October 2015 (1 page)
27 July 2015Annual return made up to 24 July 2015 no member list (7 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (7 pages)
27 July 2015Termination of appointment of John Truman as a director on 11 July 2015 (1 page)
27 July 2015Termination of appointment of John Truman as a director on 11 July 2015 (1 page)
14 April 2015Full accounts made up to 31 July 2014 (14 pages)
14 April 2015Full accounts made up to 31 July 2014 (14 pages)
14 August 2014Annual return made up to 24 July 2014 no member list (7 pages)
14 August 2014Secretary's details changed for Stephen Lawrence Jeffrey on 19 February 2014 (1 page)
14 August 2014Annual return made up to 24 July 2014 no member list (7 pages)
14 August 2014Secretary's details changed for Stephen Lawrence Jeffrey on 19 February 2014 (1 page)
17 April 2014Registered office address changed from Wrencote House 121 High Street Croydon Surrey CR0 0XJ on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Wrencote House 121 High Street Croydon Surrey CR0 0XJ on 17 April 2014 (1 page)
17 April 2014Appointment of Mr Peter James Jon Roberts as a director (2 pages)
17 April 2014Appointment of Mr Peter James Jon Roberts as a director (2 pages)
11 April 2014Full accounts made up to 31 July 2013 (20 pages)
11 April 2014Full accounts made up to 31 July 2013 (20 pages)
26 February 2014Registration of charge 063220970002 (13 pages)
26 February 2014Registration of charge 063220970002 (13 pages)
11 October 2013Appointment of Mr John Martin De Cardonnel Hoare as a director (2 pages)
11 October 2013Appointment of Mr John Martin De Cardonnel Hoare as a director (2 pages)
6 August 2013Registration of charge 063220970001 (17 pages)
6 August 2013Registration of charge 063220970001 (17 pages)
25 July 2013Annual return made up to 24 July 2013 no member list (6 pages)
25 July 2013Annual return made up to 24 July 2013 no member list (6 pages)
24 July 2013Appointment of Mr David Chan as a director (2 pages)
24 July 2013Termination of appointment of Sheena Tooke as a director (1 page)
24 July 2013Appointment of Mr David Chan as a director (2 pages)
24 July 2013Appointment of Ms Sheena Tooke as a director (2 pages)
24 July 2013Appointment of Ms Sheena Tooke as a director (2 pages)
24 July 2013Appointment of Ms Sheena Tooke as a director (2 pages)
24 July 2013Appointment of Mr John Truman as a director (2 pages)
24 July 2013Appointment of Mr John Truman as a director (2 pages)
24 July 2013Appointment of Ms Sheena Tooke as a director (2 pages)
24 July 2013Termination of appointment of Sheena Tooke as a director (1 page)
30 April 2013Full accounts made up to 31 July 2012 (19 pages)
30 April 2013Full accounts made up to 31 July 2012 (19 pages)
19 December 2012Termination of appointment of Jacqueline Finn as a director (1 page)
19 December 2012Termination of appointment of Jacqueline Finn as a director (1 page)
16 October 2012Termination of appointment of Andrew Green as a director (1 page)
16 October 2012Termination of appointment of Andrew Green as a director (1 page)
31 August 2012Annual return made up to 24 July 2012 no member list (7 pages)
31 August 2012Annual return made up to 24 July 2012 no member list (7 pages)
31 August 2012Appointment of Mr Andrew Green as a director (2 pages)
31 August 2012Appointment of Mr Andrew Green as a director (2 pages)
7 March 2012Full accounts made up to 31 July 2011 (20 pages)
7 March 2012Full accounts made up to 31 July 2011 (20 pages)
15 August 2011Annual return made up to 24 July 2011 no member list (6 pages)
15 August 2011Annual return made up to 24 July 2011 no member list (6 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Statement of company's objects (2 pages)
4 April 2011Full accounts made up to 31 July 2010 (19 pages)
4 April 2011Full accounts made up to 31 July 2010 (19 pages)
22 November 2010Appointment of Mr Martin Edward Hudson as a director (2 pages)
22 November 2010Appointment of Mr Martin Edward Hudson as a director (2 pages)
17 August 2010Director's details changed for Jacqueline Finn on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Jacqueline Finn on 24 July 2010 (2 pages)
17 August 2010Annual return made up to 24 July 2010 no member list (5 pages)
17 August 2010Annual return made up to 24 July 2010 no member list (5 pages)
12 January 2010Full accounts made up to 31 July 2009 (16 pages)
12 January 2010Full accounts made up to 31 July 2009 (16 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Company name changed south london learning consortium COMMUNITY INTEREST COMPANY\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
9 November 2009Company name changed south london learning consortium COMMUNITY INTEREST COMPANY\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
3 September 2009Auditor's resignation (2 pages)
3 September 2009Auditor's resignation (2 pages)
2 September 2009Director's change of particulars / jacqueline finn / 01/08/2009 (1 page)
2 September 2009Appointment terminated director billy dann (1 page)
2 September 2009Appointment terminated director billy dann (1 page)
2 September 2009Director's change of particulars / jacqueline finn / 01/08/2009 (1 page)
29 July 2009Annual return made up to 24/07/09 (3 pages)
29 July 2009Annual return made up to 24/07/09 (3 pages)
30 April 2009Full accounts made up to 31 July 2008 (18 pages)
30 April 2009Full accounts made up to 31 July 2008 (18 pages)
23 February 2009Secretary appointed stephen lawrence jeffrey (1 page)
23 February 2009Appointment terminated secretary jacqueline finn (1 page)
23 February 2009Secretary appointed stephen lawrence jeffrey (1 page)
23 February 2009Appointment terminated secretary jacqueline finn (1 page)
19 December 2008Director appointed billy dann (2 pages)
19 December 2008Director appointed billy dann (2 pages)
18 September 2008Registered office changed on 18/09/2008 from wrencote house 121 high street croydon surrey CR0 0XJ (1 page)
18 September 2008Annual return made up to 24/07/08 (3 pages)
18 September 2008Registered office changed on 18/09/2008 from wrencote house 121 high street croydon surrey CR0 0XJ (1 page)
18 September 2008Annual return made up to 24/07/08 (3 pages)
17 September 2008Registered office changed on 17/09/2008 from c/o russell-cooke solicitors putney hill london SW15 6AB (1 page)
17 September 2008Registered office changed on 17/09/2008 from c/o russell-cooke solicitors putney hill london SW15 6AB (1 page)
24 July 2007Incorporation of a Community Interest Company (35 pages)
24 July 2007Incorporation of a Community Interest Company (35 pages)