Company NameCore Learning Services Ltd
DirectorKenneth Albert Wood
Company StatusActive
Company Number06798682
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Kenneth Albert Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Chip Street
London
SW4 6AH
Secretary NameDr Naomi Jane Edmonds
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Chip Street
London
SW4 6AH

Contact

Websitewww.corelearningservices.net

Location

Registered Address3 Chip Street
London
SW4 6AH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.01Kenneth Albert Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,390
Cash£7,548
Current Liabilities£59,731

Accounts

Latest Accounts28 March 2022 (2 years ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Charges

15 January 2018Delivered on: 16 January 2018
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 20 December 2013
Satisfied on: 5 November 2015
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 July 2013Delivered on: 31 July 2013
Satisfied on: 23 December 2013
Persons entitled: Catalyst Ifg LTD

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

Filing History

12 June 2020Micro company accounts made up to 30 March 2019 (3 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
14 May 2020Secretary's details changed for Doctor Naomi Jane Edmonds on 20 April 2020 (1 page)
14 May 2020Secretary's details changed for Dr Naomi Jane Edmonds on 20 April 2020 (1 page)
14 May 2020Change of details for Mr Kenneth Albert Wood as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Registered office address changed from 128 Hoxton Street Unit G1, Hoxton Works London Greater London N1 6SH England to 3 Chip Street London SW4 6AH on 20 April 2020 (1 page)
12 March 2020Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
20 December 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 May 2019Secretary's details changed for Doctor Naomi Jane Edmonds on 1 May 2018 (1 page)
13 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
19 March 2019Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
23 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
7 November 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
14 May 2018Registered office address changed from Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH to 128 Hoxton Street Unit G1, Hoxton Works London Greater London N1 6SH on 14 May 2018 (1 page)
12 March 2018Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
16 January 2018Registration of charge 067986820003, created on 15 January 2018 (13 pages)
18 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 July 2017Micro company accounts made up to 30 March 2016 (2 pages)
21 July 2017Micro company accounts made up to 30 March 2016 (2 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 March 2017Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
27 March 2017Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 December 2016Director's details changed for Mr Kenneth Albert Wood on 30 December 2016 (2 pages)
30 December 2016Director's details changed for Mr Kenneth Albert Wood on 30 December 2016 (2 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1,000
(4 pages)
28 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1,000
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Satisfaction of charge 067986820002 in full (1 page)
5 November 2015Satisfaction of charge 067986820002 in full (1 page)
28 May 2015Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 28 May 2015 (1 page)
28 May 2015Director's details changed for Mr Kenneth Albert Wood on 1 April 2015 (2 pages)
28 May 2015Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 28 May 2015 (1 page)
28 May 2015Secretary's details changed for Doctor Naomi Jane Edmonds on 1 April 2015 (1 page)
28 May 2015Director's details changed for Mr Kenneth Albert Wood on 1 April 2015 (2 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Secretary's details changed for Doctor Naomi Jane Edmonds on 1 April 2015 (1 page)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Director's details changed for Mr Kenneth Albert Wood on 1 April 2015 (2 pages)
28 May 2015Secretary's details changed for Doctor Naomi Jane Edmonds on 1 April 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
28 May 2014Secretary's details changed for Doctor Naomi Jane Edmonds on 30 April 2014 (1 page)
28 May 2014Secretary's details changed for Doctor Naomi Jane Edmonds on 30 April 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Satisfaction of charge 067986820001 in full (1 page)
23 December 2013Satisfaction of charge 067986820001 in full (1 page)
20 December 2013Registration of charge 067986820002 (10 pages)
20 December 2013Registration of charge 067986820002 (10 pages)
1 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
31 July 2013Registration of charge 067986820001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(16 pages)
31 July 2013Registration of charge 067986820001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(16 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Registered office address changed from 246 St John Street Unit 11 London EC1V 4PH on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 246 St John Street Unit 11 London EC1V 4PH on 17 November 2010 (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Kenneth Albert Wood on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Kenneth Albert Wood on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Doctor Naomi Jane Edmonds on 1 October 2009 (1 page)
26 May 2010Secretary's details changed for Doctor Naomi Jane Edmonds on 1 October 2009 (1 page)
26 May 2010Secretary's details changed for Doctor Naomi Jane Edmonds on 1 October 2009 (1 page)
26 May 2010Director's details changed for Mr Kenneth Albert Wood on 1 October 2009 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
1 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
22 January 2009Incorporation (16 pages)
22 January 2009Incorporation (16 pages)