London
EC4R 9AN
Director Name | Mr David Dasher |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thornton Road Bebington Wirral Merseyside CH63 5PN Wales |
Secretary Name | Mrs Gill Catherine Dasher |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Thornton Road Bebington Wirral Merseyside CH63 5PN Wales |
Director Name | Mr Daniel Charles Robert Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Place Watson Square Stockport SK1 3AZ |
Secretary Name | Ms Elizabeth Delgado |
---|---|
Status | Resigned |
Appointed | 13 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Wirral Merseyside CH41 1FN Wales |
Secretary Name | Mr Daniel Charles Robert Davies |
---|---|
Status | Resigned |
Appointed | 30 June 2013(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Wirral Merseyside CH41 1FN Wales |
Director Name | Mrs Amanda Jayne Giles |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Director Name | Mr Damian Sexton Walsh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Director Name | Mr Michael James Audis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Director Name | Mr Christopher Andrew Armstrong Bayne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Director Name | Mr Robert Hugh Binns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Website | cple-learning.co.uk |
---|---|
Telephone | 0151 6471057 |
Telephone region | Liverpool |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Cpl Online LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2022 (overdue) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
3 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr David Dasher as a director on 23 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Damian Sexton Walsh as a director on 23 March 2018 (2 pages) |
28 March 2018 | Appointment of Mrs Amanda Jayne Giles as a director on 23 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Daniel Charles Robert Davies as a director on 23 March 2018 (1 page) |
28 March 2018 | Registered office address changed from Egerton House 2 Tower Road Birkenhead Wirral Merseyside CH41 1FN to Waterloo Place Watson Square Stockport SK1 3AZ on 28 March 2018 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 June 2016 | Termination of appointment of Daniel Charles Robert Davies as a secretary on 31 March 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Daniel Charles Robert Davies as a secretary on 31 March 2016 (1 page) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 February 2014 | Appointment of Mr Daniel Charles Robert Davies as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Daniel Charles Robert Davies as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Elizabeth Delgado as a secretary (1 page) |
13 February 2014 | Termination of appointment of Elizabeth Delgado as a secretary (1 page) |
14 January 2014 | Director's details changed for Mr Daniel Charles Robert Davies on 1 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Daniel Charles Robert Davies on 1 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Daniel Charles Robert Davies on 1 October 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Termination of appointment of David Dasher as a director (1 page) |
18 May 2011 | Termination of appointment of David Dasher as a director (1 page) |
18 May 2011 | Appointment of Ms Elizabeth Delgado as a secretary (1 page) |
18 May 2011 | Termination of appointment of Gill Dasher as a secretary (1 page) |
18 May 2011 | Appointment of Ms Elizabeth Delgado as a secretary (1 page) |
18 May 2011 | Termination of appointment of Gill Dasher as a secretary (1 page) |
18 May 2011 | Appointment of Mr Daniel Charles Robert Davies as a director (2 pages) |
18 May 2011 | Appointment of Mr Daniel Charles Robert Davies as a director (2 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Registered office address changed from Delamere House 54 Christchurch Road Oxton Wirral CH43 5SF United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Delamere House 54 Christchurch Road Oxton Wirral CH43 5SF United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 April 2011 | Registered office address changed from Delamere House 54 Christchurch Road Oxton Wirral CH43 5SF United Kingdom on 6 April 2011 (2 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mr David Dasher on 30 March 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr David Dasher on 30 March 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Gill Catherine Dasher on 30 March 2010 (1 page) |
28 October 2010 | Secretary's details changed for Gill Catherine Dasher on 30 March 2010 (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Incorporation (13 pages) |
30 March 2009 | Incorporation (13 pages) |