Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNING COMMUNITIES
Company Information for

LEARNING COMMUNITIES

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
03539967
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Learning Communities
LEARNING COMMUNITIES was founded on 1998-04-02 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Learning Communities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEARNING COMMUNITIES
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in LN6
 
Previous Names
BIRCHWOOD ACCESS AND TRAINING CENTRE06/01/2014
Charity Registration
Charity Number 1079445
Charity Address UNIT 2, BIRCHWOOD CENTRE, BIRCHWOOD AVENUE, LINCOLN, LN6 0QB
Charter WE AIM TO MAKE IT POSSIBLE FOR THE PEOPLE OF BIRCHWOOD AND THE SURROUNDING AREAS TO ACTIVELY SHARE IN THE GROWTH OF A SOUND AND THRIVING COMMUNITY.
Filing Information
Company Number 03539967
Company ID Number 03539967
Date formed 1998-04-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 22:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNING COMMUNITIES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEARNING COMMUNITIES
The following companies were found which have the same name as LEARNING COMMUNITIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEARNING COMMUNITIES VICTORIA LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2015-09-21
LEARNING COMMUNITIES VICTORIA HOLDINGS PTY LTD NSW 2000 Active Company formed on the 2015-09-22
LEARNING COMMUNITIES VICTORIA PTY. LTD. NSW 2000 Active Company formed on the 2014-07-07
LEARNING COMMUNITIES LLC Georgia Unknown
LEARNING COMMUNITIES SOUTH AUSTRALIA FINANCE COMPANY PTY LIMITED Dissolved Company formed on the 2019-07-26
Learning Communities Institute Inc Maryland Unknown
LEARNING COMMUNITIES LLC Georgia Unknown
LEARNING COMMUNITIES STRATEGIC PARTNERSHIP LTD 32 Goldthorn Avenue Wolverhampton WV4 5AB Active - Proposal to Strike off Company formed on the 2021-08-25

Company Officers of LEARNING COMMUNITIES

Current Directors
Officer Role Date Appointed
MARK ANTHONY LEONARD HESSLEWOOD
Director 2014-11-11
LORRAINE JACQUELINE PALMER
Director 2014-03-26
DIANA MARGARET PUDNEY
Director 2013-03-11
ELAINE WARD
Director 2016-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELAINE COOK
Director 2014-03-26 2016-10-06
GRAHAM POTTER
Director 2015-10-20 2016-08-12
THOMAS GEORGE MCKINSTRY
Director 2001-08-24 2016-05-14
HANNAH EDITH TAYLOR-DALES
Director 2014-04-18 2015-04-08
BRIAN WILFRED JOHNSON
Director 2006-11-14 2015-03-26
RONALD ALFRED SPARKES
Director 2006-11-14 2014-06-17
ROBERT ANDREW BAYLIS
Director 2013-03-05 2014-03-20
JANE CLARK
Director 2007-10-08 2014-03-06
ROSANNE CHRISTINA KIRK
Director 2013-02-28 2013-12-19
NORA RICHARDSON
Director 2001-10-25 2012-11-26
STEPHEN ARTHUR ALLNUTT
Director 2001-04-10 2012-06-01
TIMOTHY MACLAREN
Director 2011-03-29 2011-06-16
ELIZABETH ANN DUNN
Director 2003-03-24 2010-05-29
JOHN BERTRAM PAVEY
Director 1999-09-30 2009-11-30
SUSAN ROSEMARY PRIESTLEY
Company Secretary 2004-02-09 2008-05-01
CHARLES PETER NEWBY
Director 2000-03-07 2007-11-27
KIM ELIZABETH GILLINGHAM
Director 2004-11-17 2007-03-19
JANE MARY SUMMERS
Director 1999-09-30 2005-09-12
REGINALD JOHN JAMIESON
Director 2004-11-17 2005-05-17
MARIE MCCARTHY
Company Secretary 2002-11-05 2004-01-12
SUSAN MAUD JOHNSON
Director 2003-03-24 2004-01-12
KIRSTY LOUISE JONES
Director 2000-06-13 2002-12-11
PATRICIA JACKSON
Company Secretary 1999-10-12 2002-11-05
KENNETH ARTHUR ROBBINS
Director 2000-11-29 2002-07-23
JACQUELINE ANN HORRY
Director 1999-09-30 2001-10-25
COLIN HENRY EVERETT
Director 1999-09-30 2001-04-04
SHARON MELANIE SILVER
Director 1999-09-30 2000-11-29
JOAN JEFFREYS
Company Secretary 1998-04-02 1999-10-06
COLIN HENRY EVERETT
Director 1998-04-02 1999-09-30
JOHN BERTRAM PAVEY
Director 1998-04-02 1999-09-30
STEPHEN ARTHUR ALLNUTT
Director 1998-04-02 1999-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY LEONARD HESSLEWOOD DIABOLO LIMITED Director 2011-12-16 CURRENT 2003-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-10
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Larchwood Crescent Birchwood Lincoln Lincolnshire LN6 0NA England
2018-05-28LIQ02Voluntary liquidation Statement of affairs
2018-05-28600Appointment of a voluntary liquidator
2018-05-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-11
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELAINE COOK
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM POTTER
2016-07-22AP01DIRECTOR APPOINTED MISS ELAINE WARD
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE MCKINSTRY
2016-04-04AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM POTTER / 18/03/2016
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE MCKINSTRY / 18/03/2016
2016-01-12AP01DIRECTOR APPOINTED MR GRAHAM POTTER
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM Unit 2 Birchwood Neighbourhood Centre Birchwood Avenue Lincoln Lincolnshire LN6 0QB
2015-04-30AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-17TM01Termination of appointment of a director
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH EDITH TAYLOR-DALES
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILFRED JOHNSON
2015-04-07MEM/ARTSARTICLES OF ASSOCIATION
2015-04-07RES01ADOPT ARTICLES 07/04/15
2015-03-12RES01ADOPT ARTICLES 12/03/15
2015-02-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-29AP01DIRECTOR APPOINTED MR MARK ANTHONY LEONARD HESSLEWOOD
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE MCKINSTRY / 26/07/2014
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SPARKES
2014-06-03AP01DIRECTOR APPOINTED MISS HANNAH EDITH TAYLOR-DALES
2014-04-09AR0102/04/14 NO MEMBER LIST
2014-03-26AP01DIRECTOR APPOINTED MS LORRAINE JACQUELINE PALMER
2014-03-26AP01DIRECTOR APPOINTED MS RACHEL ELAINE COOK
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAYLIS
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLARK
2014-01-31AA31/03/13 TOTAL EXEMPTION FULL
2014-01-06RES15CHANGE OF NAME 03/01/2014
2014-01-06CERTNMCOMPANY NAME CHANGED BIRCHWOOD ACCESS AND TRAINING CENTRE CERTIFICATE ISSUED ON 06/01/14
2014-01-06MISCFORM NE01
2014-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNE KIRK
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WELLS
2013-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILFRED JOHNSON / 09/08/2013
2013-05-13AR0102/04/13 NO MEMBER LIST
2013-03-11AP01DIRECTOR APPOINTED DR DIANA MARGARET PUDNEY
2013-03-05AP01DIRECTOR APPOINTED MR ROBERT ANDREW BAYLIS
2013-02-28AP01DIRECTOR APPOINTED MRS ROSANNE CHRISTINA KIRK
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NORA RICHARDSON
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLNUTT
2012-04-17AR0102/04/12 NO MEMBER LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACLAREN
2011-06-09AP01DIRECTOR APPOINTED MR TIMOTHY MACLAREN
2011-06-01AA31/03/11 TOTAL EXEMPTION FULL
2011-05-18AR0102/04/11 NO MEMBER LIST
2010-09-01AA31/03/10 TOTAL EXEMPTION FULL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNN
2010-05-26AR0102/04/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CECIL WELLS / 02/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALFRED SPARKES / 02/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA RICHARDSON / 02/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE MCKINSTRY / 02/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILFRED JOHNSON / 02/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DUNN / 02/04/2010
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAVEY
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-17RES01ALTER MEMORANDUM 07/09/2009
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM UNIT 4 AND UNIT 6 NEIGHBOURHOOD CENTRE BIRCHWOOD LINCOLN LINCOLNSHIRE LN6 0QB
2009-06-18363aANNUAL RETURN MADE UP TO 02/04/09
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY SUSAN PRIESTLEY
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23363aANNUAL RETURN MADE UP TO 02/04/08
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM UNIT FOUR NEIGHBOURHOOD CENTRE JASMIN ROAD BIRCHWOOD LINCOLN LINCOLNSHIRE LN6 0QB
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR CHARLES NEWBY
2008-04-03288aDIRECTOR APPOINTED JANE CLARK
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aANNUAL RETURN MADE UP TO 02/04/07
2007-04-05288bDIRECTOR RESIGNED
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-05-16363sANNUAL RETURN MADE UP TO 02/04/06
2005-10-31288bDIRECTOR RESIGNED
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-11363sANNUAL RETURN MADE UP TO 02/04/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEARNING COMMUNITIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-15
Notices to2018-05-15
Resolution2018-05-15
Fines / Sanctions
No fines or sanctions have been issued against LEARNING COMMUNITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEARNING COMMUNITIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEARNING COMMUNITIES

Intangible Assets
Patents
We have not found any records of LEARNING COMMUNITIES registering or being granted any patents
Domain Names
We do not have the domain name information for LEARNING COMMUNITIES
Trademarks
We have not found any records of LEARNING COMMUNITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEARNING COMMUNITIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEARNING COMMUNITIES are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEARNING COMMUNITIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLEARNING COMMUNITIESEvent Date2018-05-15
Company Number: 03539967 Name of Company: LEARNING COMMUNITIES Previous Name of Company: Birchwood Access and Training Centre Nature of Business: Charity Type of Liquidation: Creditors' Voluntary Liqu…
 
Initiating party Event TypeNotices to
Defending partyLEARNING COMMUNITIESEvent Date2018-05-15
 
Initiating party Event TypeResolution
Defending partyLEARNING COMMUNITIESEvent Date2018-05-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARNING COMMUNITIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEARNING COMMUNITIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.