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

THE LEARN CENTRE LIMITED

3A PENNS ROAD, PETERSFIELD, HAMPSHIRE, GU32 2EW,
Company Registration Number
03652566
Private Limited Company
Active

Company Overview

About The Learn Centre Ltd
THE LEARN CENTRE LIMITED was founded on 1998-10-20 and has its registered office in Petersfield. The organisation's status is listed as "Active". The Learn Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE LEARN CENTRE LIMITED
 
Legal Registered Office
3A PENNS ROAD
PETERSFIELD
HAMPSHIRE
GU32 2EW
Other companies in GU28
 
Previous Names
PAYROLL SOLUTIONS (UK) LIMITED16/06/2010
Filing Information
Company Number 03652566
Company ID Number 03652566
Date formed 1998-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB729218914  
Last Datalog update: 2023-12-06 16:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEARN CENTRE LIMITED
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.

Company Officers of THE LEARN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GILES EDWARD DONALD
Director 2012-09-10
NEIL HOLLISTER
Director 2014-01-20
EMMA NICOLE JAMIESON
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA COOPER
Company Secretary 2014-01-06 2017-02-07
KENNETH GEORGE GURR
Director 2001-04-06 2014-01-20
ROBERT ERNEST LAMBOURNE
Director 2012-08-21 2014-01-03
TRUDY GORDON
Company Secretary 2007-11-16 2013-11-27
TRUDY GORDON
Director 2007-11-16 2013-11-27
CHARLES WILLIAM BOEHM
Director 2012-09-10 2013-10-03
IAIN STEWART
Director 2011-04-26 2013-10-03
ROBERT ERNEST LAMBOURNE
Director 2012-09-25 2012-09-25
DUNCAN JOHN MCLEAN PINKERTON
Director 2007-11-16 2012-07-20
PAUL ALAN COTTRELL
Director 2008-10-03 2010-04-30
JOHN VINCENT GORDON-SAKER
Director 2007-11-16 2009-10-21
CHARLES WILLIAM BOEHM
Director 2007-11-16 2008-10-03
RICHARD TAYLOR
Company Secretary 1998-10-20 2007-11-16
REGINALD RUFFLE
Director 1998-10-20 2007-11-16
RICHARD TAYLOR
Director 1998-10-20 2007-11-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-20 1998-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES EDWARD DONALD MEBAG LIMITED Director 2012-09-10 CURRENT 2003-05-23 Liquidation
GILES EDWARD DONALD MEBAG HOLDINGS LIMITED Director 2012-09-10 CURRENT 2003-05-22 Liquidation
NEIL HOLLISTER NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2007-07-21 CURRENT 1967-03-15 Active
NEIL HOLLISTER NFER TRADING LIMITED Director 2007-07-21 CURRENT 2000-03-23 Active
NEIL HOLLISTER I-NFER ASSESSMENT LIMITED Director 2006-11-07 CURRENT 2006-09-25 Active
EMMA NICOLE JAMIESON EAT DRINK LIVE WELL LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
EMMA NICOLE JAMIESON ALLIRBMOS LIMITED Director 2014-10-15 CURRENT 2009-01-26 Liquidation
EMMA NICOLE JAMIESON MEBAG LIMITED Director 2012-09-25 CURRENT 2003-05-23 Liquidation
EMMA NICOLE JAMIESON MEBAG HOLDINGS LIMITED Director 2012-09-10 CURRENT 2003-05-22 Liquidation

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
2023-12-01Unaudited abridged accounts made up to 2023-06-30
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-01-0330/11/22 STATEMENT OF CAPITAL GBP 227.20
2023-01-03SH0130/11/22 STATEMENT OF CAPITAL GBP 227.20
2022-12-07SH19Statement of capital on 2022-12-07 GBP 222.2
2022-12-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-07CAP-SSSolvency Statement dated 29/11/22
2022-12-07SH20Statement by Directors
2022-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2021-12-13Unaudited abridged accounts made up to 2021-06-30
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-04-09SH0114/02/20 STATEMENT OF CAPITAL GBP 223.20
2020-03-11SH02Sub-division of shares on 2019-12-31
2020-03-10SH0131/12/19 STATEMENT OF CAPITAL GBP 222.80
2020-02-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-02-20AP01DIRECTOR APPOINTED MR JAMIE COLIN RADFORD
2020-02-20CH01Director's details changed for Mr. Neil Hollister on 2020-02-20
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 01/07/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-07TM02Termination of appointment of Sheila Cooper on 2017-02-07
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 201
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 01/07/16
2016-02-26AAFULL ACCOUNTS MADE UP TO 03/07/15
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 201
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM The Barn Heyshott Midhurst West Sussex GU29 0DP England
2015-10-15AA03Auditors resignation for limited company
2015-10-15AUDAUDITOR'S RESIGNATION
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP
2014-12-08AAFULL ACCOUNTS MADE UP TO 04/07/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 201
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP
2014-07-14CH01Director's details changed for Mr Neil Hollister on 2014-07-14
2014-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA COOPER on 2014-07-14
2014-05-07SH0117/04/14 STATEMENT OF CAPITAL GBP 201
2014-04-11AA05/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-31AP01DIRECTOR APPOINTED MR NEIL HOLLISTER
2014-02-10RES12VARYING SHARE RIGHTS AND NAMES
2014-02-10RES01ALTER ARTICLES 20/01/2014
2014-02-10RES01ADOPT ARTICLES 20/01/2014
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10SH0120/01/14 STATEMENT OF CAPITAL GBP 162
2014-02-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GURR
2014-01-08AP03SECRETARY APPOINTED MRS SHEILA COOPER
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOEHM
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBOURNE
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY GORDON
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY TRUDY GORDON
2013-11-07AR0120/10/13 FULL LIST
2013-02-01ANNOTATIONClarification
2013-02-01RP04SECOND FILING FOR FORM TM01
2013-01-24AR0120/10/12 FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR ROBERT ERNEST LAMBOURNE
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBOURNE
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT ERNEST LAMBOURNE
2013-01-23AP01DIRECTOR APPOINTED MR GILES EDWARD DONALD
2013-01-23AP01DIRECTOR APPOINTED MRS EMMA NICOLE JAMIESON
2013-01-23AP01DIRECTOR APPOINTED MR CHARLES WILLIAM BOEHM
2012-10-24AA06/07/12 TOTAL EXEMPTION FULL
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PINKERTON
2012-06-06AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-11-30AR0120/10/11 FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MR IAIN STEWART
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-11-16AR0120/10/10 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O C/O GABEM HOLDINGS LIMITED WATERSIDE HALFWAY BRIDGE LODSWORTH PETWORTH WEST SUSSEX GU28 9BP UNITED KINGDOM
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-16RES15CHANGE OF NAME 11/06/2010
2010-06-16CERTNMCOMPANY NAME CHANGED PAYROLL SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 16/06/10
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COTTRELL
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON-SAKER
2009-11-24AR0120/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PINKERTON / 27/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE GURR / 27/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT GORDON-SAKER / 27/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY GORDON / 20/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN COTTRELL / 20/10/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 28/03/08
2009-01-09363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BOEHM
2008-11-06288aDIRECTOR APPOINTED PAUL ALAN COTTRELL
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD TAYLOR
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR REGINALD RUFFLE
2008-02-06RES12VARYING SHARE RIGHTS AND NAMES
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 39 HIGH STREET BANBURY OXON OX16 5ET
2007-12-10225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-05363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LEARN CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LEARN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 THE LEARN CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE LEARN CENTRE LIMITED registering or being granted any patents
Domain Names

THE LEARN CENTRE LIMITED owns 11 domain names.

learnpayroll.co.uk   learnfinancial.co.uk   learnhr.co.uk   learnacademy.co.uk   payrollqualification.co.uk   thelearncentre.co.uk   hrdps.co.uk   hrforpayroll.co.uk   hrpublications.co.uk   thepayrolldept.co.uk   kellysofcults.co.uk  

Trademarks
We have not found any records of THE LEARN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE LEARN CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-9 GBP £460
Wealden District Council 2016-9 GBP £1,840 HR00645-261500-TRAINING
Kent County Council 2016-3 GBP £1,275 External Training
Wealden District Council 2016-2 GBP £810 HR00508-261500-TRAINING
Purbeck District Council 2015-3 GBP £0 Undertakers costs
Surrey Heath Borough Council 2015-3 GBP £810 (PET) - Advanced Cert Level 3 in Payroll Techniques - Course fees 675.00
Purbeck District Council 2014-12 GBP £439 Training expenses
London Borough of Hounslow 2014-12 GBP £480 INDIRECT EMPLOYEE EXPENSES
Dover District Council 2014-12 GBP £480 LOCAL DEPT TRAINING NEEDS
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £439 Specialised/Cpd Training
Warwick District Council 2014-12 GBP £878
Wealden District Council 2014-12 GBP £790 HR00388-261500-TRAINING
Warwick District Council 2014-11 GBP £480
Bath & North East Somerset Council 2014-9 GBP £2,060 Fees & Charges
Surrey Heath Borough Council 2014-9 GBP £527
Wealden District Council 2014-8 GBP £240 HR00326-261500-TRAINING
Dacorum Borough Council 2014-3 GBP £439
Warwick District Council 2014-1 GBP £1,712
North Yorkshire Council 2013-12 GBP £429 Training Outside Bodies
Wealden District Council 2013-12 GBP £772 ORD09001
South Cambridgeshire District Council 2013-11 GBP £772 Seminars and Courses
Hampshire County Council 2013-10 GBP £1,185 Professional Training
Sevenoaks District Council 2013-10 GBP £772
Epping Forest District Council 2013-10 GBP £772 TRAINING EXPENSES
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £858 Personal Development Courses
Oxfordshire County Council 2013-7 GBP £2,374
Warwick District Council 2013-7 GBP £858
London Borough of Camden 2013-7 GBP £858
Wealden District Council 2013-5 GBP £429 P000551-261500-TRAINING
Oxfordshire County Council 2013-5 GBP £1,277
Hastings Borough Council 2013-4 GBP £1,530 Training Expenses
Dacorum Borough Council 2013-3 GBP £429
Exeter City Council 2013-2 GBP £772 Staff Training
Epping Forest District Council 2013-2 GBP £1,716
South Cambridgeshire District Council 2013-1 GBP £429 Seminars and Courses
Sevenoaks District Council 2012-10 GBP £858
Borough Council of King's Lynn & West Norfolk 2012-10 GBP £858 Specialised/Cpd Training
Warwick District Council 2012-9 GBP £858
Derbyshire Dales District Council 2012-6 GBP £1,615 Seminars & Short Courses
South Cambridgeshire District Council 2012-3 GBP £858 Seminars and Courses
Dacorum Borough Council 2011-12 GBP £417
Sevenoaks District Council 2011-12 GBP £834
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £417 Specialised/Cpd Training
Epping Forest District Council 2011-10 GBP £1,251
Warwick District Council 2011-10 GBP £700
Wealden District Council 2011-8 GBP £417 P000247-261500
Oxfordshire County Council 2011-7 GBP £1,277 Training Expenses
Warwick District Council 2011-7 GBP £722
South Cambridgeshire District Council 2011-2 GBP £1,126 Seminars and Courses
Derbyshire Dales District Council 2010-12 GBP £1,497 Post Entry Training Course Fees
Sevenoaks District Council 2010-11 GBP £715
Daventry District Council 2010-9 GBP £797

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE LEARN CENTRE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LEARN CENTRE LIMITED 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 THE LEARN CENTRE LIMITED 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.