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

ANLP INTERNATIONAL CIC

JOHN DICKINSON ENTERPRISE CENTRE STATIONERS PLACE, APSLEY, HEMEL HEMPSTEAD, HP3 9QU,
Company Registration Number
05383959
Community Interest Company
Active

Company Overview

About Anlp International Cic
ANLP INTERNATIONAL CIC was founded on 2005-03-07 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Anlp International Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANLP INTERNATIONAL CIC
 
Legal Registered Office
JOHN DICKINSON ENTERPRISE CENTRE STATIONERS PLACE
APSLEY
HEMEL HEMPSTEAD
HP3 9QU
Other companies in HP3
 
Filing Information
Company Number 05383959
Company ID Number 05383959
Date formed 2005-03-07
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-05 13:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANLP INTERNATIONAL CIC
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 ANLP INTERNATIONAL CIC

Current Directors
Officer Role Date Appointed
SHIRLEY KATHERINE CULLY
Director 2010-03-30
THOMAS EDWARD MARSH
Director 2010-03-30
KAREN MARY MOXOM
Director 2005-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MOXOM
Company Secretary 2005-03-07 2010-03-30
VICTORIA-NICOLE WILLIAMS
Director 2008-02-13 2009-01-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2005-03-07 2005-03-07
ALPHA DIRECT LIMITED
Nominated Director 2005-03-07 2005-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY KATHERINE CULLY LA MANGA LIMITED Director 2004-01-22 CURRENT 2004-01-22 Dissolved 2015-01-06
SHIRLEY KATHERINE CULLY CDC LEISURE (STAR 11) LIMITED Director 1998-06-07 CURRENT 1987-12-11 Dissolved 2014-10-07
SHIRLEY KATHERINE CULLY CDC LEISURE (ATALAYA VII-5-I) LIMITED Director 1998-06-07 CURRENT 1989-07-11 Dissolved 2014-10-07
SHIRLEY KATHERINE CULLY CDC LEISURE (STAR 26) LIMITED Director 1998-06-07 CURRENT 1987-03-20 Dissolved 2014-10-07
SHIRLEY KATHERINE CULLY CDC LEISURE (ATALAYA II-G-F) LIMITED Director 1998-06-07 CURRENT 1989-06-13 Dissolved 2014-10-07
SHIRLEY KATHERINE CULLY CDC LEISURE (ATALAYA VI-3-1) LIMITED Director 1998-06-07 CURRENT 1988-06-22 Dissolved 2014-10-07
SHIRLEY KATHERINE CULLY CDC LEISURE (ATALAYA IV-7-F) LIMITED Director 1998-06-07 CURRENT 1989-07-12 Dissolved 2014-10-07
SHIRLEY KATHERINE CULLY CDC LEISURE (ATALAYA VIII-G-1) LIMITED Director 1998-06-07 CURRENT 1988-06-22 Dissolved 2014-10-07
SHIRLEY KATHERINE CULLY CDC LEISURE (STAR 15) LIMITED Director 1998-06-07 CURRENT 1982-07-23 Dissolved 2015-03-24
KAREN MARY MOXOM CORNFORD CONSULTING LTD Director 2009-01-29 CURRENT 2009-01-29 Dissolved 2014-01-07
KAREN MARY MOXOM CORNFORD CONSULTANCY LTD Director 2005-03-12 CURRENT 2005-03-12 Active
KAREN MARY MOXOM NLP QUALIFICATIONS LTD Director 2005-02-24 CURRENT 2005-02-24 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
2025-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH PRABHAKAR FALCONER
2025-03-11CONFIRMATION STATEMENT MADE ON 07/03/25, WITH UPDATES
2025-03-11CESSATION OF PRAKASH FALCONER AS A PERSON OF SIGNIFICANT CONTROL
2024-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU England
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22CESSATION OF TOM EDWARD MARSH AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22CESSATION OF DANIEL LOUIS MOXOM AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH FALCONER
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM EDWARD MARSH
2022-03-01PSC04Change of details for Mrs Karen Sophia Falconer as a person with significant control on 2021-12-25
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-20PSC04Change of details for Ms Karen Mary Moxom as a person with significant control on 2018-06-28
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-07AAMDAmended mirco entity accounts made up to 2017-03-31
2018-10-25CH01Director's details changed for Mrs Karen Mary Moxom on 2018-10-25
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-14AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-13AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-13AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/12 FROM Room 11, Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9RL England
2012-01-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-12AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-12CH01Director's details changed for Mrs Karen Mary Moxom on 2010-03-30
2011-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL MOXOM
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/10 FROM Arlingham House St. Albans Road South Mimms Potters Bar Hertfordshire EN6 3PH England
2010-06-03AP01DIRECTOR APPOINTED MRS SHIRLEY KATHERINE CULLY
2010-06-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD MARSH
2010-03-29AR0107/03/10 FULL LIST
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 9 ARLINGHAM HOUSE ST ALBANS ROAD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3PH
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-12190LOCATION OF DEBENTURE REGISTER
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 41 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LD
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA-NICOLE WILLIAMS
2008-03-11363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN MOXOM / 01/09/2007
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOXOM / 01/09/2007
2008-03-10CICCONCONVERSION TO A CIC
2008-03-06CERTNMCOMPANY NAME CHANGED ANLP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/03/08
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 14 WROTHAM BUS PK, WROTHAM PARK, BARNET HERTFORDSHIRE EN5 4SZ
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-04-1088(2)RAD 01/01/06-01/01/06 £ SI 10@1=10
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: PO BOX 3357, 10 COVERT WAY HADLEY WOOD HERTS EN5 9AJ
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 10 COVERT WAY BARNET HERTFORDSHIRE EN4 0LT
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 14 LEWES ROAD LONDON N12 9NL
2005-06-24288cSECRETARY'S PARTICULARS CHANGED
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bSECRETARY RESIGNED
2005-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to ANLP INTERNATIONAL CIC 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 ANLP INTERNATIONAL CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANLP INTERNATIONAL CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ANLP INTERNATIONAL CIC

Intangible Assets
Patents
We have not found any records of ANLP INTERNATIONAL CIC registering or being granted any patents
Domain Names
We do not have the domain name information for ANLP INTERNATIONAL CIC
Trademarks
We have not found any records of ANLP INTERNATIONAL CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANLP INTERNATIONAL CIC. 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 (85600 - Educational support services) as ANLP INTERNATIONAL CIC are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where ANLP INTERNATIONAL CIC 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 ANLP INTERNATIONAL CIC 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 ANLP INTERNATIONAL CIC 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.