Check the

THE FOUNDATIONS FOR LEARNING PARTNERSHIP LIMITED

Company
THE FOUNDATIONS FOR LEARNING PARTNERSHIP LIMITED (03536600)

THE FOUNDATIONS FOR LEARNING PARTNERSHIP

Phone: +44 (0)7747 801 801
E rating

KEY FINANCES

Year
2016
Assets
£60.01k ▲ £19.19k (47.02 %)
Cash
£1.42k ▼ £-4.46k (-75.81 %)
Liabilities
£560.94k ▲ £121.64k (27.69 %)
Net Worth
£-500.93k ▲ £-102.45k (25.71 %)

REGISTRATION INFO

Company name
THE FOUNDATIONS FOR LEARNING PARTNERSHIP LIMITED
Company number
03536600
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
foundationsforlearning.co.uk
Phones
+44 (0)7747 801 801
07747 801 801
02083 981 172
07833 655 257
Registered Address
46 CUMBERLAND DRIVE,
ESHER,
SURREY,
KT10 0BB

ECONOMIC ACTIVITIES

85100
Pre-primary education

LAST EVENTS

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
22 Mar 2017
Total exemption small company accounts made up to 31 August 2016
12 May 2016
Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 418,042

CHARGES

5 September 2011
Status
Outstanding
Delivered
6 September 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 September 2011
Status
Outstanding
Delivered
3 September 2011
Persons entitled
Hsbc Bank PLC
Description
Unit 1 factory street ramsbottom bury t/n GM483490, with…

2 September 2011
Status
Outstanding
Delivered
3 September 2011
Persons entitled
Hsbc Bank PLC
Description
Land and buildings on the west side of tenters street bury…

2 September 2011
Status
Outstanding
Delivered
3 September 2011
Persons entitled
Hsbc Bank PLC
Description
Brick barn farm greenmount tottingham t/n GM691191, with…

28 August 2003
Status
Outstanding
Delivered
4 September 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
L/Hold property known as the children's play barn greengate…

23 January 2003
Status
Outstanding
Delivered
28 January 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
F/H property k/a the linda gill nursery tenters street bury…

23 January 2003
Status
Outstanding
Delivered
28 January 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
F/H property k/a the linda gill nursery tenters street bury…

25 July 2001
Status
Outstanding
Delivered
27 July 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
By way of legal mortgage over all that f/h property k/a the…

25 July 2001
Status
Outstanding
Delivered
27 July 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
By way of legal mortgage over all that f/h property k/a the…

25 July 2001
Status
Satisfied on 3 December 2011
Delivered
27 July 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE FOUNDATIONS FOR LEARNING PARTNERSHIP LIMITED DIRECTORS

Deborah Ann Brandon

  Acting
Appointed
13 September 1999
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
46 Cumberland Drive, Esher, Surrey, KT10 0BB
Country Of Residence
United Kingdom
Name
BRANDON, Deborah Ann

Michael Henry Brandon

  Acting PSC
Appointed
01 April 1998
Occupation
Mgt Consultant
Role
Director
Age
85
Nationality
British
Address
46 Cumberland Drive, Esher, Surrey, KT10 0BB
Country Of Residence
England
Name
BRANDON, Michael Henry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Deborah Ann Brandon

  Resigned
Appointed
01 April 1998
Resigned
02 April 1999
Role
Secretary
Address
46 Cumberland Drive, Esher, Surrey, KT10 0BB
Name
BRANDON, Deborah Ann

John Edward Scotford

  Resigned
Appointed
02 April 1999
Resigned
17 June 2005
Role
Secretary
Address
Stable Lodge Garden Close, Leatherhead, Surrey, KT22 8LU
Name
SCOTFORD, John Edward

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
27 March 1998
Resigned
01 April 1998
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

VIRIDIS CONSULTING LIMITED

  Resigned
Appointed
17 June 2005
Resigned
26 August 2015
Role
Secretary
Address
9 Kenyons, West Horsley, Leatherhead, Surrey, England, KT24 6HX
Name
VIRIDIS CONSULTING LIMITED

Myra Evans

  Resigned
Appointed
13 February 2006
Resigned
09 November 2009
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
69 Muncaster Road, London, SW11 6UX
Name
EVANS, Myra

Jane Elizabeth Green

  Resigned
Appointed
17 June 2005
Resigned
22 October 2013
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
9 Kenyons, West Horsley, Leatherhead, Surrey, KT24 6HX
Country Of Residence
England
Name
GREEN, Jane Elizabeth

Niall Jenkinson

  Resigned
Appointed
21 October 2015
Resigned
03 February 2016
Occupation
Financial Director
Role
Director
Age
60
Nationality
Irish
Address
46 Cumberland Drive, Esher, Surrey, KT10 0BB
Country Of Residence
England
Name
JENKINSON, Niall

John Edward Scotford

  Resigned
Appointed
02 April 1999
Resigned
17 June 2005
Occupation
Consultant
Role
Director
Age
85
Nationality
British
Address
Stable Lodge Garden Close, Leatherhead, Surrey, KT22 8LU
Name
SCOTFORD, John Edward

Michael Stoten

  Resigned
Appointed
02 April 1999
Resigned
07 October 2005
Occupation
Consultant
Role
Director
Age
78
Nationality
British
Address
38 Old Street, Ludlow, Shropshire, SY8 1NP
Name
STOTEN, Michael

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
27 March 1998
Resigned
01 April 1998
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.