CENTRE FOR SELF MANAGED LEARNING LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR SELF MANAGED LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814910

Incorporation date

04/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon30/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon25/11/2025
Registered office address changed from Smlc/Centre for Self Managed Learning Gardner Road Portslade Brighton BN41 1PN England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-11-25
dot icon25/11/2025
Current accounting period extended from 2025-08-31 to 2026-02-28
dot icon16/08/2025
Termination of appointment of Ian Cunningham as a director on 2025-07-28
dot icon16/08/2025
Termination of appointment of Maria Lorena Zurbano Ruiz-Casaux as a secretary on 2025-07-29
dot icon16/08/2025
Termination of appointment of Maria Lorena Zurbano Ruiz-Casaux as a director on 2025-07-29
dot icon14/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon04/11/2024
Appointment of Mrs Maria Lorena Zurbano Ruiz-Casaux as a director on 2024-10-23
dot icon04/11/2024
Appointment of Mr John Michael Carden as a director on 2024-11-01
dot icon04/11/2024
Appointment of Mrs Maria Lorena Zurbano Ruiz-Casaux as a secretary on 2024-10-23
dot icon04/11/2024
Termination of appointment of Stewart Eric Glaspole as a secretary on 2024-10-23
dot icon04/11/2024
Termination of appointment of Stewart Eric Glaspole as a director on 2024-10-23
dot icon05/03/2024
Termination of appointment of Samuel John Story as a director on 2024-03-04
dot icon20/02/2024
Termination of appointment of Avis Mary Carter as a director on 2024-02-20
dot icon19/02/2024
Appointment of Mrs Carol Leek-Dyer as a director on 2024-02-13
dot icon24/12/2023
Termination of appointment of Carmel Gerda Kent as a director on 2023-12-23
dot icon24/12/2023
Micro company accounts made up to 2023-08-31
dot icon24/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon08/12/2023
Termination of appointment of Vikki Matthews as a director on 2023-12-07
dot icon08/12/2023
Termination of appointment of Vikki Matthews as a secretary on 2023-12-07
dot icon24/11/2023
Appointment of Dr Carmel Gerda Kent as a director on 2023-10-20
dot icon23/11/2023
Appointment of Mr Randall Hardy as a director on 2023-10-20
dot icon17/10/2023
Appointment of Dr Stewart Eric Glaspole as a secretary on 2023-10-04
dot icon17/10/2023
Appointment of Dr Stewart Eric Glaspole as a director on 2023-10-04
dot icon07/09/2023
Termination of appointment of Anne Patricia Gimson as a director on 2023-07-31
dot icon07/09/2023
Termination of appointment of Susan Elizabeth Barlow as a director on 2023-08-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon01/04/2023
Termination of appointment of Anthony Mernagh as a director on 2023-03-29
dot icon01/04/2023
Termination of appointment of Trevor Peter Norwood as a director on 2023-03-29
dot icon01/04/2023
Termination of appointment of Malcolm Leon Wolf as a director on 2023-03-29
dot icon14/02/2023
Micro company accounts made up to 2022-08-31
dot icon23/01/2023
Registered office address changed from First Floor Technology House West Road Portslade Brighton BN41 1QH England to Smlc/Centre for Self Managed Learning Gardner Road Portslade Brighton BN41 1PN on 2023-01-24
dot icon23/01/2023
Appointment of Mr Trevor Peter Norwood as a director on 2022-11-28
dot icon11/01/2023
Appointment of Mr Anthony Mernagh as a director on 2022-11-28
dot icon30/12/2022
Termination of appointment of Jonathan Robert Stuart Pain as a director on 2022-10-28
dot icon10/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-08-31
dot icon03/07/2021
Termination of appointment of Francis Howard Falconer Bennett as a director on 2020-11-26
dot icon12/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon12/06/2021
Micro company accounts made up to 2020-08-31
dot icon20/11/2020
Appointment of Dr Ian Cunningham as a director on 2020-07-28
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon29/03/2020
Registered office address changed from 23 Western Road Abergavenny Gwent NP7 7AB to First Floor Technology House West Road Portslade Brighton BN41 1QH on 2020-03-29
dot icon17/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/01/2020
Appointment of Mr Jonathan Robert Stuart Pain as a director on 2020-01-01
dot icon26/01/2020
Appointment of Dr Malcolm Leon Wolf as a director on 2020-01-01
dot icon04/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon03/04/2018
Appointment of Mr Samuel John Story as a director on 2018-02-19
dot icon20/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon02/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon06/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon01/06/2016
Annual return made up to 2016-05-04 no member list
dot icon19/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon22/09/2015
Appointment of Ms Vikki Matthews as a secretary on 2015-03-12
dot icon22/09/2015
Termination of appointment of Anne Patricia Gimson as a secretary on 2015-03-12
dot icon09/06/2015
Current accounting period extended from 2016-05-31 to 2016-08-31
dot icon01/06/2015
Annual return made up to 2015-05-04 no member list
dot icon11/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon07/03/2015
Appointment of Ms Avis Mary Carter as a director on 2015-01-17
dot icon07/03/2015
Appointment of Mrs Vikki Matthews as a director on 2015-01-17
dot icon30/01/2015
Appointment of Ms Susan Elizabeth Barlow as a director on 2015-01-12
dot icon29/01/2015
Termination of appointment of Robin Andrew Shorrick as a director on 2015-01-12
dot icon07/12/2014
Termination of appointment of Graham Peter Dawes as a director on 2009-10-01
dot icon07/12/2014
Termination of appointment of Ian Cunningham as a director on 2009-10-01
dot icon30/05/2014
Annual return made up to 2014-05-04 no member list
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/05/2013
Annual return made up to 2013-05-04 no member list
dot icon18/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-04 no member list
dot icon30/05/2012
Termination of appointment of Susan Barlow as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-04 no member list
dot icon18/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-04 no member list
dot icon25/05/2010
Director's details changed for Anne Patricia Gimson on 2010-05-04
dot icon25/05/2010
Director's details changed for Susan Elizabeth Barlow on 2010-05-04
dot icon25/05/2010
Director's details changed for Dr Ian Cunningham on 2010-05-04
dot icon25/05/2010
Director's details changed for Robin Andrew Shorrick on 2010-05-04
dot icon25/05/2010
Director's details changed for Francis Howard Falconer Bennett on 2010-05-04
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Annual return made up to 04/05/09
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Annual return made up to 04/05/08
dot icon14/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon08/05/2007
Annual return made up to 04/05/07
dot icon11/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon08/05/2006
Annual return made up to 04/05/06
dot icon22/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon04/05/2005
Annual return made up to 04/05/05
dot icon10/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon26/04/2004
Annual return made up to 04/05/04
dot icon26/04/2004
Director resigned
dot icon27/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/05/2003
Annual return made up to 04/05/03
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/02/2003
Director resigned
dot icon10/05/2002
Annual return made up to 04/05/02
dot icon02/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon14/05/2001
Annual return made up to 04/05/01
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon07/08/2000
New director appointed
dot icon13/06/2000
Annual return made up to 04/05/00
dot icon14/03/2000
Accounts for a small company made up to 1999-05-31
dot icon20/07/1999
Annual return made up to 04/05/99
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon10/05/1998
Annual return made up to 04/05/98
dot icon27/02/1998
Accounts for a small company made up to 1997-05-31
dot icon03/02/1998
Director's particulars changed
dot icon05/12/1997
Director resigned
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon04/06/1997
Annual return made up to 04/05/97
dot icon13/03/1997
Accounts for a small company made up to 1996-05-31
dot icon06/08/1996
Annual return made up to 04/05/96
dot icon06/08/1996
New secretary appointed;new director appointed
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
New secretary appointed;new director appointed
dot icon06/08/1996
New director appointed
dot icon18/03/1996
Full accounts made up to 1995-05-31
dot icon25/08/1995
Full accounts made up to 1994-05-31
dot icon22/06/1995
Annual return made up to 04/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Director resigned;new director appointed
dot icon29/06/1994
Director resigned;new director appointed
dot icon03/05/1994
Annual return made up to 04/05/94
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon10/05/1993
Secretary resigned
dot icon04/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
232.00K
-
0.00
-
-
2022
2
275.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ian Cunningham
Director
28/07/2020 - 28/07/2025
5
Mernagh, Anthony
Director
28/11/2022 - 29/03/2023
7
Shorrick, Robin
Director
01/07/2000 - 12/01/2015
-
Wolf, Malcolm Leon, Dr
Director
01/01/2020 - 29/03/2023
3
Gimson, Anne Patricia
Director
01/01/1995 - 31/07/2023
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR SELF MANAGED LEARNING LIMITED

CENTRE FOR SELF MANAGED LEARNING LIMITED is an(a) Active company incorporated on 04/05/1993 with the registered office located at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR SELF MANAGED LEARNING LIMITED?

toggle

CENTRE FOR SELF MANAGED LEARNING LIMITED is currently Active. It was registered on 04/05/1993 .

Where is CENTRE FOR SELF MANAGED LEARNING LIMITED located?

toggle

CENTRE FOR SELF MANAGED LEARNING LIMITED is registered at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CENTRE FOR SELF MANAGED LEARNING LIMITED do?

toggle

CENTRE FOR SELF MANAGED LEARNING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE FOR SELF MANAGED LEARNING LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-19 with no updates.