CORE LEARNING SERVICES LTD

Register to unlock more data on OkredoRegister

CORE LEARNING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06798682

Incorporation date

22/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 Chip Street, London SW4 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2009)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon28/03/2026
Micro company accounts made up to 2025-03-31
dot icon28/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon04/07/2023
Confirmation statement made on 2023-04-04 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-03-28
dot icon22/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon01/10/2021
Micro company accounts made up to 2020-03-31
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon16/06/2021
Termination of appointment of Naomi Jane Edmonds as a secretary on 2020-06-16
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon19/03/2021
Previous accounting period extended from 2020-03-23 to 2020-03-31
dot icon12/06/2020
Micro company accounts made up to 2019-03-30
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon14/05/2020
Change of details for Mr Kenneth Albert Wood as a person with significant control on 2020-04-20
dot icon14/05/2020
Secretary's details changed for Dr Naomi Jane Edmonds on 2020-04-20
dot icon14/05/2020
Secretary's details changed for Doctor Naomi Jane Edmonds on 2020-04-20
dot icon20/04/2020
Registered office address changed from 128 Hoxton Street Unit G1, Hoxton Works London Greater London N1 6SH England to 3 Chip Street London SW4 6AH on 2020-04-20
dot icon12/03/2020
Previous accounting period shortened from 2019-03-24 to 2019-03-23
dot icon23/12/2019
Previous accounting period shortened from 2019-03-25 to 2019-03-24
dot icon20/12/2019
Micro company accounts made up to 2018-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon13/05/2019
Secretary's details changed for Doctor Naomi Jane Edmonds on 2018-05-01
dot icon19/03/2019
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon23/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon07/11/2018
Micro company accounts made up to 2017-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon14/05/2018
Registered office address changed from Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH to 128 Hoxton Street Unit G1, Hoxton Works London Greater London N1 6SH on 2018-05-14
dot icon12/03/2018
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon16/01/2018
Registration of charge 067986820003, created on 2018-01-15
dot icon18/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon21/07/2017
Micro company accounts made up to 2016-03-30
dot icon15/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/03/2017
Current accounting period shortened from 2017-03-30 to 2017-03-29
dot icon30/12/2016
Director's details changed for Mr Kenneth Albert Wood on 2016-12-30
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon28/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Satisfaction of charge 067986820002 in full
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/05/2015
Secretary's details changed for Doctor Naomi Jane Edmonds on 2015-04-01
dot icon28/05/2015
Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 2015-05-28
dot icon28/05/2015
Director's details changed for Mr Kenneth Albert Wood on 2015-04-01
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/05/2014
Secretary's details changed for Doctor Naomi Jane Edmonds on 2014-04-30
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Satisfaction of charge 067986820001 in full
dot icon20/12/2013
Registration of charge 067986820002
dot icon01/08/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/07/2013
Registration of charge 067986820001
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Registered office address changed from 246 St John Street Unit 11 London EC1V 4PH on 2010-11-17
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon27/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Kenneth Albert Wood on 2009-10-01
dot icon26/05/2010
Secretary's details changed for Doctor Naomi Jane Edmonds on 2009-10-01
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon22/01/2009
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
31/03/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.26K
-
0.00
-
-
2022
4
29.74K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Albert Wood
Director
22/01/2009 - Present
3

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 CORE LEARNING SERVICES LTD

CORE LEARNING SERVICES LTD is an(a) Active company incorporated on 22/01/2009 with the registered office located at 3 Chip Street, London SW4 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE LEARNING SERVICES LTD?

toggle

CORE LEARNING SERVICES LTD is currently Active. It was registered on 22/01/2009 .

Where is CORE LEARNING SERVICES LTD located?

toggle

CORE LEARNING SERVICES LTD is registered at 3 Chip Street, London SW4 6AH.

What does CORE LEARNING SERVICES LTD do?

toggle

CORE LEARNING SERVICES LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CORE LEARNING SERVICES LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with updates.