CORPORATE LEARNING SOLUTIONS PLC

Register to unlock more data on OkredoRegister

CORPORATE LEARNING SOLUTIONS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01637181

Incorporation date

21/05/1982

Size

Full

Contacts

Registered address

Registered address

Harben House, Harben Parade, Finchley Road, London NW3 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1982)
dot icon13/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Philip John Knowles as a secretary on 2025-07-31
dot icon31/07/2025
Termination of appointment of Philip John Knowles as a director on 2025-07-31
dot icon04/04/2025
Appointment of Mr Philip John Knowles as a director on 2025-04-03
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/12/2024
Change of details for Mr Colin Mark Latham as a person with significant control on 2016-04-06
dot icon06/12/2024
Appointment of Mr Philip John Knowles as a secretary on 2024-12-02
dot icon21/10/2024
Termination of appointment of Damian Griffiths as a director on 2024-09-30
dot icon21/10/2024
Termination of appointment of Damian Griffiths as a secretary on 2024-09-30
dot icon14/06/2024
Full accounts made up to 2023-12-31
dot icon06/05/2024
Change of details for Mr Colin Mark Latham as a person with significant control on 2024-05-03
dot icon06/05/2024
Director's details changed for Mr Colin Mark Latham on 2024-05-03
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/06/2022
Termination of appointment of Amer William Jabry as a director on 2022-06-30
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Director's details changed for Mr Colin Mark Latham on 2022-05-05
dot icon05/05/2022
Change of details for Mr Colin Mark Latham as a person with significant control on 2022-05-05
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2021
Termination of appointment of David William Kent as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of David William Kent as a secretary on 2021-12-31
dot icon31/12/2021
Appointment of Damian Griffiths as a secretary on 2021-12-31
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Appointment of Mr Damian Griffiths as a director on 2021-07-06
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon25/07/2019
Change of details for Mr Colin Mark Latham as a person with significant control on 2019-07-18
dot icon18/07/2019
Director's details changed for Mr Amer William Jabry on 2019-07-18
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Appointment of Mr Amer William Jabry as a director on 2019-01-01
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Change of details for Colin Mark Latham as a person with significant control on 2017-11-29
dot icon29/11/2017
Director's details changed for Colin Mark Latham on 2017-11-29
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Director's details changed for Colin Mark Latham on 2014-06-23
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Director's details changed for Colin Mark Latham on 2013-03-05
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Colin Mark Latham on 2009-12-31
dot icon11/01/2010
Director's details changed for David William Kent on 2009-12-31
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Director's change of particulars / colin latham / 31/12/2008
dot icon08/01/2009
Director and secretary's change of particulars / david kent / 31/12/2008
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon20/08/2007
Director resigned
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon12/02/2007
New director appointed
dot icon09/02/2007
Resolutions
dot icon19/01/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon17/01/2007
Certificate of change of name
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon14/02/2006
Full accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon21/01/2005
Full accounts made up to 2004-09-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon15/04/2004
Particulars of mortgage/charge
dot icon08/03/2004
Full accounts made up to 2003-09-30
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-09-30
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-09-30
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-09-30
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-09-30
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-09-30
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon23/04/1998
Particulars of mortgage/charge
dot icon18/02/1998
Full accounts made up to 1997-09-30
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon05/02/1997
Full accounts made up to 1996-09-30
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-09-30
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Director resigned
dot icon24/01/1995
Full accounts made up to 1994-09-30
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/05/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon26/02/1994
Full accounts made up to 1993-09-30
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon08/11/1993
Particulars of mortgage/charge
dot icon02/03/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon02/03/1993
Balance Sheet
dot icon02/03/1993
Auditor's report
dot icon02/03/1993
Auditor's statement
dot icon02/03/1993
Memorandum and Articles of Association
dot icon02/03/1993
Declaration on reregistration from private to PLC
dot icon02/03/1993
Application for reregistration from private to PLC
dot icon02/03/1993
Resolutions
dot icon23/02/1993
New director appointed
dot icon23/02/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Secretary resigned;new secretary appointed
dot icon22/02/1993
Full accounts made up to 1992-09-30
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon20/10/1992
Particulars of mortgage/charge
dot icon14/07/1992
Ad 15/05/92--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon14/07/1992
Resolutions
dot icon15/02/1992
Return made up to 31/12/91; full list of members
dot icon13/02/1992
Full accounts made up to 1991-09-30
dot icon05/12/1991
Particulars of mortgage/charge
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Ad 31/05/91--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon31/01/1991
Full accounts made up to 1990-09-30
dot icon31/01/1991
Return made up to 31/12/90; no change of members
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon18/01/1990
Full accounts made up to 1989-09-30
dot icon08/03/1989
Return made up to 23/01/89; full list of members
dot icon05/02/1989
Full accounts made up to 1988-09-30
dot icon12/10/1988
Particulars of mortgage/charge
dot icon27/05/1988
Return made up to 27/01/88; full list of members
dot icon06/04/1988
Full accounts made up to 1987-09-30
dot icon20/05/1987
Particulars of mortgage/charge
dot icon24/04/1987
Particulars of mortgage/charge
dot icon07/03/1987
Full accounts made up to 1986-09-30
dot icon07/03/1987
Return made up to 20/01/87; full list of members
dot icon30/01/1987
Secretary's particulars changed;director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Full accounts made up to 1985-09-30
dot icon29/07/1986
Return made up to 16/01/86; full list of members
dot icon06/06/1986
Particulars of mortgage/charge
dot icon28/08/1985
Particulars of mortgage/charge
dot icon21/05/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+164.98 % *

* during past year

Cash in Bank

£264,704.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
179.89K
-
0.00
99.90K
-
2022
6
275.71K
-
2.17M
264.70K
-
2022
6
275.71K
-
2.17M
264.70K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

275.71K £Ascended53.26 % *

Total Assets(GBP)

-

Turnover(GBP)

2.17M £Ascended- *

Cash in Bank(GBP)

264.70K £Ascended164.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Damian
Director
06/07/2021 - 30/09/2024
2
Latham, Colin Mark
Director
20/12/2006 - Present
2
Jabry, Amer William
Director
01/01/2019 - 30/06/2022
2
Kent, Patricia Maureen
Director
11/02/1993 - 15/08/2007
-
Knowles, Philip John
Director
03/04/2025 - 31/07/2025
8

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

59
J.E.G. FARMS LIMITEDFold Hill, Fold Hill Old Leake, Boston, Lincolnshire PE22 9PJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01805914

Reg. date:

04/04/1984

Turnover:

-

No. of employees:

7
THANET EARTH PEPPERS LIMITEDThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent TN12 6UT
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06554305

Reg. date:

03/04/2008

Turnover:

-

No. of employees:

7
FLATPACKUK LIMITEDHanleaze House,, 13 Harbury Road, Bristol BS9 4PN
Active

Category:

Manufacture of plastic packing goods

Comp. code:

12113255

Reg. date:

19/07/2019

Turnover:

-

No. of employees:

7
JCM EUROPE (UK) LIMITEDCo-Space Milton Keynes Elder House West, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LR
Active

Category:

Manufacture of telegraph and telephone apparatus and equipment

Comp. code:

05169578

Reg. date:

02/07/2004

Turnover:

-

No. of employees:

6
LOU-ED CONSULTANTS LIMITEDUnit 1.02 Great House, Redwall Close Dinnington, Sheffield S25 3QA
Active

Category:

Other manufacturing n.e.c.

Comp. code:

03842728

Reg. date:

16/09/1999

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About CORPORATE LEARNING SOLUTIONS PLC

CORPORATE LEARNING SOLUTIONS PLC is an(a) Active company incorporated on 21/05/1982 with the registered office located at Harben House, Harben Parade, Finchley Road, London NW3 6LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE LEARNING SOLUTIONS PLC?

toggle

CORPORATE LEARNING SOLUTIONS PLC is currently Active. It was registered on 21/05/1982 .

Where is CORPORATE LEARNING SOLUTIONS PLC located?

toggle

CORPORATE LEARNING SOLUTIONS PLC is registered at Harben House, Harben Parade, Finchley Road, London NW3 6LH.

What does CORPORATE LEARNING SOLUTIONS PLC do?

toggle

CORPORATE LEARNING SOLUTIONS PLC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CORPORATE LEARNING SOLUTIONS PLC have?

toggle

CORPORATE LEARNING SOLUTIONS PLC had 6 employees in 2022.

What is the latest filing for CORPORATE LEARNING SOLUTIONS PLC?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2025-12-31 with no updates.