COUNTRYSIDE LEARNING

Register to unlock more data on OkredoRegister

COUNTRYSIDE LEARNING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01997554

Incorporation date

07/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Block C, Manchester Road, Burnley BB11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Appointment of Mrs Susannah Hall as a director on 2019-09-11
dot icon01/08/2023
Appointment of Mrs Antonia Bury as a director on 2019-09-11
dot icon01/08/2023
Termination of appointment of Jean Bruce Howman as a director on 2022-12-14
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon27/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon27/07/2022
Termination of appointment of Paul Richard Clarke as a director on 2022-06-22
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon30/11/2020
Termination of appointment of John Edward Greenall as a director on 2020-09-10
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon12/06/2020
Registered office address changed from Unit 4F Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW to 1st Floor, Block C Manchester Road Burnley BB11 1JG on 2020-06-12
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon23/06/2016
Termination of appointment of Harriet Jane Jodelka as a director on 2016-06-23
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/08/2015
Annual return made up to 2015-07-25 no member list
dot icon26/05/2015
Termination of appointment of Maurice Burke Roche Fermoy as a director on 2015-05-21
dot icon02/04/2015
Termination of appointment of James William Eustace Percy as a director on 2015-04-01
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-25 no member list
dot icon16/05/2014
Appointment of Mr Paul Richard Clarke as a director
dot icon16/05/2014
Termination of appointment of Peter Eckersley as a director
dot icon17/09/2013
Appointment of Mrs Natasha Vivien Branston as a director
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/09/2013
Director's details changed for Lord Maurice Burke Roache Fermoy on 2013-09-16
dot icon16/09/2013
Appointment of Lord Maurice Burke Roache Fermoy as a director
dot icon05/09/2013
Termination of appointment of Robert Tones as a director
dot icon18/08/2013
Annual return made up to 2013-07-25 no member list
dot icon06/02/2013
Director's details changed for Mr George Edward Spencer Seligman on 2013-02-05
dot icon20/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/09/2012
Appointment of Mr Anthony Robert Downs as a director
dot icon20/08/2012
Annual return made up to 2012-07-25 no member list
dot icon17/08/2012
Termination of appointment of Andrew Russell Fifteenth Duke of Bedford as a director
dot icon17/08/2012
Appointment of Harriet Jane Jodelka as a director
dot icon17/08/2012
Appointment of Michael Thomas Elliott as a director
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-25 no member list
dot icon08/06/2011
Certificate of change of name
dot icon11/04/2011
Appointment of Miss Claire Louise Barker as a director
dot icon29/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-25 no member list
dot icon11/08/2010
Termination of appointment of Colin Gee as a director
dot icon11/08/2010
Director's details changed for Duke of Bedford Andrew Ian Henry Russell Fifteenth Duke of Bedford on 2010-07-01
dot icon11/08/2010
Director's details changed for The Lord Francis Melfort William Stafford on 2010-07-01
dot icon11/08/2010
Director's details changed for The Countess Peel Charlotte Clementine Peel on 2010-07-01
dot icon10/08/2010
Director's details changed for Robert Michael Tones on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr George Edward Spencer Seligman on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Simon Paul Roberts on 2010-07-01
dot icon10/08/2010
Director's details changed for Lord James William Eustace Percy on 2010-07-01
dot icon10/08/2010
Director's details changed for Mrs Jean Bruce Howman on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Henry Merton Henderson on 2010-07-01
dot icon10/08/2010
Director's details changed for The Hon John Edward Greenall on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Colin Michael Gee on 2010-07-01
dot icon10/08/2010
Director's details changed for Peter David Charles Eckersley on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Dermot Christopher Daly on 2010-07-01
dot icon10/08/2010
Secretary's details changed for Mr Gary Richardson on 2010-07-01
dot icon04/08/2010
Appointment of The Lord Francis Melfort William Stafford as a director
dot icon11/05/2010
Registered office address changed from Unit 4C Topland Country Business Park Cragg Road Mytholmroyd Halifax W Yorkshire HX7 5RW on 2010-05-11
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon06/08/2009
Annual return made up to 25/07/09
dot icon06/08/2009
Appointment terminated director edward andrewes
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon08/10/2008
Registered office changed on 08/10/2008 from unit 4C topland business park cragg road mytholmroyd yorkshire HX7 5RW
dot icon04/09/2008
Annual return made up to 25/07/08
dot icon31/03/2008
Appointment terminated director samuel whitbread
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon16/01/2008
Registered office changed on 16/01/08 from: 49 austhorpe road cross gates leeds LS15 8BA
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon30/07/2007
Annual return made up to 25/07/07
dot icon23/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon20/11/2006
Annual return made up to 25/07/06
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon23/08/2005
Annual return made up to 25/07/05
dot icon23/08/2005
Secretary resigned
dot icon22/08/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon02/02/2005
Full accounts made up to 2004-04-05
dot icon28/10/2004
New director appointed
dot icon03/09/2004
Annual return made up to 25/07/04
dot icon03/06/2004
Registered office changed on 03/06/04 from: 8 winmarleigh street warrington cheshire WA1 1JW
dot icon05/02/2004
Full accounts made up to 2003-04-05
dot icon27/10/2003
Annual return made up to 15/09/03
dot icon20/02/2003
Full accounts made up to 2002-04-05
dot icon19/08/2002
Annual return made up to 25/07/02
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon05/02/2002
Full accounts made up to 2001-04-05
dot icon01/10/2001
Annual return made up to 25/07/01
dot icon24/10/2000
Full accounts made up to 2000-04-05
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Annual return made up to 25/07/00
dot icon29/12/1999
Full accounts made up to 1999-04-05
dot icon03/12/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon07/09/1999
Annual return made up to 25/07/99
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon25/01/1999
Full accounts made up to 1998-04-05
dot icon02/10/1998
Annual return made up to 25/07/98
dot icon03/02/1998
Full accounts made up to 1997-04-05
dot icon15/10/1997
Annual return made up to 25/07/97
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon19/05/1997
Certificate of change of name
dot icon01/02/1997
Full accounts made up to 1996-04-05
dot icon08/08/1996
Annual return made up to 25/07/96
dot icon26/02/1996
New director appointed
dot icon01/12/1995
Full accounts made up to 1995-04-05
dot icon09/11/1995
New director appointed
dot icon19/07/1995
Annual return made up to 25/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-04-05
dot icon23/08/1994
Director resigned
dot icon21/07/1994
Annual return made up to 25/07/94
dot icon02/03/1994
Director resigned
dot icon25/02/1994
New director appointed
dot icon26/11/1993
Full accounts made up to 1993-04-05
dot icon28/07/1993
Annual return made up to 25/07/93
dot icon16/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/03/1993
Registered office changed on 10/03/93 from: c/o baker tilly iveco ford house station road watford herts WD1 1TG
dot icon30/09/1992
Annual return made up to 25/07/92
dot icon11/06/1992
Full accounts made up to 1992-04-05
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Registered office changed on 11/06/92 from: 22/24 the courtyard croxley centre hatters lane watford, hert, WD1 8RR
dot icon17/02/1992
Annual return made up to 25/07/91
dot icon08/01/1992
Full accounts made up to 1991-04-05
dot icon17/12/1991
New director appointed
dot icon17/12/1991
Director resigned
dot icon17/12/1991
Director resigned
dot icon17/12/1991
Director resigned
dot icon17/12/1991
Director resigned
dot icon17/12/1991
Director resigned
dot icon18/09/1991
Secretary resigned;new secretary appointed
dot icon08/09/1991
Registered office changed on 08/09/91 from: clyffe tincleton nr dorchester dorset DT2 8QR
dot icon02/08/1990
Full accounts made up to 1990-04-05
dot icon02/08/1990
Annual return made up to 25/07/90
dot icon02/08/1990
New director appointed
dot icon21/09/1989
New director appointed
dot icon21/09/1989
Full accounts made up to 1989-04-05
dot icon21/09/1989
Annual return made up to 23/08/89
dot icon15/11/1988
Full accounts made up to 1988-04-05
dot icon15/11/1988
Annual return made up to 10/08/88
dot icon15/11/1988
New director appointed
dot icon15/11/1988
New director appointed
dot icon15/11/1988
New director appointed
dot icon15/11/1988
New director appointed
dot icon03/02/1988
Full accounts made up to 1987-04-05
dot icon03/02/1988
Annual return made up to 17/12/87
dot icon16/01/1987
Company type changed from pri to PRI30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Simon Paul
Director
13/07/2000 - Present
16
Stafford Dl Arags, The Lord
Director
17/06/2010 - Present
16
Seligman, George Edward Spencer
Director
10/06/2004 - Present
17
Henderson, Henry Merton
Director
10/06/2004 - Present
27
Elliot, Michael Thomas
Director
26/07/2011 - Present
7

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 COUNTRYSIDE LEARNING

COUNTRYSIDE LEARNING is an(a) Active company incorporated on 07/03/1986 with the registered office located at 1st Floor, Block C, Manchester Road, Burnley BB11 1JG. There are currently 12 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 COUNTRYSIDE LEARNING?

toggle

COUNTRYSIDE LEARNING is currently Active. It was registered on 07/03/1986 .

Where is COUNTRYSIDE LEARNING located?

toggle

COUNTRYSIDE LEARNING is registered at 1st Floor, Block C, Manchester Road, Burnley BB11 1JG.

What does COUNTRYSIDE LEARNING do?

toggle

COUNTRYSIDE LEARNING operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE LEARNING?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.