EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED

Register to unlock more data on OkredoRegister

EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700780

Incorporation date

26/03/1992

Size

Full

Contacts

Registered address

Registered address

Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1992)
dot icon28/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon02/02/2026
Appointment of Dr Ian Ritchey as a director on 2026-02-01
dot icon16/12/2025
Termination of appointment of Paul Adrian Birt as a director on 2025-12-11
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon19/09/2025
Appointment of Mr Ben Carpenter-Merritt as a director on 2025-09-17
dot icon19/09/2025
Appointment of Ms Nicola Josephine Randles as a director on 2025-09-17
dot icon19/09/2025
Appointment of Mrs Sarah Lambert as a director on 2025-09-17
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon29/01/2025
Appointment of Mrs Rachel Marie Wilson as a director on 2025-01-27
dot icon24/01/2025
Appointment of Miss Alexia Williams as a director on 2025-01-23
dot icon24/01/2025
Appointment of Mr Luke Jay Logan as a director on 2025-01-23
dot icon05/11/2024
Full accounts made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of Judith Elizabeth Hackitt as a director on 2024-08-31
dot icon02/09/2024
Appointment of Sir Jim Mcdonald as a director on 2024-09-01
dot icon12/08/2024
Registered office address changed from Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2024-08-12
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon15/03/2024
Termination of appointment of Jose Luis Martins Dos Santos Lopes as a director on 2024-03-13
dot icon02/01/2024
Termination of appointment of Joanna Helen Wood as a director on 2023-12-31
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Victoria Helen Saward as a director on 2023-10-02
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon15/12/2022
Termination of appointment of Karen Boswell as a director on 2022-12-13
dot icon06/12/2022
Termination of appointment of Benjamin Marcus Dunlop as a director on 2022-09-29
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon07/07/2022
Appointment of Mr John Paul Beaty as a director on 2022-07-06
dot icon07/07/2022
Appointment of Mrs Amanda Louise Weaver as a director on 2022-07-06
dot icon25/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon08/11/2021
Termination of appointment of Carolyn Barker as a secretary on 2021-11-05
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon26/03/2021
Director's details changed for Mrs Karen Boswell on 2021-03-15
dot icon04/12/2020
Director's details changed for Ms Ann Watson on 2020-12-01
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon25/09/2020
Termination of appointment of Dawn Patricia Ward as a director on 2020-09-24
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon11/02/2020
Termination of appointment of Alison Parkes as a director on 2020-02-10
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/12/2019
Appointment of Mrs Sharron Alexandra Pamplin as a director on 2019-11-18
dot icon29/11/2019
Appointment of Mr Jose Luis Martins Dos Santos Lopes as a director on 2019-11-18
dot icon29/11/2019
Appointment of Ms Sarah Louise Sandle as a director on 2019-11-18
dot icon29/11/2019
Appointment of Mr Michael James Evans as a director on 2019-11-18
dot icon29/11/2019
Appointment of Mr Paul Adrian Birt as a director on 2019-11-18
dot icon29/11/2019
Appointment of Mrs Karen Boswell as a director on 2019-11-18
dot icon29/11/2019
Appointment of Mrs Joanna Helen Wood as a director on 2019-11-18
dot icon29/11/2019
Appointment of Mrs Selma Hunter as a director on 2019-11-18
dot icon29/11/2019
Appointment of Mr Mark Ian Tarry as a director on 2019-11-18
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon02/10/2018
Appointment of Dr Victoria Helen Saward as a director on 2018-09-27
dot icon17/05/2018
Termination of appointment of Richard Hamer as a director on 2018-05-08
dot icon27/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon28/11/2017
Accounts for a small company made up to 2017-03-31
dot icon13/10/2017
Appointment of Dame Judith Hackitt as a director on 2017-10-10
dot icon16/06/2017
Termination of appointment of John Michael Hillier as a director on 2017-05-28
dot icon18/04/2017
Resolutions
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon27/10/2016
Appointment of Mrs Alison Parkes as a director on 2016-10-12
dot icon18/10/2016
Termination of appointment of Julia Dawn Chippendale as a director on 2016-09-26
dot icon26/07/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon12/11/2015
Appointment of Mr Richard Hamer as a director on 2015-10-08
dot icon11/11/2015
Appointment of Ms Ann Watson as a director on 2015-10-08
dot icon27/10/2015
Full accounts made up to 2015-03-31
dot icon06/10/2015
Termination of appointment of Stephen Ball as a director on 2015-10-06
dot icon24/09/2015
Termination of appointment of Ian Grant as a director on 2015-09-17
dot icon15/06/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon25/09/2014
Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 2014-09-25
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Appointment of Mr John Hillier as a director
dot icon02/06/2014
Termination of appointment of Alastair Imrie as a director
dot icon23/05/2014
Termination of appointment of Denis Hird as a director
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Appointment of Mr Benjamin Marcus Dunlop as a director
dot icon02/09/2013
Appointment of Mrs Julia Dawn Chippendale as a director
dot icon02/09/2013
Termination of appointment of Ann Watson as a director
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon27/03/2012
Certificate of change of name
dot icon20/02/2012
Appointment of Mrs Carolyn Barker as a secretary
dot icon06/12/2011
Appointment of Mr Stephen Ball as a director
dot icon14/10/2011
Termination of appointment of Stephen Tilsley as a director
dot icon14/10/2011
Appointment of Mr Alastair Milne Imrie as a director
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon22/02/2011
Resolutions
dot icon22/02/2011
Resolutions
dot icon18/02/2011
Termination of appointment of Catherine Nice as a secretary
dot icon18/02/2011
Appointment of Mrs Dawn Patricia Ward as a director
dot icon17/11/2010
Termination of appointment of Raymond Davies as a director
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon06/04/2010
Director's details changed for Denis Allen Hird on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Stephen Robert Tilsley on 2010-04-06
dot icon06/04/2010
Director's details changed for Ann Watson on 2010-04-06
dot icon14/10/2009
Appointment of Mr Stephen Robert Tilsley as a director
dot icon12/10/2009
Director's details changed for Raymond John Gwynmor Davies on 2009-10-08
dot icon12/10/2009
Director's details changed for Ian Grant on 2009-10-08
dot icon12/10/2009
Director's details changed for Ann Watson on 2009-10-08
dot icon12/10/2009
Director's details changed for Denis Allen Hird on 2009-10-08
dot icon08/10/2009
Director's details changed
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon29/08/2009
Appointment terminated director john hillier
dot icon09/04/2009
Return made up to 26/03/09; full list of members
dot icon25/11/2008
Director's change of particulars / raymond davies / 18/11/2008
dot icon21/10/2008
Director's change of particulars / ann watson / 30/06/2008
dot icon22/08/2008
Full accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 26/03/08; full list of members
dot icon06/09/2007
Full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 26/03/07; full list of members
dot icon19/03/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon22/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon11/07/2006
Director resigned
dot icon04/04/2006
Return made up to 26/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed
dot icon23/02/2006
New director appointed
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
New director appointed
dot icon09/04/2005
Return made up to 26/03/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-03-31
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
Secretary resigned
dot icon03/04/2004
Return made up to 26/03/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 26/03/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon14/04/2001
Return made up to 26/03/01; full list of members
dot icon14/04/2001
Auditor's resignation
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 26/03/00; full list of members
dot icon04/11/1999
Full accounts made up to 1999-03-31
dot icon14/05/1999
New director appointed
dot icon02/05/1999
£ nc 1000/100998 26/08/97
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
Return made up to 26/03/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon27/04/1998
Return made up to 26/03/98; full list of members
dot icon27/04/1998
Director resigned
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon06/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon14/04/1997
Return made up to 26/03/97; full list of members
dot icon18/03/1997
Certificate of change of name
dot icon12/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/04/1996
Return made up to 26/03/96; full list of members
dot icon15/01/1996
Director resigned;new director appointed
dot icon29/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/05/1995
Return made up to 26/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon26/04/1994
Return made up to 26/03/94; no change of members
dot icon28/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/09/1993
Resolutions
dot icon02/09/1993
Ad 26/03/92--------- £ si 2@1
dot icon18/04/1993
Return made up to 26/03/93; full list of members
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon07/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Registered office changed on 07/04/92 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon26/03/1992
Incorporation

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
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Selma Hunter
Director
18/11/2019 - Present
6
Hackitt, Judith Elizabeth, Dame
Director
10/10/2017 - 31/08/2024
14
Randles, Nicola Josephine
Director
17/09/2025 - Present
8
Birt, Paul Adrian
Director
18/11/2019 - 11/12/2025
5
Evans, Michael James
Director
18/11/2019 - Present
13

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 EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED

EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED is an(a) Active company incorporated on 26/03/1992 with the registered office located at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There are currently 16 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 EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED?

toggle

EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED is currently Active. It was registered on 26/03/1992 .

Where is EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED located?

toggle

EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED is registered at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED do?

toggle

EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-26 with no updates.