Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EARLY LEARNING CENTRE LIMITED
Company Information for

EARLY LEARNING CENTRE LIMITED

WESTSIDE 1, LONDON ROAD, HEMEL HEMPSTEAD, HP3 9TD,
Company Registration Number
00102194
Private Limited Company
Active

Company Overview

About Early Learning Centre Ltd
EARLY LEARNING CENTRE LIMITED was founded on 1909-03-25 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Early Learning Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EARLY LEARNING CENTRE LIMITED
 
Legal Registered Office
WESTSIDE 1
LONDON ROAD
HEMEL HEMPSTEAD
HP3 9TD
Other companies in WD24
 
Telephone0138-448-1143
 
Filing Information
Company Number 00102194
Company ID Number 00102194
Date formed 1909-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 09:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARLY LEARNING CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EARLY LEARNING CENTRE LIMITED
The following companies were found which have the same name as EARLY LEARNING CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EARLY LEARNING CENTRE LIMITED 9, HOLLY PARK AVENUE, BLACKROCK, CO. DUBLIN. Dissolved Company formed on the 1984-01-12
EARLY LEARNING CENTRES PTY LTD QLD 4221 Active Company formed on the 1993-03-02
EARLY LEARNING CENTRE CHOA CHU KANG CENTRAL Singapore 680229 Dissolved Company formed on the 2008-09-10
EARLY LEARNING CENTRE PTE. LTD. CHESTNUT AVENUE Singapore 679520 Active Company formed on the 2011-05-10
Early Learning Centre of English Writing Limited Active Company formed on the 2013-10-10
EARLY LEARNING CENTRE SDN. BHD. Active
EARLY LEARNING CENTRE US INC Delaware Unknown
EARLY LEARNING CENTRES INC A DELAWARE CORPORATION Georgia Unknown
EARLY LEARNING CENTRES INCORPORATED Michigan UNKNOWN
EARLY LEARNING CENTRES INC A DELAWARE CORPORATION Georgia Unknown
EARLY LEARNING CENTRES INC District of Columbia Unknown
EARLY LEARNING CENTRES INC Pennsylvannia Unknown

Company Officers of EARLY LEARNING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMATHA MEDINI
Company Secretary 2012-02-22
KIRSTY ROWENA HOMER
Director 2017-07-07
WILLIAM GLYN LAWRENCE HUGHES
Director 2017-12-01
KEVIN JONATHAN RUSLING
Director 2017-04-05
MATTHEW JACKSON STRINGER
Director 2013-03-25
DAVID BERNARD WOOD
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
GARY KIBBLE
Director 2015-03-09 2017-06-02
KARL DOYLE
Director 2015-04-02 2017-02-28
CHRISTOPHER JEREMY CULL
Director 2013-02-15 2016-04-11
TIMOTHY JOHN ASHBY
Director 2011-08-15 2015-07-24
ANDERS KLOSTER
Director 2012-06-26 2014-12-31
PHILIPPE JEAN CAMILLE DAYRAUD
Director 2013-02-15 2014-12-15
SIMON JOHN CALVER
Director 2013-02-15 2014-03-28
JUDE CLAIRE BRIDGE
Director 2013-02-15 2013-09-20
NEIL SIMON HARRINGTON
Director 2008-02-05 2012-07-20
HELEN MARY BRAMALL
Company Secretary 2008-05-15 2012-02-22
GILLIAN BERKMEN
Director 2009-01-31 2012-01-20
GAVIN STEWART JONES
Company Secretary 2006-08-07 2008-05-15
GAVIN STEWART JONES
Director 2006-08-07 2008-05-15
KIMBERLEY LYNN SELBER
Company Secretary 2004-08-18 2006-08-03
NICHOLAS RAYMOND THOMPSON
Company Secretary 2004-04-02 2004-08-18
DAVID GRIFFITHS
Company Secretary 2001-09-28 2004-04-02
FIONA DAVIS
Director 2001-10-16 2004-04-02
SUE DORKIN
Director 2001-10-16 2004-04-02
PETER MALCOLM ELLIS
Director 2001-09-28 2004-04-02
MICHAEL BERNARD ANTHONY FRANCE
Director 2001-09-28 2004-04-02
JOHN GODDARD
Director 2001-10-16 2004-04-02
DAVID GRIFFITHS
Director 2001-09-28 2004-04-02
COLIN GRAHAM
Director 2001-10-16 2003-03-31
CHARLES ADAIR ANDERSON
Company Secretary 1992-06-06 2001-09-28
IAIN MILLS CALLAGHAN
Director 1997-01-01 2001-09-28
JAMES DOUGLAS SCOTT BENNETT
Director 1992-06-06 1999-07-31
DERMOT JULIAN JENKINSON
Director 1992-06-06 1999-04-30
CHARLES ADAIR ANDERSON
Director 1996-04-19 1996-06-06
ROBERT BLACK
Director 1992-06-06 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY ROWENA HOMER MOTHERCARE GROUP FOUNDATION Director 2017-12-14 CURRENT 2004-03-24 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE TOYS 2 LIMITED Director 2017-08-04 CURRENT 1995-10-02 Active - Proposal to Strike off
KIRSTY ROWENA HOMER MOTHERCARE TOYS 3 LIMITED Director 2017-08-04 CURRENT 1973-03-23 Liquidation
KIRSTY ROWENA HOMER CHELSEA STORES HOLDINGS LIMITED Director 2017-08-04 CURRENT 2004-03-11 Active
KIRSTY ROWENA HOMER GURGLE LIMITED Director 2017-08-04 CURRENT 2007-10-02 Active
KIRSTY ROWENA HOMER PRINCESS PRODUCTS LIMITED Director 2017-08-04 CURRENT 1939-07-03 Active
KIRSTY ROWENA HOMER MOTHERCARE SOURCING LIMITED Director 2017-08-04 CURRENT 1980-07-29 Liquidation
KIRSTY ROWENA HOMER CHELSEA STORES HOLDINGS 2 LIMITED Director 2017-08-04 CURRENT 2001-03-29 Active
KIRSTY ROWENA HOMER CHELSEA STORES (EBT TRUSTEE) LIMITED Director 2017-08-04 CURRENT 2003-02-13 Active
KIRSTY ROWENA HOMER MOTHERCARE GROUP LIMITED(THE) Director 2017-08-04 CURRENT 1927-07-21 Active
KIRSTY ROWENA HOMER TCR PROPERTIES LIMITED Director 2017-08-04 CURRENT 1907-10-22 Active
KIRSTY ROWENA HOMER RETAIL CLOTHING LIMITED Director 2017-08-04 CURRENT 1927-05-18 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED Director 2017-08-04 CURRENT 1976-09-20 Active
KIRSTY ROWENA HOMER MOTHERCARE (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 1976-12-06 Active
KIRSTY ROWENA HOMER MOTHERCARE FINANCE LIMITED Director 2017-08-04 CURRENT 1978-08-08 Active
KIRSTY ROWENA HOMER MOTHERCARE BUSINESS SERVICES LIMITED Director 2017-08-04 CURRENT 1979-02-23 In Administration/Administrative Receiver
KIRSTY ROWENA HOMER MOTHERCARE SERVICES LIMITED Director 2017-08-04 CURRENT 1983-12-28 Active
KIRSTY ROWENA HOMER CLOTHING RETAILERS LIMITED Director 2017-08-04 CURRENT 1935-12-06 Liquidation
KIRSTY ROWENA HOMER CHILDRENS WORLD LIMITED Director 2017-08-04 CURRENT 1928-07-23 In Administration/Administrative Receiver
KIRSTY ROWENA HOMER MOTHERCARE UK LIMITED Director 2017-07-07 CURRENT 1954-05-08 Liquidation
WILLIAM GLYN LAWRENCE HUGHES MOTHERCARE FINANCE OVERSEAS LIMITED Director 2017-12-01 CURRENT 1986-09-09 Active
WILLIAM GLYN LAWRENCE HUGHES MOTHERCARE UK LIMITED Director 2017-12-01 CURRENT 1954-05-08 Liquidation
WILLIAM GLYN LAWRENCE HUGHES MOTHERCARE PLC. Director 2017-12-01 CURRENT 1985-09-26 Active
KEVIN JONATHAN RUSLING SUE RYDER Director 2018-05-23 CURRENT 1968-11-28 Active
KEVIN JONATHAN RUSLING MOTHERCARE UK LIMITED Director 2017-04-05 CURRENT 1954-05-08 Liquidation
MATTHEW JACKSON STRINGER MOTHERCARE UK LIMITED Director 2013-03-25 CURRENT 1954-05-08 Liquidation
DAVID BERNARD WOOD MOTHERCARE UK LIMITED Director 2018-04-04 CURRENT 1954-05-08 Liquidation
DAVID BERNARD WOOD MOTHERCARE PLC. Director 2018-04-04 CURRENT 1985-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2024-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2024-06-20Change of details for Early Learning Holdings Limited as a person with significant control on 2019-03-20
2024-06-20PSC05Change of details for Early Learning Holdings Limited as a person with significant control on 2019-03-20
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 25/03/23
2023-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR KEVIN JONATHAN RUSLING
2023-04-19DIRECTOR APPOINTED MRS LYNNE SAMANTHA MEDINI
2023-04-19AP01DIRECTOR APPOINTED MRS LYNNE SAMANTHA MEDINI
2023-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONATHAN RUSLING
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 001021940029
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-11-02AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-28PSC05Change of details for Early Learning Holdings Limited as a person with significant control on 2019-03-25
2021-06-22AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001021940028
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 001021940027
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON-JONES
2020-08-05PSC05Change of details for Early Learning Holdings Limited as a person with significant control on 2020-08-03
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM , C/O Prism Cosec Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-07-01PSC05Change to person with significant control
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLYN LAWRENCE HUGHES
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM , Cherry Tree Road, Watford, Hertfordshire, WD24 6SH
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW COOK
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-20MR05
2018-12-17AAFULL ACCOUNTS MADE UP TO 24/03/18
2018-12-03AP01DIRECTOR APPOINTED MR MARK NEWTON-JONES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD WOOD
2018-10-11CVA4Notice of completion of voluntary arrangement
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JACKSON STRINGER
2018-09-14CH01Director's details changed for Mr William Glyn Lawrence Hughes on 2018-09-03
2018-06-26CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001021940026
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001021940025
2018-04-09AP01DIRECTOR APPOINTED MR DAVID BERNARD WOOD
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON-JONES
2017-12-18AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2017-12-04AP01DIRECTOR APPOINTED MR WILLIAM GLYN LAWRENCE HUGHES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN
2017-07-18AP01DIRECTOR APPOINTED MRS KIRSTY ROWENA HOMER
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 24431596
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY KIBBLE
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001021940024
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001021940023
2017-04-07AP01DIRECTOR APPOINTED MR KEVIN JONATHAN RUSLING
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL DOYLE
2016-12-14AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PURKIS
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 24431596
2016-06-27AR0106/06/16 FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULL
2016-01-18AP01DIRECTOR APPOINTED MR DANIEL TALISMAN
2015-12-22AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KIBBLE / 24/07/2015
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMOTHERS / 10/07/2015
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 24431596
2015-06-23AR0106/06/15 FULL LIST
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWTON-JONES / 04/12/2014
2015-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2015-04-02AP01DIRECTOR APPOINTED MR KARL DOYLE
2015-03-31AP01DIRECTOR APPOINTED MRS SARAH PURKIS
2015-03-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2015-03-30AP01DIRECTOR APPOINTED MR GARY KIBBLE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS KLOSTER
2014-12-30AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DAYRAUD
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PALMER
2014-08-04AP01DIRECTOR APPOINTED MR MARK NEWTON-JONES
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 24431596
2014-06-26AR0106/06/14 FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CALVER
2014-01-02AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CALVER / 08/11/2013
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BRIDGE
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JEAN CAMILLE DAYRAUD / 05/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN PALMER / 15/05/2013
2013-06-12AR0106/06/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR MATTHEW JACKSON STRINGER
2013-05-09AP01DIRECTOR APPOINTED MATTHEW GEORGE SMITH
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DAYRAUD / 25/04/2013
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAVELLE
2013-03-05AP01DIRECTOR APPOINTED CHRISTOPHER JEREMY CULL
2013-03-05AP01DIRECTOR APPOINTED MRS LOUISE ANN PALMER
2013-03-05AP01DIRECTOR APPOINTED PHILIPPE DAYRAUD
2013-02-26AP01DIRECTOR APPOINTED JUDITH CLAIRE BRIDGE
2013-02-26AP01DIRECTOR APPOINTED SIMON JOHN CALVER
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOGUE
2013-01-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-08-01AP01DIRECTOR APPOINTED ANDERS KLOSTER
2012-07-25AP01DIRECTOR APPOINTED DOMINIC JOSEPH LAVELLE
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON
2012-06-11AR0106/06/12 FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ASHBY / 08/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOGUE / 08/06/2012
2012-06-07ANNOTATIONOther
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRAMALL
2012-03-02AP03SECRETARY APPOINTED LYNNE SAMATHA MEDINI
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BERKMEN
2012-01-03AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-09-08AP01DIRECTOR APPOINTED TIMOTHY JOHN ASHBY
2011-09-06AP01DIRECTOR APPOINTED MICHAEL LOGUE
2011-06-10AR0106/06/11 FULL LIST
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-01-05AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-07-27AR0106/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BERKMEN / 31/03/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON HARRINGTON / 31/03/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY BRAMALL / 31/03/2010
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-12MEM/ARTSARTICLES OF ASSOCIATION
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2009-12-11AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON HARRINGTON / 07/08/2009
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM SOUTH MARSTON PARK SWINDON SN3 4TJ
2009-07-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED GILLIAN BERKMEN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE LEE
2008-10-30363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-10-30353LOCATION OF REGISTER OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-06-11288aSECRETARY APPOINTED HELEN BRAMALL
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN JONES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to EARLY LEARNING CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EARLY LEARNING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2017-05-05 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
SHARE MORTGAGE 2012-06-07 Outstanding HSBC BANK PLC
SECURITY AGREEMENT 2012-04-26 Outstanding HSBC BANK PLC
SECURITY ASSIGNMENT 2011-06-02 Outstanding HSBC BANK PLC
SECURITY AGREEMENT 2011-05-16 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
SECURITY DEED 2010-04-26 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2007-09-17 Satisfied HSBC BANK PLC
SUPPLEMENTAL SHARE CHARGE 2007-01-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR AND ONBEHALF OF THE SECURED PARTIES
RENT DEPOSIT DEED 2006-12-20 Satisfied CHRIS ANTONIOU AND MARIO ANTONIOU
SUPPLEMENTAL DEED TO A GUARANTEE AND DEBENTURE 2006-09-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
SUPPLEMENTAL DEED TO A GUARANTEE AND DEBENTURE 2006-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
SUPPLEMENTAL DEED TO A GUARANTEE AND DEBENTURE 2006-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2006-08-11 Satisfied D.C. THOMSON & COMPANY LIMITED
SUPPLEMENTAL DEED TO A GUARANTEE AND DEBENTURE 2006-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE)
SUPPLEMENTAL DEED TO A GUARANTEE AND DEBENTURE 2005-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND 'SECURITY TRUSTEE'
SUPPLEMENTAL DEED TO A GUARANTEE AND DEBENTURE 2005-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEED TO A GUARANTEE AND DEBENTURE 2005-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEED TO A GUARANTEE AND DEBENTURE 2005-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE CHARGE 2004-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSUTEE FOR AND ONBEHALF OF THE SECURED PARTIES
GUARANTEE & DEBENTURE 2004-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2001-09-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-09-28 Satisfied 31 INVESTMENTS PLC
LETTER OF OFFSET 1994-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EARLY LEARNING CENTRE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EARLY LEARNING CENTRE LIMITED

EARLY LEARNING CENTRE LIMITED has registered 1 patents

GB2466825 ,

Domain Names
We could not find the registrant information for the domain

EARLY LEARNING CENTRE LIMITED owns 3 domain names.

elc.co.uk   brightgray.co.uk   earlylearning.co.uk  

Trademarks

Trademark applications by EARLY LEARNING CENTRE LIMITED

EARLY LEARNING CENTRE LIMITED is the Original Applicant for the trademark TOYBOX ™ (86123435) through the USPTO on the 2013-11-19
Color is not claimed as a feature of the mark.
EARLY LEARNING CENTRE LIMITED is the Original Applicant for the trademark EARLY LEARNING CENTRE ™ (88274909) through the USPTO on the 2019-01-24
"CENTRE"
EARLY LEARNING CENTRE LIMITED is the Original registrant for the trademark SOFT STUFF ™ (78536520) through the USPTO on the 2004-12-21
"SOFT"
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JB GLOBAL LIMITED 2011-05-18 Outstanding

We have found 1 mortgage charges which are owed to EARLY LEARNING CENTRE LIMITED

Income
Government Income

Government spend with EARLY LEARNING CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-3 GBP £9,964 NDR Payers
City of York Council 2014-8 GBP £20
City of York Council 2013-11 GBP £53
City of York Council 2013-6 GBP £40
Thurrock Council 2013-6 GBP £8
Thurrock Council 2013-5 GBP £108
City of York Council 2013-4 GBP £84
City of York Council 2013-3 GBP £334
City of York Council 2013-2 GBP £24
Hull City Council 2013-1 GBP £119 CYPS - Localities & Safeguarding
Hull City Council 2012-11 GBP £13 Community Safety
Hull City Council 2012-8 GBP £48 Street Scene
Hull City Council 2012-7 GBP £108 CYPS - Localities & Safeguarding
Hull City Council 2012-3 GBP £417 Customer Services
Hampshire County Council 2012-1 GBP £504 Purchase Of Educ Supplies Etc
Hull City Council 2012-1 GBP £254 CYPS - Localities & Learning
Nottingham City Council 2011-10 GBP £118 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-9 GBP £202 OPERATIONAL EQUIPMENT
Derbyshire County Council 2011-7 GBP £965
Hampshire County Council 2011-3 GBP £1,613 Purchase Of Educ Supplies Etc
Sandwell Metroplitan Borough Council 2011-2 GBP £513
Derbyshire County Council 2010-11 GBP £1,984 Equipment
Newcastle City Council 2010-10 GBP £513 Cityworks Westgate Centre
Newcastle City Council 2010-4 GBP £1,243 Schools Payment Agency
Cheshire East Council 0-0 GBP £2,523 Toy Shops
Derby City Council 0-0 GBP £874 Project Activities General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EARLY LEARNING CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EARLY LEARNING CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EARLY LEARNING CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.