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

HART LEARNING & DEVELOPMENT LTD

NORTH HERTS COLLEGE, TOWN HALL, BROADWAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 3PF,
Company Registration Number
02884833
Private Limited Company
Active

Company Overview

About Hart Learning & Development Ltd
HART LEARNING & DEVELOPMENT LTD was founded on 1994-01-05 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Hart Learning & Development Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HART LEARNING & DEVELOPMENT LTD
 
Legal Registered Office
NORTH HERTS COLLEGE
TOWN HALL
BROADWAY
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 3PF
Other companies in SG6
 
Previous Names
PROTECH TRAINING SERVICES LIMITED05/01/2017
Filing Information
Company Number 02884833
Company ID Number 02884833
Date formed 1994-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 07:08:26
Primary Source:Companies House
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.

Company Officers of HART LEARNING & DEVELOPMENT LTD

Current Directors
Officer Role Date Appointed
ROBERT MALCOLM DALE
Company Secretary 2016-02-01
LUCY JANE BROWN
Director 2015-05-07
KIT DAVIES
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MARGARET ORPWOOD
Director 2017-05-23 2018-02-07
MATTHEW DAVID HAMNETT
Director 2015-05-07 2017-11-30
PETER GEORGE JOHN BATHMAKER
Director 2011-12-01 2017-05-23
KARA ONAGORUWA
Director 2014-11-24 2015-07-31
CAROLYN LESLEY SMITH
Director 2014-03-10 2015-06-25
BERNADETTE SIOBHAN WALLIS
Company Secretary 2013-07-15 2015-04-07
ALLAN JOHN TYRER
Director 2010-10-01 2015-04-03
BEVERLEY ANNE JONES
Director 2011-12-11 2013-12-09
IAN MORRIS BRETMAN
Company Secretary 2013-03-11 2013-07-15
CHAPLIN FROBISHER WELLING LIMITED
Company Secretary 2010-10-25 2013-03-11
CHAPLIN FROBISHER WELLING LIMITED
Company Secretary 2010-10-25 2013-01-17
FINTAN DONOHUE
Director 2010-11-08 2011-12-07
TRACEY LOWENNA MATTHEWS
Director 1994-01-05 2011-11-28
DAVID LAWRENCE VIOL
Company Secretary 2000-04-25 2010-10-25
MARIELLA DIANE COOK
Director 2000-07-12 2008-04-24
TRACEY LOWENNA MATTHEWS
Company Secretary 1997-11-10 2000-04-25
CARLA FRANCESCA DONATELLI
Director 1994-01-05 2000-04-25
SIMON BARCLAY BECKS
Company Secretary 1994-01-05 1997-11-10
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-01-05 1994-01-05
ELK (NOMINEES) LIMITED
Nominated Director 1994-01-05 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY JANE BROWN PLAZA ACTIVITY LIMITED Director 2015-05-27 CURRENT 2011-07-04 Active - Proposal to Strike off
KIT DAVIES THE HART SCHOOLS TRUST LTD Director 2017-12-06 CURRENT 2011-09-29 Active
KIT DAVIES PLAZA ACTIVITY LIMITED Director 2017-12-01 CURRENT 2011-07-04 Active - Proposal to Strike off

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
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-01-09CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-11SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR PAUL HARTE
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE BROWN
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARGARET ORPWOOD
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-15AP01DIRECTOR APPOINTED MR KIT DAVIES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID HAMNETT
2017-11-01AP01DIRECTOR APPOINTED RUTH MARGARET ORPWOOD
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE JOHN BATHMAKER
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1200
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-05RES15CHANGE OF COMPANY NAME 05/01/17
2017-01-05CERTNMCOMPANY NAME CHANGED PROTECH TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/17
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1200
2016-03-15AR0105/01/16 ANNUAL RETURN FULL LIST
2016-03-15AD03Registers moved to registered inspection location of C/O Company Secretary Principal's Office North Hertfordshire College Cambridge Road Hitchin Hertfordshire SG4 0JD
2016-03-15AD02Register inspection address changed to C/O Company Secretary Principal's Office North Hertfordshire College Cambridge Road Hitchin Hertfordshire SG4 0JD
2016-03-08AP03Appointment of Mr Robert Malcolm Dale as company secretary on 2016-02-01
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-12AAMDAmended full accounts made up to 2014-07-31
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KARA ONAGORUWA
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN LESLEY SMITH
2015-05-07AP01DIRECTOR APPOINTED MS LUCY JANE BROWN
2015-05-07AP01DIRECTOR APPOINTED MR MATTHEW DAVID HAMNETT
2015-04-07TM02Termination of appointment of Bernadette Siobhan Wallis on 2015-04-07
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN TYRER
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1200
2015-01-19AR0105/01/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-26AP01DIRECTOR APPOINTED MRS KARA ONAGORUWA
2014-11-26AP01DIRECTOR APPOINTED MRS KARA ONAGORUWA
2014-11-26AP01DIRECTOR APPOINTED MRS KARA ONAGORUWA
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE JOHN BATHMAKER / 01/06/2014
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-20AP01DIRECTOR APPOINTED MRS CAROLYN LESLEY SMITH
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1200
2014-01-07AR0105/01/14 FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JONES
2013-07-17AP03SECRETARY APPOINTED MS BERNADETTE SIOBHAN WALLIS
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM STEVENAGE CENTRE MONKSWOOD WAY STEVENAGE HERTFORDSHIRE SG1 1LA UNITED KINGDOM
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY IAN BRETMAN
2013-04-11AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM C/O CHAPLIN FROBISHER WELLING ST IBBS WEST WING LONDON ROAD ST. IPPOLYTS HITCHIN HERTFORDSHIRE SG4 7NL ENGLAND
2013-03-20AP03SECRETARY APPOINTED MR IAN MORRIS BRETMAN
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY CHAPLIN FROBISHER WELLING LIMITED
2013-01-17AR0105/01/13 FULL LIST
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY LIMITED COMPANY CO NO 3050740
2012-07-16RES01ADOPT ARTICLES 10/07/2012
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-13AR0105/01/12 FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O CHAPLIN FROBISHER WELLING PO BOX SG4 7NL ST IBBS LONDON ROIAD ST IPPOLYTS HITCHIN HERTS SG4 7NL ENGLAND
2012-01-11AP01DIRECTOR APPOINTED MRS BEVERLEY ANNE JONES
2012-01-05AP01DIRECTOR APPOINTED MR PETER GEORGE JOHN BATHMAKER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN DONOHUE
2011-12-07AA01PREVSHO FROM 31/12/2011 TO 31/07/2011
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MATTHEWS
2011-01-13AR0105/01/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOWENNA MATTHEWS / 08/11/2010
2011-01-07AP01DIRECTOR APPOINTED MR FINTAN DONOHUE
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID VIOL
2010-10-26AP03SECRETARY APPOINTED CHAPLIN FROBISHER WELLING LIMITED LIMITED COMPANY (CHARTERED SECRETARIES) CO NO 3050740
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ
2010-10-25AP01DIRECTOR APPOINTED MR ALLAN JOHN TYRER
2010-10-25AP04CORPORATE SECRETARY APPOINTED CHAPLIN FROBISHER WELLING LIMITED
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0105/01/10 FULL LIST
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-06-26169GBP IC 1600/1200 04/06/08 GBP SR 400@1=400
2008-06-26169GBP IC 2000/1600 04/06/08 GBP SR 400@1=400
2008-06-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MARIELLA COOK
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-07-09ELRESS366A DISP HOLDING AGM 13/06/05
2005-03-29363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-03-26363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-02-28RES14THE SUM £600.00 CRED TO 26/01/04
2004-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-05363aRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363aRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-16363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-07-18288aNEW DIRECTOR APPOINTED
2000-05-22288aNEW SECRETARY APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to HART LEARNING & DEVELOPMENT LTD 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 HART LEARNING & DEVELOPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-09-02 Outstanding WILLIS DAWSON HOLDINGS LIMITED
RENT DEPOSIT DEED 1998-08-20 Outstanding WILLIS DAWSON HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2011-08-01 £ 207,874
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 HART LEARNING & DEVELOPMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1,200
Cash Bank In Hand 2011-08-01 £ 87,287
Current Assets 2011-08-01 £ 289,741
Debtors 2011-08-01 £ 202,454
Fixed Assets 2011-08-01 £ 6,074
Shareholder Funds 2011-08-01 £ 87,941
Tangible Fixed Assets 2011-08-01 £ 6,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HART LEARNING & DEVELOPMENT LTD registering or being granted any patents
Domain Names

HART LEARNING & DEVELOPMENT LTD owns 1 domain names.

ptts.co.uk  

Trademarks
We have not found any records of HART LEARNING & DEVELOPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HART LEARNING & DEVELOPMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as HART LEARNING & DEVELOPMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HART LEARNING & DEVELOPMENT LTD 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 HART LEARNING & DEVELOPMENT LTD 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 HART LEARNING & DEVELOPMENT LTD 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.
    Other companies at postcode SG6 3PF