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

ACTION LEARNING PARTNERSHIP LIMITED

CHANDOS HOUSE, SCHOOL LANE, BUCKINGHAM, BUCKS, MK18 1HD,
Company Registration Number
03031704
Private Limited Company
Active

Company Overview

About Action Learning Partnership Ltd
ACTION LEARNING PARTNERSHIP LIMITED was founded on 1995-03-10 and has its registered office in Bucks. The organisation's status is listed as "Active". Action Learning Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTION LEARNING PARTNERSHIP LIMITED
 
Legal Registered Office
CHANDOS HOUSE, SCHOOL LANE
BUCKINGHAM
BUCKS
MK18 1HD
Other companies in MK18
 
Filing Information
Company Number 03031704
Company ID Number 03031704
Date formed 1995-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB623558241  
Last Datalog update: 2024-09-09 01:48:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION LEARNING PARTNERSHIP 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.

Company Officers of ACTION LEARNING PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JOANNA HIND
Company Secretary 1998-03-21
MATTHEW WILLIAM HIND
Director 2000-03-06
COLIN JAMES REITH
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RICHARD STEEL
Director 1998-11-01 2015-05-01
MATTHEW WILLIAM HIND
Company Secretary 1995-03-10 1998-03-21
MATTHEW WILLIAM HIND
Director 1995-03-10 1998-03-21
VITTORIO JOHN PETERS
Director 1995-03-10 1998-03-21
MAUREEN ANNE CHILDS
Company Secretary 1995-03-10 1995-03-10
MAUREEN ANNE CHILDS
Director 1995-03-10 1995-03-10
BRIAN JOHN PAYNE
Director 1995-03-10 1995-03-10

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
2024-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-20CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-12PSC07CESSATION OF COLIN JAMES REITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12PSC04Change of details for Mr Matthew Hind as a person with significant control on 2016-04-06
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES REITH / 01/03/2017
2017-03-10CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JOANNA HIND on 2017-03-01
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM HIND / 01/03/2017
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD STEEL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-22SH0101/05/15 STATEMENT OF CAPITAL GBP 1000
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AP01DIRECTOR APPOINTED MR COLIN JAMES REITH
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD STEEL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0110/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0110/03/14 ANNUAL RETURN FULL LIST
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0110/03/13 ANNUAL RETURN FULL LIST
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0110/03/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0110/03/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0110/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM HIND / 10/03/2010
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288cSECRETARY'S PARTICULARS CHANGED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-15363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-14363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14363(288)SECRETARY RESIGNED
1999-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-06288bDIRECTOR RESIGNED
1999-04-06288aNEW SECRETARY APPOINTED
1999-04-06225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-04-06363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-29288bDIRECTOR RESIGNED
1998-11-06288aNEW DIRECTOR APPOINTED
1998-04-08363(288)DIRECTOR RESIGNED
1998-04-08363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-21363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1997-01-13SRES03EXEMPTION FROM APPOINTING AUDITORS 01/11/96
1997-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-02287REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 11 CASTLE COURT BUCKINGHAM MK18 1EQ
1996-03-22363sRETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS
1995-03-28287REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 1 HIGH ST MEWS WIMBLEDON VILLAGE LONDON SW19 7RG
1995-03-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ACTION LEARNING PARTNERSHIP 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 ACTION LEARNING PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION LEARNING PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-12-31 £ 59,718
Creditors Due Within One Year 2011-12-31 £ 48,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ACTION LEARNING PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 81,758
Cash Bank In Hand 2011-12-31 £ 83,419
Shareholder Funds 2012-12-31 £ 23,784
Shareholder Funds 2011-12-31 £ 35,554
Tangible Fixed Assets 2012-12-31 £ 2,244
Tangible Fixed Assets 2011-12-31 £ 1,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTION LEARNING PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION LEARNING PARTNERSHIP LIMITED
Trademarks
We have not found any records of ACTION LEARNING PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION LEARNING PARTNERSHIP LIMITED. 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 (70229 - Management consultancy activities other than financial management) as ACTION LEARNING PARTNERSHIP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ACTION LEARNING PARTNERSHIP 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 ACTION LEARNING PARTNERSHIP 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 ACTION LEARNING PARTNERSHIP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1