Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED
Company Information for

THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED

SUITE 8 THE COURTYARD, MONKS BROOK ST CROSS, BUSINESS PARK NEWPORT, ISLE OF WIGHT, PO30 5BF,
Company Registration Number
04213323
Private Limited Company
Active

Company Overview

About The Care Learning Centre (isle Of Wight) Ltd
THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED was founded on 2001-05-09 and has its registered office in Business Park Newport. The organisation's status is listed as "Active". The Care Learning Centre (isle Of Wight) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED
 
Legal Registered Office
SUITE 8 THE COURTYARD
MONKS BROOK ST CROSS
BUSINESS PARK NEWPORT
ISLE OF WIGHT
PO30 5BF
Other companies in PO30
 
Filing Information
Company Number 04213323
Company ID Number 04213323
Date formed 2001-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CARE LEARNING CENTRE (ISLE OF WIGHT) 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 THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LISA TURNER
Company Secretary 2001-07-19
JANICE GILLIAN CUSHING
Director 2002-05-01
CLAIRE LISA TURNER
Director 2001-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA BARBARA DAVIS
Director 2001-07-19 2009-02-27
SHIRLEY ANNE PATEMEN
Director 2001-07-19 2004-04-16
ANTHONY PETER HOLMES
Company Secretary 2001-05-09 2001-07-19
ANTHONY PETER HOLMES
Director 2001-05-09 2001-07-19
PHILIP PETER LEDGER
Director 2001-05-09 2001-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE GILLIAN CUSHING THE HAIR CENTRE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
CLAIRE LISA TURNER STIC HOUSES LIMITED Director 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-07-25
CLAIRE LISA TURNER APPICO LIMITED Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2016-05-17
CLAIRE LISA TURNER COURTYARD PROPERTY LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
CLAIRE LISA TURNER THE HAIR CENTRE LIMITED Director 2014-02-26 CURRENT 2014-02-26 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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-27Change of details for Ms Claire Lisa Turner as a person with significant control on 2024-03-26
2024-03-26Director's details changed for Miss Claire Lisa Turner on 2024-03-26
2024-03-26Change of details for Ms Claire Lisa Turner as a person with significant control on 2024-03-26
2024-03-26SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE LISA TURNER on 2024-03-26
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-03-30PSC04Change of details for Ms Claire Lisa Turner as a person with significant control on 2020-03-30
2020-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE LISA TURNER on 2020-03-30
2020-03-30CH01Director's details changed for Miss Claire Lisa Turner on 2020-03-30
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JANICE GILLIAN CUSHING
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 220
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 220
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 220
2015-04-15AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 220
2014-04-02AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-02CH01Director's details changed for Janice Gillian Turner on 2012-12-12
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0129/03/13 ANNUAL RETURN FULL LIST
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0129/03/12 ANNUAL RETURN FULL LIST
2011-09-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0129/03/11 ANNUAL RETURN FULL LIST
2010-10-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0129/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE GILLIAN TURNER / 10/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LISA TURNER / 10/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LISA TURNER / 10/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LISA TURNER / 10/03/2010
2009-10-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-12169GBP IC 270/220 27/02/09 GBP SR 50@1=50
2009-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DAVIS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE TURNER / 10/12/2007
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/05
2005-04-12363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-09-1388(2)RAD 21/08/04--------- £ SI 70@1=70 £ IC 200/270
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-15288bDIRECTOR RESIGNED
2004-04-30363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/03
2003-06-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-1388(2)RAD 01/05/02--------- £ SI 50@1=50 £ IC 150/200
2001-11-16225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-09-03CERTNMCOMPANY NAME CHANGED RP 262 LIMITED CERTIFICATE ISSUED ON 03/09/01
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-25288bDIRECTOR RESIGNED
2001-07-2588(2)RAD 19/07/01--------- £ SI 148@1=148 £ IC 2/150
2001-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CARE LEARNING CENTRE (ISLE OF WIGHT) 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 THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED
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
LEGAL MORTGAGE 2005-05-18 Outstanding HSBC BANK PLC
DEBENTURE 2001-08-25 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED

Intangible Assets
Patents
We have not found any records of THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED
Trademarks
We have not found any records of THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARE LEARNING CENTRE (ISLE OF WIGHT) 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 (85590 - Other education n.e.c.) as THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE CARE LEARNING CENTRE (ISLE OF WIGHT) 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 THE CARE LEARNING CENTRE (ISLE OF WIGHT) 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 THE CARE LEARNING CENTRE (ISLE OF WIGHT) 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.