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

LEARNDIRECT CENTRES LIMITED

32 EYRE STREET, FIRST FLOOR, SHEFFIELD, SOUTH YORKSHIRE, S1 4QZ,
Company Registration Number
07970684
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Learndirect Centres Ltd
LEARNDIRECT CENTRES LIMITED was founded on 2012-02-29 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Learndirect Centres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEARNDIRECT CENTRES LIMITED
 
Legal Registered Office
32 EYRE STREET
FIRST FLOOR
SHEFFIELD
SOUTH YORKSHIRE
S1 4QZ
Other companies in S1
 
Previous Names
TABS TRAINING LTD08/08/2013
Filing Information
Company Number 07970684
Company ID Number 07970684
Date formed 2012-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/04/2021
Account next due 27/01/2023
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNDIRECT CENTRES 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 LEARNDIRECT CENTRES LIMITED

Current Directors
Officer Role Date Appointed
WAYNE JANSE VAN RENSBURG
Director 2018-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH CUMMING HILLS
Director 2015-03-03 2018-06-23
ROGER KENNETH PEACE
Director 2013-05-30 2016-05-31
LESLEY RUTH WARD
Company Secretary 2013-05-30 2015-05-15
SARAH ELIZABETH JONES
Director 2013-05-30 2014-08-11
MARTIN BAYLISS
Director 2012-02-29 2014-03-31
MARK DAVID MITCHELL
Director 2012-04-01 2014-03-31
NICOLA JANE BAYLISS
Director 2012-02-29 2013-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE JANSE VAN RENSBURG LD TRAINING LIMITED Director 2018-06-23 CURRENT 2000-04-19 Liquidation
WAYNE JANSE VAN RENSBURG PIMCO 2909 LIMITED Director 2018-06-23 CURRENT 2011-09-07 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG JHP GROUP LIMITED Director 2018-06-23 CURRENT 1983-06-07 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG DEARING LIMITED Director 2018-06-23 CURRENT 2016-03-01 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG ANTONA LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG DIGITAL MONKEY MEDIA LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
WAYNE JANSE VAN RENSBURG PEARLTECH UK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WAYNE JANSE VAN RENSBURG DIMENSIONS HAIRDRESSING TRAINING (YORKSHIRE) LIMITED Director 2015-04-10 CURRENT 2015-04-07 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG DIMENSIONS TRAINING SOLUTIONS LIMITED Director 2015-04-10 CURRENT 1998-09-29 Liquidation
WAYNE JANSE VAN RENSBURG STONEBRIDGE (HOLIDAY OPERATIONS) LTD Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG STONEBRIDGE PROPERTY (LEISURE) LTD Director 2013-01-21 CURRENT 2013-01-21 Active
WAYNE JANSE VAN RENSBURG STONEBRIDGE VENTURES LTD Director 2010-07-09 CURRENT 2010-07-09 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
2023-09-26Final Gazette dissolved via compulsory strike-off
2023-05-16Compulsory strike-off action has been suspended
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-07PSC02Notification of Dimensions Training Topco Limited as a person with significant control on 2022-01-27
2022-03-07PSC07CESSATION OF WAYNE JANSE VAN RENSBURG AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD
2022-02-15DIRECTOR APPOINTED MR ANDREW NIEDZWIECKI
2022-02-15AP01DIRECTOR APPOINTED MR ANDREW NIEDZWIECKI
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England
2022-02-14APPOINTMENT TERMINATED, DIRECTOR WAYNE JANSE VAN RENSBURG
2022-02-14DIRECTOR APPOINTED MRS PAMELA MARY RAE-WELSH
2022-02-14AP01DIRECTOR APPOINTED MRS PAMELA MARY RAE-WELSH
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JANSE VAN RENSBURG
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 27/04/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/21
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Dearing House 1 Young Street Sheffield S1 4UP
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/20
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-24AA01Previous accounting period shortened from 28/04/19 TO 27/04/19
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/04/18
2019-04-23AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE JANSE VAN RENSBURG
2019-04-10PSC07CESSATION OF LEARNDIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-08-24AA01Previous accounting period extended from 31/01/18 TO 30/04/18
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079706840001
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CUMMING HILLS
2018-06-26PSC05Change of details for Learndirect Limited as a person with significant control on 2018-06-22
2018-06-25AP01DIRECTOR APPOINTED MR WAYNE JANSE VAN RENSBURG
2018-06-22PSC02Notification of Learndirect Limited as a person with significant control on 2018-06-22
2018-06-22PSC07CESSATION OF PIMCO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-21AA01Previous accounting period extended from 31/07/16 TO 31/01/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH PEACE
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0129/02/16 ANNUAL RETURN FULL LIST
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-15TM02Termination of appointment of Lesley Ruth Ward on 2015-05-15
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-20AP01DIRECTOR APPOINTED MR KENNETH CUMMING HILLS
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-13AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-29RES01ADOPT ARTICLES 29/08/14
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH JONES
2014-06-10AUDAUDITOR'S RESIGNATION
2014-05-23CH01Director's details changed for Ms Sarah Elizabeth Jones on 2014-05-10
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAYLISS
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAYLISS
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0128/02/14 FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM DEARING HOUSE 1 YOUNG STREET SHEFFIELD S1 4UP ENGLAND
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-20AA01PREVSHO FROM 31/07/2014 TO 31/07/2013
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 079706840001
2013-11-08RES12VARYING SHARE RIGHTS AND NAMES
2013-11-08RES01ADOPT ARTICLES 22/10/2013
2013-09-12RES12VARYING SHARE RIGHTS AND NAMES
2013-09-12RES01ADOPT ARTICLES 30/05/2013
2013-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-08RES15CHANGE OF NAME 26/07/2013
2013-08-08CERTNMCOMPANY NAME CHANGED TABS TRAINING LTD CERTIFICATE ISSUED ON 08/08/13
2013-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-13RES13ENTER INTO FACILITY AGREEMENT 30/05/2013
2013-06-07AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JONES
2013-06-07AA01CURREXT FROM 31/03/2014 TO 31/07/2014
2013-06-05AP03SECRETARY APPOINTED LESLEY RUTH WARD
2013-06-05AP01DIRECTOR APPOINTED MR ROGER PEACE
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM BRUNEL HOUSE MITCHELL ROAD SALISBURY WILTS SP2 7PY UNITED KINGDOM
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BAYLISS
2013-03-01AR0128/02/13 FULL LIST
2012-12-06AP01DIRECTOR APPOINTED MR MARK DAVID MITCHELL
2012-12-04AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 LEARNDIRECT CENTRES 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 LEARNDIRECT CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-06 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2021-04-27

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 LEARNDIRECT CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of LEARNDIRECT CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEARNDIRECT CENTRES LIMITED
Trademarks
We have not found any records of LEARNDIRECT CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEARNDIRECT CENTRES 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 LEARNDIRECT CENTRES 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 LEARNDIRECT CENTRES 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 LEARNDIRECT CENTRES 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 LEARNDIRECT CENTRES 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.