The 21st Century Learning Initiative (UK) BATH


The 21St Century Learning Initiative (Uk) was dissolved on 2020-09-29. The 21st Century Learning Initiative (UK) was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at Lower House, 3 Grosvenor Place, Bath, BA1 6AX. This company (incorporated on 1987-08-31) was run by 6 directors.
Director Caroline W. who was appointed on 15 November 2010.
Director Pete M. who was appointed on 14 September 2010.
Director Neil R. who was appointed on 20 January 2009.

The company was officially categorised as "research and experimental development on social sciences and humanities" (72200), "other education not elsewhere classified" (85590). According to the Companies House information, there was a name alteration on 1997-12-23 and their previous name was The Education 2000 Trust. 2015-04-11 is the date of the most recent annual return.

The 21st Century Learning Initiative (UK) Address / Contact

Office Address Lower House
Office Address2 3 Grosvenor Place
Town Bath
Post code BA1 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159533
Date of Incorporation Mon, 31st Aug 1987
Date of Dissolution Tue, 29th Sep 2020
Industry Research and experimental development on social sciences and humanities
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 33 years old
Account next due date Thu, 30th Jun 2016
Account last made up date Tue, 30th Sep 2014
Next confirmation statement due date Tue, 25th Apr 2017
Return last made up date Sat, 11th Apr 2015

Company staff

Caroline W.

Position: Director

Appointed: 15 November 2010

Pete M.

Position: Director

Appointed: 14 September 2010

Neil R.

Position: Director

Appointed: 20 January 2009

John S.

Position: Director

Appointed: 20 January 2009

John P.

Position: Director

Appointed: 29 April 2008

William G.

Position: Director

Appointed: 11 April 1992

Richard H.

Position: Director

Appointed: 25 May 2010

Resigned: 07 October 2011

Johanne G.

Position: Director

Appointed: 25 May 2010

Resigned: 09 October 2011

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 15 September 2009

Resigned: 29 March 2012

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 1998

Resigned: 15 September 2009

Edwin F.

Position: Director

Appointed: 18 October 1995

Resigned: 25 May 2010

Lawrence E.

Position: Secretary

Appointed: 05 October 1995

Resigned: 18 March 1998

Brian L.

Position: Director

Appointed: 19 April 1995

Resigned: 10 February 1999

Thomas C.

Position: Director

Appointed: 19 April 1995

Resigned: 15 September 2009

David Y.

Position: Director

Appointed: 22 March 1995

Resigned: 10 August 2008

David P.

Position: Director

Appointed: 19 January 1994

Resigned: 11 June 2010

Susan W.

Position: Secretary

Appointed: 19 January 1994

Resigned: 05 October 1995

Sidney M.

Position: Director

Appointed: 17 May 1993

Resigned: 20 January 1994

Martin F.

Position: Director

Appointed: 01 March 1993

Resigned: 20 September 1994

Michael F.

Position: Director

Appointed: 09 July 1992

Resigned: 13 January 1994

Diana W.

Position: Director

Appointed: 11 April 1992

Resigned: 18 April 1991

Patrick T.

Position: Director

Appointed: 11 April 1992

Resigned: 24 May 1995

Michael D.

Position: Director

Appointed: 11 April 1992

Resigned: 18 April 1991

Brian R.

Position: Director

Appointed: 11 April 1992

Resigned: 29 April 1992

Thomas M.

Position: Director

Appointed: 11 April 1992

Resigned: 30 November 1992

Christopher W.

Position: Director

Appointed: 11 April 1992

Resigned: 14 June 2010

Ronald V.

Position: Secretary

Appointed: 11 April 1992

Resigned: 19 January 1994

Frederick C.

Position: Director

Appointed: 11 April 1992

Resigned: 21 November 1996

Michael H.

Position: Director

Appointed: 01 April 1992

Resigned: 26 November 1997

Michael T.

Position: Director

Appointed: 10 March 1992

Resigned: 01 July 1994

Company previous names

The Education 2000 Trust December 23, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 4th, July 2015
Free Download (13 pages)

Company search

Advertisements