THE GUILD FOR LIFELONG LEARNING LIMITED - WILMSLOW


Company Profile Company Filings

Overview

THE GUILD FOR LIFELONG LEARNING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WILMSLOW and has the status: Active.
THE GUILD FOR LIFELONG LEARNING LIMITED was incorporated 11 years ago on 14/12/2012 and has the registered number: 08331345. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

THE GUILD FOR LIFELONG LEARNING LIMITED - WILMSLOW

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education
85520 - Cultural education
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

1 BOURNE STREET
WILMSLOW
CHESHIRE
SK9 5HD

This Company Originates in : United Kingdom
Previous trading names include:
WILMSLOW GUILD (until 05/01/2021)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GRACE ELIZABETH REED Dec 1940 British Director 2018-04-25 CURRENT
PAUL RIORDAN Sep 1972 British Director 2021-05-24 CURRENT
MRS JANET LINDEN DOUGLAS Nov 1947 British Director 2013-11-08 CURRENT
MS SUSAN JOY RADLEY Jan 1965 British Director 2021-03-29 CURRENT
HILARY DOWNS Jan 1945 British Director 2012-12-14 UNTIL 2014-03-31 RESIGNED
MR ANDREW JOHNSON BIRD Secretary 2017-03-07 UNTIL 2019-10-21 RESIGNED
ROBERT MICHAEL REDFERN Apr 1944 British Director 2012-12-14 UNTIL 2014-09-15 RESIGNED
PROFF GEOFFREY JOHN LEVERMORE Apr 1949 British Director 2015-03-23 UNTIL 2015-03-23 RESIGNED
MRS MARGARET ANNE O'BRIEN Feb 1948 British Director 2016-07-19 UNTIL 2019-07-01 RESIGNED
TERENCE SMITH Dec 1943 British Director 2012-12-14 UNTIL 2017-04-24 RESIGNED
PENELOPE ELIZABETH LAINE Oct 1948 British Director 2012-12-14 UNTIL 2016-03-21 RESIGNED
MRS RAYNA JACKSON Jul 1952 British Director 2019-02-11 UNTIL 2020-09-21 RESIGNED
ROBERT MICHAEL REDFERN Secretary 2012-12-14 UNTIL 2013-11-01 RESIGNED
MR FREDERICK KEITH WRIGHT Secretary 2013-11-01 UNTIL 2018-02-05 RESIGNED
EILEEN HALSALL Apr 1944 British Director 2012-12-14 UNTIL 2015-03-23 RESIGNED
MRS AMANDA JANE HAMBLYN Jan 1964 British Director 2014-10-23 UNTIL 2019-08-31 RESIGNED
PROFESSOR GEOFFREY JOHN LEVERMORE Oct 1949 British Director 2015-03-23 UNTIL 2019-12-15 RESIGNED
MS PENELOPE ELIZABETH LAINE Secretary 2013-11-01 UNTIL 2016-03-21 RESIGNED
MRS RAYNA JACKSON Secretary 2019-10-21 UNTIL 2020-09-21 RESIGNED
MR FREDERICK KEITH WRIGHT Feb 1944 British Director 2012-12-14 UNTIL 2018-02-05 RESIGNED
MS MARIAN KATHRYN SUDBURY Jun 1963 British Director 2022-03-28 UNTIL 2022-10-17 RESIGNED
MR AMIT VAIDYA Sep 1954 British Director 2022-03-28 UNTIL 2023-02-01 RESIGNED
MARGARET LINDA WHITLEY Jul 1951 British Director 2012-12-14 UNTIL 2013-12-09 RESIGNED
HOWARD GREGORY Mar 1947 British Director 2012-12-14 UNTIL 2015-10-03 RESIGNED
MRS JANE CAYGILL Jan 1950 British Director 2016-07-28 UNTIL 2018-11-26 RESIGNED
MR JOHN DENNIS Apr 1942 British Director 2014-03-31 UNTIL 2023-11-30 RESIGNED
MS GERALDINE MARY CRAWFORD Jan 1960 British Director 2015-03-23 UNTIL 2016-03-21 RESIGNED
MR ANDREW JOHNSON BIRD Jul 1942 British Director 2016-07-20 UNTIL 2019-11-25 RESIGNED
MR DANIEL JOHN BENJAMIN Sep 1959 British Director 2015-05-26 UNTIL 2018-04-25 RESIGNED
MRS JUDY BAVIN Sep 1949 British Director 2016-08-09 UNTIL 2016-11-03 RESIGNED
MR ANTHONY BARRON Jan 1949 British Director 2015-02-22 UNTIL 2015-02-22 RESIGNED
MR KEITH BARLOW Oct 1957 British Director 2020-03-20 UNTIL 2020-07-16 RESIGNED
ANGELA BARCLAY Dec 1953 British Director 2012-12-14 UNTIL 2014-03-31 RESIGNED
MS KATHRYN MARY AUGUST Jul 1952 British Director 2016-08-18 UNTIL 2017-11-14 RESIGNED
MRS HELEN ANNE ARMSTRONG Aug 1957 British Director 2018-04-25 UNTIL 2020-07-21 RESIGNED
MR DEREK EDWARD ALTOFT Jul 1950 British Director 2012-12-14 UNTIL 2015-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EIS GROUP PUBLIC LIMITED COMPANY LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FLEXIBOX INTERNATIONAL LIMITED SLOUGH Active AUDIT EXEMPTION SUBSI 25620 - Machining
FLEXIBOX LIMITED SLOUGH Dissolved... DORMANT 25620 - Machining
GROUNDWORK CHESHIRE NORTHWICH Dissolved... GROUP 74901 - Environmental consulting activities
EMMANUEL COLLEGE BLYTH Dissolved... FULL 85310 - General secondary education
CKCS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
BETTER CHOICES LIMITED MANCHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
FLEXITALLIC LTD. LONDON ENGLAND Active UNAUDITED ABRIDGED 74990 - Non-trading company
THE KING'S ACADEMY BLYTH Dissolved... FULL 85310 - General secondary education
TRINITY ACADEMY BLYTH Dissolved... FULL 85310 - General secondary education
BEDE ACADEMY BLYTH Dissolved... FULL 85200 - Primary education
BOVINE SUPPLIERS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 01410 - Raising of dairy cattle
CITIZENS ADVICE CHESHIRE WEST WINSFORD ENGLAND Active FULL 63990 - Other information service activities n.e.c.
THE LEARNING PARTNERSHIP ACADEMIES TRUST CONGLETON Active FULL 85200 - Primary education
ASSOCIATION OF EDUCATION ADVISERS NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
AVM STUDIOS LTD MACCLESFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EDUCO ACADEMIES TRUST CONGLETON ENGLAND Active DORMANT 85100 - Pre-primary education
FLEXIBOX (NORTHERN IRELAND) LIMITED BELFAST Dissolved... DORMANT 25620 - Machining
AUGUST EDUCATION SERVICES LLP ROCHDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied