Background WavePink WaveYellow Wave

CRAEGMOOR LEARNING (HOLDINGS) LIMITED (03015539)

CRAEGMOOR LEARNING (HOLDINGS) LIMITED (03015539) is an active UK company. incorporated on 30 January 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CRAEGMOOR LEARNING (HOLDINGS) LIMITED has been registered for 31 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
03015539
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAEGMOOR LEARNING (HOLDINGS) LIMITED

CRAEGMOOR LEARNING (HOLDINGS) LIMITED is an active company incorporated on 30 January 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CRAEGMOOR LEARNING (HOLDINGS) LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

03015539

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

HOMETRACK LTD.
From: 1 March 1995To: 27 January 2010
NEATLAUGH LIMITED
From: 30 January 1995To: 1 March 1995
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 27 July 2011To: 23 July 2013
Craegmoor House Perdiswell Park Worcestershire WR3 7NW
From: 30 January 1995To: 27 July 2011
Timeline

25 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 21
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 14 Apr 2011

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

DEARDEN, John David

Resigned
1 Nook Crescent, PrestonPR2 5JU
Secretary
Appointed 14 Feb 1995
Resigned 13 Sept 2004

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 18 Feb 2009
Resigned 14 Apr 2011

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 13 Sept 2004
Resigned 18 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 1995
Resigned 14 Feb 1995

BALL, Julian Charles

Resigned
Mill Fleam, DerbyDE65 5HE
Born May 1964
Director
Appointed 30 Sept 2009
Resigned 14 Apr 2011

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 15 Mar 2006
Resigned 20 Feb 2009

CAMERON, Christine Isabel

Resigned
10 Mount Crescent, HerefordHR1 NQ1
Born June 1972
Director
Appointed 16 Jun 2009
Resigned 14 Apr 2011

CAVANAGH, Peter Kenneth

Resigned
8 Fir Grove, WarringtonWA1 3JF
Born December 1956
Director
Appointed 01 Jul 2006
Resigned 16 Jun 2009

DEARDEN, John David

Resigned
1 Nook Crescent, PrestonPR2 5JU
Born May 1953
Director
Appointed 14 Feb 1995
Resigned 13 Sept 2004

FRANZIDIS, Matthew

Resigned
80 Hammersmith Road, LondonW14 8UD
Born September 1959
Director
Appointed 14 Apr 2011
Resigned 07 Jan 2015

HILL, Margaret

Resigned
11 Pear Tree Close, ChesterfieldS43 2LU
Born January 1956
Director
Appointed 13 Sept 2004
Resigned 07 Apr 2006

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 31 Aug 2021

KEATING, Denise Elizabeth

Resigned
62 Church Street, NorthamptonNN7 1LS
Born May 1956
Director
Appointed 06 Mar 2006
Resigned 28 Sept 2007

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 14 Apr 2011
Resigned 01 Apr 2015

MANSON, David Lindsay

Resigned
111 Lodge Road, SolihullB93 0HG
Born February 1969
Director
Appointed 01 Nov 2007
Resigned 30 Apr 2011

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

O'CONNOR, Helen Louise

Resigned
12 Ashdown Mews, PrestonPR2 5QE
Born February 1963
Director
Appointed 04 Apr 1995
Resigned 31 May 2003

RIALL, Tom

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2016

SALISBURY, John Anthony

Resigned
Brooklands Villa Lane, PrestonPR3 0UP
Born August 1937
Director
Appointed 14 Feb 1995
Resigned 01 Nov 2000

SAVILLE, Richard Cyril Campbell

Resigned
Fairings, Gerrards CrossSL9 7PL
Born November 1948
Director
Appointed 13 Sept 2004
Resigned 16 Sept 2004

SCOTT, Philip Henry

Resigned
Exhibition House, LondonW14 8XP
Born January 1964
Director
Appointed 14 Apr 2011
Resigned 28 Nov 2012

SMITH, Albert Edward

Resigned
Flint House, MarlboroughSN8 3JY
Born May 1958
Director
Appointed 16 Sept 2004
Resigned 14 Apr 2011

SPURLING, Julian Neville Guy

Resigned
Foundry House, KingsleyGU35 9LY
Born January 1959
Director
Appointed 06 Mar 2006
Resigned 27 Nov 2006

THACKER, John Michael

Resigned
Stonecroft, GarstangPR3 1QA
Born February 1955
Director
Appointed 14 Feb 1995
Resigned 13 Sept 2004

THOMPSON, Christopher, Professor

Resigned
Exhibition House, LondonW14 8XP
Born September 1952
Director
Appointed 26 Jul 2011
Resigned 20 Jun 2013

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 31 Aug 2021

WEIR, Joan

Resigned
Cranleigh, PrestonPR3 5DX
Born January 1948
Director
Appointed 05 Jan 2004
Resigned 13 Sept 2004

WEIR, Keith Edward

Resigned
Cranleigh, PrestonPR3 5DX
Born March 1937
Director
Appointed 13 Sept 2001
Resigned 13 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jan 1995
Resigned 14 Feb 1995

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Legacy
9 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Memorandum Articles
6 May 2011
MEM/ARTSMEM/ARTS
Resolution
6 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Certificate Change Of Name Company
27 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2010
CONNOTConfirmation Statement Notification
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
353a353a
Legacy
26 February 2009
190a190a
Legacy
18 February 2009
363aAnnual Return
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Resolution
7 October 2008
RESOLUTIONSResolutions
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 September 2004
MEM/ARTSMEM/ARTS
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
155(6)a155(6)a
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
287Change of Registered Office
Legacy
20 September 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 September 2004
AUDAUD
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
169169
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
224224
Legacy
25 April 1995
288288
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
88(2)R88(2)R
Legacy
7 March 1995
288288
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1995
123Notice of Increase in Nominal Capital
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Incorporation Company
30 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M