Background WavePink WaveYellow Wave

LEARNING SPACE (03325809)

LEARNING SPACE (03325809) is an active UK company. incorporated on 28 February 1997. with registered office in Redhill. The company operates in the Education sector, engaged in educational support activities. LEARNING SPACE has been registered for 29 years. Current directors include CHURCH, Eleanor Faye, JENKINS, Susan, KEMPSTER, Sian and 3 others.

Company Number
03325809
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 1997
Age
29 years
Address
Enterprise Enterprise Court, Unit 2, Redhill, RH1 6PA
Industry Sector
Education
Business Activity
Educational support activities
Directors
CHURCH, Eleanor Faye, JENKINS, Susan, KEMPSTER, Sian, LIGHTFOOT, Michael John, NAHAJSKI, Stefan, PITT, Lesley
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING SPACE

LEARNING SPACE is an active company incorporated on 28 February 1997 with the registered office located in Redhill. The company operates in the Education sector, specifically engaged in educational support activities. LEARNING SPACE was registered 29 years ago.(SIC: 85600)

Status

active

Active since 29 years ago

Company No

03325809

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

SURREY YOUTH INITIATIVE (DORKING)
From: 28 February 1997To: 21 June 2005
Contact
Address

Enterprise Enterprise Court, Unit 2 3 Mill Street Redhill, RH1 6PA,

Previous Addresses

Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL England
From: 12 October 2016To: 6 December 2021
C/O St John's Primary School Goodwyns Road Dorking Surrey RH4 2LR
From: 28 February 1997To: 12 October 2016
Timeline

47 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Apr 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHURCH, Eleanor Faye

Active
Enterprise Court, Unit 2, RedhillRH1 6PA
Born December 1998
Director
Appointed 17 Feb 2025

JENKINS, Susan

Active
Enterprise Court, Unit 2, RedhillRH1 6PA
Born December 1964
Director
Appointed 08 Nov 2023

KEMPSTER, Sian

Active
Enterprise Court, Unit 2, RedhillRH1 6PA
Born September 1988
Director
Appointed 17 Feb 2025

LIGHTFOOT, Michael John

Active
Enterprise Court, Unit 2, RedhillRH1 6PA
Born November 1958
Director
Appointed 02 Apr 2024

NAHAJSKI, Stefan

Active
Enterprise Court, Unit 2, RedhillRH1 6PA
Born November 1966
Director
Appointed 09 Nov 2023

PITT, Lesley

Active
Enterprise Court, Unit 2, RedhillRH1 6PA
Born July 1956
Director
Appointed 31 Mar 2023

AYRES, Judith Mary

Resigned
Tudor Cottage Pilgrims Way, DorkingRH5 6AW
Secretary
Appointed 12 Oct 1998
Resigned 19 Jul 1999

NEWTE, Stephen Michael Harold

Resigned
5 Ashbank Cottages Dorking Road, GuildfordGU4 8NR
Secretary
Appointed 01 Mar 1998
Resigned 25 Sept 1998

PEARCE, Bruce Ralph

Resigned
Lavender Cottage Felday Glade, DorkingRH5 6PG
Secretary
Appointed 28 Feb 1997
Resigned 12 Oct 1998

PORTER, James Nelson Yardley, Rev

Resigned
37 Goodwyns Road, DorkingRH4 2LS
Secretary
Appointed 20 Sept 1999
Resigned 01 Oct 2021

STANFORD, Jean Mary

Resigned
White House, DorkingRH5 6PG
Secretary
Appointed 05 Jul 2006
Resigned 01 Oct 2008

ALLOWAY, Ruth, Doctor

Resigned
14 Chipstead Road, BansteadSM7 2HH
Born March 1953
Director
Appointed 30 Apr 1998
Resigned 10 Mar 2010

ALSTON, Sara Elizabeth

Resigned
Woodvill Road, LeatherheadKT22 7BP
Born May 1964
Director
Appointed 18 Jan 2011
Resigned 21 Jul 2012

AYRES, Judith Mary

Resigned
Tudor Cottage Pilgrims Way, DorkingRH5 6AW
Born September 1946
Director
Appointed 12 Oct 1998
Resigned 19 Jul 1999

BAILEY, Sarah Lorraine

Resigned
Enterprise Court, Unit 2, RedhillRH1 6PA
Born September 1982
Director
Appointed 17 Feb 2025
Resigned 28 Jul 2025

BEER, Victoria Jane

Resigned
Denehurst Cotmandene The Almshouses, DorkingRH4 2BW
Born February 1953
Director
Appointed 30 Apr 1998
Resigned 10 Jan 2000

BROWN, Sara

Resigned
Pilgrims, Walton On The HillKT20 5BT
Born July 1943
Director
Appointed 25 Sept 2007
Resigned 09 Jul 2015

BULLEN, Tim

Resigned
Enterprise Court, Unit 2, RedhillRH1 6PA
Born September 1952
Director
Appointed 31 Mar 2023
Resigned 25 Mar 2024

DI GREGORIO, Gina

Resigned
Ruby Cottage 51 Queens Road, Walton On ThamesKT12 5NE
Born December 1967
Director
Appointed 24 Mar 1998
Resigned 01 Feb 1999

EATON, David John, Canon

Resigned
Church Road, DorkingRH5 5DL
Born August 1945
Director
Appointed 18 Jan 2011
Resigned 01 Oct 2021

EDGINTON, Samantha Ursula

Resigned
Enterprise Court, Unit 2, RedhillRH1 6PA
Born October 1974
Director
Appointed 31 Mar 2023
Resigned 04 Jun 2024

ESSEX, Robert Anthony

Resigned
"Bennington" 21b Crawford Gardens, HorshamRH13 5AZ
Born December 1949
Director
Appointed 28 Feb 1997
Resigned 13 Nov 2002

GEORGE, Ian Laurence

Resigned
Church Road, DorkingRH5 5DL
Born January 1957
Director
Appointed 19 Nov 2015
Resigned 21 Mar 2018

GEORGE, Ian Laurence

Resigned
Flat 2 59 Sackville Road, HoveBN3 3WD
Born January 1957
Director
Appointed 28 Feb 1997
Resigned 29 Nov 2000

GOODALE, Penelope Ann

Resigned
18 Brambling Road, HorshamRH13 6AY
Born May 1967
Director
Appointed 21 Sept 2000
Resigned 11 Nov 2009

GORECKA, Jane Elizabeth

Resigned
11 Burnhams Road, LeatherheadKT23 3AS
Born December 1955
Director
Appointed 25 Sept 2007
Resigned 02 Nov 2017

GOVIND, Senel Emin

Resigned
Enterprise Court, Unit 2, RedhillRH1 6PA
Born December 1978
Director
Appointed 01 Oct 2021
Resigned 08 Nov 2023

HOPKINS, Alison

Resigned
Enterprise Court, Unit 2, RedhillRH1 6PA
Born June 1952
Director
Appointed 03 Sept 2018
Resigned 31 Mar 2022

JEATER, Juliet Mary

Resigned
32 Lincoln Road, DorkingRH4 1TD
Born August 1948
Director
Appointed 06 Apr 2000
Resigned 21 Nov 2001

KEYNTON, Deryn

Resigned
18 Hurst Green Road, OxtedRH8 9AG
Born January 1951
Director
Appointed 01 Sept 2005
Resigned 21 Nov 2007

LAMBON, Michael George

Resigned
11 Kingscroft Road, LeatherheadKT22 7BU
Born June 1954
Director
Appointed 28 Feb 1997
Resigned 02 Feb 2000

LIGHT, Susan Jane

Resigned
Church Road, DorkingRH5 5DL
Born October 1967
Director
Appointed 06 Jul 2017
Resigned 31 Mar 2022

MOCKLER, Jayne Marion

Resigned
Enterprise Court, Unit 2, RedhillRH1 6PA
Born September 1956
Director
Appointed 10 May 2018
Resigned 30 Sept 2023

NEWTE, Stephen Michael Harold

Resigned
5 Ashbank Cottages Dorking Road, GuildfordGU4 8NR
Born October 1949
Director
Appointed 28 Feb 1997
Resigned 25 Sept 1998

NORTH, Gillian Margaret

Resigned
Church Road, DorkingRH5 5DL
Born September 1956
Director
Appointed 15 Feb 2019
Resigned 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
22 August 2024
MAMA
Statement Of Companys Objects
19 August 2024
CC04CC04
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Termination Director Company With Name
24 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
353353
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
190190
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
4 November 1998
287Change of Registered Office
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
225Change of Accounting Reference Date
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288cChange of Particulars
Incorporation Company
28 February 1997
NEWINCIncorporation