Background WavePink WaveYellow Wave

SAFETY AND LEARNING DISCOVERY CENTRE LIMITED (03647820)

SAFETY AND LEARNING DISCOVERY CENTRE LIMITED (03647820) is an active UK company. incorporated on 12 October 1998. with registered office in Milton Keynes. The company operates in the Education sector, engaged in primary education. SAFETY AND LEARNING DISCOVERY CENTRE LIMITED has been registered for 27 years. Current directors include KAHEMBE, Yeukai Helen.

Company Number
03647820
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 1998
Age
27 years
Address
18 Carters Lane, Milton Keynes, MK11 3ES
Industry Sector
Education
Business Activity
Primary education
Directors
KAHEMBE, Yeukai Helen
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY AND LEARNING DISCOVERY CENTRE LIMITED

SAFETY AND LEARNING DISCOVERY CENTRE LIMITED is an active company incorporated on 12 October 1998 with the registered office located in Milton Keynes. The company operates in the Education sector, specifically engaged in primary education. SAFETY AND LEARNING DISCOVERY CENTRE LIMITED was registered 27 years ago.(SIC: 85200)

Status

active

Active since 27 years ago

Company No

03647820

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 12 October 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

HAZARD ALLEY BURSARY LIMITED
From: 6 November 1998To: 3 July 2006
SILBURY 187 LIMITED
From: 12 October 1998To: 6 November 1998
Contact
Address

18 Carters Lane Kiln Farm Milton Keynes, MK11 3ES,

Timeline

17 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Jan 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
May 13
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Director Joined
May 23
New Owner
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

KAHEMBE, Yeukai Helen

Active
18 Carters Lane, Milton KeynesMK11 3ES
Born October 1996
Director
Appointed 25 Feb 2026

BALLARD, Peter Charles

Resigned
Aspley Heath House 80 Church Road, Milton KeynesMK17 8TA
Secretary
Appointed 22 Oct 1998
Resigned 30 Sept 2018

GREEN, Dawn

Resigned
11 Holywell Place, Milton KeynesMK6 3LP
Secretary
Appointed 12 Oct 1998
Resigned 22 Oct 1998

GREEN, Joanna Bridget

Resigned
18 Carters Lane, Milton KeynesMK11 3ES
Secretary
Appointed 01 Oct 2018
Resigned 01 Aug 2021

JOSEPH-HUSSAIN, Asma Maya

Resigned
18 Carters Lane, Milton KeynesMK11 3ES
Secretary
Appointed 18 Dec 2020
Resigned 06 Jun 2025

BALLARD, Peter Charles

Resigned
Aspley Heath House 80 Church Road, Milton KeynesMK17 8TA
Born May 1936
Director
Appointed 13 May 1999
Resigned 30 Sept 2018

BALLARD, Peter Charles

Resigned
Aspley Heath House 80 Church Road, Milton KeynesMK17 8TA
Born May 1936
Director
Appointed 22 Oct 1998
Resigned 16 Dec 1998

FLACK, Andrew

Resigned
1 Haydock Close, Milton KeynesMK3 5LL
Born January 1951
Director
Appointed 16 Dec 1998
Resigned 27 Sept 2000

FOSTER, David Richard

Resigned
18 Carters Lane, Milton KeynesMK11 3ES
Born February 1958
Director
Appointed 01 Oct 2018
Resigned 24 Oct 2022

GREEN, Dawn

Resigned
11 Holywell Place, Milton KeynesMK6 3LP
Born November 1958
Director
Appointed 12 Oct 1998
Resigned 22 Oct 1998

HAMBLETON, Jonathan Lee, Sol

Resigned
Laburnham Cottage, HitchinSG5 4DB
Born February 1964
Director
Appointed 12 Oct 1998
Resigned 22 Oct 1998

HILTON, Peter John

Resigned
6 Simpson Road, Milton KeynesMK7 7HN
Born August 1950
Director
Appointed 22 Oct 1998
Resigned 13 May 1999

JAMES, Stephen

Resigned
9a De Montfort Road, KenilworthCV8 1DF
Born March 1956
Director
Appointed 24 May 2004
Resigned 21 Apr 2009

MORRIS, Catriona Lucy Scott

Resigned
18 Carters Lane, Milton KeynesMK11 3ES
Born August 1967
Director
Appointed 25 May 2023
Resigned 25 Feb 2026

O'NEILL, Edward Shaun

Resigned
2 Clifton Court, Lytham St. AnnesFY8 5FA
Born August 1952
Director
Appointed 22 Oct 1998
Resigned 03 Sept 2002

PECK, Andrew Jonathan

Resigned
16a Glebe Road, NorthamptonNN7 1NR
Born October 1958
Director
Appointed 16 Dec 1998
Resigned 15 May 2012

REEVE, John Richard

Resigned
100 Isis Avenue, BicesterOX26 2GS
Born October 1956
Director
Appointed 10 Jun 2003
Resigned 10 May 2004

SKINNER, Hilary

Resigned
8 Carlton Close, Newport PagnellMK16 9AX
Born December 1941
Director
Appointed 12 Oct 1998
Resigned 22 Oct 1998

VITIELLO, Silvia Ann

Resigned
18 Carters Lane, Milton KeynesMK11 3ES
Born April 1962
Director
Appointed 12 Jan 2010
Resigned 08 May 2013

Persons with significant control

4

1 Active
3 Ceased

Ms Yeukai Helen Kahembe

Active
18 Carters Lane, Milton KeynesMK11 3ES
Born October 1996

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Feb 2026

Ms Catriona Lucy Scott Morris

Ceased
18 Carters Lane, Milton KeynesMK11 3ES
Born August 1967

Nature of Control

Significant influence or control as trust
Notified 28 Apr 2022
Ceased 25 Feb 2026

Mr David Richard Foster

Ceased
18 Carters Lane, Milton KeynesMK11 3ES
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2018
Ceased 28 Apr 2022

Mr Peter Charles Ballard

Ceased
18 Carters Lane, Milton KeynesMK11 3ES
Born May 1936

Nature of Control

Significant influence or control as trust
Notified 30 Sept 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

100

Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Memorandum Articles
29 December 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1998
225Change of Accounting Reference Date
Legacy
31 October 1998
287Change of Registered Office
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Incorporation Company
12 October 1998
NEWINCIncorporation