Background WavePink WaveYellow Wave

THE LEARN CENTRE LIMITED (03652566)

THE LEARN CENTRE LIMITED (03652566) is an active UK company. incorporated on 20 October 1998. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE LEARN CENTRE LIMITED has been registered for 27 years. Current directors include BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward.

Company Number
03652566
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEARN CENTRE LIMITED

THE LEARN CENTRE LIMITED is an active company incorporated on 20 October 1998 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE LEARN CENTRE LIMITED was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03652566

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

PAYROLL SOLUTIONS (UK) LIMITED
From: 20 October 1998To: 16 June 2010
Contact
Address

3 Shortlands London, W6 8DA,

Previous Addresses

3a Penns Road Petersfield Hampshire GU32 2EW
From: 20 October 2015To: 1 August 2025
The Barn Heyshott Midhurst West Sussex GU29 0DP England
From: 16 April 2015To: 20 October 2015
Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP
From: 14 July 2014To: 16 April 2015
Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP
From: 16 November 2010To: 14 July 2014
C/O C/O Gabem Holdings Limited Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom
From: 23 February 2010To: 16 November 2010
Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
From: 20 October 1998To: 23 February 2010
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 09
Director Left
May 10
Director Joined
Jun 11
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Mar 14
Funding Round
May 14
Loan Cleared
May 17
Director Joined
Feb 20
Funding Round
Mar 20
Share Issue
Mar 20
Funding Round
Apr 20
Capital Update
Dec 22
Funding Round
Jan 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
7
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BROWN, Andrew Stephen

Active
Shortlands, LondonW6 8DA
Born July 1989
Director
Appointed 01 Dec 2025

MCKAY, Robert

Active
Shortlands, LondonW6 8DA
Born August 1975
Director
Appointed 31 Jul 2025

MURDOCH, Stephen Edward

Active
Shortlands, LondonW6 8DA
Born November 1966
Director
Appointed 31 Jul 2025

COOPER, Sheila

Resigned
Halfway Bridge, PetworthGU28 9BP
Secretary
Appointed 06 Jan 2014
Resigned 07 Feb 2017

GORDON, Trudy

Resigned
River View, LodsworthGU28 9BZ
Secretary
Appointed 16 Nov 2007
Resigned 27 Nov 2013

TAYLOR, Richard

Resigned
16 Osprey Rise, NorthamptonNN4 0TA
Secretary
Appointed 20 Oct 1998
Resigned 16 Nov 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Oct 1998
Resigned 20 Oct 1998

BOEHM, Charles William

Resigned
Medlars, ChichesterPO18 9ES
Born September 1940
Director
Appointed 10 Sept 2012
Resigned 03 Oct 2013

BOEHM, Charles William

Resigned
46 West Marden, ChichesterPO18 9ES
Born September 1940
Director
Appointed 16 Nov 2007
Resigned 03 Oct 2008

COTTRELL, Paul Alan

Resigned
16 Goldcrest Drive, UckfieldTN22 5QG
Born February 1956
Director
Appointed 03 Oct 2008
Resigned 30 Apr 2010

DONALD, Giles Edward

Resigned
Shortlands, LondonW6 8DA
Born July 1980
Director
Appointed 10 Sept 2012
Resigned 31 Jul 2025

GORDON, Trudy

Resigned
River View, LodsworthGU28 9BZ
Born July 1963
Director
Appointed 16 Nov 2007
Resigned 27 Nov 2013

GORDON-SAKER, John Vincent

Resigned
13a Main Street, LeicesterLE7 4RH
Born June 1953
Director
Appointed 16 Nov 2007
Resigned 21 Oct 2009

GURR, Kenneth George

Resigned
3 De Combe House, CrewkerneTA18 7AH
Born June 1946
Director
Appointed 06 Apr 2001
Resigned 20 Jan 2014

HOLLISTER, Neil

Resigned
Penns Road, PetersfieldGU32 2EW
Born April 1971
Director
Appointed 20 Jan 2014
Resigned 01 Dec 2025

JAMIESON, Emma Nicole

Resigned
Shortlands, LondonW6 8DA
Born November 1973
Director
Appointed 25 Sept 2012
Resigned 31 Jul 2025

LAMBOURNE, Robert Ernest

Resigned
Halfway Bridge, PetworthGU28 9BP
Born February 1952
Director
Appointed 25 Sept 2012
Resigned 25 Sept 2012

LAMBOURNE, Robert Ernest

Resigned
Halfway Bridge, PetworthGU28 9BP
Born February 1952
Director
Appointed 21 Aug 2012
Resigned 03 Jan 2014

PINKERTON, Duncan John Mclean

Resigned
Woodmead, WoldinghamCR3 7DN
Born June 1953
Director
Appointed 16 Nov 2007
Resigned 20 Jul 2012

RADFORD, Jamie Colin

Resigned
Shortlands, LondonW6 8DA
Born February 1973
Director
Appointed 31 Dec 2019
Resigned 31 Jul 2025

RUFFLE, Reginald

Resigned
6 Arran Grove, BanburyOX16 2EL
Born May 1947
Director
Appointed 20 Oct 1998
Resigned 16 Nov 2007

STEWART, Iain

Resigned
Halfway Bridge, PetworthGU28 9BP
Born May 1953
Director
Appointed 26 Apr 2011
Resigned 03 Oct 2013

TAYLOR, Richard

Resigned
16 Osprey Rise, NorthamptonNN4 0TA
Born April 1951
Director
Appointed 20 Oct 1998
Resigned 16 Nov 2007

Persons with significant control

1

Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

147

Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 August 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 December 2022
SH19Statement of Capital
Resolution
7 December 2022
RESOLUTIONSResolutions
Legacy
7 December 2022
CAP-SSCAP-SS
Legacy
7 December 2022
SH20SH20
Resolution
6 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
24 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Auditors Resignation Company
21 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Auditors Resignation Limited Company
15 October 2015
AA03AA03
Auditors Resignation Company
15 October 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2014
RESOLUTIONSResolutions
Resolution
10 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Second Filing Of Form With Form Type
1 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Legacy
5 August 2010
MG01MG01
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
123Notice of Increase in Nominal Capital
Legacy
26 July 2000
88(2)R88(2)R
Legacy
21 June 2000
122122
Legacy
21 June 2000
123Notice of Increase in Nominal Capital
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
23 October 1998
288bResignation of Director or Secretary
Incorporation Company
20 October 1998
NEWINCIncorporation