Background WavePink WaveYellow Wave

ADLER LEARNING UK LTD (07319423)

ADLER LEARNING UK LTD (07319423) is an active UK company. incorporated on 20 July 2010. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ADLER LEARNING UK LTD has been registered for 15 years. Current directors include COLLINS, John Frederick, Dr, MAYNE, Myles Allistair, WILLMORE, Andrew David.

Company Number
07319423
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
37 Corve Dale Walk, Nottingham, NG2 6TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, John Frederick, Dr, MAYNE, Myles Allistair, WILLMORE, Andrew David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLER LEARNING UK LTD

ADLER LEARNING UK LTD is an active company incorporated on 20 July 2010 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ADLER LEARNING UK LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07319423

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

37 Corve Dale Walk West Bridgford Nottingham, NG2 6TY,

Previous Addresses

C/O Dr John Collins 72 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BL England
From: 28 July 2016To: 5 July 2022
C/O Amanda Dennis C/O Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP
From: 15 August 2013To: 28 July 2016
Farm Offices, Childsbridge Farm Childsbridge, Kemsing, Sevenoaks Kent TN15 0BZ United Kingdom
From: 20 July 2010To: 15 August 2013
Timeline

5 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 13
Director Left
Aug 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLLINS, John Frederick, Dr

Active
Selby Road, NottinghamNG2 7BL
Born January 1954
Director
Appointed 20 Jul 2010

MAYNE, Myles Allistair

Active
House, BristolBS48 3RU
Born September 1961
Director
Appointed 08 Sept 2011

WILLMORE, Andrew David

Active
Lea Close, WorcesterWR3 7PR
Born June 1957
Director
Appointed 08 Sept 2011

HASLAM, Christopher John

Resigned
St Johns Hill, SevenoaksTN133PE
Born December 1963
Director
Appointed 20 Jul 2010
Resigned 19 Jul 2013

Persons with significant control

3

Dr John Frederick Collins

Active
Selby Road, NottinghamNG2 7BL
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016

Mr Myles Allistair Mayne

Active
Barrow Street, BristolBS48 3RU
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016

Mr Andrew David Willmore

Active
Lea Close, WorcesterWR3 7PR
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Incorporation Company
20 July 2010
NEWINCIncorporation