Background WavePink WaveYellow Wave

THE ASSOCIATION OF LEARNING PROVIDERS LIMITED (07623920)

THE ASSOCIATION OF LEARNING PROVIDERS LIMITED (07623920) is an active UK company. incorporated on 5 May 2011. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE ASSOCIATION OF LEARNING PROVIDERS LIMITED has been registered for 14 years. Current directors include HAY, Nichola Kay.

Company Number
07623920
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2011
Age
14 years
Address
9 Apex Court Woodlands, Bristol, BS32 4JT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HAY, Nichola Kay
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF LEARNING PROVIDERS LIMITED

THE ASSOCIATION OF LEARNING PROVIDERS LIMITED is an active company incorporated on 5 May 2011 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE ASSOCIATION OF LEARNING PROVIDERS LIMITED was registered 14 years ago.(SIC: 94110)

Status

active

Active since 14 years ago

Company No

07623920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 June 2024 - 30 June 2025(14 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS LIMITED
From: 5 May 2011To: 4 August 2011
Contact
Address

9 Apex Court Woodlands Bradley Stoke Bristol, BS32 4JT,

Previous Addresses

Colenso House 46 Bath Hill Keynsham Bristol BS31 1HG
From: 5 May 2011To: 11 May 2017
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
May 16
Director Joined
May 16
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 23
Director Left
Jul 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RYAN, Samantha, Dr

Active
Woodlands, BristolBS32 4JT
Secretary
Appointed 16 Jul 2024

HAY, Nichola Kay

Active
Woodlands, BristolBS32 4JT
Born November 1965
Director
Appointed 29 Jun 2023

COLBOURNE, Ian Henry Martin

Resigned
Woodlands, BristolBS32 4JT
Secretary
Appointed 02 May 2023
Resigned 16 Jul 2024

HICKIE, Jane Mary

Resigned
Woodlands, BristolBS32 4JT
Secretary
Appointed 27 Feb 2018
Resigned 01 May 2023

MCMAHON, Frank Henry

Resigned
21 Betton Rise, ScarboroughYO13 9HU
Secretary
Appointed 05 May 2011
Resigned 27 Feb 2018

DAWE, Mark Richard

Resigned
Woodlands, BristolBS32 4JT
Born May 1968
Director
Appointed 01 Apr 2016
Resigned 30 Apr 2021

HICKIE, Jane Mary

Resigned
Woodlands, BristolBS32 4JT
Born December 1962
Director
Appointed 01 May 2021
Resigned 30 Jun 2023

HOYLE, Graham Arthur Ernest

Resigned
Morgan Close, BristolBS31 3LN
Born May 1947
Director
Appointed 05 May 2011
Resigned 20 Jun 2013

SEGAL, Stewart Michael

Resigned
46 Bath Hill, BristolBS31 1HG
Born March 1957
Director
Appointed 01 Jul 2013
Resigned 31 Mar 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Richard Dawe

Ceased
Woodlands, BristolBS32 4JT
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Certificate Change Of Name Company
4 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2011
CONNOTConfirmation Statement Notification
Resolution
29 July 2011
RESOLUTIONSResolutions
Incorporation Company
5 May 2011
NEWINCIncorporation