Background WavePink WaveYellow Wave

THE GUILD FOR LIFELONG LEARNING LIMITED (08331345)

THE GUILD FOR LIFELONG LEARNING LIMITED (08331345) is an active UK company. incorporated on 14 December 2012. with registered office in Wilmslow. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 2 other business activities. THE GUILD FOR LIFELONG LEARNING LIMITED has been registered for 13 years. Current directors include DOUGLAS, Janet Linden, RADLEY, Susan Joy, REED, Grace Elizabeth and 2 others.

Company Number
08331345
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2012
Age
13 years
Address
1 Bourne Street, Wilmslow, SK9 5HD
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
DOUGLAS, Janet Linden, RADLEY, Susan Joy, REED, Grace Elizabeth, RIORDAN, Paula Adrianne, SMITH, Matthew James
SIC Codes
85410, 85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUILD FOR LIFELONG LEARNING LIMITED

THE GUILD FOR LIFELONG LEARNING LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Wilmslow. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 2 other business activities. THE GUILD FOR LIFELONG LEARNING LIMITED was registered 13 years ago.(SIC: 85410, 85520, 85590)

Status

active

Active since 13 years ago

Company No

08331345

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

WILMSLOW GUILD
From: 14 December 2012To: 5 January 2021
Contact
Address

1 Bourne Street Wilmslow, SK9 5HD,

Timeline

50 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
May 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Jun 24
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DOUGLAS, Janet Linden

Active
Bourne Street, WilmslowSK9 5HD
Born November 1947
Director
Appointed 08 Nov 2013

RADLEY, Susan Joy

Active
1 Bourne Street, WilmslowSK9 5HD
Born January 1965
Director
Appointed 29 Mar 2021

REED, Grace Elizabeth

Active
Bourne Street, WilmslowSK9 5HD
Born December 1940
Director
Appointed 25 Apr 2018

RIORDAN, Paula Adrianne

Active
Bourne Street, WilmslowSK9 5HD
Born September 1972
Director
Appointed 24 May 2021

SMITH, Matthew James

Active
Bourne Street, WilmslowSK9 5HD
Born November 1998
Director
Appointed 10 Jun 2024

BIRD, Andrew Johnson

Resigned
Bourne Street, WilmslowSK9 5HD
Secretary
Appointed 07 Mar 2017
Resigned 21 Oct 2019

JACKSON, Rayna

Resigned
Bourne Street, WilmslowSK9 5HD
Secretary
Appointed 21 Oct 2019
Resigned 21 Sept 2020

LAINE, Penelope Elizabeth

Resigned
Bourne Street, WilmslowSK9 5HD
Secretary
Appointed 01 Nov 2013
Resigned 21 Mar 2016

REDFERN, Robert Michael

Resigned
Bourne Street, WilmslowSK9 5HD
Secretary
Appointed 14 Dec 2012
Resigned 01 Nov 2013

WRIGHT, Frederick Keith

Resigned
Bourne Street, WilmslowSK9 5HD
Secretary
Appointed 01 Nov 2013
Resigned 05 Feb 2018

ALTOFT, Derek Edward

Resigned
Bourne Street, WilmslowSK9 5HD
Born July 1950
Director
Appointed 14 Dec 2012
Resigned 26 Mar 2015

ARMSTRONG, Helen Anne

Resigned
Bourne Street, WilmslowSK9 5HD
Born August 1957
Director
Appointed 25 Apr 2018
Resigned 21 Jul 2020

AUGUST, Kathryn Mary, Dame

Resigned
Bourne Street, WilmslowSK9 5HD
Born July 1952
Director
Appointed 18 Aug 2016
Resigned 14 Nov 2017

BARCLAY, Angela

Resigned
Bourne Street, WilmslowSK9 5HD
Born December 1953
Director
Appointed 14 Dec 2012
Resigned 31 Mar 2014

BARLOW, Keith

Resigned
Bourne Street, WilmslowSK9 5HD
Born October 1957
Director
Appointed 20 Mar 2020
Resigned 16 Jul 2020

BARRON, Anthony

Resigned
Bourne Street, WilmslowSK9 5HD
Born January 1949
Director
Appointed 22 Feb 2015
Resigned 22 Feb 2015

BAVIN, Judy

Resigned
Bourne Street, WilmslowSK9 5HD
Born September 1949
Director
Appointed 09 Aug 2016
Resigned 03 Nov 2016

BENJAMIN, Daniel John

Resigned
Bourne Street, WilmslowSK9 5HD
Born September 1959
Director
Appointed 26 May 2015
Resigned 25 Apr 2018

BIRD, Andrew Johnson

Resigned
Bourne Street, WilmslowSK9 5HD
Born July 1942
Director
Appointed 20 Jul 2016
Resigned 25 Nov 2019

CAYGILL, Jane

Resigned
Bourne Street, WilmslowSK9 5HD
Born January 1950
Director
Appointed 28 Jul 2016
Resigned 26 Nov 2018

CRAWFORD, Geraldine Mary

Resigned
Bourne Street, WilmslowSK9 5HD
Born January 1960
Director
Appointed 23 Mar 2015
Resigned 21 Mar 2016

DENNIS, John

Resigned
Bourne Street, WilmslowSK9 5HD
Born April 1942
Director
Appointed 31 Mar 2014
Resigned 30 Nov 2023

DOWNS, Hilary

Resigned
Bourne Street, WilmslowSK9 5HD
Born January 1945
Director
Appointed 14 Dec 2012
Resigned 31 Mar 2014

GREGORY, Howard

Resigned
Bourne Street, WilmslowSK9 5HD
Born March 1947
Director
Appointed 14 Dec 2012
Resigned 03 Oct 2015

HALSALL, Eileen

Resigned
Bourne Street, WilmslowSK9 5HD
Born April 1944
Director
Appointed 14 Dec 2012
Resigned 23 Mar 2015

HAMBLYN, Amanda Jane

Resigned
Bourne Street, WilmslowSK9 5HD
Born January 1964
Director
Appointed 23 Oct 2014
Resigned 31 Aug 2019

JACKSON, Rayna

Resigned
1 Bourne Street, WilmslowSK9 5HD
Born July 1952
Director
Appointed 11 Feb 2019
Resigned 21 Sept 2020

LAINE, Penelope Elizabeth

Resigned
Bourne Street, WilmslowSK9 5HD
Born October 1948
Director
Appointed 14 Dec 2012
Resigned 21 Mar 2016

LEVERMORE, Geoffrey John, Professor

Resigned
Bourne Street, WilmslowSK9 5HD
Born October 1949
Director
Appointed 23 Mar 2015
Resigned 15 Dec 2019

LEVERMORE, Geoffrey John, Proff

Resigned
Bourne Street, WilmslowSK9 5HD
Born April 1949
Director
Appointed 23 Mar 2015
Resigned 23 Mar 2015

O'BRIEN, Margaret Anne

Resigned
Bourne Street, WilmslowSK9 5HD
Born February 1948
Director
Appointed 19 Jul 2016
Resigned 01 Jul 2019

REDFERN, Robert Michael

Resigned
Bourne Street, WilmslowSK9 5HD
Born April 1944
Director
Appointed 14 Dec 2012
Resigned 15 Sept 2014

SMITH, Terence

Resigned
Bourne Street, WilmslowSK9 5HD
Born December 1943
Director
Appointed 14 Dec 2012
Resigned 24 Apr 2017

SUDBURY, Marian Kathryn

Resigned
Bourne Street, WilmslowSK9 5HD
Born June 1963
Director
Appointed 28 Mar 2022
Resigned 17 Oct 2022

VAIDYA, Amit

Resigned
Bourne Street, WilmslowSK9 5HD
Born September 1954
Director
Appointed 28 Mar 2022
Resigned 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
22 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Resolution
5 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2013
AP03Appointment of Secretary
Resolution
9 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2012
NEWINCIncorporation