Background WavePink WaveYellow Wave

HERTS FOR LEARNING LIMITED (08419581)

HERTS FOR LEARNING LIMITED (08419581) is an active UK company. incorporated on 26 February 2013. with registered office in Stevenage. The company operates in the Education sector, engaged in educational support activities. HERTS FOR LEARNING LIMITED has been registered for 13 years. Current directors include ADLER, Rachael, BENNETT, Carole Anne, CLEMENTS, Tracy Lynn, Ms. and 9 others.

Company Number
08419581
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
Bank House Ground Floor, North Wing, Stevenage, SG1 3EE
Industry Sector
Education
Business Activity
Educational support activities
Directors
ADLER, Rachael, BENNETT, Carole Anne, CLEMENTS, Tracy Lynn, Ms., CLIFFORD, Hilary Frances, Ms., EDWARDS, Elizabeth Jane, HAY, Simon Joseph Edward, Dr, HONNOR, Bethany Jane, LAYZELL, Paul John, Professor, LESLIE, Hazel Clare, O'ROURKE, Angela Marie, Ms., SLINN, Hero Homa Schehrzaad, Ms., TALBOT, Allen Charles
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTS FOR LEARNING LIMITED

HERTS FOR LEARNING LIMITED is an active company incorporated on 26 February 2013 with the registered office located in Stevenage. The company operates in the Education sector, specifically engaged in educational support activities. HERTS FOR LEARNING LIMITED was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08419581

LTD Company

Age

13 Years

Incorporated 26 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Bank House Ground Floor, North Wing Primett Road Stevenage, SG1 3EE,

Previous Addresses

Abel Smith House (1st Floor West) Gunnels Wood Road Stevenage Hertfordshire SG1 2st England
From: 25 March 2024To: 7 April 2025
Robertson House Six Hills Way Stevenage Hertfordshire SG1 2FQ England
From: 29 September 2022To: 25 March 2024
Robertson House Srob218 Six Hills Way Stevenage Hertfordshire SG1 2FQ England
From: 14 March 2016To: 29 September 2022
Robertson House Six Hills Way Stevenage Hertfordshire SG1 2FQ
From: 26 February 2013To: 14 March 2016
Timeline

93 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
May 13
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Nov 17
Director Joined
Nov 17
Capital Reduction
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Capital Reduction
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Capital Reduction
Oct 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Capital Reduction
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Nov 25
12
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DEXTER, Lynette Jane

Active
Ground Floor, North Wing, StevenageSG1 3EE
Secretary
Appointed 01 Jan 2019

ADLER, Rachael

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born May 1980
Director
Appointed 09 Sept 2022

BENNETT, Carole Anne

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born August 1972
Director
Appointed 02 May 2023

CLEMENTS, Tracy Lynn, Ms.

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born January 1980
Director
Appointed 27 Nov 2023

CLIFFORD, Hilary Frances, Ms.

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born April 1963
Director
Appointed 01 Dec 2024

EDWARDS, Elizabeth Jane

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born April 1958
Director
Appointed 01 Oct 2024

HAY, Simon Joseph Edward, Dr

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born March 1986
Director
Appointed 01 Aug 2023

HONNOR, Bethany Jane

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born October 1975
Director
Appointed 28 Mar 2019

LAYZELL, Paul John, Professor

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born July 1957
Director
Appointed 01 Apr 2022

LESLIE, Hazel Clare

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born July 1965
Director
Appointed 03 Nov 2025

O'ROURKE, Angela Marie, Ms.

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born May 1966
Director
Appointed 27 Nov 2023

SLINN, Hero Homa Schehrzaad, Ms.

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born July 1983
Director
Appointed 16 Sept 2022

TALBOT, Allen Charles

Active
Ground Floor, North Wing, StevenageSG1 3EE
Born September 1988
Director
Appointed 01 Dec 2024

GOODHALL, Jacqueline Dianne

Resigned
Six Hills Way, StevenageSG1 2FQ
Secretary
Appointed 26 May 2016
Resigned 31 Dec 2017

HOBBS, Peter William

Resigned
Six Hills Way, StevenageSG1 2FQ
Secretary
Appointed 17 Apr 2013
Resigned 26 May 2016

LOADER, Richard Edwin

Resigned
Six Hills Way, StevenageSG1 2FQ
Secretary
Appointed 01 Jan 2018
Resigned 31 Dec 2018

BARRETT, Robin Nigel

Resigned
Six Hills Way, StevenageSG1 2FQ
Born October 1950
Director
Appointed 26 Mar 2014
Resigned 25 Mar 2020

BOARDMAN, Heather Rochelle

Resigned
Six Hills Way, StevenageSG1 2FQ
Born February 1953
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2015

BRADLEY, Emma Caroline, Ms.

Resigned
Ground Floor, North Wing, StevenageSG1 3EE
Born April 1969
Director
Appointed 01 Oct 2023
Resigned 25 Aug 2025

CHAPMAN, Margaret Catherine

Resigned
Six Hills Way, StevenageSG1 2FQ
Born August 1966
Director
Appointed 09 Jan 2023
Resigned 06 Oct 2023

CLARKE, Paula Lee

Resigned
Six Hills Way, StevenageSG1 2FQ
Born November 1979
Director
Appointed 26 Nov 2020
Resigned 31 Jul 2023

COLLIER, Michael Sean

Resigned
Six Hills Way, StevenageSG1 2FQ
Born October 1957
Director
Appointed 05 Nov 2014
Resigned 03 Jul 2018

COOK, Claire Ann

Resigned
Pegs Lane, HertfordSG13 8DF
Born March 1956
Director
Appointed 26 Feb 2013
Resigned 04 Nov 2014

COOPER, Marcus Louis Adam

Resigned
Ground Floor, North Wing, StevenageSG1 3EE
Born August 1971
Director
Appointed 27 Nov 2023
Resigned 18 Jul 2025

DE CSILLÉRY, Andrew Béla

Resigned
Six Hills Way, StevenageSG1 2FQ
Born February 1967
Director
Appointed 10 Feb 2017
Resigned 31 Mar 2023

FISHER, Joanne

Resigned
Six Hills Way, StevenageSG1 2FQ
Born December 1968
Director
Appointed 16 Mar 2020
Resigned 31 Jul 2021

FLYNN, Gavin John

Resigned
Six Hills Way, StevenageSG1 2FQ
Born January 1972
Director
Appointed 27 Sept 2018
Resigned 29 Mar 2022

FRAZER, Kim Debbie

Resigned
Six Hills Way, StevenageSG1 2FQ
Born November 1959
Director
Appointed 17 Apr 2013
Resigned 31 Dec 2014

GLICKMAN, Catherine Janet

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born September 1957
Director
Appointed 27 Sept 2018
Resigned 26 Sept 2024

GODFREY, Amanda Jane

Resigned
Six Hills Way, StevenageSG1 2FQ
Born June 1962
Director
Appointed 17 Apr 2013
Resigned 27 Mar 2019

GRUBB, John Redford

Resigned
Six Hills Way, StevenageSG1 2FQ
Born May 1954
Director
Appointed 17 Apr 2013
Resigned 31 Mar 2014

HEALY, Tracey

Resigned
Six Hills Way, StevenageSG1 2FQ
Born October 1960
Director
Appointed 17 Apr 2013
Resigned 17 May 2013

HOULT-ALLEN, Stephen George

Resigned
Six Hills Way, StevenageSG1 2FQ
Born November 1970
Director
Appointed 26 Nov 2020
Resigned 31 Jul 2023

INGATE, Chris John, Dr

Resigned
Six Hills Way, StevenageSG1 2FQ
Born October 1961
Director
Appointed 17 Apr 2013
Resigned 31 Dec 2015

JAMES, Karen

Resigned
Six Hills Way, StevenageSG1 2FQ
Born May 1956
Director
Appointed 28 Jan 2015
Resigned 05 Jul 2017

Persons with significant control

1

Hertfordshire County Council

Active
Pegs Lane, HertfordSG13 8DQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Resolution
13 October 2023
RESOLUTIONSResolutions
Memorandum Articles
13 October 2023
MAMA
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Memorandum Articles
12 October 2020
MAMA
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Capital Cancellation Shares
4 June 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
11 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Capital Cancellation Shares
27 October 2019
SH06Cancellation of Shares
Memorandum Articles
23 October 2019
MAMA
Resolution
23 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Capital Cancellation Shares
7 August 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Memorandum Articles
30 April 2018
MAMA
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 August 2017
RP04AP01RP04AP01
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
6 January 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Resolution
3 November 2015
RESOLUTIONSResolutions
Memorandum Articles
16 October 2015
MAMA
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Second Filing Of Form With Form Type
25 October 2013
RP04RP04
Resolution
8 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 April 2013
AP03Appointment of Secretary
Incorporation Company
26 February 2013
NEWINCIncorporation