Company NameActive Business Learning Enterprise Limited
DirectorErnest William Ang'Awa
Company StatusActive
Company Number02789724
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Ernest William Ang'Awa
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bay Court
Sunderland
Tyne & Wear
SR6 8BB
Secretary NameMr Ernest William Ang'Awa
NationalityBritish
StatusCurrent
Appointed13 February 2009(16 years after company formation)
Appointment Duration15 years, 2 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address10 Bay Court
Sunderland
Tyne & Wear
SR6 8BB
Director NameMrs Linda Elizabeth Carr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RolePrincipal Lecturer
Correspondence Address24 Pipershaw
Hawthorn Park
Washington
Tyne & Wear
NE37 1LF
Director NameProf Denovan Keith Wilson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleDirector Of Business School
Correspondence Address12 Newlands Avenue
Sunderland
Tyne & Wear
SR3 1XW
Secretary NameMr John Bowden Baker
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Rectory Green
West Boldon
East Boldon
Tyne & Wear
NE36 0QD
Director NameGerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1997)
RoleLecturer
Correspondence Address7 Leighton Road
Sunderland
SR2 9HQ
Director NameVanessa Doherty
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address34 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NF
Director NameMr John Robert Kelly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months after company formation)
Appointment Duration20 years (resigned 08 May 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address44 Southwold Gardens
Silksworth
Sunderland
SR3 1LG
Director NameMr Stephen Storey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1994)
RoleLecturer
Correspondence AddressWilliamson Hall
The Cloisters
Sunderland
Tyne & Wear
SR2 7BD
Director NameMr Derek Watson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1994)
RoleLecturer
Correspondence Address12 Longridge Square
Tunstall
Sunderland
SR2 9HJ
Director NameCarla Joanne Forth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1996)
RoleStudent
Correspondence Address11 Burnston Close
Meadow Bank
Hartlepool
Cleveland
TS26 0EU
Director NamePaul Craigs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 1996)
RoleStudent
Correspondence Address83 Chester Road
High Barnes
Sunderland
Tyne & Wear
SR4 7EZ

Location

Registered AddressSuite 2b North Sands Business Centre
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£283
Cash£16
Current Liabilities£300

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 June 2022Registered office address changed from Sunderland Business School St Peter's Campus St Peter's Way Sunderland Tyne& Wear SR6 0DD to Suite 2B North Sands Business Centre Sunderland SR6 0QA on 14 June 2022 (1 page)
31 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 March 2016Annual return made up to 12 February 2016 no member list (3 pages)
11 March 2016Annual return made up to 12 February 2016 no member list (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 March 2015Annual return made up to 12 February 2015 no member list (3 pages)
10 March 2015Annual return made up to 12 February 2015 no member list (3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 April 2014Annual return made up to 12 February 2014 no member list (3 pages)
1 April 2014Annual return made up to 12 February 2014 no member list (3 pages)
8 May 2013Termination of appointment of John Kelly as a director (1 page)
8 May 2013Termination of appointment of John Kelly as a director (1 page)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Register(s) moved to registered office address (1 page)
1 May 2013Annual return made up to 12 February 2013 no member list (5 pages)
1 May 2013Annual return made up to 12 February 2013 no member list (5 pages)
1 May 2013Register(s) moved to registered office address (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 April 2012Annual return made up to 12 February 2012 no member list (5 pages)
3 April 2012Annual return made up to 12 February 2012 no member list (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 March 2011Annual return made up to 12 February 2011 no member list (5 pages)
18 March 2011Annual return made up to 12 February 2011 no member list (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Mr John Robert Kelly on 3 March 2010 (2 pages)
15 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
15 March 2010Director's details changed for Mr John Robert Kelly on 3 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Robert Kelly on 3 March 2010 (2 pages)
15 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 April 2009Appointment terminated secretary john baker (1 page)
7 April 2009Annual return made up to 12/02/09 (2 pages)
7 April 2009Secretary appointed mr ernest william ang'awa (1 page)
7 April 2009Annual return made up to 12/02/09 (2 pages)
7 April 2009Secretary appointed mr ernest william ang'awa (1 page)
7 April 2009Appointment terminated secretary john baker (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 May 2008Annual return made up to 12/02/08 (2 pages)
16 May 2008Annual return made up to 12/02/08 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 April 2007Annual return made up to 12/02/07 (4 pages)
18 April 2007Annual return made up to 12/02/07 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
21 April 2006Annual return made up to 12/02/06
  • 363(287) ‐ Registered office changed on 21/04/06
(4 pages)
21 April 2006Annual return made up to 12/02/06
  • 363(287) ‐ Registered office changed on 21/04/06
(4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 March 2005Annual return made up to 12/02/05 (4 pages)
21 March 2005Annual return made up to 12/02/05 (4 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 March 2004Annual return made up to 12/02/04 (4 pages)
26 March 2004Annual return made up to 12/02/04 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 March 2003Annual return made up to 12/02/03 (4 pages)
13 March 2003Annual return made up to 12/02/03 (4 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 March 2002Annual return made up to 12/02/02 (3 pages)
26 March 2002Annual return made up to 12/02/02 (3 pages)
16 June 2001Full accounts made up to 31 July 2000 (10 pages)
16 June 2001Full accounts made up to 31 July 2000 (10 pages)
3 April 2001Annual return made up to 12/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Annual return made up to 12/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 March 2000Annual return made up to 12/02/00 (4 pages)
7 March 2000Annual return made up to 12/02/00 (4 pages)
5 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 May 1999Full accounts made up to 31 July 1997 (9 pages)
18 May 1999Full accounts made up to 31 July 1997 (9 pages)
5 May 1999Annual return made up to 12/02/99 (4 pages)
5 May 1999Annual return made up to 12/02/99 (4 pages)
2 March 1998Annual return made up to 12/02/98
  • 363(288) ‐ Director resigned
(4 pages)
2 March 1998Annual return made up to 12/02/98
  • 363(288) ‐ Director resigned
(4 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
2 September 1997Accounts for a small company made up to 31 July 1996 (3 pages)
2 September 1997Accounts for a small company made up to 31 July 1996 (3 pages)
8 August 1997Annual return made up to 12/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 August 1997Annual return made up to 12/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
25 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
12 March 1996Annual return made up to 12/02/96 (6 pages)
12 March 1996Annual return made up to 12/02/96 (6 pages)
7 September 1995Accounts for a small company made up to 31 July 1994 (3 pages)
7 September 1995Accounts for a small company made up to 31 July 1994 (3 pages)