Company NameSimply Learning Limited
Company StatusActive
Company Number04561629
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Previous NameExpedient Training Services Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Joan Atkinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlcote Crescent
East Boldon
Tyne & Wear
NE36 0DT
Director NameMr Malcolm Atkinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlcote Crescent
East Boldon
Tyne & Wear
NE36 0DT
Director NameMr William Ramsey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakenshaw
Dumpling Hall Estate
Newcastle Upon Tyne
NE15 7XF
Secretary NameMs Joan Atkinson
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlcote Crescent
East Boldon
Tyne & Wear
NE36 0DT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.expedient-training.co.uk
Email address[email protected]
Telephone0191 4890212
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressQuay Corner Training Centre
Quay Corner Church Bank
Jarrow
Tyne & Wear
NE32 3HH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Joan Atkinson
9.00%
Ordinary
510 at £1Malcolm Atkinson
51.00%
Ordinary
400 at £1William Ramsey
40.00%
Ordinary

Financials

Year2014
Net Worth£183,751
Cash£240,239
Current Liabilities£316,568

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

25 November 2003Delivered on: 29 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 December 2023Company name changed expedient training services LIMITED\certificate issued on 27/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
(3 pages)
26 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
8 August 2023Termination of appointment of Malcolm Atkinson as a director on 28 July 2023 (1 page)
8 August 2023Appointment of Mr Sonny Parker as a director on 28 July 2023 (2 pages)
8 August 2023Notification of Uk National Holding Company Limited as a person with significant control on 28 July 2023 (2 pages)
8 August 2023Cessation of Malcolm Atkinson as a person with significant control on 28 July 2023 (1 page)
8 August 2023Cessation of William Ramsey as a person with significant control on 28 July 2023 (1 page)
8 August 2023Termination of appointment of William Ramsey as a director on 28 July 2023 (1 page)
8 August 2023Termination of appointment of Joan Atkinson as a director on 28 July 2023 (1 page)
8 August 2023Termination of appointment of Joan Atkinson as a secretary on 28 July 2023 (1 page)
8 August 2023Appointment of Mrs Jade Nash as a director on 28 July 2023 (2 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(6 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 November 2009Director's details changed for William Ramsey on 1 November 2009 (2 pages)
26 November 2009Director's details changed for William Ramsey on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Malcolm Atkinson on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for William Ramsey on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Malcolm Atkinson on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Joan Atkinson on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Joan Atkinson on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Malcolm Atkinson on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Joan Atkinson on 1 November 2009 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 February 2009Return made up to 14/10/08; full list of members (4 pages)
13 February 2009Return made up to 14/10/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 November 2007Return made up to 14/10/07; full list of members (3 pages)
7 November 2007Return made up to 14/10/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 5 charlcote crescent east boldon tyne & wear NE36 0DT (1 page)
15 June 2006Registered office changed on 15/06/06 from: 5 charlcote crescent east boldon tyne & wear NE36 0DT (1 page)
25 November 2005Return made up to 14/10/05; full list of members (7 pages)
25 November 2005Return made up to 14/10/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
13 November 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
20 September 2003Ad 20/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 September 2003Ad 20/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
14 October 2002Incorporation (12 pages)
14 October 2002Incorporation (12 pages)