The Happy Learning Centre Ltd

DataGardener
live
Micro

The Happy Learning Centre Ltd

11500660Private Limited With Share Capital

C/O Stevens & Bolton Llp, Wey House, Guildford, GU14YD
Incorporated

06/08/2018

Company Age

7 years

Directors

2

Employees

38

SIC Code

85600

Risk

low risk

Company Overview

Registration, classification & business activity

The Happy Learning Centre Ltd (11500660) is a private limited with share capital incorporated on 06/08/2018 (7 years old) and registered in guildford, GU14YD. The company operates under SIC code 85600 - educational support services.

Private Limited With Share Capital
SIC: 85600
Micro
Incorporated 06/08/2018
GU14YD
38 employees

Financial Overview

Total Assets

£983.0K

Liabilities

£791.1K

Net Assets

£192.0K

Est. Turnover

£2.32M

AI Estimated
Unreported
Cash

£81.4K

Key Metrics

38

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-07-2025
Legacy
Category:Accounts
Date:24-07-2025
Legacy
Category:Other
Date:24-07-2025
Legacy
Category:Other
Date:24-07-2025
Legacy
Category:Accounts
Date:03-06-2025
Legacy
Category:Other
Date:03-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-09-2024
Legacy
Category:Accounts
Date:07-09-2024
Legacy
Category:Other
Date:07-09-2024
Legacy
Category:Other
Date:07-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2023
Memorandum Articles
Category:Incorporation
Date:17-05-2023
Resolution
Category:Resolution
Date:17-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2020
Legacy
Category:Miscellaneous
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Capital Allotment Shares
Category:Capital
Date:17-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2019
Incorporation Company
Category:Incorporation
Date:06-08-2018

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/05/2026
Filing Date22/07/2025
Latest Accounts31/08/2024

Trading Addresses

First Floor, 130 Queens Road, Brighton, East Sussex, BN13WB
Wey House, Farnham Road, Guildford, GU14YDRegistered

Contact

C/O Stevens & Bolton Llp, Wey House, Guildford, GU14YD