Company NameInformal Learning Ltd
DirectorAndrew Iwanuschak
Company StatusActive
Company Number06675948
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2008(15 years, 8 months ago)
Previous NameInformal Learning (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Andrew Iwanuschak
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address36 Ropergate
Pontefract
WF8 1LY
Director NameMrs Marilyn Ann Iwanuschak
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Lime Crescent
Wakefield
West Yorkshire
WF2 6RY
Director NameRev Victor Iwanuschak
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 February 2011)
RoleAnglican Priest
Country of ResidenceEngland
Correspondence Address3rd Floor White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr Jonathan Robert Taylor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr Andrew Mark Iwanuschak
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2017)
RoleHomeless Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameRev Victor Iwanuschak
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Elizabeth House Queen Street
Leeds
LS1 2TW

Location

Registered Address36 Ropergate
Pontefract
WF8 1LY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£106,744
Cash£137,990
Current Liabilities£55,598

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

8 December 2023Appointment of Mr Andrew Iwanuschak as a director on 8 December 2023 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
20 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
2 August 2022Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 36 Ropergate Pontefract WF8 1LY on 2 August 2022 (1 page)
17 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
19 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
6 June 2020Register inspection address has been changed to 26 Lime Crescent Wakefield WF2 6RY (1 page)
6 June 2020Registered office address changed from First Floor Elizabeth House Queen Street Leeds LS1 2TW England to 32 Park Cross Street Leeds LS1 2QH on 6 June 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
15 March 2019Termination of appointment of Victor Iwanuschak as a director on 13 March 2019 (1 page)
29 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
14 December 2017Statement of company's objects (2 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 December 2017Statement of company's objects (2 pages)
21 November 2017Appointment of Rev Victor Iwanuschak as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Rev Victor Iwanuschak as a director on 15 November 2017 (2 pages)
13 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
12 April 2017Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to First Floor Elizabeth House Queen Street Leeds LS1 2TW on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to First Floor Elizabeth House Queen Street Leeds LS1 2TW on 12 April 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 March 2017Termination of appointment of Andrew Mark Iwanuschak as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Andrew Mark Iwanuschak as a director on 1 March 2017 (1 page)
2 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
10 June 2016Director's details changed for Mrs Marilyn Ann Iwanuschak on 20 May 2016 (2 pages)
10 June 2016Director's details changed for Mrs Marilyn Ann Iwanuschak on 20 May 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 September 2015Register(s) moved to registered office address Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (1 page)
14 September 2015Register(s) moved to registered office address Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (1 page)
14 September 2015Annual return made up to 18 August 2015 no member list (4 pages)
14 September 2015Annual return made up to 18 August 2015 no member list (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Register(s) moved to registered inspection location Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page)
15 September 2014Annual return made up to 18 August 2014 no member list (4 pages)
15 September 2014Register(s) moved to registered inspection location Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page)
15 September 2014Annual return made up to 18 August 2014 no member list (4 pages)
15 September 2014Register inspection address has been changed to Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page)
15 September 2014Register inspection address has been changed to Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 April 2014Registered office address changed from 12 York Place Leeds LS1 2DS England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 12 York Place Leeds LS1 2DS England on 30 April 2014 (1 page)
3 October 2013Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 3 October 2013 (1 page)
3 October 2013Annual return made up to 18 August 2013 no member list (3 pages)
3 October 2013Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 3 October 2013 (1 page)
3 October 2013Annual return made up to 18 August 2013 no member list (3 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Annual return made up to 18 August 2012 no member list (3 pages)
24 September 2012Annual return made up to 18 August 2012 no member list (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Company name changed informal learning (uk) LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2011Company name changed informal learning (uk) LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Annual return made up to 18 August 2011 no member list (2 pages)
13 September 2011Annual return made up to 18 August 2011 no member list (2 pages)
30 August 2011Appointment of Mr Andrew Mark Iwanuschak as a director (2 pages)
30 August 2011Appointment of Mr Andrew Mark Iwanuschak as a director (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 February 2011Termination of appointment of Victor Iwanuschak as a director (1 page)
16 February 2011Termination of appointment of Victor Iwanuschak as a director (1 page)
16 February 2011Termination of appointment of Jonathan Taylor as a director (1 page)
16 February 2011Termination of appointment of Jonathan Taylor as a director (1 page)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2011Appointment of Revd Victor Iwanuschak as a director (2 pages)
11 January 2011Appointment of Mr Jonathan Robert Taylor as a director (2 pages)
11 January 2011Appointment of Mr Jonathan Robert Taylor as a director (2 pages)
11 January 2011Appointment of Revd Victor Iwanuschak as a director (2 pages)
2 September 2010Annual return made up to 18 August 2010 no member list (2 pages)
2 September 2010Annual return made up to 18 August 2010 no member list (2 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 September 2009Annual return made up to 18/08/09 (2 pages)
8 September 2009Annual return made up to 18/08/09 (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 12 york place leeds LS1 2DS (1 page)
5 March 2009Registered office changed on 05/03/2009 from 12 york place leeds LS1 2DS (1 page)
18 August 2008Incorporation (14 pages)
18 August 2008Incorporation (14 pages)