ALP ACTIVE LIMITED

Advance Learning Partnership Advance Learning Partnership, Spennymoor, DL16 7LN, Durham, England
StatusACTIVE
Company No.07688824
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALP ACTIVE LIMITED is an active private limited company with number 07688824. It was incorporated 12 years, 11 months, 4 days ago, on 30 June 2011. The company address is Advance Learning Partnership Advance Learning Partnership, Spennymoor, DL16 7LN, Durham, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hummersknott active LIMITED\certificate issued on 12/10/23

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Oates

Change date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Ann Davies

Change date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Jane Bayne

Termination date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Tweddle

Appointment date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mrs Linda Ann Davies

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Oates

Appointment date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Elizabeth Baines

Termination date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: Alan James Gowling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: Hummersknott Academy Edinburgh Drive Darlington County Durham DL3 8AR

New address: Advance Learning Partnership Whitworth Lane Spennymoor Durham DL16 7LN

Change date: 2023-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2023-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-20

Psc name: Advance Learning Partnership

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hummersknott Academy Trust

Cessation date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Lisa Anne Dunn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Moira Jane Bayne

Change date: 2021-05-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mrs Brenda Elizabeth Baines

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Anne Dunn

Change date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Anne Dunn

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan James Gowling

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hummersknott Academy Trust

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-09

Officer name: Phillip Carl Andre

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Simon Anthony Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Ian Fall Foster

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Brenda Elizabeth Baines

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Mr Phillip Carl Andre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2013

Category: Address

Type: AD02

Old address: Webber House Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-13

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Move registers to sail company

Date: 05 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moira Jane Bayne

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Ian Fall Foster

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Atkinson

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Billington

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAYS PROPERTY LIMITED

COOLIBAH HOUSE,HELSTON,TR12 7JD

Number:07085649
Status:LIQUIDATION
Category:Private Limited Company

D. BOYD CONSTRUCTION SERVICES LIMITED

2/1 11 ALEXANDRA COURT,GLASGOW,G31 3EG

Number:SC584124
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAMPCURE CHESTERFIELD LIMITED

85-87 SALTERGATE,CHESTERFIELD,S40 1JS

Number:10580623
Status:ACTIVE
Category:Private Limited Company

ELITE UK LIMITED PARTNERSHIP

PO BOX 87,ST HELIER,JE4 8PX

Number:LP007244
Status:ACTIVE
Category:Limited Partnership

QUALITY ASSESSMENT AND QUALIFICATION FRAMEWORK LIMITED

11 GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:11514312
Status:ACTIVE
Category:Private Limited Company

SCOTT & EWING (HOLDINGS) LIMITED

59 CREVENAGH ROAD,OMAGH,BT79 0EX

Number:NI620999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source