GLOUCESTERSHIRE LEARNING ALLIANCE
Status | ACTIVE |
Company No. | 07690119 |
Category | |
Incorporated | 01 Jul 2011 |
Age | 12 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GLOUCESTERSHIRE LEARNING ALLIANCE is an active with number 07690119. It was incorporated 12 years, 11 months, 3 days ago, on 01 July 2011. The company address is Tobyfield Road Tobyfield Road, Cheltenham, GL52 8NN.
Company Fillings
Accounts with accounts type full
Date: 12 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Margaret Roxborough
Appointment date: 2024-01-08
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Mrs Adam Lewis
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-11
Officer name: Paul Farrell
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Elizabeth Savory
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Ross Savory
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Allan
Termination date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type full
Date: 18 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-26
Officer name: Mr Paul Farrell
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-12
Officer name: Ms Julie Ann Dyer
Documents
Termination secretary company with name termination date
Date: 03 Jan 2023
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-18
Officer name: Alan Elwyn Neale
Documents
Appoint person secretary company with name date
Date: 03 Jan 2023
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hannah Gail Dell
Appointment date: 2022-10-31
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Fiona Gillian Morris
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Michael Dannatt
Termination date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type full
Date: 14 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-06
Officer name: Damon James Ballinger
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Elizabeth Lewis
Termination date: 2021-10-31
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Colin Michael Foster
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Paul Neil Clark
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Stephen Michael Dannatt
Documents
Appoint person director company with name date
Date: 08 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-07
Officer name: Mr Jonathan Mark Saunders
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Appoint person director company with name date
Date: 05 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-27
Officer name: Mr Gary Schlick
Documents
Accounts with accounts type full
Date: 05 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-14
Officer name: Christopher Thomas Cooper
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Elizabeth Morris
Change date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Jonathan Michael Wilson
Documents
Accounts with accounts type full
Date: 30 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-27
Officer name: Ms Helen Elizabeth Morris
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-05
Officer name: Ms Helen Elizabeth Morris
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Margaret Kessell
Termination date: 2019-12-03
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-03
Officer name: Louise Burridge
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-03
Officer name: Mr Robert Bromberg
Documents
Appoint person director company with name date
Date: 23 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Allan
Appointment date: 2019-09-01
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Gillian Morris
Appointment date: 2019-09-01
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Elizabeth Reynolds
Termination date: 2019-07-19
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-31
Officer name: Joanna Clare Duffus
Documents
Appoint person secretary company with name date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Elwyn Neale
Appointment date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-11
Officer name: Ian Ernest Jarvis
Documents
Accounts with accounts type full
Date: 02 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Taylor
Termination date: 2019-01-07
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wilson Wolfson
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Mr Christopher Thomas Cooper
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type full
Date: 14 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Ernest Jarvis
Appointment date: 2017-10-04
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Wilson Wolfson
Appointment date: 2017-03-28
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Elizabeth Lewis
Appointment date: 2017-03-28
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wilson Wolfson
Termination date: 2017-03-27
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Burridge
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Elizabeth Savory
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Shirley Heather Clarke
Documents
Notification of a person with significant control statement
Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Ruth Elizabeth Lewis
Documents
Accounts with accounts type full
Date: 03 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Mackenzie Hillyard
Termination date: 2017-03-27
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Christopher Allen Rayers
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Michael John Gardener
Documents
Resolution
Date: 27 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Allen Rayers
Appointment date: 2016-09-26
Documents
Annual return company with made up date no member list
Date: 28 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type full
Date: 12 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 14 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Mrs Ruth Margaret Kessell
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Miss Julie Elizabeth Reynolds
Documents
Annual return company with made up date no member list
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-25
Officer name: Mr Dermot Thomas Gerard Mcniffe
Documents
Accounts amended with accounts type full
Date: 03 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Alison Pine
Documents
Accounts with accounts type full
Date: 13 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Penelope Jayne Adshead
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Taylor
Appointment date: 2014-10-01
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Vestey
Termination date: 2014-10-01
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Damon James Ballinger
Documents
Annual return company with made up date no member list
Date: 11 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Termination director company with name termination date
Date: 11 Jul 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-23
Officer name: Keith Donne
Documents
Accounts with accounts type full
Date: 13 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person secretary company with name date
Date: 20 Dec 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-11-01
Officer name: Mrs Joanna Clare Duffus
Documents
Termination secretary company with name termination date
Date: 20 Dec 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-31
Officer name: Susan Jane Brown
Documents
Appoint person director company with name date
Date: 26 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Penelope Jayne Adshead
Appointment date: 2013-11-01
Documents
Appoint person director company with name date
Date: 17 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Wilson Wolfson
Appointment date: 2013-11-01
Documents
Appoint person director company with name date
Date: 15 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Heather Clarke
Appointment date: 2013-11-01
Documents
Appoint person director company with name date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-01
Officer name: Mrs Ruth Elizabeth Lewis
Documents
Appoint person director company with name date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-01
Officer name: Mr Michael John Gardener
Documents
Appoint person director company with name date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-01
Officer name: Mr David Andrew Mackenzie Hillyard
Documents
Appoint person director company with name date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-01
Officer name: Mrs Alison Pine
Documents
Appoint person director company with name date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Elizabeth Savory
Appointment date: 2013-11-01
Documents
Termination director company with name termination date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-01
Officer name: David Andrew Mackenzie Hillyard
Documents
Termination director company with name termination date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-01
Officer name: Michael John Gardener
Documents
Termination director company with name termination date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Henry Fowler
Termination date: 2013-11-01
Documents
Termination director company with name termination date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Smith
Termination date: 2013-11-01
Documents
Termination director company with name termination date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-01
Officer name: Patricia Hatton
Documents
Termination director company with name termination date
Date: 14 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-01
Officer name: Caroline Marsh
Documents
Resolution
Date: 12 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gloucestershire learning alliance LTD\certificate issued on 15/10/13
Documents
Certificate change of name company
Date: 10 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bishop's cleeve primary academy\certificate issued on 10/10/13
Documents
Some Companies
ARCHITAS MULTI-MANAGER LIMITED
5 OLD BROAD STREET,LONDON,EC2N 1AD
Number: | 06458717 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE CONSULTING AND CONSTRUCTION LTD
CCAC 98 BROOKFIELD WAY,CAMBRIDGE,CB23 5ED
Number: | 11192606 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 THE BRYN,CAERPHILLY,CF83 8GL
Number: | 08405549 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 REGENCY DRIVE,KENILWORTH,CV8 1JE
Number: | 09148776 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN
Number: | 11368002 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10661522 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |