ALPHA EDUCATION COMMUNITY TRUST C.I.C.

156 Russell Drive, Nottingham, NG8 2BE, England
StatusACTIVE
Company No.07823311
Category
Incorporated26 Oct 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

ALPHA EDUCATION COMMUNITY TRUST C.I.C. is an active with number 07823311. It was incorporated 12 years, 7 months, 22 days ago, on 26 October 2011. The company address is 156 Russell Drive, Nottingham, NG8 2BE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mrs Delivon Cezerine Francis

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Augustus Charles Francis

Change date: 2022-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

New address: 156 Russell Drive Nottingham NG8 2BE

Change date: 2022-08-03

Old address: 19 Albion Street Hull East Yorkshire HU1 3TG England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: 19 Albion Street Hull East Yorkshire HU1 3TG

Old address: C/O Coalesco Accountants 156 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BE

Change date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mr John Augustus Charles Francis

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Cecil Anthony Jeffers

Change date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Delivon Cezerine Francis

Change date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clement Bernard Benjamin

Change date: 2015-10-29

Documents

View document PDF

Change of name community interest company

Date: 09 Oct 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alpha education community supplies LTD\certificate issued on 09/10/15

Documents

View document PDF

Change of name notice

Date: 09 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-23

Officer name: Mr Clement Bernard Benjamin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cecil Anthony Jeffers

Documents

View document PDF

Resolution

Date: 18 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY VIEW PRODUCTIONS LTD

UPPER WHISTON FARM UPPER WHISTON,ROTHERHAM,S60 4NG

Number:11290114
Status:ACTIVE
Category:Private Limited Company

D.F. MEANWELL LIMITED

GRANGE FARM,LINCOLN,LN5 9SN

Number:01150518
Status:ACTIVE
Category:Private Limited Company

LINGUA DIRECT LIMITED

C/O KEITH REYNOLDS ASSOCIATES,LONDON,SE1 3UW

Number:04651861
Status:ACTIVE
Category:Private Limited Company

SAHARA SANTOS LTD

65 CAPTAINS PLACE CAPTAINS PLACE,SOUTHAMPTON,SO14 3TF

Number:09436149
Status:ACTIVE
Category:Private Limited Company

SUMMIT CREST LTD

52 THE FURLONG,WEDNESBURY,WS10 9TT

Number:11485846
Status:ACTIVE
Category:Private Limited Company

SWITCHED ON PROPERTY LTD

27 HASLEMERE AVENUE,SW18 4RN,SW18 4RN

Number:11329542
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