PARTNERS IN LEARNING ACADEMY TRUST

Halsford Park Primary School Halsford Park Primary School, East Grinstead, RH19 1LR, West Sussex
StatusACTIVE
Company No.09081030
Category
Incorporated11 Jun 2014
Age10 years, 2 days
JurisdictionEngland Wales

SUMMARY

PARTNERS IN LEARNING ACADEMY TRUST is an active with number 09081030. It was incorporated 10 years, 2 days ago, on 11 June 2014. The company address is Halsford Park Primary School Halsford Park Primary School, East Grinstead, RH19 1LR, West Sussex.



Company Fillings

Gazette notice voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-23

Officer name: Jane Fairbourn

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marsha Tiana Osivwemu

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marsha Tiana Osivwemu

Change date: 2022-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Fairbourn

Appointment date: 2020-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 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: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Baulch

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mr Benjamin Aaron Hunter Woollard

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marsha Tiana Osivwemu

Change date: 2018-03-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mr Glenn Livingstone

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mr Nathan Carl Heslop

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Brooks

Change date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-07

Psc name: Sarah Gillian Wallis

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alexander Faulkes

Cessation date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-07

Psc name: Anthony James Baulch

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Ms Rachel Thorne

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 05 Dec 2017

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Change of name notice

Date: 05 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 21 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marsha Tiana Osivwemu

Change date: 2016-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Gillian Wallis

Notification date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-26

Psc name: John Alexander Faulkes

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Baulch

Notification date: 2017-09-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Gillian Wallis

Termination date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Carl Heslop

Appointment date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr Peter James Brooks

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Lisa Jane Holroyd

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Jayne Gatton

Appointment date: 2016-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-21

Officer name: Lisa Jane Holroyd

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 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 no member list

Date: 09 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACE KNG MEDIA LTD

1ST FLOOR HILL HOUSE,COSHAM,PO6 3DY

Number:11375365
Status:ACTIVE
Category:Private Limited Company

DHIMAN CONSULTANCY LIMITED

5 SHEEPCOTE CLOSE,HOUNSLOW,TW5 9RH

Number:10185806
Status:ACTIVE
Category:Private Limited Company

DOMINO EXPRESS L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL007650
Status:ACTIVE
Category:Limited Partnership

RABAAKH AZAD LIMITED

300A HOPWOOD LANE,HALIFAX,HX1 4HD

Number:11352518
Status:ACTIVE
Category:Private Limited Company

RELIABLE RESEARCH LIMITED

78 BOROUGH ROAD,ALTRINCHAM,WA15 9EJ

Number:08380221
Status:ACTIVE
Category:Private Limited Company

SOLE CARE PODIATRY LTD

65 FALSGRAVE ROAD,SCARBOROUGH,YO12 5EA

Number:09660238
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