C2C TEACHING ALLIANCE

83 Little Chell Lane, Stoke-On-Trent, ST6 6LZ, England
StatusACTIVE
Company No.09651078
Category
Incorporated22 Jun 2015
Age8 years, 11 months
JurisdictionEngland Wales

SUMMARY

C2C TEACHING ALLIANCE is an active with number 09651078. It was incorporated 8 years, 11 months ago, on 22 June 2015. The company address is 83 Little Chell Lane, Stoke-on-trent, ST6 6LZ, England.



Company Fillings

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Mrs Clare Louise Morton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Miss Dawn Teresa Lee

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Ian Mark Beardmore

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Antony Barlow

Termination date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Andrew John Connell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: The Newman Catholic Collegiate C/O St Margaret Ward Catholic Academy Little Chell Lane Stoke-on-Trent ST6 6LZ England

New address: 83 Little Chell Lane Stoke-on-Trent ST6 6LZ

Change date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Christopher Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Fr Christopher Miller

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Mason

Termination date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Barlow

Appointment date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rossanna Snee

Appointment date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Mckenna

Appointment date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

New address: The Newman Catholic Collegiate C/O St Margaret Ward Catholic Academy Little Chell Lane Stoke-on-Trent ST6 6LZ

Old address: St Peters Catholic Academy Waterloo Road Cobridge Stoke-on-Trent Staffordshire ST6 3HL England

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-16

Officer name: Ms Karen England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Campbell

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Debbie Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: St Peters Catholic Academy Waterloo Road Cobridge Stoke-on-Trent Staffordshire ST6 3HL

Change date: 2016-07-21

Old address: , G1 Bellringer Road, Trentham Business Quarter, Stoke-on-Trent, Staffordshire, ST4 8GB

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H2O PRINTING LTD

10 10 SOUTH STREET,GOSPORT,PO12 1ES

Number:10784691
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:01786699
Status:ACTIVE
Category:Private Limited Company

OSCAR BUSINESS SERVICES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010052
Status:ACTIVE
Category:Limited Partnership

PROPERTY PEOPLE INVESTMENTS LIMITED

THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY

Number:09366603
Status:ACTIVE
Category:Private Limited Company

TEXTILE TWO DIMENSIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11129870
Status:ACTIVE
Category:Private Limited Company

THE GRACE EYRE FOUNDATION

36 MONTEFIORE ROAD,HOVE,BN3 6EP

Number:02806429
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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