GREATER MANCHESTER LEARNING TRUST

Parrs Wood High School Parrs Wood High School, East Didsbury, M20 5PG, Manchester, United Kingdom
StatusDISSOLVED
Company No.10257544
Category
Incorporated29 Jun 2016
Age7 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years1 month, 27 days

SUMMARY

GREATER MANCHESTER LEARNING TRUST is an dissolved with number 10257544. It was incorporated 7 years, 9 months, 19 days ago, on 29 June 2016 and it was dissolved 1 month, 27 days ago, on 20 February 2024. The company address is Parrs Wood High School Parrs Wood High School, East Didsbury, M20 5PG, Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

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: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Robert Anthony Ford

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Emma Caulfield

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Birks

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Liz Franey

Change date: 2022-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: Simon Keogh

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Ms Ella Charlotte Overshott

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Ms Rachel Elizabeth Birks

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Simon Arthur Ferris

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Mark Welsby

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Robert Anthony Ford

Appointment date: 2020-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salim Uddin-Khandakar

Termination date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-23

Officer name: Ms Carol Ann Culley

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2018

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: 10 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liz Franey

Appointment date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mrs Emma Caulfield

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Powell

Termination date: 2018-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-15

Officer name: Mrs Louise Marie Staunton

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Dave Bradford

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Joseph Cooke

Termination date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Simon Keogh

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-13

Officer name: Mr Stephen Joseph Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Mcelwee

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Damian Owen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Dominic Buckley

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Mark Anthony Mcelwee

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Andrew Nicos Shakos

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Arthur Ferris

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Buckley

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Bradford

Appointment date: 2016-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSEX WILLS AND PROBATE LIMITED

30 CRITTALL COURT,WITHAM,CM8 3FA

Number:11611176
Status:ACTIVE
Category:Private Limited Company

FATE INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11602125
Status:ACTIVE
Category:Private Limited Company

J.M. BOURNE LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:06896382
Status:ACTIVE
Category:Private Limited Company

OPEN HILL LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:11449699
Status:ACTIVE
Category:Private Limited Company

RISK IDS LIMITED

25 CANADA SQUARE,LONDON,E14 5LQ

Number:05026181
Status:ACTIVE
Category:Private Limited Company

STEM GROUP HOLDINGS (LINCOLN) LIMITED

22 BRAYFORD WHARF NORTH,LINCOLN,LN1 1BN

Number:09271945
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