CARE AND LEARNING ALLIANCE

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

20/05/2520 May 2025 Appointment of Mr Douglas Wilby as a director on 2025-05-15

View Document

14/04/2514 April 2025 Termination of appointment of Chloe Anne Sinclair as a director on 2025-03-31

View Document

27/02/2527 February 2025 Termination of appointment of Heather Keyes as a director on 2025-02-13

View Document

09/12/249 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

20/02/2420 February 2024 Appointment of Ms Lynn Bauermeister as a director on 2024-02-15

View Document

27/11/2327 November 2023 Appointment of Lindsay Sarah Mccallum as a director on 2023-11-16

View Document

23/11/2323 November 2023 Termination of appointment of Shirleyanne Macdonald as a director on 2023-11-16

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

20/06/2320 June 2023 Appointment of Heather Keyes as a director on 2023-05-11

View Document

28/02/2328 February 2023 Appointment of Miss Chloe Anne Sinclair as a director on 2023-02-16

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Angela Rosemary Baxter as a director on 2022-11-09

View Document

18/10/2218 October 2022 Termination of appointment of Margaret Clare Kinsella as a director on 2022-10-17

View Document

12/10/2212 October 2022 Notification of a person with significant control statement

View Document

12/10/2212 October 2022 Cessation of Jacqueline Douglas as a person with significant control on 2022-10-12

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

18/11/2118 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Appointment of Doctor Angela Rosemary Baxter as a director on 2021-11-11

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW SCOTLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MRS JANE BETTY LITSTER

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MS SHIRLEYANNE MITCHELL

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER MAGILL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 DIRECTOR APPOINTED DR WILLIAM GRAHAM WATSON

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR RHONA MORRISON

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MS MARIE JANE FRANCES MACKINTOSH

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED DR ALICE JEAN FEARN MONGIELLO

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MS MARGARET CLARE KINSELLA

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE MACKINTOSH

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSE

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS LINDA LOUISE KIRKLAND

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O HIGHLAND COUNCIL DOCHFOUR DRIVE INVERNESS HIGHLAND IV3 5EB

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY VALERIE GALE

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS JACQUELINE DOUGLAS

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 30/05/16 NO MEMBER LIST

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 30/05/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 SECOND FILING FOR FORM AP01

View Document

07/04/157 April 2015 DIRECTOR APPOINTED DOCTOR ANGELA ROSEMARY BAXTER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN KENNEDY

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 30/05/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED CAPTAIN (RETIRED) ALAN THOMAS KENNEDY

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS RHONA MORRISON

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS HEATHER MARGARET MAGILL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE NEWMAN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON HARBISON

View Document

20/06/1320 June 2013 30/05/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MRS VALERIE ANNE STEWART GALE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY EUPHEMIA BRADY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN KENNEDY

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 30/05/12 NO MEMBER LIST

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN BICE

View Document

07/06/117 June 2011 30/05/11 NO MEMBER LIST

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MS MARIE JANE FRANCES MACKINTOSH

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS ANNE GILLIAN NEWMAN

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 30/05/10 NO MEMBER LIST

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JOCELYN CAVENEY

View Document

06/01/086 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED HIGHLAND PRE-SCHOOL SERVICES CERTIFICATE ISSUED ON 20/11/06

View Document

20/11/0620 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 ANNUAL RETURN MADE UP TO 30/05/03

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: KINMYLIES BUILDING LEACHKIN ROAD INVERNESS IV3 8NN

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 30/05/01

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 30/05/00

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 ANNUAL RETURN MADE UP TO 30/05/99

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 30/05/98

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 ANNUAL RETURN MADE UP TO 30/05/97

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 COMPANY NAME CHANGED HIGHLAND SCOTTISH PRE-SCHOOL PLA Y ASSOCIATION CERTIFICATE ISSUED ON 06/02/97

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 ADOPT MEM AND ARTS 28/09/96

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 30/05/96

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 30/05/95

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 ANNUAL RETURN MADE UP TO 30/05/94

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 ANNUAL RETURN MADE UP TO 30/05/93

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: CHILDREN'S CENTRE LIMETREE AVENUE INVERNESS IV3 5RH

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/06/928 June 1992 ANNUAL RETURN MADE UP TO 30/05/92

View Document

30/06/9130 June 1991 ANNUAL RETURN MADE UP TO 24/05/91

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9020 September 1990 ANNUAL RETURN MADE UP TO 25/06/90

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 28 QUEENSGATE INVERNESS IV1 1YN

View Document

06/04/896 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/8918 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company