CLIFTON LEARNING PARTNERSHIP

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

05/01/245 January 2024 Appointment of Ms Wendy Georgina Foster as a director on 2023-12-06

View Document

09/11/239 November 2023 Director's details changed for Mrs Julia Mary Remington on 2023-11-09

View Document

09/11/239 November 2023 Secretary's details changed for Barry Peter Gow on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Barry Peter Gow on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Mr Momodou Sanyang as a director on 2023-10-17

View Document

09/11/239 November 2023 Appointment of Ms Lois Catherine Orton as a director on 2022-08-09

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Termination of appointment of John Hirst as a director on 2022-06-08

View Document

11/07/2311 July 2023 Termination of appointment of Elizabeth Howlett as a director on 2023-05-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Registered office address changed from The Caretakers House St Ann's Junior and Infants School St Leonards Road Rotherham South Yorkshire S65 1PD to Zone 1 Erskine Road Eastwood Rotherham S65 1RF on 2022-10-11

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Helen Kay Littlewood as a director on 2022-03-01

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/09/1818 September 2018 ARTICLES OF ASSOCIATION

View Document

04/09/184 September 2018 ALTER ARTICLES 16/08/2018

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY REMINGTON / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER GOW / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY REMINGTON / 28/07/2017

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 16/03/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS ELIZABETH HOWLETT

View Document

25/06/1525 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE LEES

View Document

26/03/1526 March 2015 16/03/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA TILLS

View Document

21/03/1421 March 2014 16/03/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED JOANNE SAHRA LEES

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERALL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN STATON

View Document

14/06/1314 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS JULIA MARY REMINGTON

View Document

02/04/132 April 2013 DIRECTOR APPOINTED HELEN KAY LITTLEWOOD

View Document

22/03/1322 March 2013 16/03/13 NO MEMBER LIST

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 16/03/12 NO MEMBER LIST

View Document

26/05/1126 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1126 May 2011 ARTICLES OF ASSOCIATION

View Document

26/05/1126 May 2011 ALTER ARTICLES 16/05/2011

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WASTE NO TIME LTD


  • 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