OUR LEARNING CLOUD LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Andrew Thomas Pritchard as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Adrian Bantin on 2025-07-31

View Document

27/05/2527 May 2025 Termination of appointment of Graham Leslie Feek as a director on 2025-05-23

View Document

27/05/2527 May 2025 Termination of appointment of Michelle Cross as a director on 2025-05-23

View Document

15/04/2515 April 2025 Accounts for a small company made up to 2024-08-31

View Document

09/03/259 March 2025 Termination of appointment of Richard James Grazier as a director on 2025-03-07

View Document

10/02/2510 February 2025 Appointment of Mr Chris Rothwell as a director on 2025-02-10

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

07/05/247 May 2024 Appointment of Mr Eddie Pearce as a director on 2024-05-07

View Document

26/04/2426 April 2024 Director's details changed for Mr Richard James Grazier on 2024-04-26

View Document

16/04/2416 April 2024 Termination of appointment of Robert William Morgan as a director on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mr Adrian Bantin as a director on 2024-04-15

View Document

08/04/248 April 2024 Appointment of Mrs Michelle Cross as a director on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Andrew Thomas Pritchard as a director on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Stephen Sanderson as a director on 2024-04-04

View Document

20/01/2420 January 2024 Accounts for a small company made up to 2023-08-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Mark James Rutherford on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Mark James Rutherford on 2023-08-23

View Document

10/05/2310 May 2023 Appointment of Mr Richard Grazier as a director on 2023-03-03

View Document

10/05/2310 May 2023 Appointment of Mr Daniel Smart as a director on 2023-03-03

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-08-31

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

30/11/2230 November 2022 Appointment of Mr Robert William Morgan as a director on 2022-11-30

View Document

11/11/2211 November 2022 Registered office address changed from C/O Greenwood Academies Trust Greenwood House Unit 4 Private Road No 2 Colwick Quays Bus Pk Road No 2 Colwick Nottingham NG4 2JY to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2022-11-11

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-08-31

View Document

29/08/2029 August 2020 CHANGE OF NAME 29/07/2020

View Document

29/08/2029 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/2029 August 2020 COMPANY NAME CHANGED GREENWOOD ACADEMIES EDUCATION SERVICES LIMITED CERTIFICATE ISSUED ON 29/08/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE NORRIE

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

03/09/193 September 2019 CESSATION OF GREENWOOD DALE FOUNDATION AS A PSC

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

08/09/188 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2018

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR MARK RUTHERFORD

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENWOOD DALE FOUNDATION

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENWOOD ACADEMIES TRUST

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELTON

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR WAYNE NORRIE

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY DAY

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/11/155 November 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/11/1411 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/09/1317 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/09/1217 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/11/119 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM SNEINTON BOULEVARD SNEINTON NOTTINGHAM NOTTINGHAMSHIRE NG2 4GL

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CURZON DUNSTAN / 07/11/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART DAY / 07/11/2011

View Document

07/11/117 November 2011 13/12/10 STATEMENT OF CAPITAL GBP 24999

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE FEEK / 07/11/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN SHELTON / 07/11/2011

View Document

15/12/1015 December 2010 09/12/2010

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED CASTLEGATE 626 LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DAVID ALAN SHELTON

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR JOHN CURZON DUNSTAN

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

06/12/106 December 2010 DIRECTOR APPOINTED GRAHAM LESLIE FEEK

View Document

06/12/106 December 2010 DIRECTOR APPOINTED BARRY STUART DAY

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/101 December 2010 CHANGE OF NAME 19/11/2010

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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