PARALLEL LEARNING TRUST

Company Documents

DateDescription
17/03/2517 March 2025 Full accounts made up to 2024-08-31

View Document

28/02/2428 February 2024 Full accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Registered office address changed from Suite 1 1 & 2 Leonard Place Westerham Road Keston BR2 6HQ England to Wandle Valley Academy Welbeck Road Carshalton SM5 1LW on 2023-12-15

View Document

06/10/236 October 2023 Appointment of Miss Lizzie Kennedy as a secretary on 2023-10-06

View Document

29/09/2329 September 2023 Termination of appointment of Mark Peter Jordan as a director on 2023-09-18

View Document

26/09/2326 September 2023 Termination of appointment of Simon Lamb as a director on 2023-09-25

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

16/02/2316 February 2023 Appointment of Miss Mags Szoltysik as a director on 2023-02-06

View Document

14/02/2314 February 2023 Appointment of Mrs Piera Elisa Grassi as a director on 2023-02-06

View Document

07/01/237 January 2023 Full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Termination of appointment of David Alan Heaton as a director on 2022-12-04

View Document

15/11/2215 November 2022 Appointment of Mrs Katie Swift as a director on 2022-11-14

View Document

13/10/2213 October 2022 Termination of appointment of Mick Martell as a director on 2022-10-13

View Document

12/10/2212 October 2022 Appointment of Mr Mick Martell as a director on 2014-10-12

View Document

12/10/2212 October 2022 Appointment of Mrs Giulia Rosato as a director on 2022-09-29

View Document

12/10/2212 October 2022 Appointment of Mrs Julia Fuller as a director on 2022-09-29

View Document

26/09/2226 September 2022 Termination of appointment of Neville Diffey as a director on 2022-09-24

View Document

23/09/2223 September 2022 Termination of appointment of Ceri Howells as a director on 2022-08-31

View Document

12/01/2212 January 2022 Termination of appointment of Naomi Alderson as a director on 2022-01-03

View Document

05/01/225 January 2022 Full accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Appointment of Mr Simon Lamb as a director on 2021-11-18

View Document

09/12/219 December 2021 Appointment of Ms Sunila Lobo as a director on 2021-09-16

View Document

09/12/219 December 2021 Appointment of Ms Tricia Lawson as a director on 2021-11-18

View Document

13/07/2113 July 2021 Termination of appointment of Richard Francis Pugh as a director on 2021-07-02

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA SMITH

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR JONATHAN GEOFFREY ALVIS

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

09/05/199 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR LIAM FARROW

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR BHAAVIN WALLIA

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOTHERSPOON

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM PARK CAMPUS GIPSY ROAD LONDON SE27 9NP

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW CONNOLLY

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR RICHARD FRANCIS PUGH

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

11/02/1811 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PUGH

View Document

11/02/1811 February 2018 SECRETARY APPOINTED MR MATTHEW BRENDAN CONNOLLY

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JOHN WILSON WOTHERSPOON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR MARK JORDAN

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JORDAN / 12/06/2017

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEONARD

View Document

15/03/1715 March 2017 SECRETARY APPOINTED MR RICHARD FRANCIS PUGH

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW CONNOLLY

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR VITOR DA SILVA

View Document

04/03/164 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MR MATTHEW BRENDAN CONNOLLY

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY GELDARDS LLP

View Document

19/08/1519 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GELDARDS LLP / 17/08/2015

View Document

05/08/155 August 2015 11/07/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR MICHAEL MARTELL

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS ANDREA SMITH

View Document

29/12/1429 December 2014 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY APPOINTED GELDARDS LLP

View Document

08/08/148 August 2014 11/07/14 NO MEMBER LIST

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ROSS ALEXANDER NEAL

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS ROSEMARY NEWLOVE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR RICHARD LEONARD

View Document

11/07/1311 July 2013 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