PARTNERS IN CREATIVE LEARNING C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Termination of appointment of Robert Michael James as a director on 2023-03-31

View Document

23/04/2423 April 2024 Director's details changed for Ms Erica Bethan Love on 2024-04-10

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

13/01/2313 January 2023 Appointment of Ms Natalie Armitage as a director on 2023-01-03

View Document

13/01/2313 January 2023 Appointment of Ms Helen Elizabeth Morgan as a director on 2023-01-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-02-06 with no updates

View Document

07/08/207 August 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS SUSANNA JANE HARDING

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 04/02/16 NO MEMBER LIST

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON BATES

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 04/02/15 NO MEMBER LIST

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BATES / 01/01/2015

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 04/02/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS SHARON BATES

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ROBERT MICHAEL JAMES

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY EASDOWN

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY CHURCHILL

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SMILES

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME EASDOWN / 19/02/2013

View Document

20/02/1320 February 2013 04/02/13 NO MEMBER LIST

View Document

04/02/134 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MS ERICA LOVE

View Document

01/11/121 November 2012 SECRETARY APPOINTED MS TRACEY SMILES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MOTTRAM

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY ERICA LOVE

View Document

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED PARTNERS IN CREATIVE LEARNING CERTIFICATE ISSUED ON 10/10/12

View Document

23/03/1223 March 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MOTTRAM / 12/01/2012

View Document

10/02/1210 February 2012 04/02/12 NO MEMBER LIST

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIM GRAHAM

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MOTTRAM / 04/02/2011

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ERICA LOVE / 31/01/2011

View Document

04/02/114 February 2011 04/02/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME EASDOWN / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MOTTRAM / 08/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ERICA LOVE / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MCDONALD / 08/02/2010

View Document

09/02/109 February 2010 04/02/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ELWYN GRAHAM / 08/02/2010

View Document

07/06/097 June 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM SUTHERLAND INSTITUTE THE HOTHOUSE ANNEXE LIGHTWOOD ROAD LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 4HY

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED AMANDA MCDONALD

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME EASDOWN / 02/03/2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED KIM ELWYN GRAHAM

View Document

04/02/094 February 2009 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