C2C TEACHING ALLIANCE

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM THE NEWMAN CATHOLIC COLLEGIATE C/O ST MARGARET WARD CATHOLIC ACADEMY LITTLE CHELL LANE STOKE-ON-TRENT ST6 6LZ ENGLAND

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLER

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED FR CHRISTOPHER MILLER

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE MASON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DOMINIC MCKENNA

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS ROSSANNA SNEE

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MARK BARLOW

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MS KAREN ENGLAND

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM ST PETERS CATHOLIC ACADEMY WATERLOO ROAD COBRIDGE STOKE-ON-TRENT STAFFORDSHIRE ST6 3HL ENGLAND

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE CAMPBELL

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE CAMPBELL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 22/06/2016

View Document

28/03/1728 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM, G1 BELLRINGER ROAD, TRENTHAM BUSINESS QUARTER, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8GB

View Document

21/07/1621 July 2016 22/06/16 NO MEMBER LIST

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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