GLOUCESTER SCHOOLS' PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Samantha Jane Thomas as a director on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Meadowside Primary School Elmore Lane East Quedgeley Gloucester GL2 4LX England to Dinglewell Junior School Dinglewell Hucclecote Gloucester GL3 3HS on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mrs Lucy Collins as a director on 2025-05-12

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Director's details changed for Mrs Geraldine Brogan on 2021-12-09

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Gloucester School's Partnership as a secretary on 2021-10-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM WIDDEN PRIMARY SCHOOL SINOPE STREET GLOUCESTER GLOUCESTERSHIRE GL1 4AW

View Document

14/10/2014 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 DIRECTOR APPOINTED MISS SAMANTHA JANE THOMAS

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS GERALDINE BROGAN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COLES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/05/168 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

16/11/1516 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLOUCESTER SCHOOL'S PARTNERSHIP / 01/11/2015

View Document

16/11/1516 November 2015 22/10/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 22/10/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/09/1410 September 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/11/136 November 2013 22/10/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 22/10/12 NO MEMBER LIST

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRAGG

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1211 May 2012 ALTER MEM AND ARTS 28/03/2012

View Document

09/11/119 November 2011 22/10/11 NO MEMBER LIST

View Document

19/08/1119 August 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR JOHN RENE COLES

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL HOWIE

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR MARTIN STEPHEN BRAGG

View Document

18/11/1018 November 2010 22/10/10 NO MEMBER LIST

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM GLOUCESTER SCHOOLS PARTNERSHIP C/O LINDEN PRIMARY SCHOOL LINDEN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5HU

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH HOWIE / 24/11/2009

View Document

03/12/093 December 2009 22/10/09 NO MEMBER LIST

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET RUTH BUCKLAND / 24/10/2009

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROWANSEC LIMITED / 24/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 24/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID CLIFTON COOPER / 24/11/2009

View Document

04/06/094 June 2009 DIRECTOR APPOINTED DAVID GEOFFREY SMITH

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR DIANA EAMES

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROWANSEC LIMITED

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROWAN FORMATIONS LIMITED

View Document

04/06/094 June 2009 DIRECTOR APPOINTED RACHEL ELIZABETH HOWIE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED JANET RUTH BUCKLAND

View Document

04/06/094 June 2009 DIRECTOR APPOINTED TIMOTHY DAVID CLIFTON COOPER

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM DAVIES AND PARTNERS 135 AZTEC WEST BRISTOL BS32 4UB

View Document

19/03/0919 March 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

10/02/0910 February 2009 ALTER ARTICLES 15/01/2009

View Document

22/10/0822 October 2008 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