PHOENIX LEARNING ALLIANCE

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

19/01/2419 January 2024 Full accounts made up to 2023-08-31

View Document

04/04/234 April 2023 Termination of appointment of Samantha Louise Stein as a director on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Georgina Suzanne Shaw as a director on 2023-02-01

View Document

10/01/2310 January 2023 Appointment of Jason Dunsford as a director on 2023-01-01

View Document

04/01/234 January 2023 Full accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Termination of appointment of Thomas Luke Coole as a director on 2022-11-29

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Appointment of Richard William Sloan as a director on 2022-10-20

View Document

29/04/2229 April 2022 Termination of appointment of Nathan James Smith as a director on 2022-04-28

View Document

28/04/2228 April 2022 Certificate of change of name

View Document

08/04/228 April 2022 Cessation of Peter Antill as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Ian Andrew Brotherton as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Amanda Jane Chong as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Notification of a person with significant control statement

View Document

08/04/228 April 2022 Registered office address changed from Robinswood Primary School Underhill Road Matson Gloucester Gloucestershire GL4 6HE to Central Services Boulmer Avenue Kingsway Quedgeley Gloucester GL2 2FX on 2022-04-08

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Alison Mary Hook as a director on 2022-02-08

View Document

08/02/228 February 2022 Full accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Termination of appointment of Patricia Norris as a director on 2021-09-30

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR SIMON RULE

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARDING

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA CHONG

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIE WALTHO

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ENON

View Document

08/03/158 March 2015 15/02/15 NO MEMBER LIST

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN EVERETT

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOY PRICE-BISH

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN EVERETT

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DURRANT

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DURRANT

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANWEN EDWARDS

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED KIMBERLEY JANE HOODLESS

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LATHAM

View Document

26/02/1426 February 2014 15/02/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANE PARKER

View Document

09/01/149 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 ADOPT ARTICLES 24/07/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 NE01 FORM

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED ROBINSWOOD PRIMARY SCHOOL
CERTIFICATE ISSUED ON 28/08/13

View Document

28/08/1328 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1319 February 2013 15/02/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED AMANDA JANE CHONG

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JUSTIN EVERETT

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JANE PARKER

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JOY PRICE-BISH

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED ROBERT FRANCIS ALLEN

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED ANWEN LAURA EDWARDS

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED CLAIRE LOUISE ENON

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JENNIE CLAIRE WALTHO

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED PATRICIA ANN HARDING

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED REV KEVIN JOHN DURRANT

View Document

20/02/1220 February 2012 15/02/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/06/1120 June 2011 CURRSHO FROM 28/02/2012 TO 31/08/2011

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information