R.E.A.L. ALTERNATIVE PROVISION SCHOOL

Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 093048230002, created on 2025-05-30

View Document

14/05/2514 May 2025 Appointment of Mr Mark Richard Costello as a director on 2025-05-02

View Document

14/05/2514 May 2025 Termination of appointment of Nicola Frances Jean Smith as a director on 2025-05-02

View Document

14/05/2514 May 2025 Termination of appointment of Stephen Michael Quinn as a director on 2025-05-02

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-04-30

View Document

14/05/2514 May 2025 Registered office address changed from Kingsmill House Unit 1 Kingsmill Way Mansfield Nottinghamshire NG18 5ER England to Unit 13 Twigworth Court Business Centre Tewkesbury Road Gloucester GL2 9PG on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mr Daniel Mark Slater as a director on 2025-05-02

View Document

14/05/2514 May 2025 Appointment of Sharon Pearson as a director on 2025-05-02

View Document

14/05/2514 May 2025 Appointment of Mrs Rebecca Louise Northall as a director on 2025-05-02

View Document

14/05/2514 May 2025 Termination of appointment of Nicola Frances Jean Smith as a secretary on 2025-05-02

View Document

14/05/2514 May 2025 Termination of appointment of Richard John Smith as a director on 2025-05-02

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

13/03/2513 March 2025 Change of details for R.E.A.L. Education Limited as a person with significant control on 2016-11-01

View Document

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

View Accounts

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

21/12/2321 December 2023 Director's details changed for Mr Richard John Smith on 2023-04-30

View Document

21/12/2321 December 2023 Director's details changed for Miss Nicola Frances Jean Smith on 2023-11-30

View Document

21/12/2321 December 2023 Director's details changed for Mr Stephen Michael Quinn on 2020-11-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Satisfaction of charge 093048230001 in full

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM GROUND FLOOR OFFICES 5 BRIDGE STREET BRIGG SOUTH HUMBERSIDE DN20 8LN

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/07/1625 July 2016 PREVSHO FROM 30/11/2015 TO 31/08/2015

View Document

13/11/1513 November 2015 11/11/15 NO MEMBER LIST

View Document

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

View Accounts

11/11/1411 November 2014 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