TAG: THE PROFESSIONAL ASSOCIATION OF LECTURERS IN YOUTH AND COMMUNITY WORK

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Termination of appointment of Sinead Siobhan Gormally as a director on 2023-08-30

View Document

26/09/2326 September 2023 Termination of appointment of Pam Alldred as a secretary on 2023-08-30

View Document

26/09/2326 September 2023 Appointment of Professor Amanda Robbins as a director on 2023-09-14

View Document

26/09/2326 September 2023 Appointment of Ms Jess Achilleos as a secretary on 2023-09-14

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Termination of appointment of Christine Smith as a director on 2022-08-31

View Document

23/09/2223 September 2022 Appointment of Ms Pam Alldred as a secretary on 2022-09-01

View Document

23/09/2223 September 2022 Appointment of Ms Jess Achilleos as a director on 2022-07-01

View Document

23/09/2223 September 2022 Appointment of Ms Rachel Caroline Rouncefield as a director on 2022-07-01

View Document

23/09/2223 September 2022 Termination of appointment of Sheila Curran as a director on 2022-08-31

View Document

23/09/2223 September 2022 Appointment of Ms Pam Alldred as a director on 2022-07-01

View Document

23/09/2223 September 2022 Termination of appointment of Jane Robertson Melvin as a director on 2022-08-31

View Document

23/09/2223 September 2022 Termination of appointment of Sheila Curran as a secretary on 2022-08-31

View Document

23/09/2223 September 2022 Appointment of Mr Simon Williams as a director on 2022-07-01

View Document

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

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Termination of appointment of Joanne Jane Lewis as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Dr Tracie Michelle Trimmer-Platman as a director on 2021-12-01

View Document

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

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

15/04/2015 April 2020 SAIL ADDRESS CHANGED FROM: 8 8 BUTTERCUP WAY WITHAM ST HUGHS LINCOLN LN6 9YP UNITED KINGDOM

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN HOWELL

View Document

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

View Accounts

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCOTT-MCKINLEY

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCOTT-MCKINLEY

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/04/1823 April 2018 SAIL ADDRESS CREATED

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM C/O OASIS COLLEGE 1 KENNINGTON ROAD LONDON SE1 7QP

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED DR SINEAD SIOBHAN GORMALLY

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS JOANNE JANE LEWIS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FARMER

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GREEN

View Document

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

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/05/1714 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BATSLEER

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MS STEPHANIE LOUISE GREEN

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MS CHRISTINE SMITH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR LYN BOYD

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MS SHEILA CURRAN

View Document

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

View Accounts

01/06/161 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BATSLEER / 24/10/2015

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ALISTAIR SCOTT-MCKINLEY

View Document

25/05/1625 May 2016 23/05/16 NO MEMBER LIST

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DROWLEY

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCOTT-MCKINLEY

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN REED

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMITH

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GREEN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GILLINGS

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANNETTE COBURN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRIFFITHS

View Document

16/06/1516 June 2015 23/05/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALAN SMITH / 01/09/2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DROWLEY / 01/10/2014

View Document

10/06/1510 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 ARTICLES OF ASSOCIATION

View Document

04/06/154 June 2015 ALTER ARTICLES 30/03/2015

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FENTON

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/05/1430 May 2014 23/05/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM OASIS COLLEGE 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS

View Document

17/06/1317 June 2013 23/05/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EWART WILLIAM GRIFFITHS / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ANTHONY DAVIES / 06/05/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK FENTON / 07/03/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE ROBERTSON NELVIN / 14/06/2013

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY LYN BOYD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLIE COOPER

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED ALASTAIR SCOTT-MCKINLEY

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED SHEILA CURRAN

View Document

04/10/124 October 2012 DIRECTOR APPOINTED IAN REED

View Document

04/10/124 October 2012 DIRECTOR APPOINTED JANE ROBERTSON NELVIN

View Document

04/10/124 October 2012 DIRECTOR APPOINTED STEPHANIE LOUISE GREEN

View Document

04/10/124 October 2012 DIRECTOR APPOINTED CHARLIE COOPER

View Document

04/10/124 October 2012 DIRECTOR APPOINTED SIMON PAUL GILLINGS

View Document

04/10/124 October 2012 DIRECTOR APPOINTED ANNETTE COBURN

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE TRELFA

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O YOUTH AND COMMUNITY WORK DIVISION FACULTY OF HEALTH AND LIFE SCIENCES DE MONFORT UNIVERSITY HAWTHORN 00.22 THE GATEWAY LEICESTER LEICESTERSHIRE LE1 9BH

View Document

30/08/1230 August 2012 23/05/12

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MARK DOUGLAS FARMER

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED GRAHAM EWARZ WILLIAM GRIFFITHS

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED STEPHEN DROWLEY

View Document

24/01/1224 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 23/05/11

View Document

31/05/1131 May 2011 CURREXT FROM 30/04/2011 TO 31/08/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED JANET BATSLEER

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED SAMUEL ALAN SMITH

View Document

23/04/1023 April 2010 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