UKBizDB.co.uk

ALLIANCE LEARNING

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance Learning. The company was founded 42 years ago and was given the registration number 01619564. The firm's registered office is in BOLTON. You can find them at The Hurst Building, Horwich Business Park Chorley New Road, Horwich, Bolton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ALLIANCE LEARNING
Company Number:01619564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1982
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Hurst Building, Horwich Business Park Chorley New Road, Horwich, Bolton, England, BL6 5UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Secretary10 June 2020Active
Bromlea, The Old Tannery, Mill Brow, Kirkby Lonsdale, Carnforth, England, LA6 2AT

Director21 May 2019Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director31 March 2020Active
The Hurst Building, Horwich Business Park, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director08 March 2023Active
Hyquip Limited, New Brunswick Street, Horwich, Bolton, England, BL6 7JB

Director01 August 2005Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director16 February 2021Active
The Hurst Building, Horwich Business Park, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director08 March 2023Active
The Hurst Building, Horwich Loco Estate, Chorley New Road, BL6 5UE

Secretary23 July 2007Active
48 Whitehill Lane, Bolton, BL1 7DL

Secretary-Active
Alliance Learning, The Hurst Building Horwich Loco Estate, Chorley New Road, Horwich, BL6 5UE

Secretary20 September 2018Active
The Hurst Building, Horwich Loco Estate, Chorley New Road, BL6 5UE

Secretary01 October 2013Active
149 Junction Road, Bolton, BL3 4NQ

Director-Active
24 Lostock Junction Lane, Lostock, Bolton, BL6 4JR

Director-Active
8 Homer Drive, Marple Bridge, Stockport, England, SK6 5DR

Director13 September 1999Active
7 Greenacres, Turton, Bolton, BL7 0QG

Director-Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director22 November 2018Active
Sanskrit, 13 Sedgefield Drive, Bolton, BL1 6ND

Director01 January 1994Active
21 Hamnet Close, Ashworth Vale, Bolton, BL1 7RZ

Director12 April 2001Active
2 Guiseley Close, Bury, BL9 5JR

Director-Active
Brindles Farm Hut Lane, Heath Charnock, Chorley, PR6 9EG

Director18 March 1996Active
Friarscroft Markland Hill Lane, Bolton, BL1 5PA

Director-Active
Top Oth Greaves, Bradshaw, Bolton, BL2 4DP

Director-Active
Bolton University Z3-30, Deane Road, Bolton, England, BL3 5AB

Director29 January 2013Active
Wellfield, High Bank Lane Lostock, Bolton, BL6 4DT

Director01 January 1994Active
102 Chapeltown Road, Bolton, BL7 9AW

Director-Active
Howorth Air Tech, Lorne Street, Farnworth, Bolton, England, BL4 7LZ

Director24 September 2019Active
62 Horseshoe Lane, Bromley Cross, BL7 9RR

Director31 July 2006Active
The Old Vicarage, Ivy Bank Road, Sharples, BL1 7EQ

Director31 July 2006Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director24 March 2021Active
1, Dean Wood, Rivington, Bolton, England, BL6 7SH

Director24 February 2014Active
8 Stonedelph Close, Ainsworth, BL2 5SH

Director31 January 2005Active
180 Chester Road, Hazel Grove, Stockport, SK7 6EN

Director-Active
2 Halvard Avenue, Limefield, Bury, BL9 6PS

Director18 March 1996Active
Nis Ltd, 95 Hedgerows Road, Leyland, England, PR26 7JR

Director01 October 2009Active
14 Newcombe Road, Holcombe Brook, Ramsbottom Bury, BL0 9UT

Director26 January 2004Active

People with Significant Control

The University Of Bolton
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:The University Of Bolton, Deane Road, Bolton, England, BL3 5AB
Nature of control:
  • Significant influence or control
Dr Kondal Reddy Kandadi
Notified on:16 May 2018
Status:Active
Date of birth:August 1976
Nationality:Indian
Country of residence:England
Address:C/O The University Of Bolton, Deane Road, Bolton, England, BL3 5AB
Nature of control:
  • Voting rights 25 to 50 percent
Hyquip Limited
Notified on:16 May 2018
Status:Active
Country of residence:United Kingdom
Address:Hyquip Limited, New Brunsick Street, Bolton, United Kingdom, BL6 7JB
Nature of control:
  • Voting rights 25 to 50 percent
The University Of Bolton Higher Education Corporation
Notified on:16 May 2018
Status:Active
Country of residence:England
Address:The University Of Bolton, Deane Road, Bolton, England, BL3 5AB
Nature of control:
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type group.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type group.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type group.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person secretary company with name date.

Download
2020-06-12Officers

Termination secretary company with name termination date.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.