UKBizDB.co.uk

ALP SOUTH EAST (ASSOCIATION OF LEARNING PROVIDERS S.E.)

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

This company is commonly known as Alp South East (association Of Learning Providers S.e.). The company was founded 18 years ago and was given the registration number 05471534. The firm's registered office is in BRISTOL. You can find them at 9 Apex Court Woodlands, Bradley Stoke, Bristol, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ALP SOUTH EAST (ASSOCIATION OF LEARNING PROVIDERS S.E.)
Company Number:05471534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:9 Apex Court Woodlands, Bradley Stoke, Bristol, England, BS32 4JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Secretary02 May 2023Active
9 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director29 June 2023Active
97 Summer Street, Stroud, GL5 1PQ

Secretary03 June 2005Active
9 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Secretary27 February 2018Active
Barcroft, 21 Betton Rise, East Ayton, Scarborough, YO13 9HU

Secretary12 February 2010Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary03 June 2005Active
9 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director01 April 2016Active
9 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director01 May 2021Active
9 Morgan Close, Saltford, Bristol, BS18 3LN

Director03 June 2005Active
46, Colenso House, Bath Hill, Keynsham, Bristol, England, BS31 1TG

Director21 August 2013Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director03 June 2005Active

People with Significant Control

Mrs Nichola Kay Hay
Notified on:01 February 2024
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:9 Apex Court, Woodlands, Bristol, England, BS32 4JT
Nature of control:
  • Significant influence or control
Mrs Jane Mary Hickie
Notified on:03 June 2021
Status:Active
Date of birth:December 1962
Nationality:Irish
Country of residence:England
Address:9 Apex Court, Woodlands, Bristol, England, BS32 4JT
Nature of control:
  • Significant influence or control
Mr Mark Richard Dawe
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:9 Apex Court, Woodlands, Bristol, England, BS32 4JT
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person secretary company with name date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Appoint person secretary company with name date.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.