UKBizDB.co.uk

ALPHA PLUS SCHOOLS LIMITED

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

This company is commonly known as Alpha Plus Schools Limited. The company was founded 24 years ago and was given the registration number 03867464. The firm's registered office is in LONDON. You can find them at 50 Queen Anne Street, Marylebone, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ALPHA PLUS SCHOOLS LIMITED
Company Number:03867464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:50 Queen Anne Street, Marylebone, London, W1G 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistle House, 4 Burnaby Street, Hamilton Hm11, Bermuda,

Director23 August 2023Active
Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British,

Corporate Director23 August 2023Active
20, Newbery Close, Caterham, CR3 6GD

Secretary01 July 2005Active
22 Marshall Avenue, Leeds, LS15 8EE

Secretary23 April 2004Active
32 Cheapside, Wakefield, WF1 2TF

Secretary13 June 2001Active
50 Queen Anne Street, Marylebone, London, W1G 8HJ

Secretary29 June 2012Active
12 Bowes Road, London, W3 7AA

Secretary06 December 2004Active
Riddle Pit Farm Penistone Road, Holmfirth, Huddersfield, HD7 1TR

Secretary28 October 1999Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary04 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 October 1999Active
50 Queen Anne Street, Marylebone, London, W1G 8HJ

Director06 October 2016Active
50 Queen Anne Street, Marylebone, London, W1G 8HJ

Director29 June 2012Active
20, Newbery Close, Caterham, CR3 6GD

Director01 February 2005Active
50 Queen Anne Street, Marylebone, London, W1G 8HJ

Director04 January 2021Active
Banwell House, Wolvershill Road, Banwell, BS29 6DG

Director06 December 2004Active
50 Queen Anne Street, Marylebone, London, W1G 8HJ

Director01 July 2014Active
50, Queen Anne Street, London, England, W1G 8HJ

Director29 August 2017Active
12 Bowes Road, London, W3 7AA

Director06 December 2004Active
4, Stones Court, Redland Road, Bristol, United Kingdom, BS6 6YA

Director01 January 2010Active
50 Queen Anne Street, Marylebone, London, W1G 8HJ

Director01 October 2012Active
Riddle Pit Farm Penistone Road, Holmfirth, Huddersfield, HD7 1TR

Director28 October 1999Active
33 Lower Lane, Little Gomersal, Cleckheaton, BD19 4HY

Director28 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 October 1999Active

People with Significant Control

Dv4 Residual Limited
Notified on:25 August 2023
Status:Active
Country of residence:United Kingdom
Address:2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alpha Plus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Queen Anne Street, London, England, W1G 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint corporate director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-24Capital

Capital statement capital company with date currency figure.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Capital

Legacy.

Download
2023-08-23Insolvency

Legacy.

Download
2023-08-23Resolution

Resolution.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.