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.
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 | : |
|
Registered Address | : | 50 Queen Anne Street, Marylebone, London, W1G 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thistle House, 4 Burnaby Street, Hamilton Hm11, Bermuda, | Director | 23 August 2023 | Active |
Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 23 August 2023 | Active |
20, Newbery Close, Caterham, CR3 6GD | Secretary | 01 July 2005 | Active |
22 Marshall Avenue, Leeds, LS15 8EE | Secretary | 23 April 2004 | Active |
32 Cheapside, Wakefield, WF1 2TF | Secretary | 13 June 2001 | Active |
50 Queen Anne Street, Marylebone, London, W1G 8HJ | Secretary | 29 June 2012 | Active |
12 Bowes Road, London, W3 7AA | Secretary | 06 December 2004 | Active |
Riddle Pit Farm Penistone Road, Holmfirth, Huddersfield, HD7 1TR | Secretary | 28 October 1999 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 04 January 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 28 October 1999 | Active |
50 Queen Anne Street, Marylebone, London, W1G 8HJ | Director | 06 October 2016 | Active |
50 Queen Anne Street, Marylebone, London, W1G 8HJ | Director | 29 June 2012 | Active |
20, Newbery Close, Caterham, CR3 6GD | Director | 01 February 2005 | Active |
50 Queen Anne Street, Marylebone, London, W1G 8HJ | Director | 04 January 2021 | Active |
Banwell House, Wolvershill Road, Banwell, BS29 6DG | Director | 06 December 2004 | Active |
50 Queen Anne Street, Marylebone, London, W1G 8HJ | Director | 01 July 2014 | Active |
50, Queen Anne Street, London, England, W1G 8HJ | Director | 29 August 2017 | Active |
12 Bowes Road, London, W3 7AA | Director | 06 December 2004 | Active |
4, Stones Court, Redland Road, Bristol, United Kingdom, BS6 6YA | Director | 01 January 2010 | Active |
50 Queen Anne Street, Marylebone, London, W1G 8HJ | Director | 01 October 2012 | Active |
Riddle Pit Farm Penistone Road, Holmfirth, Huddersfield, HD7 1TR | Director | 28 October 1999 | Active |
33 Lower Lane, Little Gomersal, Cleckheaton, BD19 4HY | Director | 28 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 28 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Termination secretary company with name termination date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Appoint corporate director company with name date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Capital | Legacy. | Download |
2023-08-23 | Insolvency | Legacy. | Download |
2023-08-23 | Resolution | Resolution. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-31 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.