UKBizDB.co.uk

EAST KENT LEARNING ALLIANCE LTD

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

This company is commonly known as East Kent Learning Alliance Ltd. The company was founded 11 years ago and was given the registration number 08328173. The firm's registered office is in HERNE BAY. You can find them at Herne Church Of England Infant And Nursery School, Palmer Close, Herne Bay, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EAST KENT LEARNING ALLIANCE LTD
Company Number:08328173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Herne Church Of England Infant And Nursery School, Palmer Close, Herne Bay, Kent, England, CT6 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herne Church Of England Infant And Nursery School, Palmer Close, Herne Bay, England, CT6 7AH

Secretary01 September 2013Active
Marshborough Cottage, Farm Lane, Marshborough, Sandwich, England, CT13 0PH

Director25 September 2018Active
Herne Church Of England Infant And Nursery School, Palmer Close, Herne Bay, England, CT6 7AH

Director01 September 2021Active
Herne Church Of England Infant And Nursery School, Palmer Close, Herne Bay, England, CT6 7AH

Director29 November 2017Active
Joy Lane Primary School, Joy Lane, Whitstable, CT5 4LT

Director12 December 2012Active
Dane Court Grammar School, Broadstairs Road, Broadstairs, United Kingdom, CT10 2RT

Director15 September 2020Active
Capel-Le-Ferne Primary School, Capel Street, Capel-Le-Ferne, Folkestone, United Kingdom, CT18 7HB

Director29 November 2017Active
Simon Langton Girls' Grammar School, Old Dover Road, Canterbury, England, CT1 3EW

Director01 September 2021Active
Herne Bay Infant School, Stanley Road, Herne Bay, England, CT6 5SH

Director29 November 2017Active
Cliftonville Primary School, Northumberland Avenue, Margate, England, CT9 3LY

Director01 September 2021Active
Hartsdown Technology College, George V Avenue, Margate, England, CT9 5RE

Secretary12 December 2012Active
16, Acacia Drive, Hersden, Canterbury, England, CT3 4GD

Director29 November 2017Active
Dane Court Grammar School, Broadstairs Road, Broadstairs, England, CT10 2RT

Director29 November 2017Active
Sandwich Technology School, Deal Road, Sandwich, England, CT13 0FA

Director12 December 2012Active
The Canterbury Academy, Knight Avenue, Canterbury, CT2 8QA

Director12 December 2012Active
Dane Court Grammar School, Broadstairs Road, Broadstairs, CT10 2RT

Director12 December 2012Active
Herne Bay High School, Bullockstone Road, Herne Bay, England, CT6 7NS

Director12 December 2012Active
Hartsdown Technology College, George V Avenue, Margate, CT9 5RE

Director12 December 2012Active
The Canterbury Academy, Knight Avenue, Canterbury, England, CT2 8QA

Director29 November 2017Active
King Ethelbert School, Canterbury Road, Birchington, England, CT7 9BL

Director15 September 2020Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-20Address

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

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.