This company is commonly known as Pre-school Learning Alliance Trading Limited. The company was founded 34 years ago and was given the registration number 02417619. The firm's registered office is in LONDON. You can find them at 50 Featherstone Street, , London, . This company's SIC code is 85100 - Pre-primary education.
Name | : | PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED |
---|---|---|
Company Number | : | 02417619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Featherstone Street, London, England, EC1Y 8RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Featherstone Street, London, England, EC1Y 8RT | Secretary | 06 February 2010 | Active |
50, Featherstone Street, London, England, EC1Y 8RT | Director | 01 March 2020 | Active |
50, Featherstone Street, London, England, EC1Y 8RT | Director | 01 March 2023 | Active |
Potfords Dam Farm, Coventry Road, Caliston, Rubgy, CV23 9JP | Secretary | 22 January 2009 | Active |
Flat 18 Stonehaven, 37 Wickham Road, Beckenham, BR3 6LZ | Secretary | 03 September 1999 | Active |
Flat 2, 4 Roland Gardens, London, SW7 3PH | Secretary | 23 June 2003 | Active |
9 Coltash Road, Crawley, RH10 6LA | Secretary | - | Active |
5 Windmill Drive, Croxley Green, Rickmansworth, WD3 3FF | Secretary | 30 November 1995 | Active |
120 Daubeney Road, London, E5 0EQ | Secretary | 01 November 1999 | Active |
Millfield 32 Far Street, Bradmore, Nottingham, NG11 6PF | Director | 20 October 1992 | Active |
Potfords Dam Farm, Coventry Road, Rugby, CV23 9JP | Director | 09 March 2009 | Active |
Attwood Cottage, The Street Ash Cum Ridley, Sevenoaks, TN15 7HB | Director | 20 October 1992 | Active |
56 Holywell Road, Studham, Dunstable, LU6 2PD | Director | - | Active |
24 Hillmead, Langford, Bristol, BS18 7HA | Director | 03 May 1994 | Active |
50, Featherstone Street, London, England, EC1Y 8RT | Director | 01 January 2013 | Active |
The Fitzpatrick Building, 188 York Way, London, N7 9AD | Director | 31 March 2012 | Active |
69 Waldegrave Road, Teddington, TW11 8LA | Director | - | Active |
Cambia, Stanwell Road, Horton, Slough, SL3 9PA | Director | 30 November 1995 | Active |
The Fitzpatrick Building, 188 York Way, London, N7 9AD | Director | 01 January 2011 | Active |
3 Cauldbeck Court, Field Lane, Chilwell, NG9 5HN | Director | - | Active |
50, Featherstone Street, London, England, EC1Y 8RT | Director | 01 January 2015 | Active |
10, Orchard Place, Barlaston, ST12 9DL | Director | 11 February 2004 | Active |
3, Clevedon Close, Exeter, EX4 6HQ | Director | 26 November 1996 | Active |
120 Daubeney Road, London, E5 0EQ | Director | 23 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type small. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Termination director company with name termination date. | Download |
2015-11-23 | Address | Change registered office address company with date old address new address. | Download |
2015-11-04 | Accounts | Accounts with accounts type full. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.