UKBizDB.co.uk

PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:50 Featherstone Street, London, England, EC1Y 8RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Featherstone Street, London, England, EC1Y 8RT

Secretary06 February 2010Active
50, Featherstone Street, London, England, EC1Y 8RT

Director01 March 2020Active
50, Featherstone Street, London, England, EC1Y 8RT

Director01 March 2023Active
Potfords Dam Farm, Coventry Road, Caliston, Rubgy, CV23 9JP

Secretary22 January 2009Active
Flat 18 Stonehaven, 37 Wickham Road, Beckenham, BR3 6LZ

Secretary03 September 1999Active
Flat 2, 4 Roland Gardens, London, SW7 3PH

Secretary23 June 2003Active
9 Coltash Road, Crawley, RH10 6LA

Secretary-Active
5 Windmill Drive, Croxley Green, Rickmansworth, WD3 3FF

Secretary30 November 1995Active
120 Daubeney Road, London, E5 0EQ

Secretary01 November 1999Active
Millfield 32 Far Street, Bradmore, Nottingham, NG11 6PF

Director20 October 1992Active
Potfords Dam Farm, Coventry Road, Rugby, CV23 9JP

Director09 March 2009Active
Attwood Cottage, The Street Ash Cum Ridley, Sevenoaks, TN15 7HB

Director20 October 1992Active
56 Holywell Road, Studham, Dunstable, LU6 2PD

Director-Active
24 Hillmead, Langford, Bristol, BS18 7HA

Director03 May 1994Active
50, Featherstone Street, London, England, EC1Y 8RT

Director01 January 2013Active
The Fitzpatrick Building, 188 York Way, London, N7 9AD

Director31 March 2012Active
69 Waldegrave Road, Teddington, TW11 8LA

Director-Active
Cambia, Stanwell Road, Horton, Slough, SL3 9PA

Director30 November 1995Active
The Fitzpatrick Building, 188 York Way, London, N7 9AD

Director01 January 2011Active
3 Cauldbeck Court, Field Lane, Chilwell, NG9 5HN

Director-Active
50, Featherstone Street, London, England, EC1Y 8RT

Director01 January 2015Active
10, Orchard Place, Barlaston, ST12 9DL

Director11 February 2004Active
3, Clevedon Close, Exeter, EX4 6HQ

Director26 November 1996Active
120 Daubeney Road, London, E5 0EQ

Director23 June 2003Active

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
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type small.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-10-20Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2015-11-23Address

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

Download
2015-11-04Accounts

Accounts with accounts type full.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.