Horwich
Bolton
BL6 7JB
Director Name | Mrs Judith Bromley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Edale 89 Junction Road Bolton BL3 4NF |
Director Name | Miss Caroline Jane Cowburn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(38 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Assistant Vice Chancellor (Transformation) |
Country of Residence | England |
Correspondence Address | University Of Bolton Deane Road Bolton BL3 5AB |
Secretary Name | Deborah Anne Bradburn |
---|---|
Status | Current |
Appointed | 10 June 2020(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | University Of Bolton Deane Road Bolton BL3 5AB |
Director Name | Mr Anthony Richard Unsworth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | University Of Bolton Deane Road Bolton BL3 5AB |
Director Name | Mr Christopher John McClelland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Executive Director Of Human Resources |
Country of Residence | England |
Correspondence Address | University Of Bolton Deane Road Bolton BL3 5AB |
Director Name | David Ball |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 149 Junction Road Bolton Lancashire BL3 4NQ |
Director Name | Robert Leyland Booth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 September 2003) |
Role | Engineer |
Correspondence Address | 24 Lostock Junction Lane Lostock Bolton BL6 4JR |
Director Name | Mr William Martin Calderbank |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1995) |
Role | Engineer |
Correspondence Address | 7 Greenacres Turton Bolton Lancashire BL7 0QG |
Director Name | Mr Keith Haworth Hindle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Guiseley Close Bury Lancashire BL9 5JR |
Director Name | Mr Richard Threlfall Hurst |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 December 1991) |
Role | Engineer |
Correspondence Address | Friarscroft Markland Hill Lane Bolton Lancashire BL1 5PA |
Director Name | David Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | Top Oth Greaves Bradshaw Bolton Lancs BL2 4DP |
Director Name | Alfred John Pettengell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 1996) |
Role | Managing Director |
Correspondence Address | 180 Chester Road Hazel Grove Stockport Cheshire SK7 6EN |
Director Name | Mr Alexander Kitchen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Chapeltown Road Bolton Lancashire BL7 9AW |
Director Name | Frank Whalley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 1996) |
Role | Director & General Manager |
Correspondence Address | 32 Crabtree Lane Atherton Manchester M29 0AG |
Secretary Name | David John Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehill Lane Bolton Lancashire BL1 7DL |
Director Name | Mr Paul Dickinson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 06 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sanskrit 13 Sedgefield Drive Bolton BL1 6ND |
Director Name | Jill Kippax |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 September 2003) |
Role | Public Relations |
Correspondence Address | Wellfield High Bank Lane Lostock Bolton BL6 4DT |
Director Name | John Forrest Rigby |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(14 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 March 1997) |
Role | Personnel Manager |
Correspondence Address | 2 Halvard Avenue Limefield Bury Lancashire BL9 6PS |
Director Name | Susan Katrina Hodgkiss |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Brindles Farm Hut Lane Heath Charnock Chorley Lancashire PR6 9EG |
Director Name | John Christopher Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2001) |
Role | Chief Executive |
Correspondence Address | 8 Homer Drive Marple Bridge Stockport Greater Manchester SK6 5DR |
Director Name | Mr David Robert Gavan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hamnet Close Ashworth Vale Bolton Lancashire BL1 7RZ |
Director Name | Peter David Whitnall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2006) |
Role | General Manager |
Correspondence Address | Abbey House 21 Abbey Drive Bury Lancashire BL8 2HP |
Director Name | Mr Brian Geoffrey Ward |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newcombe Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9UT |
Director Name | Mrs Diana Morton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(22 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 30 January 2019) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 8 Stonedelph Close Ainsworth Lancashire BL2 5SH |
Director Name | Mrs Margaret Louise Lowe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 April 2021) |
Role | Home Owner |
Country of Residence | England |
Correspondence Address | 62 Horseshoe Lane Bromley Cross Lancashire BL7 9RR |
Director Name | Mrs Sara Gabrielle MacDonald |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 April 2021) |
Role | Director Residential Care |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Ivy Bank Road Sharples Bolton BL1 7EQ |
Secretary Name | Mrs Pauline Michaela Fulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2013) |
Role | Accountant |
Correspondence Address | The Hurst Building Horwich Loco Estate Chorley New Road Horwich BL6 5UE |
Director Name | Mr John Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Nis Ltd 95 Hedgerows Road Leyland Preston PR26 7JR |
Director Name | Dr Kondal Reddy Kandadi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 2013(30 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 27 January 2021) |
Role | Assistant Vice Chancellor (Academic Operations) |
Country of Residence | England |
Correspondence Address | Bolton University Z3-30 Deane Road Bolton BL3 5AB |
Secretary Name | Mrs Julie Robinson |
---|---|
Status | Resigned |
Appointed | 01 October 2013(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | The Hurst Building Horwich Loco Estate Chorley New Road Horwich BL6 5UE |
Director Name | Mr Benjamin Lawrence Miller |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(32 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dean Wood Rivington Bolton BL6 7SH |
Secretary Name | Kelly Perkin |
---|---|
Status | Resigned |
Appointed | 20 September 2018(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2020) |
Role | Company Director |
Correspondence Address | Alliance Learning The Hurst Building Horwich Loco Chorley New Road Horwich Greater Manchester BL6 5UE |
Director Name | Mr William Kenneth Dawson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(36 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2019) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | University Of Bolton Deane Road Bolton BL3 5AB |
Director Name | Mr James Liptrot |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Howorth Air Tech Lorne Street Farnworth Bolton BL4 7LZ |
Website | www.alliancelearning.com |
---|---|
Email address | [email protected] |
Telephone | 01204 696744 |
Telephone region | Bolton |
Registered Address | The Hurst Building, Horwich Business Park Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,653,317 |
Net Worth | £2,687,716 |
Cash | £897,225 |
Current Liabilities | £376,261 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
29 October 1996 | Delivered on: 3 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hurst building chorley new road horwich bolton.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
5 December 1996 | Delivered on: 9 December 1996 Persons entitled: Gordon Neville Moon Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5TH december 1996. Particulars: The rent deposit of £6,145 held in a deposit account pursuant to the terms of the rent deposit deed. Outstanding |
26 April 1989 | Delivered on: 5 May 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benefit of the building agreement dated 12/10/88 relating to land & buildings at the board;s locomotion industrial estate at harwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 1989 | Delivered on: 23 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 602 chorley new road harwick bolton crester manchester - title no:- gm 323996 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 January 2021 | Termination of appointment of Kondal Reddy Kandadi as a director on 27 January 2021 (1 page) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Deborah Anne Bradburn as a secretary on 10 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Kelly Perkin as a secretary on 10 June 2020 (1 page) |
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (21 pages) |
5 May 2020 | Resolutions
|
14 April 2020 | Group of companies' accounts made up to 31 July 2019 (22 pages) |
14 April 2020 | Appointment of Miss Caroline Jane Cowburn as a director on 31 March 2020 (2 pages) |
9 April 2020 | Notification of a person with significant control statement (2 pages) |
9 April 2020 | Cessation of The University of Bolton Higher Education Corporation as a person with significant control on 31 March 2020 (1 page) |
6 April 2020 | Cessation of Hyquip Limited as a person with significant control on 31 March 2020 (1 page) |
6 April 2020 | Cessation of Kondal Reddy Kandadi as a person with significant control on 31 March 2020 (1 page) |
7 February 2020 | Termination of appointment of Alexander Kitchen as a director on 28 January 2020 (1 page) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
6 December 2019 | Termination of appointment of William Kenneth Dawson as a director on 3 December 2019 (1 page) |
4 October 2019 | Appointment of Mr James Liptrot as a director on 24 September 2019 (2 pages) |
14 June 2019 | Registered office address changed from The Hurst Building Horwich Loco Estate Chorley New Road Horwich BL6 5UE to The Hurst Building, Horwich Business Park Chorley New Road Horwich Bolton BL6 5UE on 14 June 2019 (1 page) |
30 May 2019 | Appointment of Mrs Judith Bromley as a director on 21 May 2019 (2 pages) |
7 March 2019 | Group of companies' accounts made up to 31 July 2018 (21 pages) |
5 February 2019 | Notification of Hyquip Limited as a person with significant control on 16 May 2018 (2 pages) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
5 February 2019 | Notification of The University of Bolton Higher Education Corporation as a person with significant control on 16 May 2018 (2 pages) |
5 February 2019 | Notification of Kondal Reddy Kandadi as a person with significant control on 16 May 2018 (2 pages) |
1 February 2019 | Termination of appointment of John Smith as a director on 30 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Benjamin Lawrence Miller as a director on 30 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Diana Morton as a director on 30 January 2019 (1 page) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
6 December 2018 | Appointment of Mr William Kenneth Dawson as a director on 22 November 2018 (2 pages) |
1 October 2018 | Appointment of Kelly Perkin as a secretary on 20 September 2018 (3 pages) |
1 October 2018 | Termination of appointment of Julie Robinson as a secretary on 20 September 2018 (2 pages) |
4 June 2018 | Memorandum and Articles of Association (23 pages) |
4 June 2018 | Resolutions
|
12 April 2018 | Group of companies' accounts made up to 31 July 2017 (21 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 July 2017 | Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page) |
20 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
20 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
25 July 2016 | Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page) |
12 April 2016 | Full accounts made up to 31 July 2015 (24 pages) |
12 April 2016 | Full accounts made up to 31 July 2015 (24 pages) |
4 January 2016 | Annual return made up to 23 December 2015 no member list (11 pages) |
4 January 2016 | Annual return made up to 23 December 2015 no member list (11 pages) |
17 March 2015 | Full accounts made up to 31 July 2014 (23 pages) |
17 March 2015 | Full accounts made up to 31 July 2014 (23 pages) |
22 January 2015 | Appointment of Mr Benjamin Lawrwence Miller as a director on 24 February 2014 (2 pages) |
22 January 2015 | Appointment of Mr Benjamin Lawrwence Miller as a director on 24 February 2014 (2 pages) |
16 January 2015 | Annual return made up to 23 December 2014 no member list (10 pages) |
16 January 2015 | Annual return made up to 23 December 2014 no member list (10 pages) |
7 January 2015 | Appointment of Dr Kondal Reddy Kandadi as a director on 29 January 2013 (2 pages) |
7 January 2015 | Appointment of Dr Kondal Reddy Kandadi as a director on 29 January 2013 (2 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (23 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (23 pages) |
15 January 2014 | Annual return made up to 23 December 2013 no member list (9 pages) |
15 January 2014 | Annual return made up to 23 December 2013 no member list (9 pages) |
20 November 2013 | Termination of appointment of Pauline Fulford as a secretary (1 page) |
20 November 2013 | Termination of appointment of Daniella Wiggetts as a director (1 page) |
20 November 2013 | Termination of appointment of Daniella Wiggetts as a director (1 page) |
20 November 2013 | Termination of appointment of Pauline Fulford as a secretary (1 page) |
20 November 2013 | Appointment of Mrs Julie Robinson as a secretary (1 page) |
20 November 2013 | Appointment of Mrs Julie Robinson as a secretary (1 page) |
16 January 2013 | Full accounts made up to 31 July 2012 (24 pages) |
16 January 2013 | Full accounts made up to 31 July 2012 (24 pages) |
4 January 2013 | Appointment of Mr John Smith as a director (2 pages) |
4 January 2013 | Annual return made up to 23 December 2012 no member list (8 pages) |
4 January 2013 | Appointment of Mr John Smith as a director (2 pages) |
4 January 2013 | Secretary's details changed for Pauline Michaela Fulford on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 23 December 2012 no member list (8 pages) |
4 January 2013 | Appointment of Mrs Daniella Wiggetts as a director (2 pages) |
4 January 2013 | Appointment of Mrs Daniella Wiggetts as a director (2 pages) |
4 January 2013 | Secretary's details changed for Pauline Michaela Fulford on 4 January 2013 (1 page) |
4 January 2013 | Secretary's details changed for Pauline Michaela Fulford on 4 January 2013 (1 page) |
20 February 2012 | Full accounts made up to 31 July 2011 (24 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (24 pages) |
10 February 2012 | Annual return made up to 23 December 2011 no member list (10 pages) |
10 February 2012 | Termination of appointment of Keith Hindle as a director (1 page) |
10 February 2012 | Annual return made up to 23 December 2011 no member list (10 pages) |
10 February 2012 | Termination of appointment of Keith Hindle as a director (1 page) |
30 March 2011 | Company name changed alliance learning LTD\certificate issued on 30/03/11
|
30 March 2011 | Company name changed alliance learning LTD\certificate issued on 30/03/11
|
28 March 2011 | Full accounts made up to 31 July 2010 (24 pages) |
28 March 2011 | Full accounts made up to 31 July 2010 (24 pages) |
28 January 2011 | Annual return made up to 23 December 2010 no member list (10 pages) |
28 January 2011 | Annual return made up to 23 December 2010 no member list (10 pages) |
1 November 2010 | Termination of appointment of Brian Ward as a director (1 page) |
1 November 2010 | Termination of appointment of Brian Ward as a director (1 page) |
13 April 2010 | Full accounts made up to 31 July 2009 (24 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (24 pages) |
24 December 2009 | Annual return made up to 23 December 2009 no member list (7 pages) |
24 December 2009 | Annual return made up to 23 December 2009 no member list (7 pages) |
23 December 2009 | Director's details changed for Mr Brian Geoffrey Ward on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Diana Morton on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sara Gabrielle Macdonald on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Robert Gavan on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Robert Gavan on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Margaret Lowe on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Margaret Lowe on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Brian Geoffrey Ward on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Diana Morton on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sara Gabrielle Macdonald on 23 December 2009 (2 pages) |
19 December 2008 | Annual return made up to 19/12/08 (5 pages) |
19 December 2008 | Annual return made up to 19/12/08 (5 pages) |
4 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
4 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
20 December 2007 | Annual return made up to 20/12/07 (3 pages) |
20 December 2007 | Annual return made up to 20/12/07 (3 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
8 March 2007 | Annual return made up to 20/12/06 (3 pages) |
8 March 2007 | Annual return made up to 20/12/06 (3 pages) |
19 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
19 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
10 January 2006 | Annual return made up to 20/12/05 (7 pages) |
10 January 2006 | Annual return made up to 20/12/05 (7 pages) |
28 November 2005 | Full accounts made up to 31 July 2005 (16 pages) |
28 November 2005 | Full accounts made up to 31 July 2005 (16 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
14 December 2004 | Annual return made up to 20/12/04 (6 pages) |
14 December 2004 | Annual return made up to 20/12/04 (6 pages) |
18 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
18 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
9 January 2004 | Annual return made up to 20/12/03
|
9 January 2004 | Annual return made up to 20/12/03
|
24 December 2003 | Full accounts made up to 31 July 2003 (18 pages) |
24 December 2003 | Full accounts made up to 31 July 2003 (18 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
17 January 2003 | Annual return made up to 20/12/02
|
17 January 2003 | Annual return made up to 20/12/02
|
8 November 2002 | Group of companies' accounts made up to 31 July 2002 (15 pages) |
8 November 2002 | Group of companies' accounts made up to 31 July 2002 (15 pages) |
18 June 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
18 June 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
8 January 2002 | Annual return made up to 20/12/01
|
8 January 2002 | Annual return made up to 20/12/01
|
11 October 2001 | Company name changed bolton training group LIMITED\certificate issued on 11/10/01 (2 pages) |
11 October 2001 | Company name changed bolton training group LIMITED\certificate issued on 11/10/01 (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
12 June 2001 | Full group accounts made up to 31 March 2001 (15 pages) |
12 June 2001 | Full group accounts made up to 31 March 2001 (15 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
2 January 2001 | Annual return made up to 20/12/00 (5 pages) |
2 January 2001 | Annual return made up to 20/12/00 (5 pages) |
14 July 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
14 July 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
24 December 1999 | Annual return made up to 20/12/99 (6 pages) |
24 December 1999 | Annual return made up to 20/12/99 (6 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
6 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
6 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
25 March 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
25 March 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
16 February 1999 | Auditor's resignation (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
20 December 1998 | Annual return made up to 20/12/98 (6 pages) |
20 December 1998 | Annual return made up to 20/12/98 (6 pages) |
9 February 1998 | Annual return made up to 20/12/97
|
9 February 1998 | Annual return made up to 20/12/97
|
19 January 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
19 January 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
3 July 1997 | Particulars of mortgage/charge (6 pages) |
3 July 1997 | Particulars of mortgage/charge (6 pages) |
22 December 1996 | Annual return made up to 20/12/96
|
22 December 1996 | Annual return made up to 20/12/96
|
21 December 1996 | Full group accounts made up to 30 September 1996 (15 pages) |
21 December 1996 | Full group accounts made up to 30 September 1996 (15 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
21 December 1995 | Annual return made up to 20/12/95
|
21 December 1995 | Annual return made up to 20/12/95
|
8 December 1995 | Full accounts made up to 30 September 1995 (14 pages) |
8 December 1995 | Full accounts made up to 30 September 1995 (14 pages) |