Advanced company searchLink opens in new window

PHOENIX LEARNING ALLIANCE

Company number 07530418

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 AA Full accounts made up to 31 August 2023
04 Apr 2023 TM01 Termination of appointment of Samantha Louise Stein as a director on 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Georgina Suzanne Shaw as a director on 1 February 2023
10 Jan 2023 AP01 Appointment of Jason Dunsford as a director on 1 January 2023
04 Jan 2023 AA Full accounts made up to 31 August 2022
13 Dec 2022 TM01 Termination of appointment of Thomas Luke Coole as a director on 29 November 2022
15 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 AP01 Appointment of Richard William Sloan as a director on 20 October 2022
22 Jul 2022 TM02 Termination of appointment of Celia Hazel Daglish as a secretary on 22 July 2022
29 Apr 2022 TM01 Termination of appointment of Nathan James Smith as a director on 28 April 2022
28 Apr 2022 CERTNM Company name changed phoenix learning alliance LIMITED\certificate issued on 28/04/22
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
08 Apr 2022 PSC08 Notification of a person with significant control statement
08 Apr 2022 PSC07 Cessation of Amanda Jane Chong as a person with significant control on 8 April 2022
08 Apr 2022 PSC07 Cessation of Ian Andrew Brotherton as a person with significant control on 8 April 2022
08 Apr 2022 PSC07 Cessation of Peter Antill as a person with significant control on 8 April 2022
08 Apr 2022 AD01 Registered office address changed from Robinswood Primary School Underhill Road Matson Gloucester Gloucestershire GL4 6HE to Central Services Boulmer Avenue Kingsway Quedgeley Gloucester GL2 2FX on 8 April 2022
07 Apr 2022 CERTNM Company name changed the robinswood academy trust\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
17 Feb 2022 TM01 Termination of appointment of Alison Mary Hook as a director on 8 February 2022
08 Feb 2022 AA Full accounts made up to 31 August 2021
01 Oct 2021 TM01 Termination of appointment of Patricia Norris as a director on 30 September 2021
13 Aug 2021 AP01 Appointment of Mr Neelambaradharan Karthikeyan Nair Rema as a director on 31 July 2021
12 Aug 2021 TM01 Termination of appointment of Deshni Pyndiah as a director on 3 August 2021