Having been setup in 1999, Alpha Plus Schools Ltd have registered office in London, it's status is listed as "Active". There are 4 directors listed as Norton, Julia Caroline, Jones, Susan Claire, Wallace, Edward James Chapman, Wallace, Kathleen Maryann for the organisation at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, Edward James Chapman | 28 October 1999 | 13 June 2001 | 1 |
WALLACE, Kathleen Maryann | 28 October 1999 | 06 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTON, Julia Caroline | 29 June 2012 | - | 1 |
JONES, Susan Claire | 13 June 2001 | 23 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 29 October 2018 | |
MR05 - N/A | 24 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 30 October 2017 | |
AP01 - Appointment of director | 30 August 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 02 November 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 29 October 2015 | |
TM01 - Termination of appointment of director | 29 October 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 03 November 2014 | |
AP01 - Appointment of director | 09 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 12 December 2013 | |
SH01 - Return of Allotment of shares | 12 December 2013 | |
RESOLUTIONS - N/A | 25 September 2013 | |
AA - Annual Accounts | 13 May 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AR01 - Annual Return | 22 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2012 | |
AP01 - Appointment of director | 24 October 2012 | |
AP03 - Appointment of secretary | 29 June 2012 | |
AP01 - Appointment of director | 29 June 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
TM02 - Termination of appointment of secretary | 29 June 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 01 November 2010 | |
CERTNM - Change of name certificate | 25 October 2010 | |
CONNOT - N/A | 13 October 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 28 October 2008 | |
395 - Particulars of a mortgage or charge | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 April 2008 | |
AUD - Auditor's letter of resignation | 17 March 2008 | |
AA - Annual Accounts | 20 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
363a - Annual Return | 06 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2007 | |
AA - Annual Accounts | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 03 January 2007 | |
363s - Annual Return | 21 November 2006 | |
AA - Annual Accounts | 08 September 2006 | |
MEM/ARTS - N/A | 06 March 2006 | |
CERTNM - Change of name certificate | 23 February 2006 | |
363s - Annual Return | 12 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
AA - Annual Accounts | 08 July 2005 | |
287 - Change in situation or address of Registered Office | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
RESOLUTIONS - N/A | 21 December 2004 | |
RESOLUTIONS - N/A | 21 December 2004 | |
RESOLUTIONS - N/A | 21 December 2004 | |
287 - Change in situation or address of Registered Office | 21 December 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2004 | |
363a - Annual Return | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
AA - Annual Accounts | 14 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2004 | |
363a - Annual Return | 26 February 2004 | |
363a - Annual Return | 05 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363a - Annual Return | 10 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2002 | |
AA - Annual Accounts | 13 May 2002 | |
363a - Annual Return | 05 November 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 06 June 2001 | |
AA - Annual Accounts | 02 March 2001 | |
287 - Change in situation or address of Registered Office | 18 December 2000 | |
363a - Annual Return | 08 November 2000 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
RESOLUTIONS - N/A | 21 March 2000 | |
RESOLUTIONS - N/A | 21 March 2000 | |
RESOLUTIONS - N/A | 21 March 2000 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 16 November 1999 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 16 November 1999 | |
353a - Register of members in non-legible form | 16 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1999 | |
225 - Change of Accounting Reference Date | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
287 - Change in situation or address of Registered Office | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
NEWINC - New incorporation documents | 28 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite debenture | 18 December 2012 | Outstanding |
N/A |
A security deed | 18 December 2012 | Outstanding |
N/A |
Supplemental debenture | 26 October 2012 | Fully Satisfied |
N/A |
Debenture | 18 April 2008 | Fully Satisfied |
N/A |
Debenture | 18 April 2008 | Fully Satisfied |
N/A |
Accession deed | 15 December 2006 | Fully Satisfied |
N/A |
Debenture | 06 December 2004 | Fully Satisfied |
N/A |
Debenture | 06 December 2004 | Fully Satisfied |
N/A |
Legal charge | 06 December 2004 | Fully Satisfied |
N/A |
Debenture | 30 May 2001 | Fully Satisfied |
N/A |
Mortgage | 12 July 2000 | Fully Satisfied |
N/A |