About

Registered Number: 07690119
Date of Incorporation: 01/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Tobyfield Road, Bishops Cleeve, Cheltenham, GL52 8NN

 

Established in 2011, Gloucestershire Learning Alliance has its registered office in Cheltenham. We do not know the number of employees at the business. Neale, Alan Elwyn, Allan, Stuart, Ballinger, Damon James, Cooper, Christopher Thomas, Lewis, Ruth Elizabeth, Mcniffe, Dermot Thomas Gerard, Morris, Fiona Gillian, Morris, Helen Elizabeth, Savory, Steven Ross, Wilson, Jonathan Michael, Brown, Susan Jane, Duffus, Joanna Clare, Adshead, Penelope Jayne, Angell, Marilyn, Breen, Sally-ann, Burridge, Louise, Clarke, Shirley Heather, Fowler, Thomas Henry, Gardener, Michael John, Hatton, Patricia, Hillyard, David Andrew Mackenzie, Lewis, Ruth Elizabeth, Marsh, Caroline, Mcgrory, Kathleen Mary, Pine, Alison, Powell, Stuart Wayne, Quinnell, Paul William, Rayers, Christopher Allen, Reynolds, Julie Elizabeth, Savory, Claire Elizabeth, Smith, Jane, Vestey, Sarah Jane, Wangnoo, Andrea Shakeel are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Stuart 01 September 2019 - 1
BALLINGER, Damon James 01 October 2014 - 1
COOPER, Christopher Thomas 12 December 2018 - 1
LEWIS, Ruth Elizabeth 28 March 2017 - 1
MCNIFFE, Dermot Thomas Gerard 25 March 2015 - 1
MORRIS, Fiona Gillian 01 September 2019 - 1
MORRIS, Helen Elizabeth 05 February 2020 - 1
SAVORY, Steven Ross 01 July 2011 - 1
WILSON, Jonathan Michael 01 June 2020 - 1
ADSHEAD, Penelope Jayne 01 November 2013 11 November 2014 1
ANGELL, Marilyn 01 July 2011 03 July 2013 1
BREEN, Sally-Ann 01 July 2011 05 December 2012 1
BURRIDGE, Louise 01 September 2017 03 December 2019 1
CLARKE, Shirley Heather 01 November 2013 31 August 2017 1
FOWLER, Thomas Henry 01 July 2011 01 November 2013 1
GARDENER, Michael John 01 July 2011 01 November 2013 1
HATTON, Patricia 01 July 2011 01 November 2013 1
HILLYARD, David Andrew Mackenzie 01 July 2011 01 November 2013 1
LEWIS, Ruth Elizabeth 01 November 2013 28 March 2017 1
MARSH, Caroline 01 July 2011 01 November 2013 1
MCGRORY, Kathleen Mary 01 July 2011 03 September 2013 1
PINE, Alison 01 November 2013 15 January 2015 1
POWELL, Stuart Wayne 01 July 2011 05 December 2012 1
QUINNELL, Paul William 01 July 2011 03 July 2013 1
RAYERS, Christopher Allen 26 September 2016 22 March 2017 1
REYNOLDS, Julie Elizabeth 14 October 2015 19 July 2019 1
SAVORY, Claire Elizabeth 01 November 2013 31 August 2017 1
SMITH, Jane 21 January 2013 01 November 2013 1
VESTEY, Sarah Jane 01 July 2011 01 October 2014 1
WANGNOO, Andrea Shakeel 01 July 2011 03 July 2013 1
Secretary Name Appointed Resigned Total Appointments
NEALE, Alan Elwyn 01 September 2019 - 1
BROWN, Susan Jane 01 July 2011 31 October 2013 1
DUFFUS, Joanna Clare 01 November 2013 31 August 2019 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AP01 - Appointment of director 05 June 2020
AA - Annual Accounts 30 March 2020
CH01 - Change of particulars for director 27 February 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
AP03 - Appointment of secretary 02 September 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 19 June 2019
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 21 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 March 2018
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 30 June 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 03 April 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
RESOLUTIONS - N/A 27 February 2017
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 12 February 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 13 April 2015
AAMD - Amended Accounts 03 March 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 13 February 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 17 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
RESOLUTIONS - N/A 12 November 2013
CERTNM - Change of name certificate 15 October 2013
CERTNM - Change of name certificate 10 October 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 July 2012
AA01 - Change of accounting reference date 01 July 2011
NEWINC - New incorporation documents 01 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.