About

Registered Number: 07542211
Date of Incorporation: 24/02/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: South Hunsley School & Sixth Form College East Dale Road, Melton, North Ferriby, East Yorkshire, HU14 3HS

 

Having been setup in 2011, The Education Alliance has its registered office in North Ferriby, East Yorkshire, it has a status of "Active". The business has 25 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Ann 01 March 2016 - 1
BRADLEY, Andrew David 13 December 2018 - 1
MILLER, Rebecca 07 September 2020 - 1
STEELE, Andrew Mark 21 July 2016 - 1
WICKS, Nicola Jane 06 April 2011 - 1
ABBOTT, Chris 06 April 2011 01 March 2016 1
BEASLEY, Teresa Anne 24 February 2011 20 December 2012 1
BIRD, Paul Anthony 06 April 2011 04 July 2013 1
D'ARCY, Rebecca Ann 06 April 2011 01 September 2013 1
DERRY, Sian Louise 09 June 2011 01 September 2013 1
DOW, Kathryn Ann 27 January 2012 01 September 2013 1
GILL, Nicholas Phlip 16 January 2012 01 September 2013 1
HATFIELD, Christopher Joseph 06 April 2011 21 August 2014 1
HORNSBY, Nicola Michelle 06 April 2011 13 December 2018 1
KILLELAY, Leanne 01 March 2016 13 December 2018 1
LUCY, Andrew Richard, Dr 06 April 2011 13 August 2012 1
NESS, James Paul 06 April 2011 13 December 2018 1
NICHOLSON, Paul 27 January 2012 27 January 2020 1
NICHOLSON, Shane 13 December 2018 04 May 2020 1
STARR, Donald Gordon 06 April 2011 04 March 2015 1
WALKER, John Richard, Reverend 06 April 2011 04 July 2013 1
WHITAKER, Sam 01 July 2017 08 June 2018 1
WONG, Peter 16 January 2012 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PIPES, Lisa Andrea 08 October 2015 - 1
GIDDINGS, Helen 24 February 2011 08 October 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
RESOLUTIONS - N/A 19 November 2019
CC04 - Statement of companies objects 19 November 2019
CS01 - N/A 28 February 2019
PSC08 - N/A 18 January 2019
AA - Annual Accounts 05 January 2019
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
PSC07 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
PSC07 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 09 March 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 28 July 2016
AP03 - Appointment of secretary 27 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
CERTNM - Change of name certificate 11 December 2015
CONNOT - N/A 11 December 2015
MISC - Miscellaneous document 11 December 2015
TM01 - Termination of appointment of director 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
RESOLUTIONS - N/A 23 July 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 16 January 2015
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 21 March 2014
RESOLUTIONS - N/A 29 January 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 24 February 2013
TM01 - Termination of appointment of director 24 February 2013
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 17 September 2012
AP01 - Appointment of director 14 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AA01 - Change of accounting reference date 19 April 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.