Company NamePartnership For Active Learning Community Interest Company
Company StatusDissolved
Company Number08631015
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameJayne Marion Clarke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Nicola Jane Gatenby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameJohanna Jobson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Elizabeth Wendy Lawley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Helen Scarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameAlexandra Gavin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 March 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameLinda Jayne Wright
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 March 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameStephen John Edwards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Linda Marshall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleAll Through Principal Lm
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Stephen Mark Curran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameDean Tombling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NamePeter Vincent Spillane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameKirsty Morag McConochie
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2017)
RoleHead Of School
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameAmanda Jane Robson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2017)
RoleHead Of School
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameChristine Emmott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 July 2017)
RoleHead Of School
Country of ResidenceEngland
Correspondence AddressSt Columbas Catholic Primary School Tong Street
Bradford
BD4 9PY

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (4 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2018Termination of appointment of Christine Emmott as a director on 31 July 2017 (1 page)
16 May 2018Termination of appointment of Stephen Mark Curran as a director on 31 July 2017 (1 page)
16 May 2018Termination of appointment of Kirsty Morag Mcconochie as a director on 31 July 2017 (1 page)
16 May 2018Termination of appointment of Dean Tombling as a director on 31 July 2017 (1 page)
16 May 2018Termination of appointment of Amanda Jane Robson as a director on 31 July 2017 (1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 August 2017Termination of appointment of Peter Vincent Spillane as a director on 1 September 2016 (1 page)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Peter Vincent Spillane as a director on 1 September 2016 (1 page)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 February 2017Appointment of Christine Emmott as a director on 1 September 2016 (3 pages)
27 February 2017Appointment of Christine Emmott as a director on 1 September 2016 (3 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
8 September 2016Appointment of Kirsty Mcconochie as a director on 1 September 2015 (3 pages)
8 September 2016Appointment of Alexandra Gavin as a director on 1 September 2015 (3 pages)
8 September 2016Appointment of Amanda Jane Robson as a director on 1 September 2015 (3 pages)
8 September 2016Appointment of Kirsty Mcconochie as a director on 1 September 2015 (3 pages)
8 September 2016Appointment of Amanda Jane Robson as a director on 1 September 2015 (3 pages)
8 September 2016Appointment of Alexandra Gavin as a director on 1 September 2015 (3 pages)
22 August 2016Appointment of Linda Jayne Wright as a director on 1 September 2015 (3 pages)
22 August 2016Appointment of Peter Vincent Spillane as a director on 1 September 2015 (3 pages)
22 August 2016Appointment of Linda Jayne Wright as a director on 1 September 2015 (3 pages)
22 August 2016Appointment of Peter Vincent Spillane as a director on 1 September 2015 (3 pages)
10 August 2016Termination of appointment of Linda Marshall as a director on 31 August 2015 (1 page)
10 August 2016Termination of appointment of Stephen John Edwards as a director on 31 August 2015 (1 page)
10 August 2016Termination of appointment of Linda Marshall as a director on 31 August 2015 (1 page)
10 August 2016Termination of appointment of Stephen John Edwards as a director on 31 August 2015 (1 page)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 September 2015Annual return made up to 31 July 2015 no member list (10 pages)
10 September 2015Annual return made up to 31 July 2015 no member list (10 pages)
14 August 2015Annual return made up to 31 July 2014 no member list (10 pages)
14 August 2015Annual return made up to 31 July 2014 no member list (10 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 September 2014Annual return made up to 30 July 2014 no member list (10 pages)
30 July 2013Incorporation of a Community Interest Company (51 pages)