GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED

Register to unlock more data on OkredoRegister

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876158

Incorporation date

29/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cheltenham Bournside School, Warden Hill Road, Cheltenham GL51 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1993)
dot icon29/07/2025
Change of name notice
dot icon29/07/2025
Certificate of change of name
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon26/06/2025
Registered office address changed from The Training Centre C/O Pate's Grammar School Princess Elizabeth Way Cheltenham GL51 0HG England to Cheltenham Bournside School Warden Hill Road Cheltenham GL51 3EF on 2025-06-26
dot icon25/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/02/2025
Registered office address changed from Unit 23 the Steadings Business Centre Church Road Maisemore Gloucester GL2 8EY to The Training Centre C/O Pate's Grammar School Princess Elizabeth Way Cheltenham GL51 0HG on 2025-02-12
dot icon16/09/2024
Termination of appointment of Anne Bridget Austin as a secretary on 2024-09-16
dot icon16/09/2024
Termination of appointment of Matthew Spencer Richard Morgan as a director on 2024-09-03
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon18/06/2024
Appointment of Mrs Cara Jane York as a secretary on 2024-06-18
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/10/2023
Appointment of Sir James David Richardson as a director on 2023-10-01
dot icon12/09/2023
Appointment of Mrs Helen Louise Wood as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Sarah Colombini as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Russel Bryan Ellicott as a director on 2023-09-01
dot icon18/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/01/2023
Termination of appointment of Stephanie Layhe as a director on 2022-12-31
dot icon06/09/2022
Appointment of Mrs Sarah Colombini as a director on 2022-09-01
dot icon06/09/2022
Secretary's details changed for Mrs Anne Bridget Stokes on 2022-09-01
dot icon06/09/2022
Appointment of Mrs Gwennan Jeremiah as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Gary Mark Watson as a director on 2022-08-31
dot icon06/09/2022
Termination of appointment of Julia Sian Maunder as a director on 2022-08-31
dot icon18/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Appointment of Ms Julia Sian Maunder as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Kirsten Helen Harrison as a director on 2021-09-01
dot icon16/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon28/04/2021
Full accounts made up to 2020-08-31
dot icon12/10/2020
Appointment of Mr Dominic Liam Burke as a director on 2020-10-12
dot icon01/10/2020
Appointment of Mrs Kirsten Helen Harrison as a director on 2020-10-01
dot icon22/09/2020
Termination of appointment of Sarah Louise Tufnell as a director on 2020-09-01
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon14/07/2020
Termination of appointment of Chiquita Henson as a director on 2020-06-30
dot icon12/05/2020
Termination of appointment of Colin Belford as a director on 2020-05-01
dot icon10/02/2020
Accounts for a small company made up to 2019-08-31
dot icon04/09/2019
Appointment of Mrs Stephanie Layhe as a director on 2019-09-01
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon15/07/2019
Termination of appointment of Andrew Phillip Harris as a director on 2019-07-15
dot icon14/03/2019
Termination of appointment of Robert Charles Ford as a director on 2019-03-13
dot icon26/02/2019
Director's details changed for Mr Andrew Phillip Harris on 2019-02-26
dot icon12/02/2019
Accounts for a small company made up to 2018-08-31
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon10/05/2017
Appointment of Mr Robert Charles Ford as a director on 2017-05-05
dot icon16/03/2017
Full accounts made up to 2016-08-31
dot icon03/01/2017
Appointment of Mr Colin Belford as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Philip Anthony Lawrence Rush as a director on 2017-01-01
dot icon01/09/2016
Termination of appointment of Steven Richard Mackay as a director on 2016-09-01
dot icon13/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon05/07/2016
Appointment of Mr Gary Mark Watson as a director on 2016-06-24
dot icon05/07/2016
Appointment of Mr William David Morgan as a director on 2016-06-24
dot icon10/06/2016
Termination of appointment of Julia Marie Pollard as a secretary on 2016-06-10
dot icon10/06/2016
Appointment of Mrs Anne Bridget Stokes as a secretary on 2016-05-13
dot icon24/05/2016
Termination of appointment of Stephen James Brady as a director on 2016-05-13
dot icon19/05/2016
Full accounts made up to 2015-08-31
dot icon16/05/2016
Director's details changed for Mrs Sarah Louise Tufnell on 2016-05-16
dot icon08/12/2015
Annual return made up to 2015-11-29 no member list
dot icon08/12/2015
Register inspection address has been changed from C/O Gloucestershire Association of Secondary Headteachers Ltd 9a Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS England to Unit 23, the Steadings Business Centre Church Road Maisemore Gloucester GL2 8EY
dot icon08/12/2015
Director's details changed for Mr Matthew Spencer Richard Morgan on 2015-12-08
dot icon26/11/2015
Registered office address changed from C/O St Peter's Rc High School 417 Stroud Road Tuffley Gloucester GL4 0DD to Unit 23 the Steadings Business Centre Church Road Maisemore Gloucester GL2 8EY on 2015-11-26
dot icon25/11/2015
Appointment of Mr Matthew Spencer Richard Morgan as a director on 2015-06-26
dot icon25/11/2015
Termination of appointment of Jacqueline Holden as a secretary on 2015-10-19
dot icon25/11/2015
Appointment of Mrs Julia Marie Pollard as a secretary on 2015-10-19
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon09/12/2014
Annual return made up to 2014-11-29 no member list
dot icon09/12/2014
Register(s) moved to registered office address C/O St Peter's Rc High School 417 Stroud Road Tuffley Gloucester GL4 0DD
dot icon10/10/2014
Termination of appointment of Jonathan Paul Standen as a director on 2014-08-31
dot icon10/10/2014
Termination of appointment of Simon Ashley Packer as a director on 2014-08-31
dot icon10/10/2014
Termination of appointment of Peter Powys Rowland as a director on 2014-08-31
dot icon19/05/2014
Full accounts made up to 2013-08-31
dot icon13/12/2013
Annual return made up to 2013-11-29 no member list
dot icon13/12/2013
Termination of appointment of Anne Stokes as a director
dot icon13/12/2013
Termination of appointment of Anne Stokes as a director
dot icon17/09/2013
Appointment of Mr Jonathan Paul Standen as a director
dot icon05/09/2013
Appointment of Mr Philip Anthony Lawrence Rush as a director
dot icon11/07/2013
Appointment of Mr Steven Richard Mackay as a director
dot icon10/07/2013
Appointment of Mr Russel Bryan Ellicott as a director
dot icon10/07/2013
Appointment of Mrs Sarah Louise Tufnell as a director
dot icon10/05/2013
Accounts for a small company made up to 2012-08-31
dot icon23/04/2013
Director's details changed for Mr Stephen James Brady on 2013-03-26
dot icon09/04/2013
Termination of appointment of Lawrence Montagu as a director
dot icon04/04/2013
Statement of company's objects
dot icon04/04/2013
Resolutions
dot icon18/12/2012
Annual return made up to 2012-11-29 no member list
dot icon18/12/2012
Register inspection address has been changed from C/O Jacqueline Holden 9a Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS England
dot icon14/12/2012
Register inspection address has been changed from C/O Jacqueline Holden St Peter's Rc High School 417 Stroud Road Tuffley Gloucester GL4 0DD England
dot icon22/11/2012
Secretary's details changed for Jacqueline Holden on 2012-11-01
dot icon06/08/2012
Appointment of Mr Stephen James Brady as a director
dot icon27/07/2012
Termination of appointment of Shaun Fenton as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/12/2011
Annual return made up to 2011-11-29 no member list
dot icon08/12/2011
Register inspection address has been changed from C/O Jacqueline Holden St Peter's High School Stroud Road Gloucester Gloucestershire GL4 0DD England
dot icon07/12/2011
Registered office address changed from St.Peter's High School Stroud Road Gloucester GL4 0DE on 2011-12-07
dot icon25/11/2011
Appointment of Mr Shaun Fenton as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Annual return made up to 2010-11-29 no member list
dot icon15/12/2010
Register inspection address has been changed from C/O Gillian Hickman St Peter's High School Stroud Road Gloucester Gloucestershire GL4 0DD England
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/02/2010
Termination of appointment of Gaynor Cheshire as a director
dot icon26/02/2010
Appointment of Jacqueline Holden as a secretary
dot icon26/02/2010
Termination of appointment of Gillian Hickman as a secretary
dot icon16/12/2009
Appointment of Gaynor Cheshire as a director
dot icon09/12/2009
Annual return made up to 2009-11-29 no member list
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon09/12/2009
Director's details changed for Anne Stokes on 2009-12-09
dot icon09/12/2009
Director's details changed for Peter Powys Rowland on 2009-12-09
dot icon09/12/2009
Director's details changed for Simon Ashley Packer on 2009-12-09
dot icon09/12/2009
Director's details changed for Chiquita Henson on 2009-12-09
dot icon09/12/2009
Director's details changed for Lawrence Montagu on 2009-12-09
dot icon09/12/2009
Director's details changed for Andrew Phillip Harris on 2009-12-09
dot icon20/09/2009
Appointment terminated director christopher steer
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/12/2008
Annual return made up to 29/11/08
dot icon09/12/2008
Location of register of members
dot icon15/08/2008
Director appointed andrew phillip harris
dot icon21/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/11/2007
Annual return made up to 29/11/07
dot icon30/11/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon20/12/2006
Annual return made up to 29/11/06
dot icon16/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/03/2006
Annual return made up to 29/11/05
dot icon13/01/2006
New director appointed
dot icon29/12/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon13/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/12/2004
Annual return made up to 29/11/04
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon30/01/2004
Annual return made up to 29/11/03
dot icon29/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/12/2002
Annual return made up to 29/11/02
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon19/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon07/12/2001
Annual return made up to 29/11/01
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon18/05/2001
Accounts for a small company made up to 2000-08-31
dot icon10/12/2000
Annual return made up to 29/11/00
dot icon05/05/2000
Full accounts made up to 1999-08-31
dot icon10/02/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
Secretary resigned
dot icon23/12/1999
Annual return made up to 29/11/99
dot icon18/06/1999
Full accounts made up to 1998-08-31
dot icon08/03/1999
Annual return made up to 29/11/98
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon09/12/1997
Annual return made up to 29/11/97
dot icon19/06/1997
Full accounts made up to 1996-08-31
dot icon16/01/1997
Annual return made up to 29/11/96
dot icon16/01/1997
Full accounts made up to 1995-08-31
dot icon15/01/1996
Annual return made up to 29/11/95
dot icon06/10/1995
Accounts for a small company made up to 1994-08-31
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon21/12/1994
Director's particulars changed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
Annual return made up to 29/11/94
dot icon13/10/1994
Accounting reference date shortened from 30/11 to 31/08
dot icon10/06/1994
Director resigned;new director appointed
dot icon10/06/1994
Secretary resigned;new secretary appointed
dot icon10/06/1994
Registered office changed on 10/06/94 from: 181 newfoundland road bristol BS2 9LU
dot icon29/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Layhe, Stephanie
Director
01/09/2019 - 31/12/2022
2
Ellicott, Russel Bryan
Director
09/07/2013 - 01/09/2023
6
Howells, Barry Peter
Director
29/11/1993 - 29/11/2000
-
Holden, Jacqueline
Secretary
22/02/2010 - 19/10/2015
-
Jeremiah, Gwennan Bess
Director
01/09/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED is an(a) Active company incorporated on 29/11/1993 with the registered office located at Cheltenham Bournside School, Warden Hill Road, Cheltenham GL51 3EF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED?

toggle

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED is currently Active. It was registered on 29/11/1993 .

Where is GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED located?

toggle

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED is registered at Cheltenham Bournside School, Warden Hill Road, Cheltenham GL51 3EF.

What does GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED do?

toggle

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED?

toggle

The latest filing was on 29/07/2025: Change of name notice.