THE GOLDEN THREAD ALLIANCE

Register to unlock more data on OkredoRegister

THE GOLDEN THREAD ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10250958

Incorporation date

24/06/2016

Size

Full

Contacts

Registered address

Registered address

West Hill Primary Academy, Dartford Road, Dartford DA1 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2019)
dot icon26/03/2026
Appointment of Mr Richard Bernard Ward as a director on 2026-03-24
dot icon16/03/2026
Notification of a person with significant control statement
dot icon04/03/2026
Cessation of Lisa Maria Burnand as a person with significant control on 2026-03-04
dot icon04/03/2026
Cessation of Rowena Estwick as a person with significant control on 2026-03-04
dot icon04/03/2026
Cessation of Pamela Christine Jones as a person with significant control on 2026-03-04
dot icon28/12/2025
Full accounts made up to 2025-08-31
dot icon19/11/2025
Resolutions
dot icon11/11/2025
Notification of Lisa Burnand as a person with significant control on 2025-11-06
dot icon11/11/2025
Cessation of Angela Jean Barry as a person with significant control on 2025-11-07
dot icon10/10/2025
Termination of appointment of Jake James Meekums as a director on 2025-10-09
dot icon15/09/2025
Appointment of Mrs Angela Susan Carpenter as a director on 2025-09-15
dot icon10/09/2025
Termination of appointment of Dawn Ann Bramer as a director on 2025-09-05
dot icon01/09/2025
Termination of appointment of Jasdip Singh Nijjar as a director on 2025-08-31
dot icon22/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon15/01/2025
Appointment of Mr Anthony Bugg as a director on 2024-12-18
dot icon20/12/2024
Full accounts made up to 2024-08-31
dot icon22/10/2024
Termination of appointment of Susan Wendy Phillips as a director on 2024-08-31
dot icon20/08/2024
Cessation of Elizabeth Wade as a person with significant control on 2024-07-18
dot icon20/08/2024
Notification of Rowena Estwick as a person with significant control on 2024-07-18
dot icon11/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon18/02/2024
Resolutions
dot icon10/01/2024
Withdrawal of a person with significant control statement on 2024-01-10
dot icon10/01/2024
Notification of Angela Jean Barry as a person with significant control on 2024-01-02
dot icon10/01/2024
Notification of Pamela Christine Jones as a person with significant control on 2024-01-02
dot icon10/01/2024
Notification of Elizabeth Wade as a person with significant control on 2024-01-02
dot icon02/01/2024
Full accounts made up to 2023-08-31
dot icon07/11/2023
Termination of appointment of Rowena Estwick-Brown as a director on 2023-11-06
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon18/05/2023
Termination of appointment of Richard John George Acton as a director on 2023-05-13
dot icon03/04/2023
Termination of appointment of Akua Agyepong as a director on 2023-03-31
dot icon15/01/2023
Resolutions
dot icon12/01/2023
Notification of a person with significant control statement
dot icon04/01/2023
Full accounts made up to 2022-08-31
dot icon03/01/2023
Appointment of Mrs Dawn Ann Bramer as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Jake James Meekums as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Jasdip Singh Nijjar as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mrs Jennifer Mary Margetson as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Richard John George Acton as a director on 2023-01-01
dot icon03/01/2023
Cessation of Angela Jean Barry as a person with significant control on 2023-01-01
dot icon03/01/2023
Cessation of Pamela Christine Jones as a person with significant control on 2023-01-01
dot icon03/01/2023
Cessation of Philip Vander Gucht as a person with significant control on 2022-12-31
dot icon05/12/2022
Memorandum and Articles of Association
dot icon01/12/2022
Change of name notice
dot icon01/12/2022
Certificate of change of name
dot icon19/09/2019
Rectified AP03 was removed from the register on 22/11/2019 because it is factually inaccurate or is derived from something factually inaccurate

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Konarzewski, Angela Jane
Director
15/12/2021 - 22/04/2026
2
Phillips, Susan Wendy
Director
01/09/2019 - 31/08/2024
4
Mr Garry John Ratcliffe
Director
24/06/2016 - 31/08/2018
5
Bugg, Anthony
Director
18/12/2024 - Present
3
Delany, Hannah Susan
Director
01/09/2017 - 01/08/2019
2

Persons with Significant Control

14
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 THE GOLDEN THREAD ALLIANCE

THE GOLDEN THREAD ALLIANCE is an(a) Active company incorporated on 24/06/2016 with the registered office located at West Hill Primary Academy, Dartford Road, Dartford DA1 3DZ. There are currently 8 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 THE GOLDEN THREAD ALLIANCE?

toggle

THE GOLDEN THREAD ALLIANCE is currently Active. It was registered on 24/06/2016 .

Where is THE GOLDEN THREAD ALLIANCE located?

toggle

THE GOLDEN THREAD ALLIANCE is registered at West Hill Primary Academy, Dartford Road, Dartford DA1 3DZ.

What does THE GOLDEN THREAD ALLIANCE do?

toggle

THE GOLDEN THREAD ALLIANCE operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE GOLDEN THREAD ALLIANCE?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Richard Bernard Ward as a director on 2026-03-24.