Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX LEARNING ALLIANCE
Company Information for

PHOENIX LEARNING ALLIANCE

CENTRAL SERVICES BOULMER AVENUE KINGSWAY, QUEDGELEY, GLOUCESTER, GL2 2FX,
Company Registration Number
07530418
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Phoenix Learning Alliance
PHOENIX LEARNING ALLIANCE was founded on 2011-02-15 and has its registered office in Gloucester. The organisation's status is listed as "Active". Phoenix Learning Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHOENIX LEARNING ALLIANCE
 
Legal Registered Office
CENTRAL SERVICES BOULMER AVENUE KINGSWAY
QUEDGELEY
GLOUCESTER
GL2 2FX
Other companies in GL4
 
Previous Names
PHOENIX LEARNING ALLIANCE LIMITED28/04/2022
THE ROBINSWOOD ACADEMY TRUST07/04/2022
ROBINSWOOD ACADEMY TRUST28/08/2013
ROBINSWOOD PRIMARY SCHOOL28/08/2013
Filing Information
Company Number 07530418
Company ID Number 07530418
Date formed 2011-02-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX LEARNING ALLIANCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX LEARNING ALLIANCE

Current Directors
Officer Role Date Appointed
CELIA HAZEL DAGLISH
Company Secretary 2016-02-01
RICHARD VAUGHAN BARNARD
Director 2011-02-15
NICHOLAS CLITHEROE
Director 2016-01-25
MARK COLIN GALE
Director 2017-05-09
KIMBERLEY JANE HOODLESS
Director 2014-09-01
PATRICIA NORRIS
Director 2011-02-15
ELIZABETH JANE PENSWICK
Director 2017-06-20
CHRISTOPHER QUICK
Director 2018-04-26
JENNIE CLAIRE WALTHO
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIE CLAIRE WALTHO
Director 2016-01-25 2017-09-29
ROSS ALLEN EAKERS
Director 2016-11-08 2017-04-07
PATRICIA ANN HARDING
Director 2016-01-25 2017-01-20
SUSAN FEATHERSTONE
Company Secretary 2011-02-15 2016-02-01
SIMON RULE
Director 2013-09-01 2016-02-01
ROBERT FRANCIS ALLEN
Director 2011-04-01 2014-09-01
AMANDA JANE CHONG
Director 2011-04-01 2014-09-01
KEVIN JOHN DURRANT
Director 2011-04-01 2014-09-01
ANWEN LAURA EDWARDS
Director 2011-11-07 2014-09-01
CLAIRE LOUISE ENON
Director 2011-04-01 2014-09-01
JUSTIN EVERETT
Director 2011-04-01 2014-09-01
PATRICIA ANN HARDING
Director 2011-04-01 2014-09-01
JOY PRICE-BISH
Director 2011-04-01 2014-09-01
MARTIN GERARD LATHAM
Director 2011-02-15 2014-08-31
JENNIE CLAIRE WALTHO
Director 2011-04-01 2013-09-01
JANE PARKER
Director 2011-04-01 2013-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD VAUGHAN BARNARD ROBINSWOOD TRUST Director 2009-01-30 CURRENT 2009-01-30 Dissolved 2017-06-06
MARK COLIN GALE THE GLOUCESTERSHIRE RESOURCE CENTRE LIMITED Director 2017-01-17 CURRENT 1995-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE STEIN
2023-03-31CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR GEORGINA SUZANNE SHAW
2023-01-10DIRECTOR APPOINTED JASON DUNSFORD
2023-01-10AP01DIRECTOR APPOINTED JASON DUNSFORD
2023-01-04FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-13APPOINTMENT TERMINATED, DIRECTOR THOMAS LUKE COOLE
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LUKE COOLE
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15RES01ADOPT ARTICLES 15/11/22
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-09DIRECTOR APPOINTED RICHARD WILLIAM SLOAN
2022-11-09AP01DIRECTOR APPOINTED RICHARD WILLIAM SLOAN
2022-07-22TM02Termination of appointment of Celia Hazel Daglish on 2022-07-22
2022-04-29APPOINTMENT TERMINATED, DIRECTOR NATHAN JAMES SMITH
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JAMES SMITH
2022-04-28Company name changed phoenix learning alliance LIMITED\certificate issued on 28/04/22
2022-04-28CERTNMCompany name changed phoenix learning alliance LIMITED\certificate issued on 28/04/22
2022-04-08PSC08Notification of a person with significant control statement
2022-04-08PSC07CESSATION OF PETER ANTILL AS A PERSON OF SIGNIFICANT CONTROL
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Robinswood Primary School Underhill Road Matson Gloucester Gloucestershire GL4 6HE
2022-04-07CERTNMCompany name changed the robinswood academy trust\certificate issued on 07/04/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-02-17APPOINTMENT TERMINATED, DIRECTOR ALISON MARY HOOK
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY HOOK
2022-02-08FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NORRIS
2021-08-13AP01DIRECTOR APPOINTED MR NEELAMBARADHARAN KARTHIKEYAN NAIR REMA
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DESHNI PYNDIAH
2021-08-12AP01DIRECTOR APPOINTED MR NATHAN JAMES SMITH
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-06AP01DIRECTOR APPOINTED MRS VALERIE ANNE WILTON
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR IAN HOWARD STUART ARKELL
2021-02-09AP01DIRECTOR APPOINTED MRS GEORGINA SUZANNE SHAW
2020-12-11AP01DIRECTOR APPOINTED MRS RUTH HELEN WHITEHOUSE
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUGHAN BARNARD
2020-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE CHONG
2020-10-27AP01DIRECTOR APPOINTED MR THOMAS LUKE COOLE
2020-10-27PSC07CESSATION OF THOMAS LUKE COOLE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LUKE COOLE
2018-11-06PSC09Withdrawal of a person with significant control statement on 2018-11-06
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE CLAIRE WALTHO
2018-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER QUICK
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-03AP01DIRECTOR APPOINTED MRS JENNIE CLAIRE WALTHO
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE CLAIRE WALTHO
2017-06-29AP01DIRECTOR APPOINTED MRS ELIZABETH JANE PENSWICK
2017-05-14AP01DIRECTOR APPOINTED MR MARK COLIN GALE
2017-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALLEN EAKERS
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN HARDING
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-20AP01DIRECTOR APPOINTED MR ROSS ALLEN EAKERS
2016-11-20CH01Director's details changed for Patricia Bennett on 2016-11-19
2016-02-25AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MRS PATRICIA ANN HARDING
2016-02-01AP01DIRECTOR APPOINTED MR NICHOLAS CLITHEROE
2016-02-01AP01DIRECTOR APPOINTED MRS JENNIE CLAIRE WALTHO
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RULE
2016-02-01AP03SECRETARY APPOINTED MRS CELIA HAZEL DAGLISH
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FEATHERSTONE
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-03-30AP01DIRECTOR APPOINTED MR SIMON RULE
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE WALTHO
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARDING
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CHONG
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DURRANT
2015-03-08AR0115/02/15 NO MEMBER LIST
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EVERETT
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EVERETT
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ENON
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DURRANT
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOY PRICE-BISH
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANWEN EDWARDS
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-22AP01DIRECTOR APPOINTED KIMBERLEY JANE HOODLESS
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LATHAM
2014-02-26AR0115/02/14 NO MEMBER LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE PARKER
2014-01-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/13
2013-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-02RES01ADOPT ARTICLES 24/07/2013
2013-08-28RES15CHANGE OF NAME 24/07/2013
2013-08-28CERTNMCOMPANY NAME CHANGED ROBINSWOOD PRIMARY SCHOOL CERTIFICATE ISSUED ON 28/08/13
2013-08-28MISCNE01 FORM
2013-08-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-19AR0115/02/13 NO MEMBER LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-31AP01DIRECTOR APPOINTED PATRICIA ANN HARDING
2012-05-31AP01DIRECTOR APPOINTED JUSTIN EVERETT
2012-05-31AP01DIRECTOR APPOINTED REV KEVIN JOHN DURRANT
2012-05-31AP01DIRECTOR APPOINTED JANE PARKER
2012-05-31AP01DIRECTOR APPOINTED AMANDA JANE CHONG
2012-05-31AP01DIRECTOR APPOINTED JOY PRICE-BISH
2012-05-31AP01DIRECTOR APPOINTED ROBERT FRANCIS ALLEN
2012-05-31AP01DIRECTOR APPOINTED JENNIE CLAIRE WALTHO
2012-05-31AP01DIRECTOR APPOINTED CLAIRE LOUISE ENON
2012-05-31AP01DIRECTOR APPOINTED ANWEN LAURA EDWARDS
2012-02-20AR0115/02/12 NO MEMBER LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-20AA01CURRSHO FROM 28/02/2012 TO 31/08/2011
2011-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to PHOENIX LEARNING ALLIANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX LEARNING ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX LEARNING ALLIANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX LEARNING ALLIANCE

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX LEARNING ALLIANCE registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX LEARNING ALLIANCE
Trademarks
We have not found any records of PHOENIX LEARNING ALLIANCE registering or being granted any trademarks
Income
Government Income

Government spend with PHOENIX LEARNING ALLIANCE

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-09-07 GBP £1,240
Gloucestershire County Council 2016-07-20 GBP £6,483
Gloucestershire County Council 2016-03-29 GBP £968

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX LEARNING ALLIANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX LEARNING ALLIANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX LEARNING ALLIANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.