Background WavePink WaveYellow Wave

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED (02876158)

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED (02876158) is an active UK company. incorporated on 29 November 1993. with registered office in Cheltenham. The company operates in the Education sector, engaged in general secondary education. GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED has been registered for 32 years. Current directors include BURKE, Dominic Liam, JEREMIAH, Gwennan Bess, MORGAN, William David and 2 others.

Company Number
02876158
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 1993
Age
32 years
Address
Cheltenham Bournside School, Cheltenham, GL51 3EF
Industry Sector
Education
Business Activity
General secondary education
Directors
BURKE, Dominic Liam, JEREMIAH, Gwennan Bess, MORGAN, William David, RICHARDSON, James David, Sir, WOOD, Helen Louise
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED is an active company incorporated on 29 November 1993 with the registered office located in Cheltenham. The company operates in the Education sector, specifically engaged in general secondary education. GLOUCESTERSHIRE ASSOCIATION OF SECONDARY SCHOOL LEADERS LIMITED was registered 32 years ago.(SIC: 85310)

Status

active

Active since 32 years ago

Company No

02876158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 29 November 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

GLOUCESTERSHIRE ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED
From: 29 November 1993To: 29 July 2025
Contact
Address

Cheltenham Bournside School Warden Hill Road Cheltenham, GL51 3EF,

Previous Addresses

The Training Centre C/O Pate's Grammar School Princess Elizabeth Way Cheltenham GL51 0HG England
From: 12 February 2025To: 26 June 2025
Unit 23 the Steadings Business Centre Church Road Maisemore Gloucester GL2 8EY
From: 26 November 2015To: 12 February 2025
C/O St Peter's Rc High School 417 Stroud Road Tuffley Gloucester GL4 0DD
From: 7 December 2011To: 26 November 2015
St.Peter's High School Stroud Road Gloucester GL4 0DE
From: 29 November 1993To: 7 December 2011
Timeline

45 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
May 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Sept 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

YORK, Cara Jane

Active
Warden Hill Road, CheltenhamGL51 3EF
Secretary
Appointed 18 Jun 2024

BURKE, Dominic Liam

Active
Warden Hill Road, CheltenhamGL51 3EF
Born January 1977
Director
Appointed 12 Oct 2020

JEREMIAH, Gwennan Bess

Active
Warden Hill Road, CheltenhamGL51 3EF
Born May 1977
Director
Appointed 01 Sept 2022

MORGAN, William David

Active
Warden Hill Road, CheltenhamGL51 3EF
Born May 1975
Director
Appointed 24 Jun 2016

RICHARDSON, James David, Sir

Active
Warden Hill Road, CheltenhamGL51 3EF
Born November 1978
Director
Appointed 01 Oct 2023

WOOD, Helen Louise

Active
Warden Hill Road, CheltenhamGL51 3EF
Born November 1976
Director
Appointed 01 Sept 2023

AUSTIN, Anne Bridget

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Secretary
Appointed 13 May 2016
Resigned 16 Sept 2024

BRADBURY, Malcolm Carlos

Resigned
4 Church Street, StroudGL6 0BP
Secretary
Appointed 29 Nov 1993
Resigned 14 Dec 1999

HICKMAN, Gillian

Resigned
142 Barnwood Road, GloucesterGL4 3JT
Secretary
Appointed 18 Dec 2006
Resigned 22 Feb 2010

HOLDEN, Jacqueline

Resigned
Ullenwood Court, CheltenhamGL53 9QS
Secretary
Appointed 22 Feb 2010
Resigned 19 Oct 2015

POLLARD, Julia Marie

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Secretary
Appointed 19 Oct 2015
Resigned 10 Jun 2016

SYKES, Sheila Ann Ellen

Resigned
417 Stroud Road, GloucesterGL4 0DE
Secretary
Appointed 14 Dec 1999
Resigned 07 Jun 2005

THOMAS, Stephanie

Resigned
86 Wheatway, GloucesterGL4 4BJ
Secretary
Appointed 07 Jun 2005
Resigned 18 Dec 2006

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 29 Nov 1993
Resigned 29 Nov 1993

ABBOTT, David Patrick

Resigned
8 Court Road, CheltenhamGL52 5BJ
Born February 1947
Director
Appointed 29 Jan 2001
Resigned 15 Mar 2002

ANDREW, David

Resigned
Blenheim Cottage Arlington, CirencesterGL7 5ND
Born May 1956
Director
Appointed 09 Jun 1995
Resigned 01 Jun 1998

BELFORD, Colin

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born June 1961
Director
Appointed 01 Jan 2017
Resigned 01 May 2020

BRADY, Stephen James

Resigned
Snowdonia Road, TewkesburyGL20 7RN
Born April 1974
Director
Appointed 27 Apr 2012
Resigned 13 May 2016

CHESHIRE, Gaynor

Resigned
St Peters High School, GloucesterGL4 0DD
Born May 1960
Director
Appointed 06 Oct 2009
Resigned 26 Feb 2010

COLOMBINI, Sarah

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born January 1980
Director
Appointed 01 Sept 2022
Resigned 01 Sept 2023

DAVIES, Mark Jonathan

Resigned
6 Green Colley Grove, Ross On WyeHR9 5NZ
Born February 1961
Director
Appointed 15 Mar 2002
Resigned 31 Dec 2005

ELLICOTT, Russel Bryan

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born October 1970
Director
Appointed 09 Jul 2013
Resigned 01 Sept 2023

FENTON, Shaun Alan

Resigned
Stroud Road, GloucesterGL4 0DD
Born September 1968
Director
Appointed 23 May 2011
Resigned 23 Apr 2012

FORD, Robert Charles

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born March 1973
Director
Appointed 05 May 2017
Resigned 13 Mar 2019

GRILLS, Jo Margaret

Resigned
The Coach House, MinchinhamptonGL6 9EG
Born November 1952
Director
Appointed 11 Jun 2004
Resigned 31 Jul 2005

HARRIS, Andrew Phillip

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born March 1955
Director
Appointed 20 Jun 2008
Resigned 15 Jul 2019

HARRISON, Kirsten Helen

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born December 1968
Director
Appointed 01 Oct 2020
Resigned 01 Sept 2021

HENSON, Chiquita

Resigned
4 Carlton Gardens, StroudGL5 2AH
Born June 1962
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2020

HOWELLS, Barry Peter

Resigned
Springhill Cottage, Ross On WyeHR9 5SH
Born August 1946
Director
Appointed 29 Nov 1993
Resigned 29 Nov 2000

LAYHE, Stephanie

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born July 1961
Director
Appointed 01 Sept 2019
Resigned 31 Dec 2022

MACKAY, Steven Richard

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born May 1969
Director
Appointed 09 Jul 2013
Resigned 01 Sept 2016

MAUNDER, Julia Sian

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born May 1969
Director
Appointed 01 Sept 2021
Resigned 31 Aug 2022

MONTAGU, Lawrence

Resigned
6 Hill Road, GloucesterGL4 6ST
Born November 1946
Director
Appointed 29 Nov 1993
Resigned 09 Apr 2013

MORGAN, Matthew Spencer Richard

Resigned
The Steadings Business Centre, MaisemoreGL2 8EY
Born September 1975
Director
Appointed 26 Jun 2015
Resigned 03 Sept 2024

PACKER, Simon Ashley

Resigned
Hope House, GloucesterGL2 7AU
Born February 1957
Director
Appointed 01 Sept 2005
Resigned 31 Aug 2014
Fundings
Financials
Latest Activities

Filing History

177

Certificate Change Of Name Company
29 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 September 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
9 December 2014
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Statement Of Companys Objects
4 April 2013
CC04CC04
Resolution
4 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Change Sail Address Company With Old Address
18 December 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
14 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Sail Address Company With Old Address
8 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Sail Address Company With Old Address
15 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
20 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
21 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
225(1)225(1)
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
287Change of Registered Office
Incorporation Company
29 November 1993
NEWINCIncorporation