CARE AND LEARNING ALLIANCE

CARE AND LEARNING ALLIANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARE AND LEARNING ALLIANCE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC115681
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE AND LEARNING ALLIANCE?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CARE AND LEARNING ALLIANCE located?

    Registered Office Address
    40 Longman Drive
    IV1 1SU Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE AND LEARNING ALLIANCE?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND PRE-SCHOOL SERVICESFeb 06, 1997Feb 06, 1997
    HIGHLAND SCOTTISH PRE-SCHOOL PLAY ASSOCIATIONJan 18, 1989Jan 18, 1989

    What are the latest accounts for CARE AND LEARNING ALLIANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CARE AND LEARNING ALLIANCE?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for CARE AND LEARNING ALLIANCE?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    45 pagesAA

    Appointment of Mrs Marie-Claire Catriona Stallard as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of William Graham Watson as a director on Nov 13, 2025

    1 pagesTM01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Wilby as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Chloe Anne Sinclair as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Heather Keyes as a director on Feb 13, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    46 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Lynn Bauermeister as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Lindsay Sarah Mccallum as a director on Nov 16, 2023

    2 pagesAP01

    Termination of appointment of Shirleyanne Macdonald as a director on Nov 16, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    47 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of Heather Keyes as a director on May 11, 2023

    2 pagesAP01

    Appointment of Miss Chloe Anne Sinclair as a director on Feb 16, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    48 pagesAA

    Termination of appointment of Angela Rosemary Baxter as a director on Nov 09, 2022

    1 pagesTM01

    Termination of appointment of Margaret Clare Kinsella as a director on Oct 17, 2022

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Jacqueline Douglas as a person with significant control on Oct 12, 2022

    1 pagesPSC07

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Doctor Angela Rosemary Baxter as a director on Nov 11, 2021

    2 pagesAP01

    Who are the officers of CARE AND LEARNING ALLIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Jacqueline
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Secretary
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    233375640001
    BAUERMEISTER, Lynn
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandBritish319587430001
    HAY, Scott Campbell
    40
    Longman Drive
    IV1 1SU Inverness
    Care And Learning Alliance
    United Kingdom
    Director
    40
    Longman Drive
    IV1 1SU Inverness
    Care And Learning Alliance
    United Kingdom
    ScotlandBritish262163930001
    LITSTER, Jane Betty
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandBritish162945630001
    MACKINTOSH, Marie Jane Frances
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    United KingdomBritish154312710001
    MCCALLUM, Lindsay Sarah
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandScottish296010240001
    STALLARD, Marie-Claire Catriona
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandIrish342968330001
    WILBY, Douglas
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandBritish335965600001
    BRADY, Euphemia Ann Nicol
    29 Balconie Park
    Evanton
    IV16 9XD Dingwall
    Ross Shire
    Secretary
    29 Balconie Park
    Evanton
    IV16 9XD Dingwall
    Ross Shire
    British58196640001
    GALE, Valerie Anne Stewart
    Golspie Tower
    KW10 6SE Golspie
    Suilven
    Sutherland
    Scotland
    Secretary
    Golspie Tower
    KW10 6SE Golspie
    Suilven
    Sutherland
    Scotland
    175399660001
    MACLEOD & MACCALLUM SOLICITORS
    PO BOX 4
    28 Queensgate
    IV1 1YN Inverness
    Highland
    Secretary
    PO BOX 4
    28 Queensgate
    IV1 1YN Inverness
    Highland
    75326790002
    ALFORD, Jonathan Graham
    Firth Cottage
    Meikle Urchany
    IV12 5SF Nairn
    Director
    Firth Cottage
    Meikle Urchany
    IV12 5SF Nairn
    British92524440001
    BAXTER, Angela Rosemary, Doctor
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandBritish196509460001
    BAXTER, Angela Rosemary, Doctor
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandBritish196509460001
    BICE, Eileen
    16 The Meadows
    IV6 7QL Muir Of Ord
    Ross Shire
    Director
    16 The Meadows
    IV6 7QL Muir Of Ord
    Ross Shire
    ScotlandBritish107908970001
    BRADY, Euphemia Ann Nicol
    29 Balconie Park
    Evanton
    IV16 9XD Dingwall
    Ross Shire
    Director
    29 Balconie Park
    Evanton
    IV16 9XD Dingwall
    Ross Shire
    United KingdomBritish58196640001
    BRYAN, Doris
    99 Deas Avenue
    IV15 9RJ Dingwall
    Ross Shire
    Director
    99 Deas Avenue
    IV15 9RJ Dingwall
    Ross Shire
    British1130240001
    CAMPBELL, Jessie Elizabeth
    15 Granary Park
    Rafford
    IV36 2JZ Forress
    Moray
    Director
    15 Granary Park
    Rafford
    IV36 2JZ Forress
    Moray
    British84948350001
    CAVENEY, Jocelyn Ruth
    Westerhill
    Clashnamuiach
    IV20 1XD Fearn
    Ross-Shire
    Director
    Westerhill
    Clashnamuiach
    IV20 1XD Fearn
    Ross-Shire
    British108532660001
    GILL, Elizabeth
    Easter Templand Farm
    IV10 8RA Fortrose
    Ross-Shire
    Director
    Easter Templand Farm
    IV10 8RA Fortrose
    Ross-Shire
    British38300010001
    HALLAM, Patricia G E
    West Lodge
    Kyllachy
    IV13 7YA Tomatin
    Inverness-Shire
    Director
    West Lodge
    Kyllachy
    IV13 7YA Tomatin
    Inverness-Shire
    British748440001
    HARBISON, Alison Elizabeth
    22 Drumdevan Place
    IV2 4DQ Inverness
    Inverness Shire
    Director
    22 Drumdevan Place
    IV2 4DQ Inverness
    Inverness Shire
    ScotlandBritish114559910001
    HARBISON, Alison Elizabeth
    22 Drumdevan Place
    IV2 4DQ Inverness
    Inverness Shire
    Director
    22 Drumdevan Place
    IV2 4DQ Inverness
    Inverness Shire
    ScotlandBritish114559910001
    HOUSE, James
    2 Muir Place
    Freuchie
    KY15 7HJ Fife
    Murray House
    Director
    2 Muir Place
    Freuchie
    KY15 7HJ Fife
    Murray House
    ScotlandBritish129722170001
    HUBBER, Caroline Anne
    Sherbrien
    Croy
    IV2 5PG Inverness
    Inverness Shire
    Director
    Sherbrien
    Croy
    IV2 5PG Inverness
    Inverness Shire
    British63550150001
    HUGHES, Margaret Marie
    Torbeg Cottage
    Doll
    KW9 6NN Brora
    Sutherland
    Director
    Torbeg Cottage
    Doll
    KW9 6NN Brora
    Sutherland
    British34963160001
    INNES, Sharon
    24 Glenkingie Terrace
    Caol
    PH33 7DL Fort William
    Inverness Shire
    Director
    24 Glenkingie Terrace
    Caol
    PH33 7DL Fort William
    Inverness Shire
    British748450001
    JOYCE, Johanna
    Melness House
    8 Old Edinburgh Road
    IV2 3HF Inverness
    Highland
    Director
    Melness House
    8 Old Edinburgh Road
    IV2 3HF Inverness
    Highland
    British82317150001
    KENNEDY, Alan Thomas, Captain (Retired)
    C/O Highland Council
    Dochfour Drive
    IV3 5EB Inverness
    Highland
    Director
    C/O Highland Council
    Dochfour Drive
    IV3 5EB Inverness
    Highland
    ScotlandBritish67971750001
    KENNEDY, Alan Thomas, Captain (Retired)
    71 Edgemoor Park
    Balloch
    IV2 7RA Inverness
    Inverness Shire
    Director
    71 Edgemoor Park
    Balloch
    IV2 7RA Inverness
    Inverness Shire
    ScotlandBritish67971750001
    KEYES, Heather
    Care & Learning Ltd
    40 Longman Drive
    IV1 1SU Inverness
    40
    United Kingdom
    Director
    Care & Learning Ltd
    40 Longman Drive
    IV1 1SU Inverness
    40
    United Kingdom
    ScotlandBritish310330350001
    KINSELLA, Margaret Clare
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandIrish241833570001
    KIRKLAND, Linda Louise
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandBritish162889470001
    MACDONALD, Shirleyanne
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    ScotlandScottish263730520002
    MACK, Susan
    2 Salmond Street
    IV36 3UN Kinloss
    Morayshire
    Director
    2 Salmond Street
    IV36 3UN Kinloss
    Morayshire
    British76881480001

    Who are the persons with significant control of CARE AND LEARNING ALLIANCE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jacqueline Douglas
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    May 30, 2017
    Longman Drive
    IV1 1SU Inverness
    40
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CARE AND LEARNING ALLIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0