MICHAELA COMMUNITY SCHOOLS TRUST

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Ms Juliet Sowunmi as a director on 2025-06-06

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

02/01/252 January 2025 Full accounts made up to 2024-08-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Iskander Fernandez as a director on 2024-04-18

View Document

04/01/244 January 2024 Full accounts made up to 2023-08-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-08-31

View Document

14/01/2214 January 2022 Full accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Director's details changed for Mrs Stephaie Ting on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Mr Adeyemi Fasogbon as a director on 2021-10-20

View Document

03/11/213 November 2021 Appointment of Mr Iskander Fernandez as a director on 2021-10-20

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Notification of a person with significant control statement

View Document

23/09/2123 September 2021 Cessation of Sharon Brittan as a person with significant control on 2021-07-31

View Document

23/09/2123 September 2021 Cessation of Chidi Amadi as a person with significant control on 2021-07-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR CALVIN ROBINSON

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS REBECCA KATHERINE WILLIAMS

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEAL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE ZHANG

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUELLA FERNANDES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS MARTINAH CHANDA

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MATTHEW GODFREY

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR ROBERT CHARLES MERCER PEAL

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/06/177 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

06/06/176 June 2017 SAIL ADDRESS CREATED

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED THE REVEREND DAVID MICHAEL ACKERMAN

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA HINES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MS KATHARINE MOANA BIRBALSINGH

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MISS KATHERINE SARAH LOUISE ASHFORD

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT WILLIAMS-YALE

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076457010001

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR JONATHAN ELLIOTT FOREMAN

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR ISKANDER FERNANDEZ

View Document

26/05/1626 May 2016 24/05/16 NO MEMBER LIST

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR BRETT WILLIAMS-YALE

View Document

12/06/1512 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/06/1512 June 2015 24/05/15 NO MEMBER LIST

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MRS PAULA HINES

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR FOUAD HASHEM

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/1415 December 2014 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

15/12/1415 December 2014 SAIL ADDRESS CREATED

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR UMA FERNANDES

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM FLAT 7 - 81 ST. GEORGES DRIVE LONDON SW1V 4DB

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MISS YVONNE YIWEN ZHANG

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR MOHSIN JEELANI DRABU

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAISY CHRISTODOULOU

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR NDUBUISI KEJEH

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKWOOD

View Document

22/07/1422 July 2014 24/05/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUE-ELLEN FERNANDES / 01/07/2013

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR NDUBUISI KEJEH

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS PIA LENE DECARLUCCI

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MS DAISY CHRISTODOULOS

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR FOUAD HASHEM

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON IVEN BRITTAN / 16/12/2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER LAMBOURNE LOCKWOOD

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MRS UMA NALAYINI FERNANDES

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MS SHARON IVEN BRITTAN

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM MICHAELA COMMUNITY SCHOOL C/O NO 5 CHAMBERS 4 - 7 SALISBURY COURT LONDON EC4Y 8AA ENGLAND

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR INDRANEIL MAHAPATRA

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLEVELAND SEWELL

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 79 NURSERY ROAD LONDON SW9 8BU ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 24/05/13 NO MEMBER LIST

View Document

01/05/131 May 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/08/1223 August 2012 24/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company