TEAM MULTI-ACADEMY TRUST

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Appointment of Mrs Éadaoin Isaacs as a director on 2024-07-02

View Document

29/10/2429 October 2024 Appointment of Mrs Susanne Marie Kiff as a director on 2024-10-08

View Document

21/10/2421 October 2024 Termination of appointment of Susan Elizabeth Kevern as a director on 2024-07-03

View Document

02/07/242 July 2024 Termination of appointment of Russell Peter Howard as a director on 2023-07-09

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-08-31

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

30/06/2330 June 2023 Appointment of Mrs Caroline Preston as a director on 2023-03-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Appointment of Mrs Caoimhe Pettingell as a director on 2022-10-24

View Document

28/06/2328 June 2023 Termination of appointment of Melanie Jane Marcolini as a director on 2023-02-03

View Document

13/03/2313 March 2023 Full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Termination of appointment of Julie Ann Wells as a director on 2021-12-29

View Document

23/09/2123 September 2021 Termination of appointment of Susan Margaret Davies as a director on 2021-08-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

17/06/2117 June 2021 Appointment of Mr Ian Thomas as a director on 2021-04-24

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE EL-MARAZKI

View Document

10/01/2010 January 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

30/11/1930 November 2019 APPOINTED AS FOUNDATION TRUSTEE ID THE ACADEMY WITH IMMEDIATE EFFECT 30/10/2019

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED RUSSELL PETER HOWARD

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARY HICK

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CARTMELL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN UPCOTT

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WALLIS

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TUCKER

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED PHILIPPA SUSAN WELLS

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/07/184 July 2018 SAIL ADDRESS CREATED

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED CAROLINE EL-MARAZKI

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE TUCKER

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS RHIAN NICHOLAS

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MULLIGAN

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR SIMON NIGEL WALLIS

View Document

22/02/1822 February 2018 27/04/2017

View Document

22/02/1822 February 2018 ADOPT ARTICLES 17/01/2018

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA TYSON

View Document

06/07/176 July 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS SUSAN ELIZABETH KEVERN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MULLIGAN / 15/06/2017

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR PAUL DAVID GINNINGS

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR MAGNUS PROCTOR

View Document

29/06/1629 June 2016 19/06/16 NO MEMBER LIST

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURCH

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET DAVIES / 04/02/2016

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS JULIE ANN WELLS

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MRS FIONA TYSON

View Document

16/07/1516 July 2015 19/06/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ANDREW CHARLES COX

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE THOMAS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM MURCH

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS PENNY WIGNALL

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS SUSAN MARGARET DAVIES

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAWRENCE-HALL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR RHIAN NICHOLAS

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA WEBBER

View Document

02/04/152 April 2015 ADOPT ARTICLES 27/02/2015

View Document

25/03/1525 March 2015 NE01 FORM

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED PILTON BLUECOAT CHURCH OF ENGLAND JUNIOR SCHOOL CERTIFICATE ISSUED ON 25/03/15

View Document

24/03/1524 March 2015 CHANGE OF NAME 03/03/2015

View Document

24/03/1524 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/06/1419 June 2014 19/06/14 NO MEMBER LIST

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR JOHN JARVIS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS LOUISE ALICE FRANCES THOMAS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS PHILIPPA HELENE CARTMELL

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MRS CAROLINE ANNE TUCKER

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JEFFERY

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN BRETT

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

20/06/1320 June 2013 19/06/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 ALTER ARTICLES 03/12/2012

View Document

02/07/122 July 2012 CURREXT FROM 30/06/2013 TO 31/08/2013

View Document

02/07/122 July 2012 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

19/06/1219 June 2012 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