ADVANTAGE SCHOOLS

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

05/03/255 March 2025 Termination of appointment of John Jekabs Krumins as a director on 2025-03-05

View Document

12/02/2512 February 2025 Full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Resolutions

View Document

02/09/242 September 2024 Termination of appointment of Ian William Campbell as a director on 2024-08-31

View Document

08/05/248 May 2024 Appointment of Mr John Jekabs Krumins as a director on 2024-04-26

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr David Philip Bacon as a director on 2024-03-20

View Document

11/03/2411 March 2024 Full accounts made up to 2023-08-31

View Document

16/08/2316 August 2023 Appointment of Mr Parvez Akhtar as a director on 2023-08-09

View Document

15/08/2315 August 2023 Notification of a person with significant control statement

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

05/07/235 July 2023 Cessation of Ryan John Tobias as a person with significant control on 2023-06-22

View Document

05/07/235 July 2023 Cessation of Mark Guy Lehain as a person with significant control on 2023-06-22

View Document

05/07/235 July 2023 Cessation of David Andrew Hill as a person with significant control on 2023-06-22

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Simon James Campbell as a secretary on 2023-03-21

View Document

23/03/2323 March 2023 Registered office address changed from Bedford Free School Cauldwell Street Bedford MK42 9AD to Bedford I-Lab Priory Business Park Bedford MK44 3RZ on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mrs Mikhaela Daniele Chapman as a secretary on 2023-03-22

View Document

21/12/2221 December 2022 Full accounts made up to 2022-08-31

View Document

22/01/2222 January 2022 Termination of appointment of Thomas David Rees as a director on 2021-12-08

View Document

21/01/2221 January 2022 Second filing for the appointment of Mr Thomas David Rees as a director

View Document

16/12/2116 December 2021 Full accounts made up to 2021-08-31

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

24/07/2124 July 2021 Cessation of Lorna Jo Godden as a person with significant control on 2021-07-21

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 CESSATION OF LYNNE FAULKNER AS A PSC

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HORN

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHALEL ROBERT COWARD / 24/09/2018

View Document

26/06/1826 June 2018 CESSATION OF MICHELLE BARNES AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GUY LEHAIN

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ALAN HORN

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW HILL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR MICHALEL ROBERT COWARD

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MARK MCCOURT

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MARTIN PETER DODGE

View Document

16/02/1816 February 2018 Appointment of Mr Tom Rees as a director on 2018-02-02

View Document

16/02/1816 February 2018 CESSATION OF JOANNE MOREY AS A PSC

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR TOM REES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR PAUL RICHARD JAMESON

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSH

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LOCK

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'QUINN

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN REDPATH

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GUTHRIE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR LORNA GODDEN

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LEHAIN

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR STUART LOCK

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR MICHAEL JOHN MARSH

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR RICHARD CHARLES O'QUINN

View Document

10/04/1710 April 2017 ADOPT ARTICLES 27/03/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR JOHN GUTHRIE

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS EMMA ABBEY

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FLEMONS

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR RYAN JOHN TOBIAS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE LOVEDAY

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE MOREY

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR IAN REDPATH

View Document

28/03/1728 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED THE BEDFORD AND KEMPSTON FREE SCHOOL LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

28/03/1728 March 2017 NE01

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS KIRSTY LOVEDAY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS MICHELLE FLEMONS

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE COULTER / 19/03/2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GREEN

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

07/08/167 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

07/08/167 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA BRISCOE

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE SINKINSON

View Document

18/08/1518 August 2015 06/08/15 NO MEMBER LIST

View Document

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

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR GARETH DAVIES

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS ELIZABETH ARDEN

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MARK LEHAIN

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARNES

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LEHAIN

View Document

06/08/146 August 2014 06/08/14 NO MEMBER LIST

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR JAGTAR SINGH

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS CAROLINE COULTER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BUDDLE

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE DALLAS

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY LONGWORTH

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ALISTAIR GREEN

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS JOANNE MOREY

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MS AMANDA JANE BRISCOE

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN PRYCE

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARJORIE HARRIS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHARMILA SOHANPAL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALKER

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELINA POMPA

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MRS BRIDGET JANE EDGE

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA PRITCHARD

View Document

03/09/133 September 2013 06/08/13 NO MEMBER LIST

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MRS DIANA PRITCHARD

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS LESLEY ANNE LONGWORTH

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS ANNE SINKINSON

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MR STEPHEN WILLIAM WALKER

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN MCNICHOLAS

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR MARK GUY LEHAIN

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARNES

View Document

07/08/127 August 2012 06/08/12 NO MEMBER LIST

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/03/127 March 2012 SECRETARY APPOINTED MR MARTIN JOHN MCNICHOLAS

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED SHARMILA SOHANPAL

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MICHELINA POMPA

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MARJORIE PAMELA HARRIS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED YVONNE DALLAS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR RUSSELL NIGEL SYSON

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED PATRICIA JONES

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 14 TURNER WAY BEDFORD BEDFORDSHIRE MK41 7ND

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MRS LORNA JO GODDEN

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH BARWOOD

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY SARAH BARWOOD

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR DAVID ANDREW HILL

View Document

09/09/119 September 2011 06/08/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR ROBERT DAVID HAMILTON

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS SARAH JILL BARWOOD

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR MARK RICHARD BUDDLE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR IAN MICHAEL PRYCE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEHAIN

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS MICHAEL BARNES

View Document

12/01/1112 January 2011 ADOPT ARTICLES 20/12/2010

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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