ANTHEM SCHOOLS TRADING LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/09/2519 September 2025 NewApplication to strike the company off the register

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/04/2517 April 2025 Termination of appointment of Mohsen Ojja as a director on 2025-03-31

View Document

17/04/2517 April 2025 Appointment of Mr. David Oliver Moran as a director on 2025-04-01

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

18/02/2518 February 2025 Appointment of Ms Claire Elizabeth Pannell as a secretary on 2025-02-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/04/244 April 2024 Registered office address changed from Highbridge House 16-18 Duke Street Reading RG1 4RU to 8-10 Grosvenor Gardens Victoria London SW1W 0DH on 2024-04-04

View Document

25/03/2425 March 2024 Appointment of Mr Mohsen Ojja as a director on 2024-03-19

View Document

25/03/2425 March 2024 Termination of appointment of Sheila Patricia Mckenzie as a secretary on 2024-03-19

View Document

25/03/2425 March 2024 Termination of appointment of Sheila Patricia Mckenzie as a director on 2024-03-19

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Andrew Timothy Yarrow as a director on 2022-10-01

View Document

29/11/2229 November 2022 Appointment of Mrs Sheila Patricia Mckenzie as a director on 2022-10-01

View Document

29/11/2229 November 2022 Appointment of Mrs Sally Elizabeth Wilson as a director on 2022-10-01

View Document

29/11/2229 November 2022 Termination of appointment of Angela Elizabeth Mcfarlane as a director on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 COMPANY NAME CHANGED THE CENTRE FOR SCHOOL STANDARDS LIMITED CERTIFICATE ISSUED ON 21/07/20

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / CFBT SCHOOLS TRUST / 02/07/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS ANGELA ELIZABETH MCFARLANE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRISH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 SECRETARY APPOINTED MRS SHEILA PATRICIA MCKENZIE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA ASHLEY

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / EDUCATION DEVELOPMENT TRUST / 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANDREW YARROW

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR TIMOTHY NORRIS IRISH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS EMMA JANE ASHLEY

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TWEEDALE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
60 QUEENS ROAD
READING
BERKSHIRE
RG1 4BS

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 60 QUEENS ROAD READING BERKSHIRE RG1 4BS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED MR ROBERT GERARD MILES

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE ADDERLEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRKETT

View Document

22/01/1422 January 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER TWEEDALE

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENWOOD

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR JONATHAN GREENWOOD

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTOSH

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EMMETT

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EMMETT / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY STRUAN BIRKETT / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ADDERLEY / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT WISHART MCINTOSH / 04/02/2010

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET ABBOTT

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED TIMOTHY EMMETT

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

29/12/0429 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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