BURGHILL COMMUNITY ACADEMY

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-03-30 with no updates

View Document

07/05/257 May 2025 Accounts for a small company made up to 2024-08-31

View Document

11/11/2411 November 2024 Appointment of Mrs Penelope Littlewood as a director on 2024-11-11

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

04/03/244 March 2024 Accounts for a small company made up to 2023-08-31

View Document

19/02/2419 February 2024 Notification of Chris Kent as a person with significant control on 2024-02-06

View Document

19/02/2419 February 2024 Notification of Richard Graham Griffiths as a person with significant control on 2024-02-06

View Document

21/11/2321 November 2023 Appointment of Mr David Thomas as a director on 2023-11-10

View Document

04/05/234 May 2023 Appointment of Mrs Claire Weaver as a secretary on 2023-05-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Victoria Christine Turner as a secretary on 2023-04-30

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-08-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-08-31

View Document

15/11/2115 November 2021 Appointment of Miss Victoria Christine Turner as a secretary on 2021-11-05

View Document

15/11/2115 November 2021 Termination of appointment of Darin Truluck as a director on 2021-11-05

View Document

15/11/2115 November 2021 Termination of appointment of Penelope Anne Littlewood as a director on 2021-11-05

View Document

15/11/2115 November 2021 Cessation of David Alex Davies as a person with significant control on 2021-11-01

View Document

15/11/2115 November 2021 Appointment of Miss Coralie Ellen Porter as a director on 2021-11-05

View Document

15/11/2115 November 2021 Appointment of Mrs Annette Downes as a director on 2021-11-05

View Document

15/11/2115 November 2021 Appointment of Mrs Jacqueline Dorothy Symonds as a director on 2021-11-05

View Document

15/11/2115 November 2021 Notification of Carl Andrew Stevenson as a person with significant control on 2021-11-01

View Document

20/10/2120 October 2021 Cessation of Jacqui Symonds as a person with significant control on 2021-10-20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUI SYMONDS

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DARIN TRULUCK

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORALIE ELLEN PORTER

View Document

06/04/206 April 2020 CESSATION OF MARY CHRISTINE REYNOLDS AS A PSC

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

13/08/1913 August 2019 CESSATION OF SHARON PULLEN AS A PSC

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEX DAVIES / 13/08/2019

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEX DAVIES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARY REYNOLDS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIAN ELLIS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CARL STEVENSON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARK

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR DARIN TRULUCK

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON PULLEN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR DAVID ALEX DAVIES

View Document

19/03/1919 March 2019 CESSATION OF ELIZABETH CLARK AS A PSC

View Document

19/03/1919 March 2019 CESSATION OF PAUL KELLY AS A PSC

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY MARIA EVANS

View Document

15/01/1915 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR CARL STEVENSON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MS ELIZABETH CLARK

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR DARIN TRULUCK

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CLARK

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL STEVENSON

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIN TRULUCK

View Document

04/04/184 April 2018 SECRETARY APPOINTED MS MARIA EVANS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HIRONS

View Document

04/04/184 April 2018 CESSATION OF ANDREW MORLEY AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA NOBLE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE COLLINS

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MS MARIAN ELLIS

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR PAUL KELLY

View Document

17/05/1617 May 2016 03/04/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR STEVE COLLINS

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/04/1522 April 2015 03/04/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR TINA ISAAC

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAND

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA GALLIERS

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/09/1426 September 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

12/05/1412 May 2014 03/04/14 NO MEMBER LIST

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MARK ELLIS

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ANDREW MORLEY

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE LLOYD

View Document

03/04/133 April 2013 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