CABOT LEARNING FEDERATION

Company Documents

DateDescription
24/04/2524 April 2025 Group of companies' accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Appointment of Professor Georgina Gough as a director on 2025-02-07

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

08/01/258 January 2025 Satisfaction of charge 062075900001 in full

View Document

24/11/2424 November 2024 Appointment of Mrs Nicola Mcallister as a director on 2024-10-10

View Document

24/11/2424 November 2024 Appointment of Ms Jemma Claire Griffiths as a director on 2024-11-06

View Document

21/10/2421 October 2024 Termination of appointment of Paul Olaniyi Olomolaiye as a director on 2024-10-08

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Ashley Milum as a director on 2024-03-15

View Document

20/02/2420 February 2024 Termination of appointment of Susan Catherine Coombes as a director on 2023-12-14

View Document

17/02/2417 February 2024 Group of companies' accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Termination of appointment of Debbie Jayne Atack as a director on 2023-11-07

View Document

31/10/2331 October 2023 Appointment of Mr Ashley Milum as a director on 2023-10-25

View Document

30/10/2330 October 2023 Appointment of Professor Yvonne Beach as a director on 2023-10-25

View Document

30/10/2330 October 2023 Appointment of Mrs Zarah Aysha Morwood as a director on 2023-10-25

View Document

30/10/2330 October 2023 Appointment of Mr Orville Orlando Lynch as a director on 2023-10-25

View Document

08/09/238 September 2023 Termination of appointment of Bethan Joy Owen as a director on 2023-08-31

View Document

10/08/2310 August 2023 Termination of appointment of Anthony John Cherry as a director on 2023-07-31

View Document

10/08/2310 August 2023 Termination of appointment of Nicola Marilyn Mcallister as a director on 2023-07-31

View Document

10/08/2310 August 2023 Appointment of Mr Tim Spratt as a director on 2023-07-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

01/04/231 April 2023 Termination of appointment of Nusrat Arshad as a director on 2023-03-23

View Document

01/04/231 April 2023 Appointment of Mrs Elizabeth Tincknell as a secretary on 2023-03-07

View Document

01/04/231 April 2023 Termination of appointment of Bryony Dale Green as a secretary on 2023-01-17

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of company's objects

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-08-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

28/02/2228 February 2022 Amended group of companies' accounts made up to 2021-08-31

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/01/2010 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED PROFESSOR PAUL OLOMOLAIYE

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANE HARRINGTON

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS DEBBIE JAYNE ATACK

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MS SUZANNE CARRIE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR RHODRI JAMES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062075900001

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETE FRANKLIN

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS BETHAN JOY OWEN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MS NUSRAT ARSHAD

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD RITCHIE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOULD

View Document

25/07/1825 July 2018 ADOPT ARTICLES 21/06/2018

View Document

25/07/1825 July 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ADRIAN COLEMAN

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN PASCAL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR NORMAN PASCAL

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETE FRANKLIN / 01/06/2017

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MISS SUSAN CATHERINE COOMBES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR WILLIAM KUH TET LIEW

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CON ALEXANDER

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY KEITH-MILLER / 15/12/2016

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY FRANCE

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS HOLDER

View Document

05/05/165 May 2016 10/04/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED PROFESSOR JANE HARRINGTON

View Document

02/01/162 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR ANTHONY JOHN CHERRY

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS TRACEY LOUISE FRANCE

View Document

03/09/153 September 2015 ADOPT ARTICLES 23/07/2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JANIE CHESTERTON

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT STROUD

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HILL

View Document

05/05/155 May 2015 10/04/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR RHODRI IWAN JAMES

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER PRICE

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM JOHN CABOT ACADEMY WOODSIDE ROAD KINGSWOOD BRISTOL BS15 8BD

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MRS BRYONY DALE GREEN

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY SUJATA MCNAB

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR MARCUS HOLDER

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MS JANIE MARGARET CHESTERTON

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR PEGGY TOVEY

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROF RONALD JAMES RITCHIE / 10/05/2014

View Document

21/06/1421 June 2014 10/04/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 AUDITOR'S RESIGNATION

View Document

08/04/148 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANIE CHESTERTON

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA PEARCE

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ISOBEL CLARK

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ROBERT MARK STROUD

View Document

08/05/138 May 2013 10/04/13 NO MEMBER LIST

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN SIRS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS JANIE MARGARET CHESTERTON

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RHYMES

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMS

View Document

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR PETE FRANKLIN

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS NICOLA MARILYN MCALLISTER

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR RODNEY NICHOLAS COOK

View Document

04/09/124 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/124 September 2012 ALTER ARTICLES 12/07/2012

View Document

04/09/124 September 2012 ARTICLES OF ASSOCIATION

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MS SUSANNAH HILL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MS NICOLA PEARCE

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR CON ALEXANDER

View Document

09/05/129 May 2012 DIRECTOR APPOINTED AIRLIE ANN FIFE

View Document

09/05/129 May 2012 10/04/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MRS PEGGY TOVEY

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MS ISOBEL VERONICA STUART CLARK

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEFF GREGORY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIOTT

View Document

18/04/1118 April 2011 10/04/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER WRIGHT

View Document

19/01/1119 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MS SUJATA MCNAB

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY RODNEY COOK

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF RONALD JAMES RITCHIE / 30/07/2010

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR PETER DAVID PRICE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PRICE

View Document

19/05/1019 May 2010 ALTER ARTICLES 21/04/2010

View Document

19/05/1019 May 2010 ARTICLES OF ASSOCIATION

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID PRICE / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY CARTER / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SIMS / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES GOULD / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY KEITH-MILLER / 10/04/2010

View Document

12/04/1012 April 2010 10/04/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR APPOINTED JEFF ALAN GREGORY

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY SUJATA CARR

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY CABOT LEARNING FEDERATION

View Document

08/12/098 December 2009 SECRETARY APPOINTED RODNEY NICHOLAS COOK

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED PETER DAVID PRICE

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED ROBIN ADRIAN SIRS

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MS HEATHER ANNE WRIGHT

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR KEITH ELLIOTT

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED JONATHAN PAUL RHYMES

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED JONATHAN CHARLES GOULD

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED PROF RONALD JAMES RITCHIE

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE BILLSBERRY

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYD

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALISON COMLEY

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEFF GREGORY

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ARMANDO DI-FINIZIO

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE BILLSBERRY

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR NATALIE DONBAVAND

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SAUNDERS

View Document

17/11/0917 November 2009 CORPORATE SECRETARY APPOINTED CABOT LEARNING FEDERATION

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM SPEEDWELL ROAD SPEEDWELL BRISTOL BS15 1NU

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY KENYON

View Document

18/08/0918 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED THE BRISTOL BRUNEL ACADEMY CERTIFICATE ISSUED ON 14/08/09

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MS NATALIE DONBAVAND

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR SARAH MIDDLETON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MS ALISON HILDA COMLEY

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SUJATA CARK / 01/12/2007

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR ROBERT THOMAS BOYD

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED SARAH LOUISE MIDDLETON

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED LOUISE ELIZABETH BILLSBERRY

View Document

01/04/081 April 2008 DIRECTOR APPOINTED JAMES FERGUS CAMPBELL

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 COMPANY BUSINESS 17/08/07

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: VEALE WASBROUGH LAWYERS ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 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