CHILTERN WAY ACADEMY TRUST

Company Documents

DateDescription
20/03/2520 March 2025 Full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

03/09/243 September 2024 Appointment of Mrs Jayne Howarth as a director on 2024-03-25

View Document

02/09/242 September 2024 Appointment of Mr Peter Hines as a director on 2024-03-25

View Document

02/09/242 September 2024 Termination of appointment of Samrah Islam Jaffrey as a director on 2024-07-13

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

23/03/2423 March 2024 Full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Director's details changed for Ms Samrah Islam Jaffrey on 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/02/2429 February 2024 Appointment of Mr Ian Michael Brian Harris as a director on 2023-07-17

View Document

12/04/2312 April 2023 Full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

22/02/2322 February 2023 Cessation of Rodney Munday as a person with significant control on 2022-03-31

View Document

22/02/2322 February 2023 Cessation of David James Mortimer as a person with significant control on 2022-03-31

View Document

22/02/2322 February 2023 Cessation of Nick Hindley as a person with significant control on 2022-03-31

View Document

22/02/2322 February 2023 Cessation of Essi Viding as a person with significant control on 2022-03-31

View Document

22/02/2322 February 2023 Notification of a person with significant control statement

View Document

17/01/2317 January 2023 Appointment of Walter Simon Laurie as a director on 2022-11-24

View Document

17/01/2317 January 2023 Termination of appointment of Andrew Ian Tusting as a director on 2022-11-25

View Document

23/11/2223 November 2022 Appointment of Mr Andrew Ian Tusting as a director on 2022-07-14

View Document

23/11/2223 November 2022 Termination of appointment of Marian Edith Millward as a director on 2022-11-03

View Document

23/11/2223 November 2022 Termination of appointment of Reine Pryce-Jones as a director on 2022-11-03

View Document

23/11/2223 November 2022 Termination of appointment of Jeremy Robert Browne as a director on 2022-10-26

View Document

23/11/2223 November 2022 Termination of appointment of Tracey Hughes as a director on 2022-05-13

View Document

23/11/2223 November 2022 Appointment of Mr Leon Roberts as a director on 2022-07-14

View Document

23/11/2223 November 2022 Termination of appointment of Jo Welch as a director on 2022-11-17

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/11/211 November 2021 Termination of appointment of John Mason Twining as a director on 2021-03-22

View Document

01/11/211 November 2021 Appointment of Mr Andrew John Morrison as a director on 2021-09-23

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR TABITHA ROWE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JEREMY ROBERT BROWNE

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

28/02/2028 February 2020 CESSATION OF ANDREW IAN TUSTING AS A PSC

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MS SAMRAH ISLAM JAFFREY

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MS JO WELCH

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS SOPHIE SHEPHERD

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM HUGH JONES

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESSI VIDING

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY MUNDAY

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

10/12/1810 December 2018 CESSATION OF PETER ARTHUR WARD AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MOORE

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MISS TRACEY HUGHES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR COLIN TYLER

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN PERRY

View Document

27/11/1727 November 2017 CESSATION OF WILF STEVENSON AS A PSC

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JOHN MASON TWINING

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MISS TABITHA ROWE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS REINE PRYCE-JONES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR RODNEY MUNDAY

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY MUNDAY

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLENE BAKERMAULT

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS ROSEMARY MOORE

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS CHARLENE BAKERMAULT

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR DARY SWEENEY

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS MARIAN EDITH MILLWARD

View Document

28/04/1628 April 2016 SECRETARY APPOINTED MRS LINDA BARBARA DUNCAN SWITZER

View Document

01/03/161 March 2016 CURRSHO FROM 28/02/2017 TO 31/08/2016

View Document

15/02/1615 February 2016 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