COASTAL ACADEMIES TRUST

Company Documents

DateDescription
17/03/2517 March 2025 Full accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

28/01/2528 January 2025 Termination of appointment of Jonathan Smith as a director on 2025-01-27

View Document

04/10/244 October 2024 Appointment of Mr Jonathan Smith as a director on 2024-09-23

View Document

04/10/244 October 2024 Notification of Traysi-Jayne Higgin as a person with significant control on 2024-09-23

View Document

15/05/2415 May 2024 Change of details for Mr Neil Anthony Smith as a person with significant control on 2024-05-09

View Document

14/05/2414 May 2024 Change of details for Mr Robin Henry Curtis as a person with significant control on 2024-05-09

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

18/03/2418 March 2024 Appointment of Ms Victoria Crawley as a director on 2023-09-25

View Document

27/02/2427 February 2024 Full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Appointment of Ms Sarah Jane Snaydon as a director on 2023-09-25

View Document

16/08/2316 August 2023 Director's details changed for Miss Kathryn Susan Greig on 2023-08-10

View Document

11/07/2311 July 2023 Appointment of Ms Karen Sharp as a director on 2023-07-10

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

06/06/236 June 2023 Appointment of Mr Stuart Glenn Berry as a director on 2023-06-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/01/2331 January 2023 Notification of Neil Smith as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Cessation of Peter John Rodd as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Termination of appointment of Sara Natalie Woodward as a director on 2023-01-30

View Document

31/01/2331 January 2023 Termination of appointment of Neil Anthony Smith as a director on 2023-01-30

View Document

07/01/237 January 2023 Full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Appointment of Ms Victoria Anne Pottinger as a director on 2022-10-10

View Document

02/03/222 March 2022 Full accounts made up to 2021-08-31

View Document

08/02/228 February 2022 Cessation of Neil Anthony Smith as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Notification of Peter John Rodd as a person with significant control on 2022-02-07

View Document

28/01/2228 January 2022 Appointment of Mr Alan Geoffrey Brookes as a director on 2021-10-04

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARGENT

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDINE MURRAY

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MS MARIANNE ELIZABETH HOOPER

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARA WOODWARD

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA NATALIE WOODWARD

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MS SARA NATALIE WOODWARD

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MARK EMERY

View Document

23/05/1923 May 2019 CESSATION OF CARL PARSONS AS A PSC

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL PARSONS

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PARSONS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY SMITH

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR DAVE ROBERTS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN LEALE-GREEN

View Document

14/02/1914 February 2019 CESSATION OF ROY MARCUS COPPER AS A PSC

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY TIM ROBB

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MRS JUDY BRACE

View Document

12/02/1912 February 2019 CESSATION OF ALAN LEALE-GREEN AS A PSC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN PUGH

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROY COPPER

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LEALE-GREEN

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CURTIS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RODD

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN FLYNN

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY ROGER SAFFERY

View Document

20/02/1820 February 2018 SECRETARY APPOINTED MR TIM ROBB

View Document

20/02/1820 February 2018 CESSATION OF PETER JOHN RODD AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF VIRGINIA AUSTIN AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA AUSTIN

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR GAVIN JOHN FLYNN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HUDSON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR NEIL ANTHONY SMITH

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MRS HELEN SANDRA PUGH

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR ALAN LEALE-GREEN

View Document

03/06/163 June 2016 DIRECTOR APPOINTED PROFESSOR CARL PARSONS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TROKE

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER LEE ARGENT

View Document

14/04/1614 April 2016 05/03/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED DR PETER FRANK TROKE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY COLLINS

View Document

05/03/155 March 2015 05/03/15 NO MEMBER LIST

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS DOROTHY EILEEN COLLINS

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR ROBIN HENRY CURTIS

View Document

07/03/147 March 2014 05/03/14 NO MEMBER LIST

View Document

04/03/144 March 2014 COMPANY NAME CHANGED COASTAL ACADEMIES TRUST LTD CERTIFICATE ISSUED ON 04/03/14

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS CLAUDINE MURRAY

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LYCETT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GODDEN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAY COWELL

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN BRINKMAN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL GOULD

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA TAKER

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED DANE COURT GRAMMAR AND KING ETHELBERT SCHOOL TRUST CERTIFICATE ISSUED ON 31/01/14

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN WRIGHT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY WILSON

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY SALLY SLADE

View Document

29/11/1329 November 2013 ADOPT ARTICLES 25/11/2013

View Document

29/11/1329 November 2013 SECRETARY APPOINTED MR ROGER ANDREW SAFFERY

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARY SOMERS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLL DEARDEN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR ANDREW WILFRED WOOD

View Document

27/03/1327 March 2013 04/03/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS EMMA LISA TAKER

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS KAY COWELL

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS KAREN PAULA BRINKMAN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BUCHANAN

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS TRACEY JANE WILSON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DEWICK

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLIS

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FELSTEAD

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH OLIVER

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

19/04/1219 April 2012 04/03/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR ROY MARCUS COPPER

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MRS SUSAN ELIZABETH WRIGHT

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHANTELL WYTEN

View Document

20/09/1120 September 2011 CURREXT FROM 31/08/2011 TO 31/08/2012

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR DAVID ROBERT JAMES COLLIS

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR PAUL JEREMY LUXMOORE

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS MARY SOMERS

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR GRAHAM FELSTEAD

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR NIGEL PAUL GOULD

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR NEIL ROBERT BUCHANAN

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MISS CHANTELL WYTEN

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS PATRICIA ANN GODDEN

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JOHN MICHAEL LYCETT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS CAROLL DEARDEN

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR KEITH DONALD OLIVER

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR DARREN JAMES ELLIS

View Document

08/06/118 June 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/06/118 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/118 June 2011 COMPANY NAME CHANGED DANE COURT AND ETHELBERT TRUST CERTIFICATE ISSUED ON 08/06/11

View Document

07/04/117 April 2011 CURRSHO FROM 31/03/2012 TO 31/08/2011

View Document

04/03/114 March 2011 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