COMPASS ACADEMY TRUST

Company Documents

DateDescription
13/01/2513 January 2025 Full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Termination of appointment of Jonathan David Forsyth as a director on 2024-12-17

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Gerald John Arbuckle as a director on 2024-08-31

View Document

17/12/2417 December 2024 Termination of appointment of Thomas Robin as a director on 2024-08-31

View Document

16/01/2416 January 2024 Full accounts made up to 2023-08-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

03/09/233 September 2023 Termination of appointment of Wendy Giles as a director on 2023-08-31

View Document

15/02/2315 February 2023 Full accounts made up to 2022-08-31

View Document

01/02/221 February 2022 Full accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

24/11/2124 November 2021 Registered office address changed from C/O Company Secretary Oak Lodge Primary School Chamberlain Crescent West Wickham Kent BR4 0LJ to Marian Vian Primary School Shirley Crescent Beckenham BR3 4AZ on 2021-11-24

View Document

22/07/2122 July 2021 Termination of appointment of Anthony James Sheppard as a director on 2021-07-22

View Document

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

View Document

23/11/1523 November 2015 21/11/15 NO MEMBER LIST

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS. SHARON MARGARET NEWMAN

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR. NIGEL ANTHONY JORDAN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR. JOHN LINDSAY COUCH

View Document

08/10/158 October 2015 DIRECTOR APPOINTED IAN FRANCIS REDGRAVE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED SHEILA ANN TAPLIN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS SUSAN JANE ROBERTSON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MATTHEW JOHN APSLEY

View Document

07/10/157 October 2015 DIRECTOR APPOINTED LYNNETTE ELIZABETH BARRATT

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR. STUART JOHN FROMENT

View Document

17/09/1517 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/09/1516 September 2015 SAIL ADDRESS CREATED

View Document

16/09/1516 September 2015 PREVSHO FROM 30/11/2015 TO 31/08/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
C/O STONE KING LLP
BOUNDARY HOUSE 91 CHARTERHOUSE STREET
LONDON
EC1M 6HR
ENGLAND

View Document

31/07/1531 July 2015 ADOPT ARTICLES 20/07/2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED KATHARINE MYFANWY COWLEY

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED ANN ELIZABETH MEDHURST

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED RICHARD PAUL LOADER

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED DR ANTHONY JAMES SHEPPARD

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAVENSCROFT

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYDIA BROOKES

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
STONE KING LLP 16 ST. JOHN'S LANE
LONDON
EC1M 4BS
UNITED KINGDOM

View Document

21/11/1421 November 2014 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