CONTINU PLUS ACADEMY TRUST

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a small company made up to 2024-08-31

View Document

22/01/2422 January 2024 Full accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Appointment of Mr Craig Murphy as a secretary on 2023-10-25

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Philip Andrew Engleheart as a secretary on 2022-11-18

View Document

10/02/2310 February 2023 Full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

07/10/227 October 2022 Termination of appointment of James Doherty as a director on 2022-10-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Appointment of Miss Lesley Jane Hamp as a director on 2021-07-02

View Document

14/07/2114 July 2021 Appointment of Miss Carrie-Ann Carroll as a director on 2021-07-07

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS SARA DEVO

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS KIM ELIZABETH SARSON

View Document

24/11/1424 November 2014 25/09/14 NO MEMBER LIST

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH QUINN / 30/09/2013

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/03/1413 March 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
BAXTER COLLEGE HABBERLEY ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY11 5PQ
UNITED KINGDOM

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082283790001

View Document

08/10/138 October 2013 25/09/13 NO MEMBER LIST

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR DERRIN KENT

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR NICHOLAS ROMNEY PARKER

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS JULIE ELIZABETH REILLY

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ROBERT DAVID CHADWICK

View Document

25/09/1225 September 2012 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