DALES ACADEMIES TRUST

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

26/02/2526 February 2025 Appointment of Mr Steven Holmes as a director on 2025-02-12

View Document

25/02/2525 February 2025 Termination of appointment of Simone Louise Bennett as a director on 2025-02-12

View Document

10/02/2510 February 2025 Full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Appointment of Mr Andrew Green as a director on 2024-12-11

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Memorandum and Articles of Association

View Document

31/08/2431 August 2024 Termination of appointment of Paul John Ferguson as a director on 2024-08-31

View Document

19/08/2419 August 2024 Termination of appointment of Claire Holmes as a secretary on 2024-08-18

View Document

19/08/2419 August 2024 Registered office address changed from Blair Avenue Ingleby Barwick Stockton on Tees TS17 5BL to C/O Oakbridge Church of England Primary School Alvertune Road Northallerton North Yorkshire DL6 2GD on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Mrs Mary Mccluskey as a secretary on 2024-08-19

View Document

01/02/241 February 2024 Appointment of Mr Simon James Kayll as a director on 2024-02-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Appointment of Mr Paul Bramley as a director on 2023-09-25

View Document

01/05/231 May 2023 Termination of appointment of Consuelo Josephine Brooks as a director on 2023-04-30

View Document

01/05/231 May 2023 Termination of appointment of Graeme William Thompson as a director on 2023-04-30

View Document

27/04/2327 April 2023 Full accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

11/01/2211 January 2022 Full accounts made up to 2021-08-31

View Document

28/01/1528 January 2015 23/01/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

05/12/145 December 2014 DIRECTOR APPOINTED VENERABLE KENNETH ROY GOOD

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS GILLIAN HODGSON

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR JOHN ROBERT LOWE

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR STEPHEN WELLS

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MRS JOANNE WATERFIELD PICKERING

View Document

24/01/1424 January 2014 23/01/14 NO MEMBER LIST

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA CHRISTINA LEES / 10/07/2013

View Document

05/02/135 February 2013 CURRSHO FROM 31/01/2014 TO 31/08/2013

View Document

23/01/1323 January 2013 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