DELTA ACADEMIES CHARITABLE TRUST

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

10/02/1710 February 2017 NAME CHANGE 21/12/2016

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED SCHOOL PARTNERSHIP TRUST CERTIFICATE ISSUED ON 13/01/17

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM EDUCATION HOUSE, FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH

View Document

30/12/1630 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1630 December 2016 FORM NE01 FILED

View Document

30/12/1630 December 2016 CHANGE OF NAME 21/12/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR PAUL TERENCE TARN

View Document

01/06/161 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR DAVID ANDREW PITCHFORK

View Document

04/12/154 December 2015 20/11/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 20/11/14 NO MEMBER LIST

View Document

05/09/145 September 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 20/11/13 NO MEMBER LIST

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MRS KAREN ROSANNE BROMAGE

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HIRST

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FORBES OBE

View Document

04/12/124 December 2012 20/11/12 NO MEMBER LIST

View Document

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 20/11/11 NO MEMBER LIST

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR PAUL FORBES OBE

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BILLINGTON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GARFORTH

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/07/1120 July 2011 PREVSHO FROM 30/11/2010 TO 31/08/2010

View Document

20/12/1020 December 2010 20/11/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL EDWARDS / 12/10/2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR PAUL HIRST

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA SANDERSON

View Document

21/09/1021 September 2010 ARTICLES OF ASSOCIATION

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

25/06/1025 June 2010 ARTICLES OF ASSOCIATION

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED EDUCATION NEXT GENERATION CERTIFICATE ISSUED ON 22/06/10

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1015 June 2010 26/04/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED SIR PAUL EDWARDS

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED IAN GARFORTH

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE SANDERSON

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED CHRISTOPHER MARK BILLINGTON

View Document

09/12/099 December 2009 ALTER ARTICLES 04/12/2009

View Document

09/12/099 December 2009 ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 ALTER ARTICLES 03/12/2009

View Document

20/11/0920 November 2009 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