DIOCESE OF BRISTOL ACADEMIES TRUST

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 NewApplication to strike the company off the register

View Document

22/06/2522 June 2025 NewTermination of appointment of Bradley Salisbury as a director on 2025-06-16

View Document

22/06/2522 June 2025 NewTermination of appointment of Christine Elizabeth Dursley as a director on 2025-06-16

View Document

22/06/2522 June 2025 NewTermination of appointment of Paul Thomas Woolley as a director on 2025-06-16

View Document

16/06/2516 June 2025 NewPrevious accounting period shortened from 2025-08-31 to 2024-12-31

View Document

31/01/2531 January 2025 Register inspection address has been changed from C/Ojames Last, Education Team-Bristol City Council City Hall College Green Bristol BS1 5TR England to C/Ojames Last, Education Team-Bristol City Council City Hall College Green Bristol BS1 5TR

View Document

31/01/2531 January 2025 Register inspection address has been changed to C/Ojames Last, Education Team-Bristol City Council City Hall College Green Bristol BS1 5TR

View Document

31/01/2531 January 2025 Register inspection address has been changed from C/Ojames Last, Education Team-Bristol City Council City Hall College Green Bristol BS1 5TR England to C/Ojames Last-Education Team, Bristol City Council City Hall College Green Bristol BS1 5TR

View Document

31/01/2531 January 2025 Register(s) moved to registered inspection location C/Ojames Last, Education Team-Bristol City Council City Hall College Green Bristol BS1 5TR

View Document

31/01/2531 January 2025 Register(s) moved to registered inspection location C/Ojames Last, Education Team-Bristol City Council City Hall College Green Bristol BS1 5TR

View Document

31/01/2531 January 2025 Register(s) moved to registered inspection location C/Ojames Last-Education Team, Bristol City Council City Hall College Green Bristol BS1 5TR

View Document

14/01/2514 January 2025 Full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Director's details changed for Ms Danielle Durston on 2024-10-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/08/248 August 2024 Registered office address changed from The Kingfisher Ce Academy Peglars Way Wichelstowe Swindon SN1 7DA United Kingdom to First Floor Hillside House 1500 Parkway North Stoke Gifford Bristol BS34 8YU on 2024-08-08

View Document

14/05/2414 May 2024 Termination of appointment of Patrick Anthony Fitzsimons as a director on 2024-05-13

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

08/01/248 January 2024 Full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Termination of appointment of Wendy Welsh as a secretary on 2023-12-06

View Document

19/12/2319 December 2023 Cessation of Diocese of Bristol Academies Company as a person with significant control on 2023-03-08

View Document

19/12/2319 December 2023 Termination of appointment of Kathleen Ann Holt as a director on 2023-12-19

View Document

01/12/231 December 2023 Termination of appointment of Rachael Davies as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Tanya Arkle as a director on 2023-12-01

View Document

05/10/235 October 2023 Termination of appointment of Jeremy Lee Piper as a director on 2023-09-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Sean Rigby as a director on 2023-05-09

View Document

19/05/2319 May 2023 Appointment of Mr Patrick Anthony Fitzsimons as a director on 2023-05-09

View Document

14/04/2314 April 2023 Termination of appointment of John Douglas Morison as a director on 2023-04-10

View Document

04/04/234 April 2023 Notification of Bristol Diocesan Board of Finance as a person with significant control on 2023-03-08

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

21/03/2321 March 2023 Termination of appointment of Iain Craig as a director on 2023-03-08

View Document

09/02/239 February 2023 Appointment of Mr Sean Rigby as a director on 2023-01-27

View Document

09/02/239 February 2023 Appointment of Ms Danielle Durston as a director on 2023-01-27

View Document

09/02/239 February 2023 Appointment of Mr Paul Thomas Woolley as a director on 2023-01-27

View Document

09/02/239 February 2023 Appointment of Mr Graham Briscoe as a director on 2023-01-27

View Document

09/02/239 February 2023 Appointment of Mr Nigel Adrian Daniel as a director on 2023-01-27

View Document

23/01/2323 January 2023 Termination of appointment of Sharon Bennett-Thomas as a director on 2022-11-14

View Document

05/01/235 January 2023 Full accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Termination of appointment of Norma Edith Mckemey as a director on 2022-10-02

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Piera Cassettari as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mrs Wendy Welsh as a secretary on 2022-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/07/2123 July 2021 Termination of appointment of Lynda Eileen Fisher as a director on 2021-07-23

View Document

27/07/1527 July 2015 25/07/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MRS ELIZABETH ANNE GIBBONS

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW HALL

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH MUMFORD

View Document

06/11/146 November 2014 DIRECTOR APPOINTED REV DR PHILIP CHARLES ASHBY

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR IAIN CRAIG

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOLT

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MS JANE BARTHOLOMEW

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY AGYEMAN

View Document

19/08/1419 August 2014 25/07/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS SHIRLEY ANGELA AGYEMAN

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/10/1331 October 2013 NE01

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED BRISTOL CHURCH ACADEMIES TRUST
CERTIFICATE ISSUED ON 31/10/13

View Document

23/10/1323 October 2013 ADOPT ARTICLES 03/10/2013

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1318 October 2013 CHANGE OF NAME 03/10/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH FARRELL / 25/07/2013

View Document

29/08/1329 August 2013 25/07/13 NO MEMBER LIST

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CANNON DAVID ROBERT MCGREGOR / 25/07/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRADON SWAINSTON / 25/07/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROYSTON PARSONS / 25/07/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PARKER / 25/07/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED CANON DR KATHLEEN ANN HOLT

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS JOY ELIZABETH FARRELL

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
ALL SAINTS CENTRE ALL SAINTS COURT
BRISTOL
BS1 1JN
UNITED KINGDOM

View Document

22/01/1322 January 2013 SECRETARY APPOINTED MR MATTHEW JAMES HALL

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM BARTON

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFERY PLUMB

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MISS SARAH JANE MUMFORD

View Document

25/07/1225 July 2012 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

25/07/1225 July 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