DISCOVER LEARNING TRUST

Company Documents

DateDescription
08/05/258 May 2025 Voluntary strike-off action has been suspended

View Document

08/05/258 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

21/03/2521 March 2025 Full accounts made up to 2024-07-01

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2024-08-31 to 2024-07-01

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-10-11 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Termination of appointment of Lynda Elizabeth Brown as a director on 2023-10-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Charlotte Marjoram as a director on 2023-10-15

View Document

09/08/239 August 2023 Termination of appointment of Linda Nixon as a director on 2023-08-09

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Full accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Appointment of Mrs Paula Ann Hegarty as a director on 2022-12-06

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKITTERICK

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAY

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL CUNNINGHAM / 11/10/2014

View Document

14/10/1414 October 2014 11/10/14 NO MEMBER LIST

View Document

08/09/148 September 2014 DIRECTOR APPOINTED GEORGE ROBERTS

View Document

08/09/148 September 2014 DIRECTOR APPOINTED LAURA MACKENZIE

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY WILMER

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROSS

View Document

08/04/148 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
OXCLOSE COMMUNITY SCHOOL DILSTON CLOSE
WASHINGTON
TYNE & WEAR
NE38 0LN

View Document

08/04/148 April 2014 ADOPT ARTICLES 01/04/2014

View Document

02/04/142 April 2014 NE01

View Document

02/04/142 April 2014 COMPANY NAME CHANGED OXCLOSE COMMUNITY ACADEMY
CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/10/1317 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

17/10/1317 October 2013 11/10/13 NO MEMBER LIST

View Document

17/10/1317 October 2013 SAIL ADDRESS CREATED

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA EMMERSON / 03/08/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CUNNINGHAM / 11/10/2012

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED CAROLE BELL

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED LYNNE SIMPSON

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED CAROLE BELL

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MARY CATHERINE WILMER

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MARK ANDREW SIMPSON

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED AMANDA JANE PARKES

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MAUREEN ROSS

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED JOANNE QUINN

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED CLR LINDA WILLIAMS

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED GRAHAM RAY

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR MICHAEL WILLIAM FOSTER

View Document

11/10/1211 October 2012 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

11/10/1211 October 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