ENDEAVOUR LEARNING TRUST

Company Documents

DateDescription
05/02/255 February 2025 Appointment of Mr James Bolton as a director on 2025-01-23

View Document

21/01/2521 January 2025 Full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

17/07/2417 July 2024 Notification of a person with significant control statement

View Document

09/07/249 July 2024 Director's details changed for Mr Relph Higson on 2024-07-08

View Document

08/07/248 July 2024 Cessation of George Henry Lloyd as a person with significant control on 2024-07-01

View Document

08/07/248 July 2024 Cessation of Stephanie Sonia Stoker as a person with significant control on 2024-07-01

View Document

08/07/248 July 2024 Cessation of Richard Sachs as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Nick Ward as a director on 2024-07-01

View Document

26/06/2426 June 2024 Appointment of Mr Dom Potter as a director on 2024-06-12

View Document

26/06/2426 June 2024 Appointment of Mr Relph Higson as a director on 2024-06-12

View Document

27/03/2427 March 2024 Registered office address changed from Central Hub Yewlands Drive Leyland Lancashire PR25 2TP England to Unit 1 Buckshaw House, East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB on 2024-03-27

View Document

22/03/2422 March 2024 Termination of appointment of Andrew Hammerton as a director on 2024-03-21

View Document

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

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

20/11/2320 November 2023 Cessation of Jenni Smitton as a person with significant control on 2023-11-17

View Document

16/11/2316 November 2023 Termination of appointment of Jenni Smitton as a director on 2023-08-31

View Document

16/11/2316 November 2023 Director's details changed for Mr Nick Ward on 2023-09-01

View Document

04/09/234 September 2023 Notification of Jenni Smitton as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mrs Elaine Christine Turner as a director on 2023-09-01

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

14/09/2214 September 2022 Appointment of Mrs Catherine Anne White as a secretary on 2022-09-01

View Document

02/02/222 February 2022 Termination of appointment of Richard Sachs as a director on 2021-12-13

View Document

18/01/2218 January 2022 Appointment of Mr Andrew Hammerton as a director on 2021-12-16

View Document

17/01/2217 January 2022 Full accounts made up to 2021-08-31

View Document

07/01/227 January 2022 Termination of appointment of Adnan Bashir as a secretary on 2022-01-07

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

19/08/1619 August 2016 ADOPT ARTICLES 19/07/2016

View Document

12/08/1612 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1612 August 2016 NE01

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED TARLETON ACADEMY
CERTIFICATE ISSUED ON 12/08/16

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR NICHOLAS ROBERT WARD

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS LISA JAYNE DAWSON

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS LOUISA JAYNE SINGLETON

View Document

24/11/1524 November 2015 15/11/15 NO MEMBER LIST

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TOWNLEY

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA COOPER

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MATTHEW ALEXANDER BUCKLEY

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER UNWIN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JILL GRAY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MISS CHRISTINA ANNE COOPER

View Document

19/11/1419 November 2014 15/11/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR LISA DAWSON

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS PAMELA RICHMOND LANGTON

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA WARD

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN MCLARDY

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VICKERS

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOPEZ

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS LISA JAYNE DAWSON

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS HAYLEY ANNE ASTIN

View Document

09/12/139 December 2013 15/11/13 NO MEMBER LIST

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SONIA STOKER / 17/12/2012

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE RUTH PASSANT / 31/08/2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
TARLETON HIGH SCHOOL HESKETH LANE
TARLETON
PRESTON
LANCASHIRE
PR4 6AQ

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MRS JENNI SMITTON

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR PETER RONALD TOWNLEY

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANITA PYRKOTSCH-JONES

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL CALCUTT

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR TONY MARTYN HOUGHTON

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MRS JILL GRAY

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HAWKSLEY

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED DOCTOR JENNIFER CLARE UNWIN

View Document

10/12/1210 December 2012 15/11/12 NO MEMBER LIST

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL ADDISON-HARRIS

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FINCH

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED STEPHANIE SONIA STAFFORD

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEACH

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR DES WADSWORTH

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEETHAM

View Document

13/01/1213 January 2012 CURRSHO FROM 30/11/2012 TO 31/08/2012

View Document

15/11/1115 November 2011 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