ENGAGE, ENRICH, EXCEL ACADEMIES

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Mr Colin Cavan as a director on 2025-05-16

View Document

07/04/257 April 2025 Termination of appointment of Gayle Jenkins as a director on 2025-04-07

View Document

11/03/2511 March 2025 Full accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Termination of appointment of Vincenzo Scannella as a director on 2025-01-30

View Document

17/12/2417 December 2024 Appointment of Mrs Karen Lesley Brown as a director on 2024-10-11

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

03/09/243 September 2024 Resolutions

View Document

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

View Document

14/06/2414 June 2024 Appointment of Mr Gavin Christopher Spiller as a director on 2024-03-15

View Document

07/06/247 June 2024 Appointment of Gayle Jenkins as a director on 2024-03-15

View Document

11/04/2411 April 2024 Appointment of Mr Thomas Webb as a director on 2024-03-15

View Document

11/03/2411 March 2024 Full accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Termination of appointment of Aysegul Ozcan as a director on 2023-12-15

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/03/2330 March 2023 Appointment of Mr Graham Peter Wolfe as a director on 2023-03-17

View Document

24/03/2324 March 2023 Full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

23/11/2223 November 2022 Termination of appointment of Lauren Heywood as a director on 2021-12-14

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

06/10/226 October 2022 Termination of appointment of Nathan Mark Elstub as a director on 2022-09-30

View Document

17/01/2217 January 2022 Director's details changed for Mr John Sinclair Lovell on 2021-09-22

View Document

15/12/2115 December 2021 Termination of appointment of Justine Jessica Green as a director on 2021-12-14

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Allan Brown as a director on 2021-08-01

View Document

06/07/216 July 2021 Termination of appointment of David James Johnston as a director on 2021-07-06

View Document

24/04/1924 April 2019 AUDITOR'S RESIGNATION

View Document

04/03/194 March 2019 APPOINTMENT OF ADDITIONAL MEMBERS 05/11/2018

View Document

13/02/1913 February 2019 NOTIFICATION OF PSC STATEMENT ON 14/09/2018

View Document

13/02/1913 February 2019 CESSATION OF STEVEN WILLIAM BARKER AS A PSC

View Document

13/02/1913 February 2019 CESSATION OF JOANNA LYNN BRILL AS A PSC

View Document

13/02/1913 February 2019 CESSATION OF DAVID DOUGLAS CAMP AS A PSC

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JOHN SINCLAIR LOVELL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR TOM LI

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR IAN MATTHEW RENNIE

View Document

04/07/184 July 2018 DIRECTOR APPOINTED JUSTINE JESSICA GREEN

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS LAUREN HEYWOOD

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 CESSATION OF DALJIT SINGH REHILL AS A PSC

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HARRIS / 07/11/2016

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CAMP

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR VINCENZO SCANNELLA

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR DALJIT REHILL

View Document

26/10/1626 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 SAIL ADDRESS CREATED

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR NATHAN MARK ELSTUB

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DAVID JAMES JOHNSTON

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

26/10/1526 October 2015 24/10/15 NO MEMBER LIST

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM RAVENSCOTE COMMUNITY JUNIOR SCHOOL OLD BISLEY ROAD FRIMLEY CAMBERLEY SURREY GU16 9RE UNITED KINGDOM

View Document

26/10/1526 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LI / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LYNN BRILL / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWIN SMITH / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJIT SINGH REHILL / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LI / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HARRIS / 30/01/2015

View Document

27/01/1527 January 2015 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

27/01/1527 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1527 January 2015 SAIL ADDRESS CREATED

View Document

24/10/1424 October 2014 CURRSHO FROM 31/10/2015 TO 31/08/2015

View Document

24/10/1424 October 2014 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