FAREHAM ACADEMY

Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Janet Margaret Tucker as a director on 2025-08-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Notification of Martin Brian Wills as a person with significant control on 2023-12-05

View Document

25/11/2425 November 2024 Cessation of Lucy Clare Docherty as a person with significant control on 2024-11-08

View Document

25/11/2425 November 2024 Withdrawal of a person with significant control statement on 2024-11-25

View Document

25/11/2425 November 2024 Notification of Ilona Holt as a person with significant control on 2023-12-05

View Document

25/11/2425 November 2024 Notification of Lucy Docherty as a person with significant control on 2023-12-05

View Document

25/11/2425 November 2024 Notification of a person with significant control statement

View Document

25/11/2425 November 2024 Cessation of Martin Brian Wills as a person with significant control on 2024-11-08

View Document

25/11/2425 November 2024 Cessation of Ilona Holt as a person with significant control on 2024-11-08

View Document

23/11/2423 November 2024 Resolutions

View Document

19/10/2419 October 2024 Resolutions

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

28/05/2428 May 2024 Appointment of Mr Simon James Boyd-Smith as a director on 2024-05-21

View Document

25/04/2425 April 2024 Appointment of Mr James Anthony Ford as a director on 2024-03-27

View Document

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

View Document

26/10/2326 October 2023 Termination of appointment of Clare Marie Collins as a director on 2023-09-26

View Document

26/10/2326 October 2023 Appointment of Mrs Clare Marie Collins as a director on 2023-09-28

View Document

12/09/2312 September 2023 Termination of appointment of Richard Neil Murrell as a director on 2023-09-11

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/02/231 February 2023 Appointment of Helen Claire Churchill as a director on 2023-01-09

View Document

24/01/2324 January 2023 Termination of appointment of Andrew John Christopher Grant as a director on 2023-01-20

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

04/01/234 January 2023 Full accounts made up to 2022-08-31

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

06/01/226 January 2022 Appointment of Mr Adrian Paul Laming as a director on 2021-12-16

View Document

29/12/2129 December 2021 Full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Appointment of Mr Stuart Paul Jauncey as a director on 2021-10-01

View Document

04/08/214 August 2021 Termination of appointment of Martin Barratt as a director on 2021-08-04

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEAD

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA BAXTER

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESH PATEL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MATTOCK

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR RICHARD NEIL MURRELL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARMICHAEL

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOHN CHRISTOPHER GRANT / 01/09/2018

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER COLLINS

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ANDRE JOHN CHRISTOPHER GRANT

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOWRY

View Document

11/06/1811 June 2018 CESSATION OF KEITH JAMES BLACKMORE AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLS

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

07/06/187 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2018

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BAXTER

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JAMES BLACKMORE

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH THOMAS CHILDS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BLACKMORE

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARSON

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBB

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MARK EDWARD JONATHAN MATTOCK

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR MARK GOODALL

View Document

05/06/175 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRITTON

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

06/06/166 June 2016 30/05/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS STEPHANIE LOWRY

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS EMMA BAXTER

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR MARK RONALD BRITTON

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR NADINE POWRIE

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MRS ADELE GILLIAN DEASY

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA PAYNE

View Document

04/08/154 August 2015 ADOPT ARTICLES 17/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOYCE WEBB / 30/05/2013

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS GEORGINA PAYNE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR NEIL JOHN EDWARDS

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR MARTIN BRIAN WILLS

View Document

05/06/155 June 2015 30/05/15 NO MEMBER LIST

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS GILLIAN ISABELLE CARMICHAEL

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MS JENNI ROGERS

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MISS VICTORIA MARSON

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR RAJESH PATEL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR STEVEN MEAD

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR KEITH THOMAS CHILDS

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS JANET MARGARET TUCKER

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR STEVEN MEAD

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MARTIN BRIAN WILLS

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR KEITH JAMES BLACKMORE

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS JULIE KAY HAWKSWORTH

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MARK IAN COOPER

View Document

10/07/1410 July 2014 30/05/14 NO MEMBER LIST

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM NEVILLE LOVETT COMMUNITY SCHOOL ST ANNE'S GROVE FAREHAM HAMPSHIRE PO14 1JJ

View Document

08/04/148 April 2014 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

02/09/132 September 2013 ADOPT ARTICLES 19/08/2013

View Document

30/05/1330 May 2013 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