INFINITY ACADEMIES TRUST

Company Documents

DateDescription
27/02/2527 February 2025 Full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Termination of appointment of Susan Jane Brackenbury as a director on 2024-03-13

View Document

15/03/2415 March 2024 Termination of appointment of Sean Westaway as a director on 2024-03-13

View Document

15/03/2415 March 2024 Appointment of Sir Stephen Lyndon Lancashire as a director on 2024-03-13

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

08/02/238 February 2023 Full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Stuart Paul Griffiths on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Stuart Paul Griffiths on 2022-12-13

View Document

12/12/2212 December 2022 Appointment of Mr Daniel Cole Bell as a director on 2022-12-07

View Document

04/05/224 May 2022 Full accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Declan Connor Reece Mcloughlin as a director on 2021-06-23

View Document

22/06/2122 June 2021 Termination of appointment of David Bruce as a director on 2021-05-17

View Document

22/06/2122 June 2021 Appointment of Mr Wayne Norrie as a director on 2021-05-19

View Document

22/06/2122 June 2021 Registered office address changed from C/O St Thomas' Ce Primary Academy Wyberton Low Road Boston Lincs PE21 7RZ England to C/O St Nicholas Ce Primary Academy Woad Farm Road Boston PE21 0EF on 2021-06-22

View Document

23/07/1923 July 2019 ADOPT ARTICLES 01/04/2019

View Document

05/07/195 July 2019 COMPANY NAME CHANGED INFINITY ACADEMIES TRUST LTD CERTIFICATE ISSUED ON 05/07/19

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR RICKY EASON CHIPPERFIELD

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM GIPSEY BRIDGE ACADEMY LEAGATE ROAD GIPSEY BRIDGE BOSTON PE22 7BP

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MORLEY

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY COCKRAM

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR STUART PAUL GRIFFITHS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS SUSAN JANE BRACKENBURY

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CORKE

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE STANDBROOK

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR SIMON MORLEY

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR DAVID WALDRON

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATE WOODS

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WESTAWAY / 27/07/2015

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MS KATE WOODS

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DAVID BRUCE

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS MELANIE VICTORIA STANDBROOK

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS TRACY JANE COCKRAM

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ANDREW CLARKE

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY WHELDON

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FIRTH

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN BOOTH

View Document

25/01/1625 January 2016 14/01/16 NO MEMBER LIST

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

23/11/1523 November 2015 COMPANY NAME CHANGED ISIS ACADEMIES TRUST LTD CERTIFICATE ISSUED ON 23/11/15

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 4 SOUTHFIELDS BOURNE PE10 9TZ

View Document

25/02/1525 February 2015 14/01/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA WARD

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR SEAN WESTAWAY

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUDI RISCHER

View Document

10/02/1410 February 2014 14/01/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/09/1318 September 2013 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDI ANDREW RISCHER / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED JOANNE MARIE VICKERS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED SUSAN DEBRA JOHNSON

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS VICTORIA JOYCE FIRTH

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS AMANDA LOUISE WARD

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR PATRICK DOUGLAS CORKE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS WENDY WHELDON

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JOHN PATRICK BRENNAN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR GAVIN BOOTH

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE VICKERS / 29/01/2013

View Document

14/01/1314 January 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