JOHN CABOT ACADEMY

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Appointment of Mr Peter Price as a director on 2025-01-02

View Document

20/12/2420 December 2024 Satisfaction of charge 1 in full

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

18/10/2418 October 2024 Appointment of Mr Tim Spratt as a director on 2024-10-10

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/04/231 April 2023 Appointment of Mrs Elizabeth Tincknell as a secretary on 2023-03-07

View Document

01/04/231 April 2023 Termination of appointment of Bryony Dale Green as a secretary on 2023-01-17

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-08-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-08-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CESSATION OF PETER FRANKLIN AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETE FRANKLIN

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANKLIN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETE FRANKLIN / 01/06/2017

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR PETE FRANKLIN

View Document

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

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 16/10/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR STEPHEN TAYLOR

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MRS BRYONY DALE GREEN

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY SUJATA MCNAB

View Document

12/11/1412 November 2014 16/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RHYMES

View Document

16/10/1316 October 2013 16/10/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 TERMINATE DIR APPOINTMENT

View Document

19/10/1219 October 2012 16/10/12 NO MEMBER LIST

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/11/113 November 2011 16/10/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MS SUJATA MCNAB

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY RODNEY COOK

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANET CROCKER

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SIRS

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SIRS

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GODWIN

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PRICE

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HORE-RUTHUEN

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN COLES

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN COLES

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FINCH

View Document

18/10/1018 October 2010 16/10/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN SIMS

View Document

08/01/108 January 2010 DIRECTOR APPOINTED DAVID ANTHONY CARTER

View Document

15/12/0915 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS ROBSON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN COLES / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MALISE HORE-RUTHUEN / 21/10/2009

View Document

21/10/0921 October 2009 16/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GODWIN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ADRIAN SIRS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID PRICE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE CROCKER / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK FINCH / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND MARTIN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL RHYMES / 21/10/2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE HARRISON

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON REECE

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR SYLVIA FRYER

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JEFF GREGORY

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIMS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CARTER

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 16/10/08

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MARK PATRICK FINCH

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 16/10/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED JOHN CABOT C.T.C. BRISTOL TRUST CERTIFICATE ISSUED ON 30/08/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 16/10/06

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 16/10/05

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 ANNUAL RETURN MADE UP TO 16/10/04

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/10/0330 October 2003 ANNUAL RETURN MADE UP TO 16/10/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/01/037 January 2003 MEMORANDUM OF ASSOCIATION

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 ANNUAL RETURN MADE UP TO 16/10/02

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/12/0117 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 ANNUAL RETURN MADE UP TO 16/10/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 ALTER ARTICLES 12/12/00

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 16/10/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SCHEME OF MANAGEMENT 14/12/99

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 RE SCHEME 14/12/99

View Document

26/10/9926 October 1999 ANNUAL RETURN MADE UP TO 16/10/99

View Document

30/06/9930 June 1999 AUDITOR'S RESIGNATION

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/11/9813 November 1998 ANNUAL RETURN MADE UP TO 16/10/98

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/11/9710 November 1997 ANNUAL RETURN MADE UP TO 16/10/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/11/9612 November 1996 ANNUAL RETURN MADE UP TO 16/10/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 ANNUAL RETURN MADE UP TO 16/10/95

View Document

20/07/9520 July 1995 RE SCHEME OF MANAGEMENT 20/02/95

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ANNUAL RETURN MADE UP TO 16/10/94

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

11/11/9311 November 1993 ANNUAL RETURN MADE UP TO 16/10/93

View Document

23/09/9323 September 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 ANNUAL RETURN MADE UP TO 16/10/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 COMPANY NAME CHANGED THE KINGSWOOD CITY TECHNOLOGY CO LLEGE BRISTOL TRUST CERTIFICATE ISSUED ON 08/06/92

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 ANNUAL RETURN MADE UP TO 16/10/91

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 ANNUAL RETURN MADE UP TO 16/10/90

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: PO BOX 1BZ 251-256 TOTTENHAM COURT ROAD LONDON W1A 1BZ

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 11/04/91

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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