KNOWLEDGE SCHOOLS TRUST

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

09/01/259 January 2025 Group of companies' accounts made up to 2024-08-31

View Document

09/10/249 October 2024 Memorandum and Articles of Association

View Document

26/08/2426 August 2024 Appointment of Mr Anthony Abrahams as a director on 2024-03-13

View Document

26/08/2426 August 2024 Appointment of Mr Ian Pryce as a director on 2024-03-13

View Document

26/08/2426 August 2024 Appointment of Ms Emma Madden as a director on 2024-03-22

View Document

04/07/244 July 2024 Termination of appointment of Jane Mary Emmett as a director on 2024-03-28

View Document

04/07/244 July 2024 Termination of appointment of Alexander Thomas Conabeare as a director on 2024-03-28

View Document

04/07/244 July 2024 Termination of appointment of Andrew Brown as a director on 2024-03-28

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

21/02/2421 February 2024 Appointment of Ms Beverley Elizabeth Trotman as a director on 2022-12-15

View Document

08/02/248 February 2024 Group of companies' accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Appointment of Mr Andrew Brown as a director on 2022-12-15

View Document

11/12/2311 December 2023 Registered office address changed from The West London Free School Cambridge Grove London W6 0LB to West London Free School Primary Cambridge Grove London W6 0LB on 2023-12-11

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Appointment of Mr Oliver George Knight as a director on 2021-12-15

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Nick Gibb as a director on 2022-10-27

View Document

27/01/2327 January 2023 Termination of appointment of Beverley Trotman as a director on 2022-10-11

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

10/01/2210 January 2022 Group of companies' accounts made up to 2021-08-31

View Document

07/12/217 December 2021 Termination of appointment of Sally Anne Coates as a director on 2020-07-14

View Document

07/12/217 December 2021 Termination of appointment of Chloe Kate Sevgi Kilcoyne Mawson as a director on 2021-07-13

View Document

07/12/217 December 2021 Termination of appointment of Catherine Louise Whelan as a director on 2021-07-13

View Document

07/12/217 December 2021 Appointment of Ms Beverley Trotman as a director on 2021-07-13

View Document

07/12/217 December 2021 Appointment of Mr William Rollason as a director on 2020-12-15

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRISTRAM JONES-PARRY

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MS JANE MARY EMMETT

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MS LAURA MCGAUGHEY

View Document

20/01/1520 January 2015 14/01/15 NO MEMBER LIST

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH GORE

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074936960001

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FFISKE

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR TRISTRAM JONES-PARRY

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR IAN MICHAEL CURTIS HUNTER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ALLANACH

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY ARGENTINA BARRETO

View Document

08/07/148 July 2014 SECRETARY APPOINTED MRS RACHAEL O'HARA

View Document

05/02/145 February 2014 SECRETARY APPOINTED MRS ARGENTINA BARRETO

View Document

05/02/145 February 2014 14/01/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER TOOTH / 17/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COSMO LUSH / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FFISKE / 17/01/2014

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
17 SHAA ROAD
LONDON
W3 7LW

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ALLANACH / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER TOOTH / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE COOPER / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COSMO LUSH / 17/01/2014

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH

View Document

21/05/1321 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1321 May 2013 ADOPT ARTICLES 18/04/2013

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS KATHRYN ANNE COOPER

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNA HOBART

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN COOPER

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ZAKI HASHMI

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN BOJANOWSKI

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELISABETH COOK

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KATZ

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/03/131 March 2013 14/01/13 NO MEMBER LIST

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR JUSTIN ALEXANDER TOOTH

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BONDY

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR IAN MICHAEL CURTIS HUNTER

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MRS KATHRYN ANNE COOPER

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEN-NATHAN

View Document

28/05/1228 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 14/01/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHN CHARLES MCINTOSH / 28/04/2011

View Document

01/02/121 February 2012 PREVSHO FROM 31/01/2012 TO 31/08/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FFISKE / 27/01/2012

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR STEFAN BOJANOWSKI

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR ZAKI HASHMI

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MS LOUISE ALLANACH

View Document

06/01/126 January 2012 DIRECTOR APPOINTED DR ELISABETH COOK

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MRS CAROLINE FFISKE

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MS SARAH LOUISE GORE

View Document

04/01/124 January 2012 DIRECTOR APPOINTED DR JONATHAN KATZ

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MRS JOHN CHARLES MCINTOSH

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED COSMO LUSH

View Document

14/01/1114 January 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