MACINTYRE ACADEMIES

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Ruth Elizabeth Smyth as a director on 2025-07-22

View Document

12/02/2512 February 2025 Full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

14/10/2414 October 2024 Appointment of Ms Denise Patricia Cockrem as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Ms Ruth Elizabeth Smyth as a director on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of Neil Stephen Macmillan as a director on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of Anthony Victor Greenwood as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Neil Donald Fraser as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Ms Rhian Elizabeth Williams as a director on 2024-10-01

View Document

23/02/2423 February 2024 Full accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Secretary's details changed for Ms Claire Louise Toombs on 2024-02-09

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Neil Stephen Macmillan on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Amy Teah Patel on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Neil Stephen Macmillan on 2023-09-29

View Document

31/08/2331 August 2023 Termination of appointment of Charlotte Emma May as a director on 2023-07-28

View Document

26/04/2326 April 2023 Full accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Registered office address changed from Macintyre Care 602 South Seventh Street Milton Keynes Buckinghamshire MK9 2JA to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-03-07

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MARCUS TEMPLE BROWN / 11/03/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF PSC STATEMENT ON 24/10/2018

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/12/1720 December 2017 CESSATION OF MACINTYRE CARE AS A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

20/12/1720 December 2017 CESSATION OF MARTIN ZAHRA AS A PSC

View Document

20/12/1720 December 2017 CESSATION OF NEIL STEPHEN MACMILLAN AS A PSC

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ANTHONY VICTOR GREENWOOD

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE EMMA MAY / 20/10/2017

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDA MULLEN

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MS CHARLOTTE EMMA MAY

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDSTEIN

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MS SARAH ALICE BURSLEM

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

17/03/1617 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR SHAUN MARCUS TEMPLE BROWN

View Document

11/01/1611 January 2016 18/12/15 NO MEMBER LIST

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARROLL

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/01/1513 January 2015 18/12/14 NO MEMBER LIST

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR MARTIN ZAHRA

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS CATHERINE CARROLL

View Document

18/11/1418 November 2014 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 ADOPT ARTICLES 31/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 SECRETARY APPOINTED MS CLAIRE LOUISE TOOMBS

View Document

20/12/1320 December 2013 18/12/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 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