MATRIX ACADEMY TRUST

Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mrs Julie Anstey as a director on 2024-11-05

View Document

21/02/2521 February 2025 Appointment of Dr Faye Stanley as a director on 2024-11-05

View Document

21/02/2521 February 2025 Termination of appointment of Ian Trevor Bidmead as a director on 2024-11-05

View Document

21/02/2521 February 2025 Termination of appointment of Stephen Andrew White as a director on 2024-11-06

View Document

21/02/2521 February 2025 Termination of appointment of Katherine Tranter as a director on 2024-11-29

View Document

28/01/2528 January 2025 Full accounts made up to 2024-08-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/05/2429 May 2024 Register(s) moved to registered office address International House 1st Floor Hatherton Street Walsall WS4 2LA

View Document

22/04/2422 April 2024 Full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Registered office address changed from Matrix Academy Trust Leamore Lane Walsall WS2 7PS England to International House 1st Floor Hatherton Street Walsall WS4 2LA on 2024-02-14

View Document

25/01/2425 January 2024 Termination of appointment of Molly Rose Thomason as a secretary on 2023-12-12

View Document

25/01/2425 January 2024 Appointment of Mrs Catherine Chandler as a secretary on 2023-12-12

View Document

21/11/2321 November 2023 Appointment of Mr Ian Trevor Bidmead as a director on 2023-10-10

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/06/235 June 2023 Appointment of Ms Kerenza Marya Palmer as a director on 2023-05-23

View Document

31/03/2331 March 2023 Full accounts made up to 2022-08-31

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

02/02/222 February 2022 Termination of appointment of Deborah Louise Park as a director on 2021-12-31

View Document

29/09/2129 September 2021 Termination of appointment of Deborah Williams as a director on 2021-09-27

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 ADOPT ARTICLES 07/05/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOEY

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR MARK ERNEST ASPINALL / 01/04/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EWART BENCH / 01/06/2011

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR ADAM DOMINIC DAVID HEATH

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MS DEBORAH WILLIAMS

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK WEBLEY

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED SIR MARK ERNEST ASPINALL

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY EWART BENCH

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/07/185 July 2018 CESSATION OF IAN BIDMEADS AS A PSC

View Document

05/07/185 July 2018 CESSATION OF JEREMY EWART BENCH AS A PSC

View Document

05/07/185 July 2018 CESSATION OF STEPHEN CHARLES SMITH AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BIDMEADS

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES SMITH

View Document

04/07/184 July 2018 SECRETARY APPOINTED MR RICHARD STEPHEN NICHOLLS

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM MATRIX ACADEMY TRUST LEAMORE LANE WALSALL WEST MIDLANDS WS2 7NR ENGLAND

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAME MAUREEN BRENNAN / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES SMITH / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE PARK / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EWART BENCH / 26/01/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM BARR BEACON SCHOOL OLD HALL LANE ALDRIDGE WALSALL WEST MIDLANDS WS9 0RF

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAME MAUREEN BRENNAN / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOEY / 26/01/2018

View Document

26/01/1826 January 2018 CESSATION OF MAUREEN BRENNAN AS A PSC

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR STEPHEN ANDREW WHITE

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TREVOR BIDMEAD

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/06/1617 June 2016 01/06/16 NO MEMBER LIST

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE PARK / 24/05/2016

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE PARK / 01/06/2014

View Document

09/06/159 June 2015 01/06/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/12/1430 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document

03/06/143 June 2014 01/06/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH DUNCOMBE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWBRIDGE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRD

View Document

03/02/143 February 2014 ADOPT ARTICLES 02/01/2014

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/12/136 December 2013 NE01 FILED

View Document

06/12/136 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/136 December 2013 COMPANY NAME CHANGED BARR BEACON SCHOOL TRUST CERTIFICATE ISSUED ON 06/12/13

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EWART BENCH / 13/06/2013

View Document

12/06/1312 June 2013 01/06/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS LOWBRIDGE / 01/06/2013

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/06/1226 June 2012 01/06/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/06/1225 June 2012 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

01/06/111 June 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


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