PATHFINDER MULTI ACADEMY TRUST

Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Kathryn Lindsay Blacker as a director on 2025-05-22

View Document

02/06/252 June 2025 NewFull accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/06/2420 June 2024 Appointment of Me Rod Anson as a director on 2024-05-17

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

06/01/246 January 2024 Full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Appointment of Sheena Powley as a director on 2023-10-10

View Document

13/10/2313 October 2023 Appointment of Mrs Angela Mitchell as a director on 2023-10-05

View Document

02/10/232 October 2023 Appointment of Michael Smith as a director on 2023-10-01

View Document

04/09/234 September 2023 Termination of appointment of Claire Jacqueline Theyers as a director on 2023-08-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

05/05/235 May 2023 Director's details changed for Jacob Adam Drummond on 2023-05-04

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Celia Wilson as a director on 2023-02-10

View Document

21/02/2321 February 2023 Termination of appointment of Fiona Claire Easton-Lawrence as a director on 2023-02-20

View Document

09/02/239 February 2023 Full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Appointment of Mrs Fiona Claire Easton-Lawrence as a director on 2022-12-15

View Document

06/12/226 December 2022 Appointment of Dr Jo Mannion as a director on 2022-11-22

View Document

03/05/223 May 2022 Full accounts made up to 2021-08-31

View Document

08/04/228 April 2022 Termination of appointment of Stuart Outram as a director on 2022-04-08

View Document

28/01/2228 January 2022 Director's details changed for Ms Kathryn Blacker on 2022-01-28

View Document

16/12/2116 December 2021 Appointment of Ms Kathryn Blacker as a director on 2021-11-24

View Document

27/07/2127 July 2021 Termination of appointment of Samantha Louise Pugh as a director on 2021-07-26

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MR GLEN MARK DUXBURY

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MS CELIA WILSON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR STUART OUTRAM

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS ALLISON KIM CAMPBELL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPE

View Document

19/03/1919 March 2019 SAIL ADDRESS CHANGED FROM: C/O WOMBLE BOND DICKINSON (UK) LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

28/01/1928 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR TERRY MCDERMOTT

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BATTERSBY

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DURHAM

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED JACOB ADAM DRUMMOND

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED SANDARA LOUISE HOLMES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED DR SAMANTHA LOUISE PUGH

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED DEREK WILSON SCOTT

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALY

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DOLBEN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON

View Document

08/03/188 March 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ARCHBISHOP OF YORK

View Document

27/06/1727 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DIOCESE OF YORK EDUCATIONAL TRUST

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

02/06/172 June 2017 ADOPT ARTICLES 28/04/2017

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS CLAIRE JACQUELINE THEYERS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART OUTRAM

View Document

16/03/1716 March 2017 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

14/03/1714 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED ALISON SMITH

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHARPE

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED TIM ROBINSON

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED IAN PHILLIP DOLBEN

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR PAUL ANTONY DURHAM

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED STUART OUTRAM

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN ROWLINSON

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN WREN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARJORIE LEWIS

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PUGH

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TOWNSON

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES WOODCOCK

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAY CHRISTIAN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CONWAY

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DEO

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JILL ARMES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREW

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FEARNLEY

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILSON

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE BIRKS

View Document

08/07/168 July 2016 ADOPT ARTICLES 22/06/2016

View Document

01/07/161 July 2016 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

01/07/161 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED ARCHBISHOP HOLGATE'S SCHOOL, A CHURCH OF ENGLAND ACADEMY CERTIFICATE ISSUED ON 25/06/16

View Document

25/06/1625 June 2016 NE01

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED JAMES LEE FEARNLEY

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED CLAIRE TOWNSON

View Document

07/04/167 April 2016 10/03/16 NO MEMBER LIST

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMANTHA LOUISE PUGH / 18/01/2016

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED DR SAMANTHA LOUISE PUGH

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN PINCKNEY

View Document

24/02/1624 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED HELEN MARY WREN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRAHAM-BROWN

View Document

03/12/153 December 2015 DIRECTOR APPOINTED JOHN MICHAEL CONWAY

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAPPER

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS MARJORIE JANE LEWIS

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR CARYS SMITH

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MASUD HOGHUGHI

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE ALDOUS

View Document

11/03/1511 March 2015 10/03/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED JILL DIANE ARMES

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN AVEY

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

04/11/144 November 2014 DIRECTOR APPOINTED CLAIRE LOUISE GRAHAM-BROWN

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED REVD CANON MICHAEL DAVID SMITH

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON QUARTERMAINE

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

20/03/1420 March 2014 10/03/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED DR MASUD HOGHUGHI

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANET MOORE / 10/03/2014

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LESTER

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUNTER

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED REVEREND RICHARD CLAYTON CAREW

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED REV. PAUL ERNEST DEO

View Document

09/04/139 April 2013 10/03/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED RICHARD BATTERSBY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HIGHTON

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SENTAMU

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OXFORD

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED CAROL JANET MOORE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA ADAMSON

View Document

29/03/1229 March 2012 10/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED CAROLYN RUTH PINCKNEY

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR JIM KHAMBATTA

View Document

16/03/1216 March 2012 SAIL ADDRESS CREATED

View Document

16/03/1216 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR ROGER FRANCIS HIGHTON

View Document

03/02/123 February 2012 DIRECTOR APPOINTED PAULINE ELIZABETH ALDOUS

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DRAPER

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED CARYS MENNA SMITH

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED JONATHAN JAMES OXFORD

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED REV CANON DR JONATHAN LEE DRAPER

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED FIONA ADAMSON

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED JIM KHAMBATTA

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED DR YVONNE FRANCES BIRKS

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED CATHERINE HUNTER

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR SIMON FRAZER QUARTERMAINE

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED FATHER ANTHONY EDWARD LESTER

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MRS FRANCES ANNE WOODCOCK

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED ALAN FRANCIS ROWLINSON

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED DR ANDREW CLARKE

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED DAWN AVEY

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED KAY CHRISTIAN

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED JACQUELINE ANN BEATRICE WILSON

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

17/10/1117 October 2011 PREVSHO FROM 31/03/2012 TO 31/08/2011

View Document

10/03/1110 March 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