PONTEFRACT ACADEMIES TRUST

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Martyn Wormald as a director on 2025-06-05

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/03/2511 March 2025 Appointment of Mr James Hardy as a secretary on 2025-03-10

View Document

11/03/2511 March 2025 Termination of appointment of Tom Rowland as a secretary on 2025-03-10

View Document

28/01/2528 January 2025 Appointment of Mr Tom Rowland as a secretary on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Lesley Irving as a secretary on 2025-01-27

View Document

20/01/2520 January 2025 Termination of appointment of Elaine Valerie Shepherd as a director on 2024-01-20

View Document

17/01/2517 January 2025 Full accounts made up to 2024-08-31

View Document

07/08/247 August 2024 Termination of appointment of Kerry Louise Grinsill-Clinton as a secretary on 2024-08-06

View Document

07/08/247 August 2024 Appointment of Mrs Lesley Irving as a secretary on 2024-08-07

View Document

20/06/2420 June 2024 Full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Appointment of Mrs Kerry Louise Grinsill-Clinton as a secretary on 2023-03-01

View Document

13/03/2313 March 2023 Termination of appointment of Keedy Watson as a secretary on 2023-03-01

View Document

04/01/234 January 2023 Full accounts made up to 2022-08-31

View Document

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

View Document

23/07/2123 July 2021 Termination of appointment of Joy Bell as a secretary on 2021-07-20

View Document

23/07/2123 July 2021 Appointment of Ms Keedy Watson as a secretary on 2021-07-20

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKE

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM THE BARRACKES BUSINESS CENTRE WAKEFIELD ROAD PONTEFRACT WF8 4HH ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM C/O ST MARY'S COMMUNITY CENTRE THE CIRCLE PONTEFRACT WEST YORKSHIRE WF8 2AY

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS ELAINE VALERIE SHEPHERD

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JULIAN APPLEYARD OBE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CRAIG

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLINSON

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ULRIC MURRAY

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR ANDREW JOHN CLARKE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

12/08/1612 August 2016 ADOPT ARTICLES 31/05/2016

View Document

17/03/1617 March 2016 14/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED DR PHILIP ANTONY JONES

View Document

27/03/1527 March 2015 14/03/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM THE KING'S SCHOOL MILL HILL LANE PONTEFRACT WEST YORKSHIRE WF8 4JF

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MISS DEBRA SAMWELL

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY SPIERS

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DAVID WILKIN

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR MARTIN KINGSLEY BROOKE

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR PHILIP GEOFFREY MORRIS

View Document

29/04/1429 April 2014 14/03/14 NO MEMBER LIST

View Document

10/06/1310 June 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS JULIE ANNE CRAIG

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MRS ALISON RODGER SMITH

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MRS TRACEY CAROL SPIERS

View Document

14/03/1314 March 2013 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