STAFFORDSHIRE UNIVERSITY ACADEMIES TRUST

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

11/07/2511 July 2025 NewTermination of appointment of Judith Marjorie Wyman as a director on 2025-07-04

View Document

11/07/2511 July 2025 NewAppointment of Jennifer Amphlett as a director on 2025-04-04

View Document

11/07/2511 July 2025 NewAppointment of Ms Alice Mary Hemsley-Myers as a director on 2025-04-04

View Document

15/05/2515 May 2025 Full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Termination of appointment of Jeremy Russell Mellor as a director on 2024-07-17

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

04/04/244 April 2024 Full accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Termination of appointment of James Kendrick Capper as a director on 2023-10-06

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

12/05/2312 May 2023 Appointment of Mr Jim Pugh as a director on 2023-01-26

View Document

12/05/2312 May 2023 Appointment of Mr Chris Spencer as a director on 2022-12-15

View Document

20/04/2320 April 2023 Full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Termination of appointment of Roger Neil Williams as a director on 2022-09-05

View Document

06/12/226 December 2022 Termination of appointment of Trudy Pyatt as a director on 2022-09-02

View Document

02/03/222 March 2022 Full accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Termination of appointment of Keith Hollins as a director on 2021-09-23

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS LYNSAY JANE JENNINGS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM KERN HOUSE STONE BUSINESS PARK BROOMS ROAD STONE STAFFORDSHIRE ST5 0TL UNITED KINGDOM

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR TEERANLALL RAMGOPAL

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR TEERANLALL RAMGOPAL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED DENISE GAYE BLAKE-ROBERTS

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED JUDITH MARJORIE WYMAN

View Document

17/04/1817 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1816 March 2018 ARTICLES OF ASSOCIATION

View Document

16/03/1816 March 2018 ALTER ARTICLES 09/03/2018

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR BEN DYER

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR JEREMY RUSSELL MELLOR

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MRS TRUDY PYATT

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED PROFESSOR MARTIN JONES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY ROLLASON

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM STAFFORDSHIRE UNIVERSITY ACADEMY MARSTON ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 4JH

View Document

11/01/1711 January 2017 ALTER ARTICLES 13/12/2016

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN HOWELLS

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE HEYWOOD

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS MARY WALKER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 AUDITOR'S RESIGNATION

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ROGER NEIL WILLIAMS

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOWE

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR BEN DYER

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS

View Document

29/07/1529 July 2015 13/07/15 NO MEMBER LIST

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR KEITH HOLLINS

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR ALLAN HOWELLS

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MS CLARE LOUISE HEYWOOD

View Document

01/09/141 September 2014 DIRECTOR APPOINTED DR MICHELLE LOWE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH SPROSTON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE CROOK

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT

View Document

17/07/1417 July 2014 13/07/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR GINA RUSSELL

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR GINA RUSSELL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER HOLYHEAD

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER

View Document

04/07/144 July 2014 ADOPT ARTICLES 21/06/2014

View Document

20/06/1420 June 2014 NE01

View Document

20/06/1420 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED STAFFORDSHIRE UNIVERSITY ACADEMY CERTIFICATE ISSUED ON 20/06/14

View Document

20/06/1420 June 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/07/1325 July 2013 13/07/13 NO MEMBER LIST

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS LESLEY ANN ROLLASON

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR JAMES KENDRICK CAPPER

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS DIANE ELIZABETH CROOK

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS GINA RUSSELL

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR MARK ANDREW JONES

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS HEATHER ELIZABETH HOLYHEAD

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR TEERANLALL RAMGOPAL

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR DAVID EVANS

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS SARAH TURNER

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/07/1226 July 2012 13/07/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM C/O STAFFORDSHIRE UNIVERSITY BLACKHEATH LANE STAFFORD ST18 0AD UNITED KINGDOM

View Document

13/07/1113 July 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