THE BASILDON ACADEMIES

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Gary Frederick Smith on 2024-07-01

View Document

22/05/2522 May 2025 Director's details changed for Mrs Louise Sherman on 2025-05-22

View Document

21/05/2521 May 2025 Appointment of Mrs Louise Sherman as a director on 2025-02-13

View Document

07/02/257 February 2025 Termination of appointment of April Dawn Gurney as a director on 2024-12-13

View Document

08/01/258 January 2025 Full accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Termination of appointment of Tom Montgomery as a director on 2024-08-31

View Document

07/11/247 November 2024 Termination of appointment of Nicholas Charles Luckock as a director on 2024-08-31

View Document

07/11/247 November 2024 Termination of appointment of Joanne Barak as a director on 2024-08-31

View Document

02/07/242 July 2024 Appointment of Ms Maxine Doreen Newell as a director on 2024-06-28

View Document

02/07/242 July 2024 Appointment of Miss Alison Lorraine Paveling as a director on 2024-07-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Document

29/11/2329 November 2023 Appointment of Mrs Joanne Barak as a director on 2023-11-21

View Document

20/10/2320 October 2023 Appointment of Ms Deirdre Mary Odonoghue as a director on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-08-31

View Document

03/05/223 May 2022 Withdrawal of a person with significant control statement on 2022-05-03

View Document

03/05/223 May 2022 Notification of a person with significant control statement

View Document

03/05/223 May 2022 Cessation of Nicholas Charles Luckock as a person with significant control on 2022-01-01

View Document

03/05/223 May 2022 Notification of Nicholas Charles Luckock as a person with significant control on 2016-04-06

View Document

03/05/223 May 2022 Appointment of Schofield Sweeney Llp as a secretary on 2022-02-10

View Document

04/03/224 March 2022 Appointment of Mr Gary Frederick Smith as a director on 2022-02-11

View Document

04/03/224 March 2022 Appointment of Mrs April Dawn Gurney as a director on 2022-02-11

View Document

04/03/224 March 2022 Appointment of Miss Leah-Marie Smith as a director on 2022-02-11

View Document

04/03/224 March 2022 Appointment of Mr Keith Stuart Bobbin as a director on 2022-02-11

View Document

04/03/224 March 2022 Appointment of Mr Ronald Edward Dangerfield as a director on 2022-02-11

View Document

04/03/224 March 2022 Appointment of Mr Tom Montgomery as a director on 2022-02-11

View Document

10/02/2210 February 2022 Termination of appointment of Leslie Thomas Livermore as a director on 2021-08-31

View Document

10/02/2210 February 2022 Termination of appointment of Michael Wallace Turner as a director on 2021-08-31

View Document

26/01/2226 January 2022 Full accounts made up to 2021-08-31

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

12/08/1912 August 2019 NOTIFICATION OF PSC STATEMENT ON 01/07/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

31/01/1831 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2018

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES LUCKOCK

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR LESLIE THOMAS LIVERMORE

View Document

07/10/157 October 2015 10/07/15 NO MEMBER LIST

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN FINEGOLD

View Document

10/07/1410 July 2014 10/07/14 NO MEMBER LIST

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/08/132 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/08/132 August 2013 10/07/13 NO MEMBER LIST

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS BIRCH

View Document

12/07/1212 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 01/07/2012

View Document

12/07/1212 July 2012 10/07/12 NO MEMBER LIST

View Document

12/07/1212 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/07/1212 July 2012 SAIL ADDRESS CREATED

View Document

29/06/1229 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN FINEGOLD / 25/06/2012

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/11/118 November 2011 10/07/11

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 95 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

16/07/1016 July 2010 10/07/10

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLACE TURNER / 19/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN FINEGOLD / 12/10/2009

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

25/06/0925 June 2009 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TURNER / 01/11/2008

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FINEGOLD / 23/02/2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBBS BIRCH / 23/02/2009

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MARTIN ALAN FINEGOLD

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED PETER GIBBS BIRCH

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

30/04/0830 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/087 April 2008 ADOPT ARTICLES 27/03/2008

View Document

02/04/082 April 2008 COMPANY NAME CHANGED EAST BASILDON ACADEMIES CERTIFICATE ISSUED ON 05/04/08

View Document

10/07/0710 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information