THE CSIA TRUST

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-31

View Document

19/05/2419 May 2024 Full accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Notification of Emma Clare Haase as a person with significant control on 2022-09-01

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/04/2418 April 2024 Cessation of Malcolm John Weedon as a person with significant control on 2023-05-11

View Document

18/04/2418 April 2024 Termination of appointment of Samantha Jayne Jones as a director on 2023-06-07

View Document

18/04/2418 April 2024 Termination of appointment of Sara Jane Davey as a director on 2023-11-10

View Document

18/04/2418 April 2024 Termination of appointment of Clare Margaret Kendle as a director on 2023-11-08

View Document

18/04/2418 April 2024 Cessation of Sara Jane Davey as a person with significant control on 2023-11-17

View Document

18/04/2418 April 2024 Termination of appointment of Naomi Dower as a director on 2023-01-06

View Document

16/04/2416 April 2024 Termination of appointment of Lynne Margaret Baglow as a secretary on 2024-02-09

View Document

24/10/2324 October 2023 Termination of appointment of Bethan Sian Anderson as a director on 2023-10-17

View Document

04/05/234 May 2023 Appointment of Mrs Bethan Sian Anderson as a director on 2023-05-02

View Document

27/03/2327 March 2023 Full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Termination of appointment of Timothy John Johns as a director on 2023-03-20

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 Notification of Sara Jane Davey as a person with significant control on 2023-02-24

View Document

22/02/2322 February 2023 Appointment of Ms Clare Margaret Kendle as a director on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Mrs Sara Jane Davey as a director on 2023-02-17

View Document

09/02/239 February 2023 Cessation of Roger James Penwarden as a person with significant control on 2023-02-03

View Document

09/02/239 February 2023 Cessation of Joseph Andrew Wetherelt as a person with significant control on 2023-02-03

View Document

09/02/239 February 2023 Termination of appointment of Roger James Penwarden as a director on 2023-02-03

View Document

09/02/239 February 2023 Termination of appointment of Andrew Wetherelt as a director on 2023-02-03

View Document

02/02/232 February 2023 Termination of appointment of Malcolm John Weedon as a director on 2023-01-17

View Document

02/02/232 February 2023 Termination of appointment of Elizabeth Anne Ellis as a director on 2023-02-01

View Document

04/01/234 January 2023 Appointment of Professor Asif Ali Tahir as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Timothy John Johns as a director on 2022-11-16

View Document

04/01/234 January 2023 Appointment of Mrs Naomi Dower as a director on 2022-11-16

View Document

04/01/234 January 2023 Appointment of Mrs Julie Elizabeth Bishop as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Gregory Ian James Springer as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mrs Samantha Jayne Jones as a director on 2022-11-16

View Document

04/01/234 January 2023 Appointment of Mr Stephen Ian Robert Webb as a director on 2023-01-01

View Document

29/11/2229 November 2022 Director's details changed for Mrs Emma-Claire Haase on 2022-11-17

View Document

25/11/2225 November 2022 Appointment of Mrs Lynne Margaret Baglow as a secretary on 2022-11-17

View Document

08/11/228 November 2022 Notification of Joseph Andrew Wetherelt as a person with significant control on 2022-11-07

View Document

08/11/228 November 2022 Notification of Malcolm John Weedon as a person with significant control on 2022-11-07

View Document

08/11/228 November 2022 Notification of Roger James Penwarden as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Withdrawal of a person with significant control statement on 2022-11-07

View Document

20/12/2120 December 2021 Full accounts made up to 2021-08-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA MUGFORD

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/03/1621 March 2016 04/03/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JASON LESSITER

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA BURGESS

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JILLIAN CARTER

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KNIGHTS

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNS

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE HARVEY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STYLES

View Document

07/10/157 October 2015 ADOPT ARTICLES 21/07/2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075519890001

View Document

09/07/159 July 2015 COMPANY NAME CHANGED CAMBORNE SCIENCE AND INTERNATIONAL ACADEMY CERTIFICATE ISSUED ON 09/07/15

View Document

09/07/159 July 2015 NE01 FORM

View Document

30/06/1530 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/154 March 2015 04/03/15 NO MEMBER LIST

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN JOHNS

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR TRISTAN BURT

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA LEWIS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

04/03/144 March 2014 04/03/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MALCOLM JOHN WEEDON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS CHARLOTTE HOLLY STYLES

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLS

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HELEN HARVEY / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON PIERS LESSITER / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WETHERELT / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES PENWARDEN / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BURT / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA LEWIS / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY KNIGHTS / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD KENWORTHY / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOMINIC MILLS / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MARY CARTER / 04/03/2013

View Document

04/03/134 March 2013 04/03/13 NO MEMBER LIST

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATHLEEN BURGESS / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MITCHELL / 04/03/2013

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR MARTIN SMITH

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MRS AMANDA JANE MUGFORD

View Document

05/03/125 March 2012 04/03/12 NO MEMBER LIST

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DODD

View Document

02/11/112 November 2011 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM CAMBORNE SCIENCE AND COMMUNITY COLLEGE ACADEMY CRANBERRY ROAD CAMBORNE CORNWALL TR14 7PP

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED CAMBORNE SCIENCE AND COMMUNITY COLLEGE ACADEMY CERTIFICATE ISSUED ON 27/07/11

View Document

27/07/1127 July 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/07/1127 July 2011 NE01

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1121 July 2011 CHANGE OF NAME 13/07/2011

View Document

21/07/1121 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED NICOLA KATHLEEN BURGESS

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED STEPHEN DOMINIC MILLS

View Document

04/03/114 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