THE MIDLAND ACADEMIES TRUST

Company Documents

DateDescription
20/08/2520 August 2025 NewDeclaration of solvency

View Document

23/06/2523 June 2025 Register inspection address has been changed to North Warwickshire and South Leicestershire Colleg Hinckley Road Nuneaton Warks CV11 6BH

View Document

19/06/2519 June 2025 Appointment of a voluntary liquidator

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Registered office address changed from North Warwickshire Andsouth Leicestershire College Hinckley Road Nuneaton Warwickshire CV11 6BH England to 11th Floor, Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-06-18

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Cessation of Paul Anthony Forrester Brown as a person with significant control on 2023-10-13

View Document

11/10/2311 October 2023 Termination of appointment of Kirston Gail Nelson as a director on 2023-10-11

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

25/05/2325 May 2023 Notification of Ulyssess Lyons as a person with significant control on 2022-12-02

View Document

24/01/2324 January 2023 Full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Termination of appointment of Timothy Ennis Render as a director on 2022-08-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/03/2228 March 2022 Notification of Paul Forrester Brown as a person with significant control on 2022-01-20

View Document

28/03/2228 March 2022 Notification of Timothy Ennis Render as a person with significant control on 2022-01-20

View Document

28/03/2228 March 2022 Withdrawal of a person with significant control statement on 2022-03-28

View Document

19/01/2219 January 2022 Termination of appointment of George Howard Jarrom Bryan as a director on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Jeremy Hutchinson as a director on 2022-01-19

View Document

30/12/2130 December 2021 Full accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Appointment of Mr Andrew Robertson Mackereth as a director on 2021-11-11

View Document

18/11/2118 November 2021 Registered office address changed from North Warwickshire & Hinckley College Hinckley Road Nuneaton Warwickshire CV11 6BH to North Warwickshire Andsouth Leicestershire College Hinckley Road Nuneaton Warwickshire CV11 6BH on 2021-11-18

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS MICHELLE ANDREA CALLAGHAN

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR GEORGE HOWARD JARROM BRYAN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RAMSAY

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MS KIRSTON GAIL NELSON

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PHILIP JOHN ROWLEY

View Document

16/04/1916 April 2019 NOTIFICATION OF PSC STATEMENT ON 15/04/2019

View Document

12/04/1912 April 2019 CESSATION OF TIM ENNIS RENDER AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF JEREMY HUTCHINSON AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHRYN ADAIR

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY HAGGER-VAUGHAN

View Document

14/05/1814 May 2018 ADOPT ARTICLES 24/04/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ENNIS RENDER

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HUTCHINSON

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR JEREMY HUTCHINSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BECKETT

View Document

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

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS LESLEY JESSICA HAGGER-VAUGHAN

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAUREL PENROSE

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN COULT

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS CATHRYN FIONA ADAIR

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL MILES

View Document

16/03/1616 March 2016 16/03/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWINFIELD

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ROBERT ANDREW SWINFIELD

View Document

21/04/1521 April 2015 SECOND FILING FOR FORM TM01

View Document

19/03/1519 March 2015 16/03/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR RASHIDA SHARIF

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR JOHN JAMES RAMSAY

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOTLEY

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS WENDY ELIZABETH MARTIN

View Document

11/04/1411 April 2014 16/03/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR IAN DUNN

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS CAROL MILES

View Document

03/04/133 April 2013 16/03/13 NO MEMBER LIST

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DOCTOR RASHIDA SHARIF

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/03/1220 March 2012 16/03/12 NO MEMBER LIST

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED DR MICHAEL MOTLEY

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED DR JOSEPH ANTHONY WALSH

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MRS LAUREL PENROSE

View Document

22/07/1122 July 2011 ADOPT ARTICLES 12/07/2011

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED THE NUNEATON ACADEMY CERTIFICATE ISSUED ON 21/07/11

View Document

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

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR KARIYAPPA PALANGANDA

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN MCEVOY

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DUNN

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WRIGHT

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA PEARCE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR AURANGZIER GHUMRA

View Document

07/04/117 April 2011 16/03/11 NO MEMBER LIST

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS HELEN ANNA MCEVOY

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAINTER

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL REID

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED LYNDA PEARCE

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED TREVOR ALEXANDER CHURCHILL WRIGHT

View Document

03/12/103 December 2010 DIRECTOR APPOINTED AURANGZIER GHUMRA

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MICHAEL JOHN PAINTER

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED IAN DUNN

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED ANN ELIZABETH MELVILLE

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED KARIYAPPA BOJAMMA PALANGANDA

View Document

22/07/1022 July 2010 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED CAROL EILEEN REID

View Document

16/03/1016 March 2010 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