THE UK ASSOCIATION OF ACADEMIES

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

05/06/255 June 2025 Notification of a person with significant control statement

View Document

05/06/255 June 2025 Cessation of Nuno Guarda as a person with significant control on 2025-06-05

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

24/06/1924 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/06/1920 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

16/03/1716 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 21/07/15 NO MEMBER LIST

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 21/07/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 21/07/13 NO MEMBER LIST

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 21/07/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 10/08/11 NO MEMBER LIST

View Document

01/07/111 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 10/08/10 NO MEMBER LIST

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CHEVERTON / 03/09/2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM C/O CAROLINE CHEVERTON 55 SACKVILLE ROAD SOUTHEND-ON-SEA ESSEX SS2 4UG UNITED KINGDOM

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 51 SACKVILLE ROAD SOUTHEND-ON-SEA ESSEX SS2 4UG UNITED KINGDOM

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAIKIN

View Document

15/06/1015 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/01/1023 January 2010 REGISTERED OFFICE CHANGED ON 23/01/2010 FROM 17 GORDON HOUSE ROAD LONDON NW5 1LN

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED MRS CAROLINE CHEVERTON

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED MR TERENCE SALT

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE SALT

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CHEVERTON

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

23/07/0923 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 DIRECTOR APPOINTED TERENCE SALT

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MICHAEL SMITH

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED CAROLINE ERICA CHEVERTON

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW HAIKIN

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR JANE LEWIS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA LACEY

View Document

05/08/085 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

10/08/0610 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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