THE WORCESTER DIOCESAN ACADEMIES TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

12/05/2312 May 2023 Appointment of The Right Revd Martin Charles William Gorick as a director on 2023-05-01

View Document

11/05/2311 May 2023 Termination of appointment of Bryan William Allbut as a director on 2023-05-01

View Document

11/05/2311 May 2023 Appointment of Mr Michael Douglas Hunter as a director on 2023-05-01

View Document

11/05/2311 May 2023 Termination of appointment of Dean Raymond Edward Hall as a director on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Termination of appointment of Stephen William Penn as a director on 2022-10-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Michele Margaret Humphreys as a director on 2019-10-31

View Document

04/08/214 August 2021 Termination of appointment of Margaret Rose James as a secretary on 2021-06-01

View Document

04/08/214 August 2021 Registered office address changed from The Old Palace Deansway Worcester WR1 2JE to 16 Lowesmoor Worcester WR1 2RS on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mr Tim Reid as a secretary on 2021-08-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY PRITCHARD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM USHER

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM PENN

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR DEAN RAYMOND EDWARD HALL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CURRIE

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS HILARY LOVERING PRITCHARD

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REID

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 SECRETARY APPOINTED MARGARET ROSE JAMES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MICHELE MARGARET HUMPHREYS

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED TIMOTHY REID

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DEREK RICHARD VALENTINE

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY ANN MUNDY

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 17/09/15 NO MEMBER LIST

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND GRAHAM BARHAM USHER / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILLIAM ALLBUT / 08/09/2015

View Document

21/07/1521 July 2015 05/07/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 ADOPT ARTICLES 16/02/2015

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PENN

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANN JORDAN

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED THE RIGHT REVEREND GRAHAM BARHAM USHER

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MORRIS

View Document

04/08/144 August 2014 05/07/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED ANN SYLVIA JORDAN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

01/08/131 August 2013 05/07/13 NO MEMBER LIST

View Document

05/04/135 April 2013 DIRECTOR APPOINTED BRYAN WILLIAM ALLBUT

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JAMES

View Document

26/03/1326 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 05/07/12 NO MEMBER LIST

View Document

06/03/126 March 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

06/03/126 March 2012 SECRETARY APPOINTED ANN MUNDY

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED REVEREND DAVID STUART WALKER

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEE COLEY

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED THE VENERABLE ROGER ANTHONY BRETT MORRIS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ELIZABETH ANN JAMES

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED THE REVEREND CANON STUART WILLIAM CURRIE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD DELLAR

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ELIZABETH ANNE PENN

View Document

05/07/115 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