TOR BRIDGE ACADEMY TRUST

Company Documents

DateDescription
28/05/2528 May 2025 Full accounts made up to 2024-06-30

View Document

21/05/2521 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-06-30

View Document

03/03/253 March 2025 Termination of appointment of Jonathan Patrick Byatt as a director on 2024-06-30

View Document

03/03/253 March 2025 Termination of appointment of Beryl Ann Badger as a director on 2024-10-02

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

17/02/2417 February 2024 Full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Termination of appointment of Graham Roser as a director on 2023-12-31

View Document

18/01/2418 January 2024 Appointment of Mrs Tracy Elizabeth Stephenson as a director on 2024-01-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Appointment of Mr Michael Andrew Walton as a director on 2022-09-15

View Document

12/10/2212 October 2022 Appointment of Mrs Sharon Elizabeth Mercer as a director on 2022-10-06

View Document

30/09/2230 September 2022 Termination of appointment of Benjamin John Thorne as a director on 2022-09-21

View Document

13/09/2213 September 2022 Termination of appointment of Paul James Elliott as a director on 2022-09-13

View Document

14/12/2114 December 2021 Full accounts made up to 2021-08-31

View Document

22/10/2122 October 2021 Cessation of Diana Elizabeth Dunstan as a person with significant control on 2021-07-01

View Document

22/10/2122 October 2021 Cessation of Ann Anstis as a person with significant control on 2021-10-22

View Document

20/10/2120 October 2021 Notification of Samuel David Castlehouse as a person with significant control on 2021-10-19

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR BENJAMIN JOHN THORNE

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANN DOWRICK

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLS

View Document

20/12/1920 December 2019 CESSATION OF BERYL ANN BADGER AS A PSC

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR PAUL JAMES ELLIOTT

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN COCKS

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH DUNSTAN

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH DUNSTAN / 21/06/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS BETTINA KERSTIN SCHADOW

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ANN ANSTIS

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MRS CLAIRE LOUISE BURNARD

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEMBER

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SAMBELLS-PERRY

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR GRAHAM ROSER

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILLS

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL BADGER

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN ANSTIS

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ANN BADGER / 01/09/2017

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR JAMES NICHOLAS SAMBELLS-PERRY

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ALLEN

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA DUNSTAN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON COX

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN EMBRY

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/04/1626 April 2016 30/03/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MISS SAMANTHA ALLEN

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ROBERT CHARLES ALASTAIR HEMBER

View Document

20/04/1620 April 2016 TERMINATE DIR APPOINTMENT

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ROBERT CHARLES ALASTAIR HEMBER

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MISS SAMANTHA ALLEN

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS HELEN MICHELLE COCKS

View Document

20/04/1520 April 2015 30/03/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVEMAN

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS NICOLA ANN DOWRICK

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/11/1412 November 2014 ADOPT ARTICLES 23/10/2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR JONATHAN PATRICK BYATT

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS SARAH JANE WILLS

View Document

04/04/144 April 2014 30/03/14 NO MEMBER LIST

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR BRIAN EMBRY

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH WHITE

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR PAUL JAMES ELLIOTT

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MISS SARAH RACHEL WHITE

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS BERYL ANN BADGER

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN BEASLEY / 15/02/2013

View Document

17/04/1317 April 2013 30/03/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS SHARON WENONA COX

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR MICHAEL ALAN GEORGE LOVEMAN

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWNE

View Document

12/04/1212 April 2012 30/03/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

06/10/116 October 2011 CONSENT FORM FOR CO MEMBERSHIP 27/09/2011

View Document

30/03/1130 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