VICTORIOUS ACADEMIES TRUST

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Nicola Wise as a secretary on 2025-02-21

View Document

16/01/2516 January 2025 Full accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

17/01/2417 January 2024 Full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

11/07/2311 July 2023 Appointment of Mr David Alexander Williams as a director on 2023-06-12

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Appointment of Mrs Karen Louise Burns as a director on 2018-01-01

View Document

14/04/2314 April 2023 Termination of appointment of Charlotte Alexandra Jackson as a director on 2023-04-12

View Document

12/01/2312 January 2023 Appointment of Mr Andrew Milburn Williams as a director on 2022-11-21

View Document

11/01/2311 January 2023 Termination of appointment of George Nicola as a director on 2022-07-25

View Document

11/01/2311 January 2023 Termination of appointment of David Edward Spruce as a director on 2022-08-31

View Document

11/01/2311 January 2023 Appointment of Mrs Charlotte Alexandra Jackson as a director on 2022-07-05

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

27/01/2227 January 2022 Full accounts made up to 2021-08-31

View Document

28/07/2128 July 2021 Appointment of Mr Gary Buxton as a director on 2021-07-09

View Document

26/07/2126 July 2021 Termination of appointment of Leanne Berry as a director on 2020-07-20

View Document

26/07/2126 July 2021 Appointment of Mr John Apthomas as a director on 2020-06-20

View Document

26/07/2126 July 2021 Appointment of Mr George Nicola as a director on 2020-07-20

View Document

26/07/2126 July 2021 Termination of appointment of Ruth Anne Dolan as a director on 2020-12-14

View Document

23/04/1923 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR ROBERT DUNCAN HOLT

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS LEANNE BERRY

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS TRACEY SUMMERLIN

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR ROBERT DUNCAN HOLT

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 ADOPT ARTICLES 03/01/2018

View Document

16/01/1816 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED CARILLION ACADEMIES TRUST CERTIFICATE ISSUED ON 16/01/18

View Document

16/01/1816 January 2018 FORM NE01 - EXEMPTION FROM USE OF NAME ENDING.

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS VICTORIA CLARE SAMANTHA HEWITT-LEE

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM ASPIRE ACADEMY MOSSLEY ROAD ASHTON-UNDER-LYNE OL6 9RU ENGLAND

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ROBERT GARRY WHITE

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS RUTH ANNE DOLAN

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DEAN MCDONAGH

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/11/1524 November 2015 21/11/15 NO MEMBER LIST

View Document

06/10/156 October 2015 PREVSHO FROM 31/12/2015 TO 31/08/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/02/2015

View Document

08/04/158 April 2015 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN HOLT / 02/03/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY UNITED KINGDOM

View Document

21/11/1421 November 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

21/11/1421 November 2014 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