ADVENTURE LEARNING ACADEMY TRUST

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 2nd Floor, Medway Bridge House, 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-05-01

View Document

11/04/2511 April 2025 Register inspection address has been changed to Thinking Solutions for Education Ground Floor, Sail & Colour Loft Chruch Lane, Historic Dockyard Chatham Kent ME4 4TE

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2221 February 2022 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Termination of appointment of David Andrew Baker as a director on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of Alan Jonathan Edwards as a director on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of Stephen Charles Baber as a director on 2021-09-22

View Document

30/09/2130 September 2021 Appointment of Mr Robert Ernest Forbes Wiggins as a director on 2021-09-22

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WADE

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDY WARD

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL LLOYD JONES / 06/07/2018

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / LORRAINE HEATH / 06/07/2018

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FOWEY RIVER ACADEMY WINDMILL FOWEY CORNWALL PL23 1HE ENGLAND

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY POCOCK

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ADRIAN WADE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY POWER

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ANDY WARD

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH DOLAN

View Document

29/10/1829 October 2018 CESSATION OF RUTH ANNE DOLAN AS A PSC

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED DAVID ANDREW BAKER

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARE

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED STEPHEN CHARLES BABER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOORE

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED ANTONY DAVID POWER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR KATHY KIRKHAM

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR HELPING HANDS TRUST LIMITED

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADVENTURE LEARNING SCHOOLS

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED DR ALAN JONATHAN EDWARDS

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LLOYD JONES

View Document

10/07/1810 July 2018 CESSATION OF HELPING HANDS TRUST LIMITED AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF ADVENTURE LEARNING SCHOOLS AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ANNE DOLAN

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE HEATH

View Document

22/06/1822 June 2018 CESSATION OF STEVEN IVOR MOORE AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR HEIDI HOSKIN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE HOLMES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MS RUTH ANNE DOLAN

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MS KATHY KIRKHAM

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED HEIDI HOSKIN

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARY MCKEEMAN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MOORE

View Document

18/07/1718 July 2017 CESSATION OF ANTHONY KENNETH ELSON AS A PSC

View Document

30/06/1730 June 2017 ADOPT ARTICLES 07/06/2017

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERRENCE FLANAGAN

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELSON

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA SARGINSON

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DAVID JAMES HARE

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHY KIRKHAM

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MARY MCKEEMAN

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM CMA HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2SU

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARA DAVEY

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

06/04/166 April 2016 DIRECTOR APPOINTED PROFESSOR GEORGE EDWARD THOMAS HOLMES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

20/07/1520 July 2015 18/07/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SMITH

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/11/147 November 2014 DIRECTOR APPOINTED KATHY KIRKHAM

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR TERRENCE FLANAGAN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED ANNA SARGINSON

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED STEVEN MOORE

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED SARA JANE DAVEY

View Document

23/07/1423 July 2014 18/07/14 NO MEMBER LIST

View Document

09/06/149 June 2014 ADOPT ARTICLES 30/05/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR ANTHONY KENNETH ELSON

View Document

29/10/1329 October 2013 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DWAN

View Document

18/07/1318 July 2013 CORPORATE DIRECTOR APPOINTED HELPING HANDS TRUST LIMITED

View Document

18/07/1318 July 2013 CORPORATE DIRECTOR APPOINTED ADVENTURE LEARNING SCHOOLS

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