ALL SAINTS' ACADEMIES TRUST

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

26/06/2326 June 2023 Notification of Michael James Morris as a person with significant control on 2023-01-01

View Document

26/06/2326 June 2023 Notification of Paul Bowens as a person with significant control on 2023-01-01

View Document

26/06/2326 June 2023 Notification of Dean Hall as a person with significant control on 2023-01-01

View Document

22/06/2322 June 2023 Withdrawal of a person with significant control statement on 2023-06-22

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-08-31

View Document

10/01/2310 January 2023 Termination of appointment of John Keith Higgin as a director on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Jayn Gray as a director on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Michael James Cuthbertson as a director on 2022-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Christine Flynn as a secretary on 2022-03-19

View Document

01/04/221 April 2022 Appointment of Mrs Christine Henderson as a secretary on 2022-04-01

View Document

05/01/225 January 2022 Termination of appointment of Beverley George as a director on 2021-12-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-08-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR DEAN HALL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR MICHAEL JAMES CUTHBERTSON

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAIL WILLIAMSON

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBINA LAWSON

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HURRELL

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA FOSTER

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANE MERRIN

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR VERNON CUTHBERT

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARCUS

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MICHAEL JAMES MORRIS

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED DR PHILIP NIGEL ROWLAND THOMAS

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 25/04/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BEECH

View Document

02/11/162 November 2016 SECRETARY APPOINTED MRS CHRISTINE FLYNN

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED

View Document

10/05/1610 May 2016 15/04/16 NO MEMBER LIST

View Document

05/05/165 May 2016 DIRECTOR APPOINTED JAYN GRAY

View Document

24/02/1624 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/06/151 June 2015 15/04/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 SECOND FILING FOR FORM TM01

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MARK EDWARD HURRELL

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANE BECKETT

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM CLEADON CHURCH OF ENGLAND ACADEMY BOLDON LANE CLEADON SR6 7RP UNITED KINGDOM

View Document

17/04/1417 April 2014 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

15/04/1415 April 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