DRB IGNITE MULTI ACADEMY TRUST

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Mahbub Elahi as a director on 2025-03-03

View Document

17/03/2517 March 2025 Appointment of Dr Basiru Gai as a director on 2025-03-03

View Document

17/03/2517 March 2025 Appointment of Mr Ahsaan Ahmed as a director on 2025-03-03

View Document

17/03/2517 March 2025 Director's details changed for Dr Basiru Gai on 2025-03-17

View Document

03/03/253 March 2025 Full accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Appointment of Mr Justin Gray as a director on 2025-02-01

View Document

13/02/2513 February 2025 Notification of Shaukat Islam as a person with significant control on 2025-02-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Bernard James Peters as a director on 2024-07-31

View Document

31/01/2431 January 2024 Full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Director's details changed for Mrs Viv Randall on 2023-12-18

View Document

23/11/2323 November 2023 Notification of Charlotte Brookfield as a person with significant control on 2023-11-08

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/09/238 September 2023 Appointment of Miss Catherine Griffiths as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Sadia Hanif as a director on 2023-09-07

View Document

08/09/238 September 2023 Appointment of Miss Sue Egersdorff as a director on 2023-09-01

View Document

02/02/232 February 2023 Full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Termination of appointment of Catherine Julie Gallagher as a director on 2022-11-29

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

21/01/2221 January 2022 Full accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Appointment of Mrs Sadia Hanif as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr Mahbub Elahi as a director on 2022-01-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Kevin Mccabe as a director on 2021-10-07

View Document

20/07/2120 July 2021 Notification of Malcolm Frier as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Cessation of John Mcdermott as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Appointment of Mr Robert Bowater as a director on 2021-07-12

View Document

16/07/2116 July 2021 Appointment of Mr John Mcdermott as a director on 2021-07-12

View Document

16/07/2116 July 2021 Notification of Tim Reid as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Cessation of Margaret Rose James as a person with significant control on 2021-07-12

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR DAVID JOHN PETERS

View Document

22/03/1922 March 2019 ADOPT ARTICLES 26/02/2019

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA JONES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHELDON

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MISS SHARON KNIGHT

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR MARTIN DAVID JACKSON

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR BERNARD JAMES PETERS

View Document

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JAMES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JACKSON

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCDERMOTT

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED LINDA JANE JONES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR IAN SWAIN

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR DAVID SHELDON

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS CATHERINE JULIE GALLAGHER

View Document

21/09/1721 September 2017 CESSATION OF DAVID JOSEPH BAGLEY AS A PSC

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 5 THE COURTYARD BUNTSFORD GATE BUNTSFORD HILL BROMSGROVE B60 3DJ ENGLAND

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN EGERSDORF

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR THERESE CONNELL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWATER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BAGLEY

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITTINGTON

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS VIV RANDALL

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MORRISON

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR RICHARD ALAN MARTIN

View Document

09/10/169 October 2016 DIRECTOR APPOINTED MR ANDREW JAMES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM ZELLIG 202, THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AU

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/05/1617 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1617 May 2016 ADOPT ARTICLES 29/04/2016

View Document

25/11/1525 November 2015 28/10/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 DIRECTOR APPOINTED MRS CHERYL ANNE MILLARD

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER IAN BENEDICT WHITTINGTON

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS THERESE ANN CONNELL

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR KEVIN MCCABE

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS SUSAN EGERSDORFF

View Document

28/10/1428 October 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