ESSA FOUNDATION ACADEMIES TRUST

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/01/2515 January 2025 Voluntary strike-off action has been suspended

View Document

15/01/2515 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Full accounts made up to 2024-08-31

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

02/05/242 May 2024 Appointment of Ms Ruth Bradbury as a director on 2024-04-10

View Document

16/02/2416 February 2024 Termination of appointment of Laura Williams as a director on 2024-02-16

View Document

10/02/2410 February 2024 Full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Termination of appointment of Anne Marie Casey as a director on 2023-12-06

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Laura Williams as a director on 2023-10-01

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Full accounts made up to 2022-08-31

View Document

20/01/2320 January 2023 Appointment of Ms Laura Williams as a director on 2022-07-07

View Document

20/01/2320 January 2023 Termination of appointment of John Iain Jeffrey Ross as a director on 2023-01-19

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

07/10/227 October 2022 Appointment of Ms Laura Williams as a director on 2022-07-07

View Document

30/09/2230 September 2022 Appointment of Ms Anne Marie Casey as a director on 2022-09-01

View Document

30/09/2230 September 2022 Termination of appointment of Nicholas Lawrence Ford as a director on 2021-12-09

View Document

30/09/2230 September 2022 Termination of appointment of Chris James Read as a director on 2022-07-01

View Document

07/02/227 February 2022 Full accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

26/04/1526 April 2015 ADOPT ARTICLES 03/02/2015

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR IBRAHIM SULEMAN BOBAT

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MS KATE LONGWORTH

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MS NICOLA BYRNE

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR ADAM COLLINS

View Document

19/11/1419 November 2014 23/10/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR LATIF JIVA

View Document

19/11/1419 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR

View Document

29/08/1429 August 2014 ADOPT ARTICLES 27/06/2014

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED ESSA ACADEMY
CERTIFICATE ISSUED ON 28/08/14

View Document

28/08/1428 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1428 August 2014 NE01

View Document

05/08/145 August 2014 AUDITOR'S RESIGNATION

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

24/10/1324 October 2013 23/10/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/11/1220 November 2012 23/10/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM PO BOX 2076 LYNSTOCK HOUSE LYNSTOCK WAY LOSTOCK BOLTON BL6 4SA

View Document

14/11/1114 November 2011 23/10/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/11/105 November 2010 23/10/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR STEVE WILD

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/11/0921 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/11/0921 November 2009 23/10/09 NO MEMBER LIST

View Document

21/11/0921 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YAKUB IBRAHIM PATEL / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HASSAN UMARJI / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FISHWICK / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANWER IBRAHIM PATEL / 01/10/2009

View Document

11/03/0911 March 2009 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

19/12/0819 December 2008 CURRSHO FROM 31/10/2009 TO 31/07/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED CRAIG FISHWICK

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED LATIF YAKUB JIVA

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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