LINK ACADEMY TRUST

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr Max Thomas as a director on 2024-09-01

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Christopher James Norman as a director on 2025-03-20

View Document

06/02/256 February 2025 Full accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Termination of appointment of Sarah Cox as a director on 2024-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

19/02/2419 February 2024 Appointment of Mrs Christine Cottle as a director on 2024-02-07

View Document

02/01/242 January 2024 Full accounts made up to 2023-08-31

View Document

29/03/2329 March 2023 Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to Bearnes Primary School Queen Street Newton Abbot TQ12 2AU

View Document

28/03/2328 March 2023 Termination of appointment of Fiona Elisabeth Walters as a director on 2023-03-27

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

27/02/2327 February 2023 Full accounts made up to 2022-08-31

View Document

22/02/2222 February 2022 Appointment of Mr Benjamin John Thorne as a director on 2022-02-22

View Document

17/02/2217 February 2022 Appointment of Miss Katherine Ann Evans as a director on 2022-02-16

View Document

11/02/2211 February 2022 Appointment of Mr Christopher James Norman as a director on 2022-02-02

View Document

07/02/227 February 2022 Termination of appointment of Jason Myles Hayward-Jones as a director on 2022-02-07

View Document

04/02/224 February 2022 Appointment of Mr Graeme Alexander Scott as a director on 2022-01-25

View Document

25/01/2225 January 2022 Full accounts made up to 2021-08-31

View Document

06/01/226 January 2022 Termination of appointment of Roy Gillard as a director on 2022-01-05

View Document

04/01/224 January 2022 Termination of appointment of Jane Alison Collings as a director on 2021-12-31

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR DOMINIC ANTHONY COURSE

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BETHEL

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM LANDSCOVE C OF E PRIMARY SCHOOL LANDSCOVE, ASHBURTON NEWTON ABBOT DEVON TQ13 7LY ENGLAND

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

05/12/195 December 2019 ARTICLES OF ASSOCIATION

View Document

05/12/195 December 2019 ADOPT ARTICLES 18/11/2019

View Document

13/09/1913 September 2019 HAVING CONSENTED TO ACT BE APPOINTED AS A FOUNDATION DIRECTOR OF THE COMPANY. 22/07/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS JANE ALISON COLLINGS

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY CLEVERLY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON NILES

View Document

30/05/1930 May 2019 RE-APPOINT FOUNDATION DIRECTOR 07/05/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MICHAEL ANDREW FISHER

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

04/03/194 March 2019 APPONTMENT OF FOUNDATION DIRECTOR 23/01/2019

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED TRACEY CLEVERLY

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE POWER

View Document

30/10/1830 October 2018 APPOINT OF DIRECTOR 10/10/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR JASON MYLES HAYWARD-JONES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY CALLCUT

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN GRAFTON

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MS CHERYL DIANE MATHIESON

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR PETER DAVID BETHEL

View Document

18/10/1718 October 2017 09/10/2017

View Document

29/08/1729 August 2017 APPOINTMENT OF MEMBER 07/07/2017

View Document

07/03/177 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/11/163 November 2016 FOUNDATION DIRECTOR APPONTED 10/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ROY GILLARD

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE HOCKIN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR SIMON JOHN NILES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS FIONA ELISABETH WALTERS

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES CALLCUT / 06/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAFTON / 06/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL JEAN CHERRETT / 06/09/2016

View Document

22/06/1622 June 2016 NON-FOUNDATION DIRECTORS APPOINTED 10/06/2016

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MRS NICOLA DUNFORD

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS DIANE JULIE HOCKIN

View Document

10/06/1610 June 2016 27/05/2016

View Document

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS CHARLOTTE VICTORIA POWER

View Document

19/04/1619 April 2016 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM LANDSCOVE ASHBURTON NEWTON ABBOT DEVON TQ13 7LY UNITED KINGDOM

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/168 March 2016 CURRSHO FROM 31/03/2017 TO 31/08/2016

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