ORMISTON ACADEMIES TRUST

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Director's details changed for Mr Jonathan William Stephen Dando on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Miss Mandeep Kaur Atwal on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Bruce Isaac Alexandor Rigal on 2025-05-07

View Document

10/04/2510 April 2025 Termination of appointment of Alistair James Thom as a director on 2025-04-09

View Document

10/04/2510 April 2025 Appointment of Mr Bruce Isaac Alexandor Rigal as a director on 2025-03-27

View Document

06/02/256 February 2025 Termination of appointment of Sunita Yardley-Patel as a secretary on 2024-12-19

View Document

06/02/256 February 2025 Termination of appointment of Frances Hilary Hall as a director on 2024-12-12

View Document

06/02/256 February 2025 Appointment of Miss Louise Ruth Hall as a secretary on 2024-12-19

View Document

23/12/2423 December 2024 Appointment of Miss Mandeep Kaur Atwal as a director on 2024-12-12

View Document

20/12/2420 December 2024 Appointment of Mr Jonathan William Stephen Dando as a director on 2024-12-12

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Cessation of Peter Murray as a person with significant control on 2024-03-01

View Document

02/04/242 April 2024 Cessation of Diana Mary Murray as a person with significant control on 2024-03-01

View Document

20/03/2420 March 2024 Appointment of Mr Christopher Paterson as a director on 2024-03-07

View Document

13/03/2413 March 2024 Termination of appointment of Balraj Samra as a director on 2024-02-28

View Document

17/01/2417 January 2024 Change of details for The Ormiston Trust as a person with significant control on 2023-04-20

View Document

09/11/239 November 2023 Appointment of Professor Elizabeth Lockhart Walton as a director on 2023-11-01

View Document

14/09/2314 September 2023 Appointment of Mr Thomas David Rees as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Nick Andrew Hudson as a director on 2023-08-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

02/08/232 August 2023 Registered office address changed from Assay Studios Unit G.05B - Assay Studios Newhall Street Birmingham West Midlands B3 1SF England to Unit G.05B - Assay Studios 141 Newhall Street Birmingham West Midlands B3 1SF on 2023-08-02

View Document

01/08/231 August 2023 Registered office address changed from 1 Victoria Square Birmingham B1 1BD England to Assay Studios Unit G.05B - Assay Studios Newhall Street Birmingham West Midlands B3 1SF on 2023-08-01

View Document

27/07/2327 July 2023 Appointment of Mr Tariq Sajjad Syed as a director on 2023-07-13

View Document

22/05/2322 May 2023 Full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Termination of appointment of Sharon Priscilla Warmington as a secretary on 2023-05-14

View Document

15/05/2315 May 2023 Appointment of Mrs Sunita Yardley-Patel as a secretary on 2023-05-15

View Document

28/02/2328 February 2023 Termination of appointment of Paul George Edward Hann as a director on 2023-02-28

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Appointment of Mr Stuart Ross as a director on 2022-12-08

View Document

13/12/2213 December 2022 Termination of appointment of Maria Reraki as a director on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Dr Julius Rolf Weinberg as a director on 2022-12-08

View Document

09/05/229 May 2022 Full accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Appointment of Dr Maria Reraki as a director on 2021-12-09

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM ORMISTON HOUSE NEWHALL STREET BIRMINGHAM B3 1RY ENGLAND

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STANYER

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

18/08/2018 August 2020 ALTER ARTICLES 15/05/2020

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069821270001

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS KATHRYN ANNE RUTHERFORD

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MRS JANET RENOU

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANE NOLAN

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MS SUNITA JULIA YARDLEY-PATEL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BOSHER

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY MARCELLA CRAVEN

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY BARNES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ANDREW TIMOTHY JONES

View Document

05/09/185 September 2018 SECRETARY APPOINTED MRS MARCELLA PAULA ALEXANDRIA CRAVEN

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY MARK HENSON

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM CHICHESTER BUSINESS CENTRE CHILGROVE FARM CHILGROVE CHICHESTER PO18 9HU

View Document

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

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED JANE NOLAN

View Document

16/10/1716 October 2017 AUDITOR'S RESIGNATION

View Document

21/09/1721 September 2017 ADOPT ARTICLES 14/09/2017

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLE MCCARTNEY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHOOTER

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR NICK HUDSON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY SALT

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MR MARK RICHARD HENSON

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY SARAH VOUT

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED NICOLE MCCARTNEY

View Document

01/08/161 August 2016 DIRECTOR APPOINTED SIR ROBIN BOSHER

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS FRANCES HILARY HALL

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MRS SARAH RHIANNON VOUT

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

17/08/1517 August 2015 05/08/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELISABETH BARNES / 05/08/2015

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR KENNETH ALAN SHOOTER

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MARK STANYER

View Document

05/08/145 August 2014 05/08/14 NO MEMBER LIST

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY HODGSON

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 112A SHIRLAND ROAD LONDON W9 2EQ

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/08/1330 August 2013 05/08/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED PROFESSOR TOBY DOMINIC BRODIGAN SALT

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MS HILARY RUTH HODGSON

View Document

26/10/1226 October 2012 05/08/12 NO MEMBER LIST

View Document

05/07/125 July 2012 DIRECTOR APPOINTED IAN CHARLES BROOKMAN

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PAUL GEORGE EDWARD HANN

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED WENDY ELISABETH BARNES

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED BALRAJ SAMRA

View Document

06/03/126 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARL MURRAY / 23/09/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GUILER MURRAY / 23/09/2011

View Document

12/08/1112 August 2011 05/08/11 NO MEMBER LIST

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/09/1029 September 2010 05/08/10

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 10 ABERCORN PLACE LONDON NW8 9XP

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

10/12/0910 December 2009 ADOPT ARTICLES 09/11/2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED JAMES MURRAY

View Document

05/08/095 August 2009 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