SCHOOLS OF TOMORROW COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Caroline Anne Skingsley as a director on 2025-06-25

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Director's details changed for Mrs Clare Elizabeth Flintoff on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Ms Azita Elizabeth Zohhadi on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mrs Caroline Anne Skingsley on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Brian Peter Leon Lightman on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Malcolm Norman Groves on 2025-03-20

View Document

19/03/2519 March 2025 Registered office address changed from 80 Grove Lane Holt Norfolk NR25 6ED United Kingdom to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-03-19

View Document

18/03/2518 March 2025 Termination of appointment of Janice Lesley Allen as a director on 2025-03-15

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

13/11/2413 November 2024 Appointment of Mr Martin Sheldon Reader as a director on 2024-11-06

View Document

10/11/2410 November 2024 Appointment of Mr Ian Potter as a director on 2024-11-06

View Document

19/08/2419 August 2024 Termination of appointment of Colin Arthur Baxter as a director on 2024-08-12

View Document

26/06/2426 June 2024 Appointment of Mrs Caroline Anne Skingsley as a director on 2024-06-06

View Document

26/06/2426 June 2024 Appointment of Mrs Clare Elizabeth Flintoff as a director on 2024-06-06

View Document

20/06/2420 June 2024 Termination of appointment of Nicholas John Lewis as a director on 2024-06-06

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Director's details changed for Mr Nicholas John Lewis on 2023-11-28

View Document

30/11/2330 November 2023 Director's details changed for Mr Colin Arthur Baxter on 2023-11-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

09/08/239 August 2023 Termination of appointment of Julie Ann Taylor as a director on 2023-07-31

View Document

09/08/239 August 2023 Termination of appointment of Clive Corbett as a director on 2023-07-11

View Document

29/06/2329 June 2023 Appointment of Miss Janice Lesley Allen as a director on 2023-06-06

View Document

15/03/2315 March 2023 Appointment of Ms Azita Elizabeth Horwood Zohhadi as a director on 2023-03-07

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

07/11/227 November 2022 Director's details changed for Mr Malcolm Norman Groves on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mrs Julie Ann Taylor on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Clive Corbett on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Colin Arthur Baxter on 2022-11-07

View Document

07/11/227 November 2022 Registered office address changed from Hanworth House 43 Bull Street Holt Norfolk NR25 6HP United Kingdom to 80 Grove Lane Holt Norfolk NR25 6ED on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Nicholas John Lewis on 2022-11-07

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Clive Corbett on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Malcolm Norman Groves on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Paul John Kilgallon on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mrs Julie Ann Taylor on 2021-11-26

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Appointment of Mr Colin Arthur Baxter as a director on 2021-06-08

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED DR HILARY FAULKNER

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR PAUL JOHN KILGALLON

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE MCCORMICK

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS ISABEL JANE DAVIS

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CORBETT / 27/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR CLIVE CORBETT

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBBS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BENNISON

View Document

14/12/1514 December 2015 27/11/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS ANNE ELIZABETH MCCORMICK

View Document

17/03/1517 March 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

27/01/1527 January 2015 27/11/14 NO MEMBER LIST

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NORMAN GROVES / 06/01/2015

View Document

27/11/1327 November 2013 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