THE BOLTON MULTI ACADEMY TRUST

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Katie Mcguire as a director on 2025-07-10

View Document

14/05/2514 May 2025 Full accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Appointment of Mrs Linda Guest as a director on 2025-03-20

View Document

18/03/2518 March 2025 Appointment of Mrs Katie Mcguire as a director on 2025-03-06

View Document

29/11/2429 November 2024 Second filing for the cessation of Patricia Norton as a person with significant control

View Document

20/11/2420 November 2024 Appointment of Mrs Clair Nicola Beswick as a director on 2024-10-10

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Julia Sharples as a director on 2024-10-08

View Document

07/11/247 November 2024 Cessation of Patricia Ann Norton as a person with significant control on 2024-09-01

View Document

07/11/247 November 2024 Termination of appointment of Simon Robert Colderley as a director on 2024-11-04

View Document

19/04/2419 April 2024 Termination of appointment of Anthony Joseph Purcell as a director on 2024-03-01

View Document

02/04/242 April 2024 Full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

13/07/2313 July 2023 Appointment of Mrs Julia Sharples as a director on 2023-07-07

View Document

19/04/2319 April 2023 Full accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-08-31

View Document

28/03/2228 March 2022 Termination of appointment of John Walsh as a director on 2021-12-16

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

18/06/2118 June 2021 Notification of Jim Donaghy as a person with significant control on 2021-06-04

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD HODGKINSON

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN NORTON

View Document

28/10/1928 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMITH

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR SIMON ROBERT COLDERLEY

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS REBECCA LEONARD

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS DEBORAH JEAN DOCHERTY

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARTER / 04/10/2019

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR IAN CARTER

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIDEBOTTOM

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS SONJA MILDRED OYEN

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR PAUL EDWARD HODGKINSON

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD MAKINS

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSON

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PURCELL / 04/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

06/04/186 April 2018 NOTIFICATION OF PSC STATEMENT ON 04/10/2016

View Document

06/04/186 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR TONY PURCELL

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAM CROSSLEY

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JON LOVATT

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM GOWER HOUSE 17 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1JF

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEC THORNBURY COTTRILL

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MICHAEL SIDEBOTTOM

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR JON LOVATT

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WILLIAM AUSTIN / 21/03/2017

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNER

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/02/165 February 2016 NE01

View Document

05/02/165 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/165 February 2016 COMPANY NAME CHANGED CONCERTED MULTI ACADEMY TRUST CERTIFICATE ISSUED ON 05/02/16

View Document

15/10/1515 October 2015 04/10/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JOHN ANTHONY WILLIAM AUSTIN

View Document

24/10/1424 October 2014 04/10/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLAND

View Document

16/09/1416 September 2014 PREVSHO FROM 31/10/2014 TO 31/08/2014

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED COUNCILLOR JOHN WALSH

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR RONALD ALLAN MAKINS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR JOHN DAVID MILNER

View Document

04/10/134 October 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