THE EDGE ACADEMY TRUST

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Marcia Greenwood as a director on 2025-01-29

View Document

11/02/2511 February 2025 Full accounts made up to 2024-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Robert Ian Cornwell as a director on 2024-10-09

View Document

01/02/241 February 2024 Termination of appointment of Andrew Wakefield as a director on 2023-12-31

View Document

22/01/2422 January 2024 Full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2022-08-31

View Document

16/12/2216 December 2022 Cessation of Caroline Lane as a person with significant control on 2022-12-14

View Document

16/12/2216 December 2022 Notification of a person with significant control statement

View Document

16/12/2216 December 2022 Cessation of Timothy John Boyes as a person with significant control on 2022-12-14

View Document

16/12/2216 December 2022 Appointment of Mrs Fiona Mcgarry as a director on 2022-12-14

View Document

16/12/2216 December 2022 Cessation of Ruth Elizabeth Harker as a person with significant control on 2022-12-14

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Caroline Lane as a director on 2022-09-29

View Document

02/11/222 November 2022 Appointment of Mr Andrew Wakefield as a director on 2018-04-16

View Document

10/10/2210 October 2022 Director's details changed for Mr Robert Ian Cornwell on 2022-10-07

View Document

21/12/2121 December 2021 Full accounts made up to 2021-08-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY MONK

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA ELCOCKS

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR GERARD BERNARD MICHAEL JOHN DUFFICY

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOKES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAWN SILVERTON

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED CAROLINE LANE

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR SIMON FRANKS

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED REBECCA ELCOCKS

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED LUCY MONK

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA PORTER

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RYDER

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O BOURNVILLE COLLEGE TWO DEVON WAY LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM B31 2TS ENGLAND

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS ALICIA SILVERTON

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANE GÖTSCHEL

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA SILVERTON / 01/09/2015

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED PROFESSOR STAN TUCKER

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS EILEEN SCHOFIELD

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS GEORGINA PORTER

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS SAMANTHA RYDER

View Document

03/02/163 February 2016 02/01/16 NO MEMBER LIST

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS RUTH HARKER

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS JANE GÖTSCHEL

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS JANE GÖTSCHEL

View Document

26/01/1626 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM TURVES GREEN GIRLS SCHOOL & TECHNOLOGY COLLEGE TURVES GREEN NORTHFIELD BIRMINGHAM B31 4BP

View Document

23/10/1523 October 2015 PREVSHO FROM 31/01/2016 TO 31/08/2015

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088294720001

View Document

31/03/1531 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1531 March 2015 ADOPT ARTICLES 06/03/2015

View Document

12/02/1512 February 2015 02/01/15 NO MEMBER LIST

View Document

02/01/142 January 2014 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