THE PASSMORES CO-OPERATIVE LEARNING COMMUNITY

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

03/06/253 June 2025 Termination of appointment of Geoffrey William Robert Smith as a director on 2025-06-03

View Document

21/03/2521 March 2025 Full accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Appointment of Mrs Carmelle Simone Hartgrove as a director on 2025-02-03

View Document

07/02/257 February 2025 Appointment of Mr Robert Pegram as a director on 2025-02-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

02/08/242 August 2024 Appointment of Mr Rory Davies as a director on 2024-07-22

View Document

16/02/2416 February 2024 Termination of appointment of Stephen Robert Dodd as a director on 2024-02-12

View Document

12/02/2412 February 2024 Full accounts made up to 2023-08-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Director's details changed for Mr Geoffrey William Robert Smith on 2022-12-16

View Document

01/12/221 December 2022 Appointment of Mr Stephen Robert Dodd as a director on 2022-12-01

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

15/02/2215 February 2022 Appointment of Mr Geoffrey William Robert Smith as a director on 2022-02-11

View Document

01/02/221 February 2022 Termination of appointment of Susan Walker as a director on 2022-02-01

View Document

18/01/2218 January 2022 Termination of appointment of Paul Terence Beashel as a director on 2022-01-17

View Document

11/01/2211 January 2022 Second filing for the termination of Christine Anne Kirk as a director

View Document

17/12/2117 December 2021 Appointment of Ms Clare Bull as a director on 2021-12-17

View Document

16/09/2116 September 2021 Termination of appointment of Christine Anne Kirk as a director on 2021-09-14

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

04/08/204 August 2020 AUDITOR'S RESIGNATION

View Document

13/01/2013 January 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS SUSAN WALKER

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS DEANNE MORGAN

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROWN

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/11/177 November 2017 ADOPT ARTICLES 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR PAUL ADAMS

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA EDNA BROWN / 21/09/2017

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MS CHRISTINE ANNE KIRK

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS CHRISTINA EDNA BROWN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR FRANCIS RICHARD WOODS

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/08/1524 August 2015 10/08/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/08/1414 August 2014 10/08/14 NO MEMBER LIST

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/03/1428 March 2014 STATEMENT OF FACT: INCORRECT COMPANY NAME: THE PASSMORE CO-OPERATIVE LEARNING COMMUNITY - CORRECT COMPANY NAME: THE PASSMORES CO-OPERATIVE LEARNING COMMUNITY

View Document

23/10/1323 October 2013 ADOPT ARTICLES 26/07/2013

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED PASSMORES ACADEMY TRUST CERTIFICATE ISSUED ON 22/10/13

View Document

22/10/1322 October 2013 NE01

View Document

30/09/1330 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 CHANGE OF NAME 26/07/2013

View Document

03/09/133 September 2013 10/08/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR NEIL BAXTER LAWSON

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COOTE

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM (FORMER) BRAYS GROVE SITE TRACYES ROAD HARLOW ESSEX CM18 6JH UNITED KINGDOM

View Document

13/08/1213 August 2012 10/08/12 NO MEMBER LIST

View Document

10/08/1110 August 2011 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