THE RAINBOW MULTI ACADEMY TRUST

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Miss Lamorna Lacey as a director on 2025-05-14

View Document

30/01/2530 January 2025 Appointment of Mrs Adrian Lee Massey as a director on 2025-01-29

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Appointment of Mrs Judith Mary Smitham as a director on 2024-10-07

View Document

15/05/2415 May 2024 Appointment of Mrs Kerry Faye Raymond as a director on 2024-05-02

View Document

01/05/241 May 2024 Termination of appointment of Ryan Brokenshire as a director on 2024-04-24

View Document

07/03/247 March 2024 Full accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

23/10/2323 October 2023 Appointment of Mr Craig Martin as a director on 2023-10-11

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Clifton Trevor Harvey as a director on 2023-01-05

View Document

05/01/235 January 2023 Full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Registered office address changed from Unit 7 King Edward Mine Troon Camborne Cornwall TR14 9HW England to Unit 2 Marlin House Agar Way Pool Redruth TR15 3SF on 2022-11-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-08-31

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM NEXUS TREVU ROAD CAMBORNE TR14 7AD ENGLAND

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY REBECCA COUCH

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE EMERY

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM NEXUS TREVU ROAD CAMBORNE CORNWALL TR14 7PP ENGLAND

View Document

09/12/169 December 2016 DIRECTOR APPOINTED DR PATRICK JOSEPH MCGOVERN

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM ST MERIADOC CE INFANT ACADEMY RECTORY ROAD CAMBORNE CORNWALL TR14 7DW

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA STEPHENS

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE LAMB

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HASSETT

View Document

05/07/165 July 2016 SECRETARY APPOINTED MRS REBECCA COUCH

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WHITTING

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH

View Document

09/03/169 March 2016 24/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ROBERT WEBBER

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS PASCOE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR JILL MELLORS

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY PIPER

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED REV DOMINIC WHITTING

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MRS LINDA SEYMOUR

View Document

23/03/1523 March 2015 24/02/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIRBANK

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED REVD MICHAEL JOHN FIRBANK

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MRS SAMANTHA HASSETT

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

04/03/144 March 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

24/02/1424 February 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