THE ROYAL ACADEMY OF CULINARY ARTS "ADOPT A SCHOOL" TRUST

Company Documents

DateDescription
23/09/2523 September 2025 NewRegistered office address changed from Westminster Kingsway College 76 Vincent Square London SW1P 2PD United Kingdom to Capital City College, Westminster Campus 76 Vincent Square London SW1P 2PD on 2025-09-23

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Appointment of Mrs Martha Blanche Waymark Bruce as a director on 2025-05-01

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/12/243 December 2024 Termination of appointment of Richard James Dunne as a director on 2024-11-25

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Appointment of Sgh Company Secretaries Limited as a secretary on 2024-03-31

View Document

04/04/244 April 2024 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-31

View Document

12/02/2412 February 2024 Termination of appointment of Frederick Willem Mostert as a director on 2024-02-09

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Mr William James Toner as a director on 2023-04-13

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Richard Alan Shepherd as a director on 2022-11-24

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 53 Cavendish Road London SW12 0BL to Westminster Kingsway College 76 Vincent Square London SW1P 2PD on 2021-12-06

View Document

05/03/155 March 2015 19/01/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 19/01/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SHEPHERD / 01/01/2014

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 19/01/13 NO MEMBER LIST

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES TURNER / 01/01/2012

View Document

01/03/121 March 2012 19/01/12 NO MEMBER LIST

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA JAYNE STANES / 01/01/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAM GORDON CLARK / 01/01/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SHEPHERD / 01/01/2012

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 19/01/11 NO MEMBER LIST

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 19/01/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SHEPHERD / 19/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JAYNE STANES / 19/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES TURNER / 19/01/2010

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 19/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM GORDON CLARK / 19/01/2010

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TURNER / 19/01/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEPHERD / 19/01/2009

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

19/01/0119 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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