THE SLOUGH AND EAST BERKSHIRE C OF E MULTI ACADEMY TRUST

Company Documents

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

View Document

29/01/2529 January 2025 Appointment of Mrs Elaine Isabella O'brien as a director on 2023-07-11

View Document

09/12/249 December 2024 Appointment of Mr Jasveet Brar as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Ms Johanna Hilary Morgan as a director on 2024-11-20

View Document

01/11/241 November 2024 Termination of appointment of Jonathan Mcnaughton Reekie as a director on 2024-09-23

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

09/07/249 July 2024 Cessation of Alan Thomas Lawrence Wilson as a person with significant control on 2024-02-20

View Document

09/07/249 July 2024 Termination of appointment of Kamla Jassal as a secretary on 2024-07-08

View Document

09/07/249 July 2024 Termination of appointment of Paul Richard Nye as a director on 2024-02-05

View Document

09/07/249 July 2024 Appointment of Mrs Clare Barry Mcaleer as a secretary on 2024-07-08

View Document

22/03/2422 March 2024 Full accounts made up to 2023-08-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Registered office address changed from C/O Lynch Hill Enterprsie Academy Stoke Road Slough Berkshire SL2 5AY England to C/O Lynch Hill Enterprise Academy, Stoke Road Slough Berkshire SL2 5AY on 2023-03-27

View Document

09/03/239 March 2023 Registered office address changed from Slough & Eton C of E Business & Enterprise College Ragstone Road Slough SL1 2PU to C/O Lynch Hill Enterprise Academy Stoke Road Slough Berkshire SL2 5AY on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from C/O Lynch Hill Enterprise Academy Stoke Road Slough Berkshire SL2 5AY England to C/O Lynch Hill Enterprsie Academy Stoke Road Slough Berkshire SL2 5AY on 2023-03-09

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

17/01/2217 January 2022 Appointment of Ms Kamla Jassal as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Robin Derick Crofts as a secretary on 2022-01-17

View Document

03/08/213 August 2021 Appointment of Dr Andrew Jon Saunders as a director on 2021-08-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

03/08/213 August 2021 Appointment of Mr Paul Richard Nye as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Thomas James Marshall Arbuthnott as a director on 2021-07-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS JACQUELINE LAVER

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOMES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA IVERS

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK EVANS

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ARMSTRONG

View Document

17/04/1917 April 2019 CESSATION OF EDMUND JOHN NEWELL AS A PSC

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LOUIS HAMILTON GAILEY

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SPENCER

View Document

02/10/172 October 2017 CESSATION OF PAUL MCATEER AS A PSC

View Document

02/10/172 October 2017 CESSATION OF WILLIAM ARTHUR WALDEGRAVE AS A PSC

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCATEER

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS REBECCA ELIZABETH IVERS

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER SPENCER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR THOMAS JAMES MARSHALL ARBUTHNOTT

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ROBIN DERICK CROFTS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GAILEY

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA FLETCHER

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

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

View Document

12/08/1512 August 2015 31/07/15 NO MEMBER LIST

View Document

06/08/156 August 2015 SECRETARY APPOINTED MISS ANGELA BROWNE

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY BEZYA WILLIAMS

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS TERESA FLETCHER

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JAMES ROBERT BEECH SCRAGG

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN PINKERTON

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ROBERT SIMPSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY TURVILLE

View Document

01/08/141 August 2014 31/07/14 NO MEMBER LIST

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR LESLEY TURVILLE

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MS JEAN PINKERTON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED REVD ANDREW ALLEN

View Document

07/11/137 November 2013 DIRECTOR APPOINTED DR ANDREW LOUIS HAMILTON GAILEY

View Document

31/07/1331 July 2013 31/07/13 NO MEMBER LIST

View Document

05/06/135 June 2013 ADOPT ARTICLES 09/04/2013

View Document

05/06/135 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 COMPANY NAME CHANGED SLOUGH AND ETON CHURCH OF ENGLAND BUSINESS AND ENTERPRISE COLLEGE CERTIFICATE ISSUED ON 03/06/13

View Document

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

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM SOUGH AND ETON C OF E BUSINESS AND ENTERPRISE COLLEGE RAGSTONE ROAD SLOUGH SL1 2PU UNITED KINGDOM

View Document

24/07/1224 July 2012 24/07/12 NO MEMBER LIST

View Document

07/10/117 October 2011 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

29/07/1129 July 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