THE SUTTON ACADEMY

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

18/11/2418 November 2024 Full accounts made up to 2024-08-31

View Document

17/02/2417 February 2024 Full accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

20/12/2320 December 2023 Appointment of Mrs Julie Heap as a director on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Victoria Smith as a director on 2023-11-27

View Document

01/05/231 May 2023 Full accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

25/10/2225 October 2022 Appointment of Miss Victoria Smith as a director on 2022-10-18

View Document

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

View Document

13/01/2213 January 2022 Appointment of Mr Paul Willerton as a director on 2020-09-01

View Document

28/06/2128 June 2021 Appointment of Mr Tim Long as a director on 2021-06-22

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

03/03/203 March 2020 CESSATION OF MONICA BOX AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST HELENS COLLEGE

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/12/1920 December 2019 SECRETARY APPOINTED MRS JAYNE TALLANT

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR PETER RONALD CHARLES WINTER

View Document

30/09/1930 September 2019 CESSATION OF ROB MOLLOY AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA BOX

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS JULIA CALLAGHAN

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLLOY

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS MONICA BOX

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN JEE

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY LORNA LLOYD-WILLIAMS

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB MOLLOY

View Document

12/06/1912 June 2019 CESSATION OF JETTE BURFORD AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JETTE BURFORD

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR ANDREW ROSS

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MRS LORNA MARGARET LLOYD-WILLIAMS

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN DEAN

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/01/1611 January 2016 14/12/15 NO MEMBER LIST

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

18/12/1418 December 2014 14/12/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 ALTER ARTICLES 05/09/2014

View Document

24/09/1424 September 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY JONES / 22/05/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY JONES / 23/05/2014

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MRS CHRISTINE MARY JONES

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA WEBSTER

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR ROBERT MOLLOY

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/12/1320 December 2013 14/12/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOFF

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMEDLEY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TOWNLEY

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MRS SUSAN JEE

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR DAVID IAN WOOFF

View Document

07/01/137 January 2013 14/12/12 NO MEMBER LIST

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE MAY

View Document

06/01/136 January 2013 DIRECTOR APPOINTED MR BRIAN DEAN

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEATLEY

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS JETTE INGER BURFORD

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BACON

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/12/1116 December 2011 14/12/11 NO MEMBER LIST

View Document

02/08/112 August 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/08/10

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR GERALDINE MILES

View Document

20/12/1020 December 2010 14/12/10 NO MEMBER LIST

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MRS ANGELA JOAN WEBSTER

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED DAVID GEORGE GRANT

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM ST HELENS COLLEGE, TOWN CENTRE CAMPUS WATER STREET ST HELENS WA10 1PP UNITED KINGDOM

View Document

07/10/107 October 2010 COMPANY NAME CHANGED SUTTON HIGH ACADEMY CERTIFICATE ISSUED ON 07/10/10

View Document

28/09/1028 September 2010 CHANGE OF NAME 01/09/2010

View Document

04/08/104 August 2010 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

14/12/0914 December 2009 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