THE THINKING SCHOOLS ACADEMY TRUST

Company Documents

DateDescription
17/03/2517 March 2025 Group of companies' accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

11/02/2511 February 2025 Appointment of Mrs Lirette Natelle-Anne Mill as a director on 2025-02-10

View Document

09/12/249 December 2024 Termination of appointment of Andrew Stephen Medhurst as a director on 2024-12-05

View Document

18/10/2418 October 2024 Appointment of Mrs Krysia Stefania Butwilowska as a director on 2024-10-16

View Document

15/10/2415 October 2024 Appointment of Mr Andrew Paul Minchin as a director on 2024-10-09

View Document

30/09/2430 September 2024 Termination of appointment of Ian Mason as a director on 2024-09-13

View Document

02/09/242 September 2024 Appointment of Mr Ashley John Hall as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Natasha Hurtado as a director on 2024-08-31

View Document

27/02/2427 February 2024 Group of companies' accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

04/09/234 September 2023 Appointment of Mr Andrew Medhurst as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Julie Ann Spurgeon as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr David Alan Glassey as a director on 2023-09-01

View Document

31/07/2331 July 2023 Termination of appointment of Michael Robin Bailey as a director on 2023-07-29

View Document

11/05/2311 May 2023 Termination of appointment of Lisa Keslake as a director on 2023-05-09

View Document

20/03/2320 March 2023 Appointment of Mrs Lisa Keslake as a director on 2023-03-17

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Group of companies' accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Termination of appointment of David Ian Lycett as a director on 2022-10-12

View Document

26/09/2226 September 2022 Appointment of Ms Natasha Hurtado as a director on 2022-09-22

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Resolutions

View Document

01/04/221 April 2022 Appointment of Mrs Kaye Anne Bettey as a director on 2022-03-30

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Appointment of Mrs Julie Ann Spurgeon as a director on 2021-10-20

View Document

15/07/2115 July 2021 Termination of appointment of Rachel Veronica Pauline Jordan-Evans as a director on 2021-07-14

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR IAN MASON

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BEARD

View Document

24/09/1924 September 2019 TRUSTEE APPOINTED 17/07/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR DAVID IAN LYCETT

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS RACHEL VERONICA PAULINE JORDAN-EVANS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR STEVEN BRIAN GEARY

View Document

22/01/1922 January 2019 ADOPT ARTICLES 11/01/2019

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE ROUND

View Document

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

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLER

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR LEE PHILIP MILLER

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE SPURGEON

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

14/07/1814 July 2018 REGISTERED OFFICE CHANGED ON 14/07/2018 FROM THE ROCHESTER GRAMMAR SCHOOL MAIDSTONE ROAD ROCHESTER KENT ME1 3BY

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR LEE DAVID ROUND

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH EARLE

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS LINDA RANDALL

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS ANNETTE BEARD

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA BARRY

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE SHEPHERD

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR GERARD NEWMAN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR LEE MALCOLM TRIMBY

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/09/151 September 2015 27/08/15 NO MEMBER LIST

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HART

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR MICHAEL ROBIN BAILEY

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PANNA NAGAR

View Document

31/12/1431 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JUDY RIDER

View Document

02/09/142 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/09/142 September 2014 27/08/14 NO MEMBER LIST

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY JANET SMITH

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR RICHARD JAMES HART

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR STUART RAE GARDNER

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS JULIE ANN SPURGEON

View Document

20/07/1420 July 2014 DIRECTOR APPOINTED MS JUDY RIDER

View Document

20/07/1420 July 2014 DIRECTOR APPOINTED MRS PANNA NAGAR

View Document

20/07/1420 July 2014 DIRECTOR APPOINTED MRS ANGELA JEAN BARRY

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEIDI TAYLOR

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SCRUTON

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR LEE PHILIP MILLER

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA SAVAGE

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOZENCROFT

View Document

02/05/142 May 2014 ADOPT ARTICLES 03/04/2014

View Document

02/05/142 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1429 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1429 April 2014 NE01 FILED

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED THE RGS/AFS THINKING SCHOOLS ACADEMY TRUST CERTIFICATE ISSUED ON 29/04/14

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MRS JANET SMITH

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 27/08/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MRS PATRICIA BEATRICE ANN WOZENCROFT

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'MEARA

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

02/10/122 October 2012 27/08/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HILL

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED HEIDI TAYLOR

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED JOSEPH MICHAEL O'MEARA

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED DEREK MORRISON

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED DAVID JAMES ADRIAN SCRUTON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE DIMMICK

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR SANTOSH PATTNAYAK

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN BRITTEN

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN KERR

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR PADDY MILLER

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN BATTY

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART GARDNER

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIM LUCKHURST

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIE RANSOM

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JACKIE CORBYN

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CROCKFORD

View Document

18/05/1218 May 2012 ADOPT ARTICLES 08/05/2012

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED THE ROCHESTER GRAMMAR SCHOOL ACADEMY TRUST CERTIFICATE ISSUED ON 16/05/12

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1231 January 2012 COMPANY BUSINESS 25/01/2012

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM THE ROCHESTER GRAMMAR SCHOOL MAIDSTONE ROAD ROCHESTER KENT

View Document

25/10/1125 October 2011 27/08/11 NO MEMBER LIST

View Document

25/10/1125 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/10/1125 October 2011 SAIL ADDRESS CREATED

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED ROGER HILL

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED HELEN BRITTEN

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED GLEN BATTY

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED CANON JEAN KERR

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED PADDY MILLER

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED SARAH EARLE

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED DENISE SHEPHERD

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED DENISE DIMMICK

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED PAUL MARK ANTONY THOMPSON

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED STUART GARDNER

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED DR SANTOSH PATTNAYAK

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED AMANDA SAVAGE

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED ELIZABETH CROCKFORD

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED PROFESSOR TIM LUCKHURST

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED JACKIE CORBYN

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED CHRISTIE RANSOM

View Document

27/08/1027 August 2010 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