THE THREE SAINTS ACADEMY TRUST

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from 17 North Road St. Helens WA10 2TW England to Head Office Willow Tree Primary School Leach Lane Sutton Leach St. Helens WA9 4LZ on 2025-08-15

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

07/03/257 March 2025 Group of companies' accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Appointment of Ms Vicki Abraham as a director on 2023-12-01

View Document

27/09/2427 September 2024 Termination of appointment of Kimberley Jane Sawe as a secretary on 2024-07-19

View Document

12/07/2412 July 2024 Termination of appointment of Katherine Woodward as a director on 2024-07-11

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2023-08-31

View Document

13/06/2413 June 2024 Termination of appointment of Gillian Martindale as a director on 2024-06-06

View Document

05/06/245 June 2024 Appointment of Mrs Samantha Louise Finch as a director on 2024-01-11

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from St Mary & St Thomas C E Primary School Barton Close St. Helens Merseyside WA10 2HS United Kingdom to 17 North Road St. Helens WA10 2TW on 2024-04-22

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/05/2331 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Appointment of Mr Joseph Kenyon as a director on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Ian Young as a director on 2022-10-06

View Document

20/08/2020 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JARVIS

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR IAN YOUNG

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIS

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MS KATHERINE WOODWARD

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MS MARGARET MARY BARNES-DARCY

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HAW

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILKINSON

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MS GILLIAN MARTINDALE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLLINS

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MS ELIZABETH COLLINS

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BUTLER

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MR NEIL ELLIS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON CLARK

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/03/178 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH GODLEY

View Document

04/11/164 November 2016 DIRECTOR APPOINTED DR ALISON MARGARET CLARK

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLLINS

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET GREENLAND

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCHENCK

View Document

08/06/168 June 2016 05/06/16 NO MEMBER LIST

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MRS KIMBERLEY JANE SAWE

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS SUSAN JEAN SCHENCK

View Document

16/06/1516 June 2015 CURREXT FROM 30/06/2016 TO 31/08/2016

View Document

05/06/155 June 2015 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