TRANSFORMING FUTURES MULTI ACADEMY TRUST LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of David Michael Elworthy as a director on 2025-05-21

View Document

01/04/251 April 2025 Full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/01/259 January 2025 Resolutions

View Document

20/12/2420 December 2024 Appointment of Mr Ian Johnson as a director on 2024-12-11

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

07/03/247 March 2024 Appointment of Mr David Elworthy as a director on 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from C/O Php Law Llp, 6 Delamore Park Cornwood Ivybridge Devon PL21 9QP England to Ace Tiverton School Orchard Way Tiverton EX16 5HB on 2024-02-19

View Document

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

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

19/10/2319 October 2023 Director's details changed for Mrs Geraldine Herage on 2022-12-30

View Document

05/09/235 September 2023 Termination of appointment of Peter William Mcdonnell as a director on 2023-08-31

View Document

27/07/2327 July 2023 Termination of appointment of Timothy John Thexton as a director on 2023-07-24

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

27/02/2327 February 2023 Full accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Termination of appointment of Timothy John Searle as a director on 2022-09-16

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2021-08-31

View Document

26/01/2226 January 2022 Registered office address changed from Unit 3 Ensign House Parkway Court Longbridge Road Plymouth Devon PL6 8LR to C/O Php Law Llp, 6 Delamore Park Cornwood Ivybridge Devon PL21 9QP on 2022-01-26

View Document

13/10/2113 October 2021 Termination of appointment of Peter John Cubbon as a director on 2021-10-02

View Document

07/07/217 July 2021 Termination of appointment of Edward Denis Parsons as a director on 2021-05-31

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN THEXTON

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRACIE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNKLEY

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR PETER CUBBON

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GILLETT

View Document

20/03/1920 March 2019 ADOPT ARTICLES 21/02/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM MARTINSGATE BUILDING BRETONSIDE PLYMOUTH DEVON PL4 0AT

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ANDREW DUNKLEY

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN WATKINS

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR GAVIN GRACIE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR EDWARD DENIS PARSONS

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WRIGHT

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BICKLE

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS SUSAN JAYNE BICKLE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ISABELLE KOLINSKY MORGAN

View Document

17/11/1617 November 2016 PREVSHO FROM 31/08/2017 TO 31/08/2016

View Document

15/09/1615 September 2016 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

02/03/162 March 2016 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