UNITY SCHOOLS PARTNERSHIP

Company Documents

DateDescription
20/01/2520 January 2025 Group of companies' accounts made up to 2024-08-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from Unity Schools Partnership Offices Park Road Haverhill Suffolk CB9 7YD England to Unity Schools Partnership Offices Unit B Homefield Road Haverhill Suffolk CB9 8QP on 2024-05-30

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Termination of appointment of Sarah Elizabeth Garner as a director on 2023-10-23

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

25/07/2325 July 2023 Appointment of Mrs Sarah Elizabeth Garner as a director on 2023-07-25

View Document

08/02/238 February 2023 Group of companies' accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

07/02/227 February 2022 Full accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

08/02/198 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL REED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM SWAT OFFICES PARK ROAD HAVERHILL SUFFOLK CB9 7YD ENGLAND

View Document

28/09/1828 September 2018 ADOPT ARTICLES 28/03/2018

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED SAMUEL WARD ACADEMY TRUST CERTIFICATE ISSUED ON 19/06/18

View Document

19/06/1819 June 2018 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

19/06/1819 June 2018 FORM NE01

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK SMITH / 22/11/2017

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ROGER EDWARD QUINCE

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR DEAN PATRICK SYKES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JOHN FREDERICK SMITH

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED DR TIMOTHY JOHN COULSON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD LAY

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARD

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM SAMUEL WARD CHALKSTONE WAY HAVERHILL SUFFOLK CB9 0LD

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OGLE

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR MICHAEL ROBERT PARISH

View Document

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

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DE NAEYER

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR GORDON DAVID SPENCER JONES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAU JAMES REED / 14/09/2016

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR AILIE WILKINS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR PAU JAMES REED

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

23/10/1523 October 2015 07/10/15 NO MEMBER LIST

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LAY / 01/09/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR TIMOTHY OGLE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MAIDMENT

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR IAN DAVID JACOBS

View Document

19/07/1519 July 2015 APPOINTMENT TERMINATED, DIRECTOR JUNE MAHON

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/12/141 December 2014 ADOPT ARTICLES 12/11/2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS AILIE MICHELLE WILKINS

View Document

15/10/1415 October 2014 07/10/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS JUNE MARY MAHON

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR JONATHAN RAYMOND WARD

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS VICTORIA DE NAEYER

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPSTONE

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR HOWARD LAY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

15/10/1315 October 2013 07/10/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/06/1310 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1310 June 2013 ADOPT ARTICLES 28/04/2013

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED SAMUEL WARD CERTIFICATE ISSUED ON 30/05/13

View Document

30/05/1330 May 2013 NE01 FORM

View Document

22/05/1322 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 CHANGE OF NAME 28/04/2013

View Document

10/10/1210 October 2012 07/10/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/11/1122 November 2011 07/10/11 NO MEMBER LIST

View Document

07/10/107 October 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