Ashton-Under-Lyne
Lancashire
OL6 7AT
Director Name | Ms Catherine Elizabeth Sullivan-Williams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | People Consultant |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Frank William Norris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Adviser On Education And Schools |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Barbara Mary Daykin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Retired Ceo |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Khalida Kay |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Paul Anthony Jones |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Stephen Griffiths |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Harjit Kaur Kilshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Ann Marie Djordjevic |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Strategy Implementation Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Ian Hamilton Munro |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | James Thomas Burns |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury Cottage Drive West Heswall Wirrall CH60 8NU Wales |
Director Name | Mr Hamid Ghafoor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Secretary Name | Mr Daniel Oliver McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Ian Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2008) |
Role | Director Children's Service |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beal Close Heaton Mersey Stockport Greater Manchester SK4 3RQ |
Director Name | Mr George Henry Lloyd |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2011) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Threeways 45 South Road Bretherton Leyland Lancashire PR26 9AJ |
Director Name | Iain Linsdell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2012) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 224 Yew Tree Lane Dukinfield Cheshire SK16 5DB |
Director Name | Dr Conrad Chapman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2012) |
Role | Advisor For The Tda |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Avenue Ashton Under Lyne Lancashire OL6 8BE |
Director Name | Rachel Gill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 100 Old Lansdowne Road Manchester M20 2WX |
Director Name | Ms Christine Marie Amyes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2018) |
Role | Executive Director People |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Anthony Arthur Powell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Mark Anthony Tweedie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ken Ward Sport Centre Hattersley Road East Hyde Cheshire SK14 3NL |
Director Name | Dr Joanne Claire Deakin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | School Of Law Univ Of McR Oxford Road Manchester M13 9PL |
Director Name | Susan Jayne Kennedy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England/Merseyside |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Manchester OL6 7AT |
Director Name | Mr Paul Derrick Stopford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2016) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Ms Emma Perry |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Children's Centre Farrer Road Longsight Manchester M13 0QX |
Director Name | Mr Kieran Quinn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2018) |
Role | Leader Of Tameside Metropolitan Borough Council |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Allison Jean Crompton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Dr Anna Dalgety Ferguson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 2018) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Susan Jayne Hutchinson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2019) |
Role | Audit Partner |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Annette Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2022) |
Role | Executive Principal |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Ms Helen Christina Curran |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Hawthorn Avenue Wilmslow SK9 5BR |
Director Name | Mr Gregory Thomas Suligowski |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2020) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Michael Andrew Blakey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 March 2021) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Paul Radcliffe Broderick |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Christopher Brislen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2022(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Website | www.greatacademieseducationtrust.org.uk/ |
---|---|
Telephone | 0161 3312121 |
Telephone region | Manchester |
Registered Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,715,315 |
Net Worth | £47,930,416 |
Cash | £6,925,517 |
Current Liabilities | £1,584,503 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
20 February 2021 | Full accounts made up to 31 August 2020 (63 pages) |
---|---|
5 October 2020 | Termination of appointment of Gregory Thomas Suligowski as a director on 24 September 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Helen Christina Curran as a director on 14 May 2020 (1 page) |
1 May 2020 | Appointment of Mrs Barbara Mary Daykin as a director on 20 April 2020 (2 pages) |
1 May 2020 | Appointment of Mrs Khalida Kay as a director on 20 April 2020 (2 pages) |
1 May 2020 | Appointment of Mr Paul Anthony Jones as a director on 23 April 2020 (2 pages) |
1 May 2020 | Appointment of Mr Michael Andrew Blakey as a director on 23 April 2020 (2 pages) |
16 January 2020 | Appointment of Mr Frank William Norris as a director on 6 January 2020 (2 pages) |
14 January 2020 | Full accounts made up to 31 August 2019 (57 pages) |
31 October 2019 | Termination of appointment of Susan Jayne Hutchinson as a director on 16 October 2019 (1 page) |
16 October 2019 | Resolutions
|
2 October 2019 | Cessation of Ian Hamilton Munro as a person with significant control on 8 July 2019 (1 page) |
2 October 2019 | Notification of Annette Hall as a person with significant control on 8 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
28 June 2019 | Notification of Ian Hamilton Munro as a person with significant control on 30 April 2018 (2 pages) |
28 June 2019 | Notification of Anthony Arthur Powell as a person with significant control on 30 April 2018 (2 pages) |
28 June 2019 | Notification of Michael O'hare as a person with significant control on 14 December 2018 (2 pages) |
27 June 2019 | Withdrawal of a person with significant control statement on 27 June 2019 (2 pages) |
9 April 2019 | Termination of appointment of Ian Hamilton Munro as a director on 5 April 2019 (1 page) |
24 January 2019 | Full accounts made up to 31 August 2018 (53 pages) |
23 January 2019 | Termination of appointment of Anthony Arthur Powell as a director on 20 December 2018 (1 page) |
8 January 2019 | Resolutions
|
13 November 2018 | Termination of appointment of Allison Jean Crompton as a director on 13 November 2018 (1 page) |
18 July 2018 | Termination of appointment of Christine Marie Amyes as a director on 4 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Gregory Thomas Suligowski as a director on 4 July 2018 (2 pages) |
9 July 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Cessation of New Charter Housing Trust Limited as a person with significant control on 4 April 2018 (1 page) |
6 July 2018 | Termination of appointment of Anna Dalgety Ferguson as a director on 17 May 2018 (1 page) |
6 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Ms Catherine Elizabeth Sullivan-Williams as a director on 4 July 2018 (2 pages) |
28 March 2018 | Appointment of Ms Helen Christina Curran as a director on 14 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Helen Mansell Whittingham as a director on 14 March 2018 (1 page) |
9 January 2018 | Termination of appointment of Kieran Quinn as a director on 9 January 2018 (1 page) |
2 January 2018 | Full accounts made up to 31 August 2017 (51 pages) |
3 October 2017 | Appointment of Mrs Annette Hall as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Annette Hall as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Susan Jayne Hutchinson as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Susan Jayne Hutchinson as a director on 27 September 2017 (2 pages) |
18 July 2017 | Appointment of Mr Christopher Graham Bowes as a director on 10 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Christopher Graham Bowes as a director on 10 July 2017 (2 pages) |
17 July 2017 | Appointment of Dr Anna Dalgety Ferguson as a director on 10 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Daniel Oliver Mcloughlin as a secretary on 10 July 2017 (1 page) |
17 July 2017 | Appointment of Dr Anna Dalgety Ferguson as a director on 10 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Daniel Oliver Mcloughlin as a secretary on 10 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
24 March 2017 | Termination of appointment of Ann Marie Djordjevic as a director on 13 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Emma Perry as a director on 13 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Ann Marie Djordjevic as a director on 13 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Emma Perry as a director on 13 March 2017 (1 page) |
2 February 2017 | Full accounts made up to 31 August 2016 (48 pages) |
2 February 2017 | Full accounts made up to 31 August 2016 (48 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
9 December 2016 | Termination of appointment of Paul Derrick Stopford as a director on 5 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Paul Derrick Stopford as a director on 5 December 2016 (1 page) |
25 November 2016 | Appointment of Mrs Allison Jean Crompton as a director on 26 September 2016 (2 pages) |
25 November 2016 | Appointment of Mrs Allison Jean Crompton as a director on 26 September 2016 (2 pages) |
7 November 2016 | Termination of appointment of Mark Anthony Tweedie as a director on 26 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Mark Anthony Tweedie as a director on 26 September 2016 (1 page) |
27 May 2016 | Appointment of Mr Kieran Quinn as a director on 14 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 4 May 2016 no member list (8 pages) |
27 May 2016 | Annual return made up to 4 May 2016 no member list (8 pages) |
27 May 2016 | Director's details changed for Mr Kieran Quinn on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Kieran Quinn on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Kieran Quinn as a director on 14 March 2016 (2 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (47 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (47 pages) |
9 March 2016 | Appointment of Miss Emma Perry as a director on 28 September 2015 (2 pages) |
9 March 2016 | Appointment of Mr Paul Derrick Stopford as a director on 28 September 2015 (2 pages) |
9 March 2016 | Appointment of Mr Paul Derrick Stopford as a director on 28 September 2015 (2 pages) |
9 March 2016 | Appointment of Miss Emma Perry as a director on 28 September 2015 (2 pages) |
12 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
12 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
12 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
26 January 2015 | Termination of appointment of Susan Barbara Warren as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Susan Barbara Warren as a director on 21 January 2015 (1 page) |
17 January 2015 | Full accounts made up to 31 August 2014 (42 pages) |
17 January 2015 | Full accounts made up to 31 August 2014 (42 pages) |
3 November 2014 | Termination of appointment of Barry James Warner as a director on 18 July 2014 (1 page) |
3 November 2014 | Termination of appointment of Barry James Warner as a director on 18 July 2014 (1 page) |
22 May 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
22 May 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
22 May 2014 | Director's details changed for Mrs Helen Mansell Whittingham on 9 February 2014 (2 pages) |
22 May 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
22 May 2014 | Director's details changed for Mrs Helen Mansell Whittingham on 9 February 2014 (2 pages) |
22 May 2014 | Director's details changed for Mrs Helen Mansell Whittingham on 9 February 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Daniel Oliver Mcloughlin on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Barry James Warner on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Ann Marie Djordjevic on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Barry James Warner on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Ann Marie Djordjevic on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Ian Hamilton Munro on 8 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Daniel Oliver Mcloughlin on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Susan Barbara Warren on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Ann Marie Djordjevic on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Susan Barbara Warren on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Ian Hamilton Munro on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Barry James Warner on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Susan Barbara Warren on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Ian Hamilton Munro on 8 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Daniel Oliver Mcloughlin on 8 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Hamid Ghafoor as a director (1 page) |
2 April 2014 | Termination of appointment of Hamid Ghafoor as a director (1 page) |
2 April 2014 | Termination of appointment of Susan Kennedy as a director (1 page) |
2 April 2014 | Termination of appointment of Susan Kennedy as a director (1 page) |
6 February 2014 | Termination of appointment of Joanne Deakin as a director (1 page) |
6 February 2014 | Termination of appointment of Joanne Deakin as a director (1 page) |
24 January 2014 | Full accounts made up to 31 August 2013 (45 pages) |
24 January 2014 | Full accounts made up to 31 August 2013 (45 pages) |
4 January 2014 | Appointment of Susan Barbara Warren as a director (3 pages) |
4 January 2014 | Appointment of Susan Barbara Warren as a director (3 pages) |
30 July 2013 | Appointment of Susan Jayne Kennedy as a director (3 pages) |
30 July 2013 | Appointment of Susan Jayne Kennedy as a director (3 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (23 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (23 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (23 pages) |
3 June 2013 | Annual return made up to 4 May 2013 no member list
|
3 June 2013 | Annual return made up to 4 May 2013 no member list
|
3 June 2013 | Annual return made up to 4 May 2013 no member list
|
14 May 2013 | Appointment of Dr Joanne Claire Deakin as a director (3 pages) |
14 May 2013 | Appointment of Dr Joanne Claire Deakin as a director (3 pages) |
30 April 2013 | Director's details changed for Hamid Ghafoor on 1 January 2013 (2 pages) |
30 April 2013 | Director's details changed for Hamid Ghafoor on 1 January 2013 (2 pages) |
30 April 2013 | Director's details changed for Hamid Ghafoor on 1 January 2013 (2 pages) |
9 April 2013 | Appointment of Mark Anthony Tweedie as a director (3 pages) |
9 April 2013 | Appointment of Mark Anthony Tweedie as a director (3 pages) |
26 March 2013 | Full accounts made up to 31 August 2012 (41 pages) |
26 March 2013 | Full accounts made up to 31 August 2012 (41 pages) |
24 January 2013 | Appointment of Mr Anthony Arthur Powell as a director (2 pages) |
24 January 2013 | Appointment of Mr Anthony Arthur Powell as a director (2 pages) |
23 May 2012 | Termination of appointment of George Lloyd as a director (1 page) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (7 pages) |
23 May 2012 | Termination of appointment of Iain Linsdell as a director (1 page) |
23 May 2012 | Termination of appointment of Tracey Watkin as a director (1 page) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (7 pages) |
23 May 2012 | Termination of appointment of Rachel Gill as a director (1 page) |
23 May 2012 | Termination of appointment of George Lloyd as a director (1 page) |
23 May 2012 | Termination of appointment of Conrad Chapman as a director (1 page) |
23 May 2012 | Director's details changed for Helen Mansell on 12 March 2012 (2 pages) |
23 May 2012 | Termination of appointment of Rachel Gill as a director (1 page) |
23 May 2012 | Director's details changed for Helen Mansell on 12 March 2012 (2 pages) |
23 May 2012 | Termination of appointment of Iain Linsdell as a director (1 page) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (7 pages) |
23 May 2012 | Termination of appointment of Tracey Watkin as a director (1 page) |
23 May 2012 | Termination of appointment of Conrad Chapman as a director (1 page) |
5 April 2012 | Appointment of Helen Mansell as a director (3 pages) |
5 April 2012 | Appointment of Helen Mansell as a director (3 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
1 March 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
24 February 2012 | Change of name notice (2 pages) |
24 February 2012 | Company name changed new charter academy\certificate issued on 24/02/12
|
24 February 2012 | Company name changed new charter academy\certificate issued on 24/02/12
|
24 February 2012 | Change of name notice (2 pages) |
24 January 2012 | Full accounts made up to 31 August 2011 (35 pages) |
24 January 2012 | Full accounts made up to 31 August 2011 (35 pages) |
24 May 2011 | Annual return made up to 4 May 2011 no member list (11 pages) |
24 May 2011 | Annual return made up to 4 May 2011 no member list (11 pages) |
24 May 2011 | Annual return made up to 4 May 2011 no member list (11 pages) |
14 April 2011 | Appointment of Christine Marie Amyes as a director (3 pages) |
14 April 2011 | Appointment of Christine Marie Amyes as a director (3 pages) |
6 April 2011 | Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of James Burns as a director (1 page) |
6 April 2011 | Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of James Burns as a director (1 page) |
5 January 2011 | Full accounts made up to 31 August 2010 (32 pages) |
5 January 2011 | Full accounts made up to 31 August 2010 (32 pages) |
27 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
27 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
27 May 2010 | Director's details changed for Iain Linsdell on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Conrad Chapman on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
27 May 2010 | Director's details changed for Rachel Gill on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Rachel Gill on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Hamid Ghafoor on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for James Thomas Burns on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ann Marie Whittam on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Rachel Gill on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Hamid Ghafoor on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Iain Linsdell on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for George Henry Lloyd on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Hamid Ghafoor on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for George Henry Lloyd on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Iain Linsdell on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for George Henry Lloyd on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for James Thomas Burns on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for James Thomas Burns on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Conrad Chapman on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ann Marie Whittam on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ann Marie Whittam on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Conrad Chapman on 1 October 2009 (2 pages) |
15 February 2010 | Full accounts made up to 31 August 2009 (32 pages) |
15 February 2010 | Full accounts made up to 31 August 2009 (32 pages) |
4 February 2010 | Appointment of Barry James Warner as a director (3 pages) |
4 February 2010 | Appointment of Barry James Warner as a director (3 pages) |
9 November 2009 | Appointment of Tracey Watkin as a director (3 pages) |
9 November 2009 | Appointment of Tracey Watkin as a director (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from, cavendish 249, cavendish street, ashton under lyne, OL6 7AT (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Annual return made up to 04/05/09 (4 pages) |
28 May 2009 | Annual return made up to 04/05/09 (4 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, cavendish 249, cavendish street, ashton under lyne, OL6 7AT (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of debenture register (1 page) |
4 March 2009 | Full accounts made up to 31 August 2008 (26 pages) |
4 March 2009 | Full accounts made up to 31 August 2008 (26 pages) |
8 February 2009 | Director appointed rachel gill (2 pages) |
8 February 2009 | Director appointed rachel gill (2 pages) |
4 December 2008 | Director appointed dr conrad chapman (2 pages) |
4 December 2008 | Director appointed dr conrad chapman (2 pages) |
4 December 2008 | Director appointed iain linsdell (2 pages) |
4 December 2008 | Director appointed iain linsdell (2 pages) |
12 August 2008 | Appointment terminated director ian smith (1 page) |
12 August 2008 | Appointment terminated director ian smith (1 page) |
7 July 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
7 July 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
21 May 2008 | Annual return made up to 04/05/08 (4 pages) |
21 May 2008 | Annual return made up to 04/05/08 (4 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
4 May 2007 | Incorporation (34 pages) |
4 May 2007 | Incorporation (34 pages) |