Company NameGreat Academies Education Trust
Company StatusActive
Company Number06237630
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2007(16 years, 12 months ago)
Previous NameNew Charter Academy

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Graham Bowes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RolePartner
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMs Catherine Elizabeth Sullivan-Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RolePeople Consultant
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Frank William Norris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleAdviser On Education And Schools
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Barbara Mary Daykin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleRetired Ceo
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Khalida Kay
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Paul Anthony Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Stephen Griffiths
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Harjit Kaur Kilshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(16 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Ann Marie Djordjevic
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleStrategy Implementation Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Ian Hamilton Munro
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameJames Thomas Burns
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury
Cottage Drive West
Heswall
Wirrall
CH60 8NU
Wales
Director NameMr Hamid Ghafoor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMr Daniel Oliver McLoughlin
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameIan Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2008)
RoleDirector Children's Service
Country of ResidenceUnited Kingdom
Correspondence Address18 Beal Close
Heaton Mersey
Stockport
Greater Manchester
SK4 3RQ
Director NameMr George Henry Lloyd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2011)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressThreeways 45 South Road
Bretherton
Leyland
Lancashire
PR26 9AJ
Director NameIain Linsdell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2012)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address224 Yew Tree Lane
Dukinfield
Cheshire
SK16 5DB
Director NameDr Conrad Chapman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2012)
RoleAdvisor For The Tda
Country of ResidenceUnited Kingdom
Correspondence Address1 School Avenue
Ashton Under Lyne
Lancashire
OL6 8BE
Director NameRachel Gill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address100 Old Lansdowne Road
Manchester
M20 2WX
Director NameMs Christine Marie Amyes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2018)
RoleExecutive Director People
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Anthony Arthur Powell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Mark Anthony Tweedie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKen Ward Sport Centre Hattersley Road East
Hyde
Cheshire
SK14 3NL
Director NameDr Joanne Claire Deakin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of Law Univ Of McR Oxford Road
Manchester
M13 9PL
Director NameSusan Jayne Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland/Merseyside
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Manchester
OL6 7AT
Director NameMr Paul Derrick Stopford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2016)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMs Emma Perry
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Children's Centre Farrer Road
Longsight
Manchester
M13 0QX
Director NameMr Kieran Quinn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2018)
RoleLeader Of Tameside Metropolitan Borough Council
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Allison Jean Crompton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameDr Anna Dalgety Ferguson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 2018)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Susan Jayne Hutchinson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 October 2019)
RoleAudit Partner
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Annette Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2022)
RoleExecutive Principal
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMs Helen Christina Curran
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Hawthorn Avenue
Wilmslow
SK9 5BR
Director NameMr Gregory Thomas Suligowski
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2020)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Michael Andrew Blakey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 March 2021)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Paul Radcliffe Broderick
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Christopher Brislen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2022(15 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT

Contact

Websitewww.greatacademieseducationtrust.org.uk/
Telephone0161 3312121
Telephone regionManchester

Location

Registered AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£15,715,315
Net Worth£47,930,416
Cash£6,925,517
Current Liabilities£1,584,503

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

20 February 2021Full accounts made up to 31 August 2020 (63 pages)
5 October 2020Termination of appointment of Gregory Thomas Suligowski as a director on 24 September 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Helen Christina Curran as a director on 14 May 2020 (1 page)
1 May 2020Appointment of Mrs Barbara Mary Daykin as a director on 20 April 2020 (2 pages)
1 May 2020Appointment of Mrs Khalida Kay as a director on 20 April 2020 (2 pages)
1 May 2020Appointment of Mr Paul Anthony Jones as a director on 23 April 2020 (2 pages)
1 May 2020Appointment of Mr Michael Andrew Blakey as a director on 23 April 2020 (2 pages)
16 January 2020Appointment of Mr Frank William Norris as a director on 6 January 2020 (2 pages)
14 January 2020Full accounts made up to 31 August 2019 (57 pages)
31 October 2019Termination of appointment of Susan Jayne Hutchinson as a director on 16 October 2019 (1 page)
16 October 2019Resolutions
  • RES13 ‐ Re-remove members 11/06/2019
(2 pages)
2 October 2019Cessation of Ian Hamilton Munro as a person with significant control on 8 July 2019 (1 page)
2 October 2019Notification of Annette Hall as a person with significant control on 8 July 2019 (2 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 June 2019Notification of Ian Hamilton Munro as a person with significant control on 30 April 2018 (2 pages)
28 June 2019Notification of Anthony Arthur Powell as a person with significant control on 30 April 2018 (2 pages)
28 June 2019Notification of Michael O'hare as a person with significant control on 14 December 2018 (2 pages)
27 June 2019Withdrawal of a person with significant control statement on 27 June 2019 (2 pages)
9 April 2019Termination of appointment of Ian Hamilton Munro as a director on 5 April 2019 (1 page)
24 January 2019Full accounts made up to 31 August 2018 (53 pages)
23 January 2019Termination of appointment of Anthony Arthur Powell as a director on 20 December 2018 (1 page)
8 January 2019Resolutions
  • RES13 ‐ Company business 12/12/2018
(2 pages)
13 November 2018Termination of appointment of Allison Jean Crompton as a director on 13 November 2018 (1 page)
18 July 2018Termination of appointment of Christine Marie Amyes as a director on 4 July 2018 (1 page)
16 July 2018Appointment of Mr Gregory Thomas Suligowski as a director on 4 July 2018 (2 pages)
9 July 2018Notification of a person with significant control statement (2 pages)
6 July 2018Cessation of New Charter Housing Trust Limited as a person with significant control on 4 April 2018 (1 page)
6 July 2018Termination of appointment of Anna Dalgety Ferguson as a director on 17 May 2018 (1 page)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 July 2018Appointment of Ms Catherine Elizabeth Sullivan-Williams as a director on 4 July 2018 (2 pages)
28 March 2018Appointment of Ms Helen Christina Curran as a director on 14 March 2018 (2 pages)
28 March 2018Termination of appointment of Helen Mansell Whittingham as a director on 14 March 2018 (1 page)
9 January 2018Termination of appointment of Kieran Quinn as a director on 9 January 2018 (1 page)
2 January 2018Full accounts made up to 31 August 2017 (51 pages)
3 October 2017Appointment of Mrs Annette Hall as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mrs Annette Hall as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mrs Susan Jayne Hutchinson as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mrs Susan Jayne Hutchinson as a director on 27 September 2017 (2 pages)
18 July 2017Appointment of Mr Christopher Graham Bowes as a director on 10 July 2017 (2 pages)
18 July 2017Appointment of Mr Christopher Graham Bowes as a director on 10 July 2017 (2 pages)
17 July 2017Appointment of Dr Anna Dalgety Ferguson as a director on 10 July 2017 (2 pages)
17 July 2017Termination of appointment of Daniel Oliver Mcloughlin as a secretary on 10 July 2017 (1 page)
17 July 2017Appointment of Dr Anna Dalgety Ferguson as a director on 10 July 2017 (2 pages)
17 July 2017Termination of appointment of Daniel Oliver Mcloughlin as a secretary on 10 July 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
24 March 2017Termination of appointment of Ann Marie Djordjevic as a director on 13 March 2017 (1 page)
24 March 2017Termination of appointment of Emma Perry as a director on 13 March 2017 (1 page)
24 March 2017Termination of appointment of Ann Marie Djordjevic as a director on 13 March 2017 (1 page)
24 March 2017Termination of appointment of Emma Perry as a director on 13 March 2017 (1 page)
2 February 2017Full accounts made up to 31 August 2016 (48 pages)
2 February 2017Full accounts made up to 31 August 2016 (48 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
9 December 2016Termination of appointment of Paul Derrick Stopford as a director on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Paul Derrick Stopford as a director on 5 December 2016 (1 page)
25 November 2016Appointment of Mrs Allison Jean Crompton as a director on 26 September 2016 (2 pages)
25 November 2016Appointment of Mrs Allison Jean Crompton as a director on 26 September 2016 (2 pages)
7 November 2016Termination of appointment of Mark Anthony Tweedie as a director on 26 September 2016 (1 page)
7 November 2016Termination of appointment of Mark Anthony Tweedie as a director on 26 September 2016 (1 page)
27 May 2016Appointment of Mr Kieran Quinn as a director on 14 March 2016 (2 pages)
27 May 2016Annual return made up to 4 May 2016 no member list (8 pages)
27 May 2016Annual return made up to 4 May 2016 no member list (8 pages)
27 May 2016Director's details changed for Mr Kieran Quinn on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Kieran Quinn on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Kieran Quinn as a director on 14 March 2016 (2 pages)
10 May 2016Full accounts made up to 31 August 2015 (47 pages)
10 May 2016Full accounts made up to 31 August 2015 (47 pages)
9 March 2016Appointment of Miss Emma Perry as a director on 28 September 2015 (2 pages)
9 March 2016Appointment of Mr Paul Derrick Stopford as a director on 28 September 2015 (2 pages)
9 March 2016Appointment of Mr Paul Derrick Stopford as a director on 28 September 2015 (2 pages)
9 March 2016Appointment of Miss Emma Perry as a director on 28 September 2015 (2 pages)
12 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
12 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
12 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
26 January 2015Termination of appointment of Susan Barbara Warren as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Susan Barbara Warren as a director on 21 January 2015 (1 page)
17 January 2015Full accounts made up to 31 August 2014 (42 pages)
17 January 2015Full accounts made up to 31 August 2014 (42 pages)
3 November 2014Termination of appointment of Barry James Warner as a director on 18 July 2014 (1 page)
3 November 2014Termination of appointment of Barry James Warner as a director on 18 July 2014 (1 page)
22 May 2014Annual return made up to 4 May 2014 no member list (7 pages)
22 May 2014Annual return made up to 4 May 2014 no member list (7 pages)
22 May 2014Director's details changed for Mrs Helen Mansell Whittingham on 9 February 2014 (2 pages)
22 May 2014Annual return made up to 4 May 2014 no member list (7 pages)
22 May 2014Director's details changed for Mrs Helen Mansell Whittingham on 9 February 2014 (2 pages)
22 May 2014Director's details changed for Mrs Helen Mansell Whittingham on 9 February 2014 (2 pages)
7 May 2014Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages)
8 April 2014Secretary's details changed for Daniel Oliver Mcloughlin on 8 April 2014 (1 page)
8 April 2014Director's details changed for Barry James Warner on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Ann Marie Djordjevic on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Barry James Warner on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Ann Marie Djordjevic on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Ian Hamilton Munro on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Daniel Oliver Mcloughlin on 8 April 2014 (1 page)
8 April 2014Director's details changed for Susan Barbara Warren on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Ann Marie Djordjevic on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Susan Barbara Warren on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Ian Hamilton Munro on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Barry James Warner on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Susan Barbara Warren on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Ian Hamilton Munro on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Daniel Oliver Mcloughlin on 8 April 2014 (1 page)
2 April 2014Termination of appointment of Hamid Ghafoor as a director (1 page)
2 April 2014Termination of appointment of Hamid Ghafoor as a director (1 page)
2 April 2014Termination of appointment of Susan Kennedy as a director (1 page)
2 April 2014Termination of appointment of Susan Kennedy as a director (1 page)
6 February 2014Termination of appointment of Joanne Deakin as a director (1 page)
6 February 2014Termination of appointment of Joanne Deakin as a director (1 page)
24 January 2014Full accounts made up to 31 August 2013 (45 pages)
24 January 2014Full accounts made up to 31 August 2013 (45 pages)
4 January 2014Appointment of Susan Barbara Warren as a director (3 pages)
4 January 2014Appointment of Susan Barbara Warren as a director (3 pages)
30 July 2013Appointment of Susan Jayne Kennedy as a director (3 pages)
30 July 2013Appointment of Susan Jayne Kennedy as a director (3 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (23 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (23 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (23 pages)
3 June 2013Annual return made up to 4 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(10 pages)
3 June 2013Annual return made up to 4 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(10 pages)
3 June 2013Annual return made up to 4 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(10 pages)
14 May 2013Appointment of Dr Joanne Claire Deakin as a director (3 pages)
14 May 2013Appointment of Dr Joanne Claire Deakin as a director (3 pages)
30 April 2013Director's details changed for Hamid Ghafoor on 1 January 2013 (2 pages)
30 April 2013Director's details changed for Hamid Ghafoor on 1 January 2013 (2 pages)
30 April 2013Director's details changed for Hamid Ghafoor on 1 January 2013 (2 pages)
9 April 2013Appointment of Mark Anthony Tweedie as a director (3 pages)
9 April 2013Appointment of Mark Anthony Tweedie as a director (3 pages)
26 March 2013Full accounts made up to 31 August 2012 (41 pages)
26 March 2013Full accounts made up to 31 August 2012 (41 pages)
24 January 2013Appointment of Mr Anthony Arthur Powell as a director (2 pages)
24 January 2013Appointment of Mr Anthony Arthur Powell as a director (2 pages)
23 May 2012Termination of appointment of George Lloyd as a director (1 page)
23 May 2012Annual return made up to 4 May 2012 no member list (7 pages)
23 May 2012Termination of appointment of Iain Linsdell as a director (1 page)
23 May 2012Termination of appointment of Tracey Watkin as a director (1 page)
23 May 2012Annual return made up to 4 May 2012 no member list (7 pages)
23 May 2012Termination of appointment of Rachel Gill as a director (1 page)
23 May 2012Termination of appointment of George Lloyd as a director (1 page)
23 May 2012Termination of appointment of Conrad Chapman as a director (1 page)
23 May 2012Director's details changed for Helen Mansell on 12 March 2012 (2 pages)
23 May 2012Termination of appointment of Rachel Gill as a director (1 page)
23 May 2012Director's details changed for Helen Mansell on 12 March 2012 (2 pages)
23 May 2012Termination of appointment of Iain Linsdell as a director (1 page)
23 May 2012Annual return made up to 4 May 2012 no member list (7 pages)
23 May 2012Termination of appointment of Tracey Watkin as a director (1 page)
23 May 2012Termination of appointment of Conrad Chapman as a director (1 page)
5 April 2012Appointment of Helen Mansell as a director (3 pages)
5 April 2012Appointment of Helen Mansell as a director (3 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise changes 12/03/2012
(40 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise changes 12/03/2012
(40 pages)
1 March 2012Statement of company's objects (2 pages)
1 March 2012Statement of company's objects (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/02/2012
(40 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/02/2012
(40 pages)
24 February 2012Change of name notice (2 pages)
24 February 2012Company name changed new charter academy\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
24 February 2012Company name changed new charter academy\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
24 February 2012Change of name notice (2 pages)
24 January 2012Full accounts made up to 31 August 2011 (35 pages)
24 January 2012Full accounts made up to 31 August 2011 (35 pages)
24 May 2011Annual return made up to 4 May 2011 no member list (11 pages)
24 May 2011Annual return made up to 4 May 2011 no member list (11 pages)
24 May 2011Annual return made up to 4 May 2011 no member list (11 pages)
14 April 2011Appointment of Christine Marie Amyes as a director (3 pages)
14 April 2011Appointment of Christine Marie Amyes as a director (3 pages)
6 April 2011Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages)
6 April 2011Termination of appointment of James Burns as a director (1 page)
6 April 2011Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages)
6 April 2011Termination of appointment of James Burns as a director (1 page)
5 January 2011Full accounts made up to 31 August 2010 (32 pages)
5 January 2011Full accounts made up to 31 August 2010 (32 pages)
27 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
27 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
27 May 2010Director's details changed for Iain Linsdell on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Conrad Chapman on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
27 May 2010Director's details changed for Rachel Gill on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Rachel Gill on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Hamid Ghafoor on 1 October 2009 (2 pages)
27 May 2010Director's details changed for James Thomas Burns on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ann Marie Whittam on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Rachel Gill on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Hamid Ghafoor on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Iain Linsdell on 1 October 2009 (2 pages)
27 May 2010Director's details changed for George Henry Lloyd on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Hamid Ghafoor on 1 October 2009 (2 pages)
27 May 2010Director's details changed for George Henry Lloyd on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Iain Linsdell on 1 October 2009 (2 pages)
27 May 2010Director's details changed for George Henry Lloyd on 1 October 2009 (2 pages)
27 May 2010Director's details changed for James Thomas Burns on 1 October 2009 (2 pages)
27 May 2010Director's details changed for James Thomas Burns on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Conrad Chapman on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ann Marie Whittam on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ann Marie Whittam on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Conrad Chapman on 1 October 2009 (2 pages)
15 February 2010Full accounts made up to 31 August 2009 (32 pages)
15 February 2010Full accounts made up to 31 August 2009 (32 pages)
4 February 2010Appointment of Barry James Warner as a director (3 pages)
4 February 2010Appointment of Barry James Warner as a director (3 pages)
9 November 2009Appointment of Tracey Watkin as a director (3 pages)
9 November 2009Appointment of Tracey Watkin as a director (3 pages)
28 May 2009Registered office changed on 28/05/2009 from, cavendish 249, cavendish street, ashton under lyne, OL6 7AT (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Annual return made up to 04/05/09 (4 pages)
28 May 2009Annual return made up to 04/05/09 (4 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from, cavendish 249, cavendish street, ashton under lyne, OL6 7AT (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of debenture register (1 page)
4 March 2009Full accounts made up to 31 August 2008 (26 pages)
4 March 2009Full accounts made up to 31 August 2008 (26 pages)
8 February 2009Director appointed rachel gill (2 pages)
8 February 2009Director appointed rachel gill (2 pages)
4 December 2008Director appointed dr conrad chapman (2 pages)
4 December 2008Director appointed dr conrad chapman (2 pages)
4 December 2008Director appointed iain linsdell (2 pages)
4 December 2008Director appointed iain linsdell (2 pages)
12 August 2008Appointment terminated director ian smith (1 page)
12 August 2008Appointment terminated director ian smith (1 page)
7 July 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
7 July 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
21 May 2008Annual return made up to 04/05/08 (4 pages)
21 May 2008Annual return made up to 04/05/08 (4 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
4 May 2007Incorporation (34 pages)
4 May 2007Incorporation (34 pages)