Company NameThe Co-Operative Academy Of Stoke On Trent
Company StatusActive
Company Number07158839
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 2010(14 years, 1 month ago)
Previous NameThe Co-Operative Academy At Brownhills

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDr Stephen Wyn Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(1 week after company formation)
Appointment Duration14 years, 1 month
RoleDirector Of Academic Development
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Ellis Spall
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(11 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Nicholas Anthony Lowry
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RolePrincipal
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Gary Lagar
StatusCurrent
Appointed22 January 2020(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSara Jayne Webb
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameClaire Blackwood
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Sarah Elizabeth Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2013)
RolePrinciple & Chief Executive Stoke-On-Trent College
Country of ResidenceEngland
Correspondence AddressCo-Operative Group Limited New Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 week after company formation)
Appointment Duration8 years (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Joseph Stanier
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2014)
RoleAcademy Principal
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameDr Astrid Herhoffer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 October 2014)
RoleDean Of Faculty Of Arts, Media And Design
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMartin Ebsworth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMs Pauline Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2018)
RoleLearning Mentor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Mohammed Sadiq Alam
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2013)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Karen Ford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2013)
RoleSenior Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameIan McLaughlan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2014)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NamePeter Rowley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2013)
RoleRegional Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Joanne Whitworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 23 October 2014)
RoleMarketing Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSarah Chattaway
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2013)
RoleStrategic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameThomas M Doyle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2014)
RoleScience Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMs Jennifer McKenna
StatusResigned
Appointed03 December 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr John Clarke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Mohammed Matloob
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Yvonne Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameDerek Paul Brough
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Henhurst Farm
Forest Road
Burton Upon Trent
DE13 9TE
Director NameMatt Edward James Wilcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Amjid Ali Choudhary
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Brigitta Beckett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Greenhough
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Natalie Cripps
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Stephen Mark Cooper
StatusResigned
Appointed23 October 2014(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Telephone0161 2140870
Telephone regionManchester

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£24,158,000
Net Worth£19,396,000
Cash£1,685,000
Current Liabilities£784,000

Accounts

Latest Accounts21 August 2022 (1 year, 7 months ago)
Next Accounts Due21 May 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End21 August

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Filing History

11 December 2020Accounts for a dormant company made up to 21 August 2019 (6 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Gary Lagar as a secretary on 22 January 2020 (2 pages)
22 January 2020Termination of appointment of Stephen Mark Cooper as a secretary on 22 January 2020 (1 page)
15 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 21 August 2018 (5 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Accounts for a dormant company made up to 21 August 2017 (5 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Termination of appointment of Pauline Taylor as a director on 28 February 2018 (1 page)
1 March 2018Termination of appointment of Michael David Greenacre as a director on 28 February 2018 (1 page)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
1 March 2018Termination of appointment of Michael David Greenacre as a director on 28 February 2018 (1 page)
25 May 2017Accounts for a dormant company made up to 21 August 2016 (5 pages)
25 May 2017Accounts for a dormant company made up to 21 August 2016 (5 pages)
18 April 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
29 November 2016Full accounts made up to 21 August 2015 (26 pages)
29 November 2016Full accounts made up to 21 August 2015 (26 pages)
22 August 2016Current accounting period shortened from 25 August 2015 to 21 August 2015 (1 page)
22 August 2016Current accounting period shortened from 25 August 2015 to 21 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 2 September 2015 to 25 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 2 September 2015 to 25 August 2015 (1 page)
9 May 2016Previous accounting period extended from 31 August 2015 to 2 September 2015 (1 page)
9 May 2016Previous accounting period extended from 31 August 2015 to 2 September 2015 (1 page)
8 March 2016Annual return made up to 16 February 2016 no member list (5 pages)
8 March 2016Annual return made up to 16 February 2016 no member list (5 pages)
21 May 2015Full accounts made up to 31 August 2014 (38 pages)
21 May 2015Full accounts made up to 31 August 2014 (38 pages)
4 March 2015Annual return made up to 16 February 2015 no member list (5 pages)
4 March 2015Annual return made up to 16 February 2015 no member list (5 pages)
4 March 2015Termination of appointment of John Clarke as a director on 20 January 2015 (1 page)
4 March 2015Termination of appointment of John Clarke as a director on 20 January 2015 (1 page)
24 October 2014Appointment of Mr Stephen Mark Cooper as a secretary on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Stephen Mark Cooper as a secretary on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Mohammed Matloob as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Brigitta Beckett as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Astrid Herhoffer as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Joanne Whitworth as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Thomas M Doyle as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Natalie Cripps as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Jennifer Mckenna as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Astrid Herhoffer as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Jennifer Mckenna as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Joanne Whitworth as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Yvonne Kelly as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Thomas M Doyle as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Natalie Cripps as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Yvonne Kelly as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Greenhough as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Mohammed Matloob as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Greenhough as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Brigitta Beckett as a director on 23 October 2014 (1 page)
1 October 2014Termination of appointment of Neil Braithwaite as a director on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Neil Braithwaite as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Andrew Stanier as a director on 25 June 2014 (1 page)
24 September 2014Appointment of Mr Nicholas Lowry as a director on 25 June 2014 (2 pages)
24 September 2014Termination of appointment of Andrew Stanier as a director on 25 June 2014 (1 page)
24 September 2014Appointment of Mr Nicholas Lowry as a director on 25 June 2014 (2 pages)
24 June 2014Appointment of Mr Andrew Greenhough as a director (2 pages)
24 June 2014Termination of appointment of Ian Mclaughlan as a director (1 page)
24 June 2014Appointment of Ms Natalie Cripps as a director (2 pages)
24 June 2014Termination of appointment of Ian Mclaughlan as a director (1 page)
24 June 2014Appointment of Mr Andrew Greenhough as a director (2 pages)
24 June 2014Appointment of Ms Natalie Cripps as a director (2 pages)
14 March 2014Annual return made up to 16 February 2014 no member list (10 pages)
14 March 2014Annual return made up to 16 February 2014 no member list (10 pages)
5 February 2014Registered office address changed from , 1 Angel Square, Manchester, M60 0AG, United Kingdom on 5 February 2014 (1 page)
5 February 2014Appointment of Mrs Brigitta Beckett as a director (2 pages)
5 February 2014Registered office address changed from , 1 Angel Square, Manchester, M60 0AG, United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from , 1 Angel Square, Manchester, M60 0AG, United Kingdom on 5 February 2014 (1 page)
5 February 2014Appointment of Mrs Brigitta Beckett as a director (2 pages)
23 January 2014Full accounts made up to 31 August 2013 (36 pages)
23 January 2014Full accounts made up to 31 August 2013 (36 pages)
8 October 2013Termination of appointment of Derek Brough as a director (1 page)
8 October 2013Termination of appointment of Derek Brough as a director (1 page)
8 October 2013Termination of appointment of Matt Wilcox as a director (1 page)
8 October 2013Appointment of Mr Amjid Ali Choudhary as a director (2 pages)
8 October 2013Appointment of Mr Amjid Ali Choudhary as a director (2 pages)
8 October 2013Termination of appointment of Matt Wilcox as a director (1 page)
26 April 2013Full accounts made up to 31 August 2012 (39 pages)
26 April 2013Full accounts made up to 31 August 2012 (39 pages)
5 April 2013Appointment of Matthew Edward James Wilcox as a director (2 pages)
5 April 2013Appointment of Matthew Edward James Wilcox as a director (2 pages)
7 March 2013Appointment of Derek Paul Brough as a director (2 pages)
7 March 2013Appointment of Yvonne Kelly as a director (2 pages)
7 March 2013Appointment of Derek Paul Brough as a director (2 pages)
7 March 2013Appointment of Yvonne Kelly as a director (2 pages)
1 March 2013Annual return made up to 16 February 2013 no member list (9 pages)
1 March 2013Annual return made up to 16 February 2013 no member list (9 pages)
28 February 2013Director's details changed for Mr Michael David Greenacre on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Ian Mclaughlan on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Joanne Whitworth on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Dr Stephen Wyn Williams on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Thomas M Doyle on 28 February 2013 (2 pages)
28 February 2013Director's details changed for David Ellis Spall on 28 February 2013 (2 pages)
28 February 2013Director's details changed for David Ellis Spall on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Michael David Greenacre on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Dr Stephen Wyn Williams on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Thomas M Doyle on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Joanne Whitworth on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Ian Mclaughlan on 28 February 2013 (2 pages)
15 February 2013Appointment of Mr John Clarke as a director (2 pages)
15 February 2013Appointment of Mr John Clarke as a director (2 pages)
14 February 2013Termination of appointment of Mohammed Alam as a director (1 page)
14 February 2013Termination of appointment of Sarah Robinson as a director (1 page)
14 February 2013Termination of appointment of Mohammed Alam as a director (1 page)
14 February 2013Termination of appointment of Karen Ford as a director (1 page)
14 February 2013Appointment of Mr Mohammed Matloob as a director (2 pages)
14 February 2013Termination of appointment of Sarah Chattaway as a director (1 page)
14 February 2013Termination of appointment of Sarah Chattaway as a director (1 page)
14 February 2013Appointment of Mr Mohammed Matloob as a director (2 pages)
14 February 2013Termination of appointment of Sarah Robinson as a director (1 page)
14 February 2013Termination of appointment of Karen Ford as a director (1 page)
8 January 2013Termination of appointment of Peter Rowley as a director (1 page)
8 January 2013Termination of appointment of Peter Rowley as a director (1 page)
20 December 2012Director's details changed for Dr Stephen Wynne Williams on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Dr Stephen Wynne Williams on 20 December 2012 (2 pages)
19 December 2012Director's details changed for Ian Mclaughlin on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Ian Mclaughlin on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Ian Mclaughlin on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Ian Mclaughlin on 19 December 2012 (2 pages)
5 December 2012Termination of appointment of Claire Blackwood as a secretary (1 page)
5 December 2012Termination of appointment of Claire Blackwood as a secretary (1 page)
4 December 2012Appointment of Ms Jennifer Mckenna as a secretary (2 pages)
4 December 2012Appointment of Ms Jennifer Mckenna as a secretary (2 pages)
4 December 2012Secretary's details changed for Ms Jennifer Mckenna on 3 December 2012 (1 page)
4 December 2012Secretary's details changed for Ms Jennifer Mckenna on 3 December 2012 (1 page)
4 December 2012Secretary's details changed for Ms Jennifer Mckenna on 3 December 2012 (1 page)
3 December 2012Registered office address changed from , Co-Operative Group Limited, New Century House Corporation Street, Manchester, M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from , Co-Operative Group Limited, New Century House Corporation Street, Manchester, M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from , Co-Operative Group Limited, New Century House Corporation Street, Manchester, M60 4ES on 3 December 2012 (1 page)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 October 2012Appointment of Thomas M Doyle as a director (2 pages)
2 October 2012Appointment of Thomas M Doyle as a director (2 pages)
24 August 2012Change of name notice (2 pages)
24 August 2012Change of name notice (2 pages)
24 August 2012Company name changed the co-operative academy at brownhills\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(5 pages)
24 August 2012NE01 form (2 pages)
24 August 2012NE01 form (2 pages)
24 August 2012Company name changed the co-operative academy at brownhills\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(5 pages)
24 February 2012Director's details changed for Mr Neil Braithwaite on 16 February 2012 (2 pages)
24 February 2012Annual return made up to 16 February 2012 no member list (14 pages)
24 February 2012Secretary's details changed for Claire Blackwood on 16 February 2012 (1 page)
24 February 2012Director's details changed for Mr Neil Braithwaite on 16 February 2012 (2 pages)
24 February 2012Secretary's details changed for Claire Blackwood on 16 February 2012 (1 page)
24 February 2012Annual return made up to 16 February 2012 no member list (14 pages)
14 February 2012Termination of appointment of Martin Ebsworth as a director (1 page)
14 February 2012Termination of appointment of Martin Ebsworth as a director (1 page)
9 February 2012Appointment of Sarah Chattaway as a director (2 pages)
9 February 2012Appointment of Sarah Chattaway as a director (2 pages)
5 January 2012Full accounts made up to 31 August 2011 (35 pages)
5 January 2012Full accounts made up to 31 August 2011 (35 pages)
1 November 2011Termination of appointment of Paul Hemingway as a director (1 page)
1 November 2011Appointment of Joanne Whitworth as a director (2 pages)
1 November 2011Appointment of Joanne Whitworth as a director (2 pages)
1 November 2011Termination of appointment of Paul Hemingway as a director (1 page)
23 September 2011Appointment of Mr Neil Braithwaite as a director (2 pages)
23 September 2011Appointment of Mr Neil Braithwaite as a director (2 pages)
15 September 2011Appointment of David Ellis Spall as a director (2 pages)
15 September 2011Appointment of David Ellis Spall as a director (2 pages)
13 September 2011Termination of appointment of Sara Webb as a director (1 page)
13 September 2011Appointment of Mrs Karen Ford as a director (2 pages)
13 September 2011Appointment of Mrs Karen Ford as a director (2 pages)
13 September 2011Termination of appointment of Sara Webb as a director (1 page)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
16 June 2011Appointment of Mr Mohammed Sadiq Alam as a director (2 pages)
16 June 2011Appointment of Mr Mohammed Sadiq Alam as a director (2 pages)
1 June 2011Appointment of Peter Rowley as a director (2 pages)
1 June 2011Secretary's details changed for Claire Blackwood on 24 May 2011 (2 pages)
1 June 2011Secretary's details changed for Claire Blackwood on 24 May 2011 (2 pages)
1 June 2011Appointment of Peter Rowley as a director (2 pages)
7 April 2011Appointment of Martin Ebsworth as a director (2 pages)
7 April 2011Appointment of Ms Pauline Taylor as a director (2 pages)
7 April 2011Appointment of Ms Pauline Taylor as a director (2 pages)
7 April 2011Appointment of Martin Ebsworth as a director (2 pages)
28 March 2011Appointment of Ian Mclaughlin as a director (2 pages)
28 March 2011Appointment of Ian Mclaughlin as a director (2 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (9 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (9 pages)
7 January 2011Full accounts made up to 31 August 2010 (23 pages)
7 January 2011Full accounts made up to 31 August 2010 (23 pages)
25 October 2010Appointment of Mr Andrew Stanier as a director (2 pages)
25 October 2010Appointment of Mr Andrew Stanier as a director (2 pages)
14 October 2010Appointment of Dr Astrid Herhoffer as a director (2 pages)
14 October 2010Appointment of Dr Astrid Herhoffer as a director (2 pages)
14 September 2010Appointment of Mr Paul Andrew Hemingway as a director (2 pages)
14 September 2010Appointment of Mr Paul Andrew Hemingway as a director (2 pages)
23 July 2010Current accounting period shortened from 28 February 2011 to 31 August 2010 (2 pages)
23 July 2010Current accounting period shortened from 28 February 2011 to 31 August 2010 (2 pages)
16 March 2010Appointment of Sarah Robinson as a director (3 pages)
16 March 2010Appointment of Sarah Robinson as a director (3 pages)
2 March 2010Appointment of Michael David Greenacre as a director (3 pages)
2 March 2010Appointment of Stephen Wynne Williams as a director (3 pages)
2 March 2010Appointment of Michael David Greenacre as a director (3 pages)
2 March 2010Appointment of Stephen Wynne Williams as a director (3 pages)
22 February 2010Certificate of fact - name corrections from the co-operative academy at brownhills LIMITED to the co-operative academy at brownhills (1 page)
22 February 2010Certificate of fact - name corrections from the co-operative academy at brownhills LIMITED to the co-operative academy at brownhills (1 page)
16 February 2010Incorporation
  • ANNOTATION Was incorporated on 16TH february 2010 under the name the co-operative academy at brownhills and not the name the co-operative academy at brownhills LIMITED as erroneously shown on the face of the certificate of incorporation dated 16TH february 2010.
(57 pages)
16 February 2010Incorporation
  • ANNOTATION Was incorporated on 16TH february 2010 under the name the co-operative academy at brownhills and not the name the co-operative academy at brownhills LIMITED as erroneously shown on the face of the certificate of incorporation dated 16TH february 2010.
(57 pages)