Company NameFocus Academy Trust (UK) Ltd
Company StatusActive
Company Number08071176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Helen Claire Rowland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2015(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Secretary NameMr Paul Barry Leigh
StatusCurrent
Appointed10 February 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Greg Caiger
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleRegional Sales And Service Manager
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Emma Hart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleAssistant Principal
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Gary Baker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Paul Michael Spencer
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Antony Stewart
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Glyn Richard Potts
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Helen Margaret Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChildren's Improvement Project Co-Ordinator
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMs Jill Suzanne Waddington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(11 years, 6 months after company formation)
Appointment Duration5 months
RoleDirector And Head Of Private Client
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMs Najma Khalid
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(11 years, 11 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Simon Camby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameAnthony Clive Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameLinda Davies
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Secretary NameLinda Davies
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMrs Christine Halsall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMiss Katie Louise Greaves
Date of BirthMay 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2013(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMr Daniel Gary Spencer
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2013(10 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 06 July 2022)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Emma Victoria Ford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2013(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2015)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMrs Sarah Etheridge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMr Jonathan Felce
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2017)
RoleRelationship Director
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMr Simon Camby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 2015)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMs Claire Louise Duggan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMs Rachel Shatliff
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMs Amanda Clarke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMrs Elaine Hibbert
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2017(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2018)
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMr Matthew Milburn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMr Simon Charles Willis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMrs Helen Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2022)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Ross James Mather
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2020)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressTalking Point Conference Centre Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameMrs Rosina Malik
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Anne Sheila Redmond
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2023)
RoleExecutive Principal
Country of ResidenceEngland
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Marlon Bentley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2022(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2023)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH

Contact

Websitewww.shibdenheadprimaryacademy.co.uk

Location

Registered AddressRam Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,723,000
Net Worth£14,795,000
Cash£3,204,000
Current Liabilities£1,583,000

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Filing History

17 January 2024Full accounts made up to 31 August 2023 (76 pages)
6 December 2023Appointment of Ms Jill Suzanne Waddington as a director on 5 December 2023 (2 pages)
13 September 2023Appointment of Mrs Helen Margaret Lee as a director on 11 September 2023 (2 pages)
18 August 2023Termination of appointment of Marlon Bentley as a director on 9 August 2023 (1 page)
31 July 2023Resolutions
  • RES13 ‐ Re: appointment of member 18/07/2023
(1 page)
26 July 2023Termination of appointment of Anne Sheila Redmond as a director on 25 July 2023 (1 page)
20 July 2023Appointment of Mr Glyn Richard Potts as a director on 14 July 2023 (2 pages)
20 July 2023Termination of appointment of Anthony Clive Davies as a director on 7 July 2023 (1 page)
20 July 2023Notification of a person with significant control statement (2 pages)
20 July 2023Cessation of Anthony Clive Davies as a person with significant control on 7 July 2023 (1 page)
27 June 2023Appointment of Mr Antony Stewart as a director on 16 June 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
29 March 2023Resolutions
  • RES13 ‐ Re: appointment of a member of the company 10/03/2023
(1 page)
20 January 2023Termination of appointment of Rosina Malik as a director on 20 January 2023 (1 page)
12 January 2023Full accounts made up to 31 August 2022 (72 pages)
11 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2023Statement of company's objects (2 pages)
11 January 2023Memorandum and Articles of Association (43 pages)
4 November 2022Termination of appointment of Helen Lee as a director on 31 October 2022 (1 page)
19 October 2022Appointment of Mr Marlon Bentley as a director on 6 October 2022 (2 pages)
7 July 2022Termination of appointment of Daniel Gary Spencer as a director on 6 July 2022 (1 page)
14 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
13 June 2022Registered office address changed from Talking Point Conference Centre Huddersfield Road Scouthead Oldham Lancashire OL4 4AG to Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH on 13 June 2022 (1 page)
13 May 2022Appointment of Mr Paul Michael Spencer as a director on 11 May 2022 (2 pages)
26 April 2022Termination of appointment of Simon Charles Willis as a director on 17 March 2022 (1 page)
26 April 2022Full accounts made up to 31 August 2021 (78 pages)
27 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 January 2021Full accounts made up to 31 August 2020 (73 pages)
14 October 2020Appointment of Mr Gary Baker as a director on 8 October 2020 (2 pages)
5 October 2020Termination of appointment of Matthew Milburn as a director on 1 September 2020 (1 page)
3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Ross James Mather as a director on 26 March 2020 (1 page)
31 December 2019Full accounts made up to 31 August 2019 (65 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 August 2018 (66 pages)
13 December 2018Appointment of Mrs Emma Hart as a director on 13 December 2018 (2 pages)
11 October 2018Appointment of Mrs Anne Sheila Redmond as a director on 5 October 2018 (2 pages)
5 October 2018Termination of appointment of Amanda Clarke as a director on 5 October 2018 (1 page)
5 October 2018Appointment of Mr Ross James Mather as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mrs Rosina Malik as a director on 5 October 2018 (2 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Rachel Shatliff as a director on 15 May 2018 (1 page)
8 May 2018Full accounts made up to 31 August 2017 (65 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
29 January 2018Termination of appointment of Elaine Hibbert as a director on 26 January 2018 (1 page)
15 December 2017Appointment of Mr Greg Caiger as a director on 11 December 2017 (2 pages)
15 December 2017Appointment of Mr Greg Caiger as a director on 11 December 2017 (2 pages)
30 November 2017Termination of appointment of Linda Davies as a director on 27 September 2016 (1 page)
30 November 2017Termination of appointment of Linda Davies as a director on 27 September 2016 (1 page)
19 September 2017Appointment of Mr Simon Charles Willis as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Simon Charles Willis as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mrs Helen Lee as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mrs Helen Lee as a director on 18 September 2017 (2 pages)
14 July 2017Appointment of Mr Matthew Milburn as a director on 6 July 2017 (2 pages)
14 July 2017Appointment of Mr Matthew Milburn as a director on 6 July 2017 (2 pages)
4 July 2017Notification of Anthony Clive Davies as a person with significant control on 12 May 2016 (2 pages)
4 July 2017Notification of Anthony Clive Davies as a person with significant control on 12 May 2016 (2 pages)
14 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
6 June 2017Termination of appointment of Katie Louise Greaves as a director on 27 May 2017 (1 page)
6 June 2017Termination of appointment of Katie Louise Greaves as a director on 27 May 2017 (1 page)
27 February 2017Appointment of Mrs Elaine Hibbert as a director on 15 February 2017 (2 pages)
27 February 2017Termination of appointment of Claire Louise Duggan as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mrs Elaine Hibbert as a director on 15 February 2017 (2 pages)
27 February 2017Termination of appointment of Claire Louise Duggan as a director on 27 February 2017 (1 page)
22 February 2017Appointment of Mr Paul Barry Leigh as a secretary on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr Paul Barry Leigh as a secretary on 10 February 2017 (2 pages)
22 February 2017Termination of appointment of Linda Davies as a secretary on 10 February 2017 (1 page)
22 February 2017Termination of appointment of Linda Davies as a secretary on 10 February 2017 (1 page)
27 January 2017Termination of appointment of Jonathan Felce as a director on 16 January 2017 (1 page)
27 January 2017Termination of appointment of Jonathan Felce as a director on 16 January 2017 (1 page)
13 January 2017Full accounts made up to 31 August 2016 (65 pages)
13 January 2017Full accounts made up to 31 August 2016 (65 pages)
13 June 2016Appointment of Ms Amanda Clarke as a director on 16 May 2016 (2 pages)
13 June 2016Annual return made up to 16 May 2016 no member list (8 pages)
13 June 2016Annual return made up to 16 May 2016 no member list (8 pages)
13 June 2016Appointment of Ms Amanda Clarke as a director on 16 May 2016 (2 pages)
9 June 2016Termination of appointment of Sarah Etheridge as a director on 16 April 2016 (1 page)
9 June 2016Termination of appointment of Sarah Etheridge as a director on 16 April 2016 (1 page)
11 April 2016Appointment of Ms Rachel Shatliff as a director on 15 March 2016 (2 pages)
11 April 2016Appointment of Ms Rachel Shatliff as a director on 15 March 2016 (2 pages)
21 January 2016Full accounts made up to 31 August 2015 (59 pages)
21 January 2016Full accounts made up to 31 August 2015 (59 pages)
28 August 2015Termination of appointment of Simon Camby as a director on 13 July 2015 (1 page)
28 August 2015Termination of appointment of Simon Camby as a director on 13 July 2015 (1 page)
8 June 2015Appointment of Mr Simon Camby as a director on 23 March 2015 (2 pages)
8 June 2015Termination of appointment of Christine Halsall as a director on 15 May 2015 (1 page)
8 June 2015Termination of appointment of Christine Halsall as a director on 15 May 2015 (1 page)
8 June 2015Annual return made up to 16 May 2015 no member list (8 pages)
8 June 2015Appointment of Mr Simon Camby as a director on 23 March 2015 (2 pages)
8 June 2015Annual return made up to 16 May 2015 no member list (8 pages)
6 May 2015Termination of appointment of Emma Victoria Ford as a director on 23 March 2015 (1 page)
6 May 2015Appointment of Ms Claire Louise Duggan as a director on 23 March 2015 (2 pages)
6 May 2015Termination of appointment of Emma Victoria Ford as a director on 23 March 2015 (1 page)
6 May 2015Appointment of Ms Claire Louise Duggan as a director on 23 March 2015 (2 pages)
6 March 2015Appointment of Mrs Helen Claire Rowland as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Mrs Helen Claire Rowland as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Mrs Helen Claire Rowland as a director on 2 March 2015 (2 pages)
10 February 2015Appointment of Mr Jonathan Felce as a director on 2 February 2015 (2 pages)
10 February 2015Appointment of Mrs Sarah Etheridge as a director on 2 February 2015 (2 pages)
10 February 2015Appointment of Mrs Sarah Etheridge as a director on 2 February 2015 (2 pages)
10 February 2015Appointment of Mrs Sarah Etheridge as a director on 2 February 2015 (2 pages)
10 February 2015Appointment of Mr Jonathan Felce as a director on 2 February 2015 (2 pages)
10 February 2015Appointment of Mr Jonathan Felce as a director on 2 February 2015 (2 pages)
22 January 2015Appointment of Mrs Christine Halsall as a director on 1 January 2013 (2 pages)
22 January 2015Appointment of Mrs Christine Halsall as a director on 1 January 2013 (2 pages)
22 January 2015Appointment of Mrs Christine Halsall as a director on 1 January 2013 (2 pages)
20 January 2015Appointment of Miss Katie Louise Greaves as a director on 22 March 2013 (2 pages)
20 January 2015Appointment of Miss Katie Louise Greaves as a director on 22 March 2013 (2 pages)
20 January 2015Appointment of Mr Daniel Gary Spencer as a director on 22 March 2013 (2 pages)
20 January 2015Appointment of Mrs Emma Victoria Ford as a director on 14 May 2013 (2 pages)
20 January 2015Appointment of Mr Daniel Gary Spencer as a director on 22 March 2013 (2 pages)
20 January 2015Appointment of Mrs Emma Victoria Ford as a director on 14 May 2013 (2 pages)
3 January 2015Termination of appointment of Simon Camby as a director on 1 December 2014 (1 page)
3 January 2015Full accounts made up to 31 August 2014 (51 pages)
3 January 2015Termination of appointment of Simon Camby as a director on 1 December 2014 (1 page)
3 January 2015Termination of appointment of Simon Camby as a director on 1 December 2014 (1 page)
3 January 2015Full accounts made up to 31 August 2014 (51 pages)
4 June 2014Annual return made up to 16 May 2014 no member list (5 pages)
4 June 2014Annual return made up to 16 May 2014 no member list (5 pages)
27 January 2014Full accounts made up to 31 August 2013 (50 pages)
27 January 2014Full accounts made up to 31 August 2013 (50 pages)
17 May 2013Annual return made up to 16 May 2013 no member list (5 pages)
17 May 2013Annual return made up to 16 May 2013 no member list (5 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 March 2013Statement of company's objects (2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 March 2013Statement of company's objects (2 pages)
27 December 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
27 December 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
16 May 2012Incorporation (46 pages)
16 May 2012Incorporation (46 pages)