DELTA ACADEMIES CHARITABLE TRUST
Status | ACTIVE |
Company No. | 07082675 |
Category | |
Incorporated | 20 Nov 2009 |
Age | 14 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DELTA ACADEMIES CHARITABLE TRUST is an active with number 07082675. It was incorporated 14 years, 6 months, 1 day ago, on 20 November 2009. The company address is Education House Education House, Knottingley, WF11 0EP, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type full
Date: 27 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type full
Date: 07 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type full
Date: 22 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Resolution
Date: 10 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Old address: Education House, Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH
New address: C/O Delta Academies Trust Education House Spawd Bone Lane Knottingley West Yorkshire WF11 0EP
Change date: 2017-01-09
Documents
Resolution
Date: 30 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 30 Dec 2016
Category: Miscellaneous
Type: MISC
Description: Form NE01 filed
Documents
Change of name notice
Date: 30 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Mr Paul Terence Tarn
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Paul Edwards
Termination date: 2015-12-17
Documents
Appoint person director company with name date
Date: 21 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-17
Officer name: Mr David Andrew Pitchfork
Documents
Annual return company with made up date no member list
Date: 04 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 11 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Rosanne Bromage
Documents
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hirst
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Forbes Obe
Documents
Annual return company with made up date no member list
Date: 04 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Forbes Obe
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Garforth
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Billington
Documents
Accounts with accounts type dormant
Date: 19 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 20 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 20 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-12
Officer name: Sir Paul Edwards
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hirst
Documents
Termination secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Sanderson
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-24
Old address: 19 Cookridge Street Leeds West Yorkshire LS2 3AG
Documents
Certificate change of name company
Date: 22 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed education next generation\certificate issued on 22/06/10
Documents
Change of name notice
Date: 17 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 15 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Garforth
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Paul Edwards
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Sanderson
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Mark Billington
Documents
Resolution
Date: 09 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
26 WILSON STREET,HULL,HU10 7AN
Number: | 08288540 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL032363 |
Status: | ACTIVE |
Category: | Limited Partnership |
CHALFORD MANAGEMENT COMPANY LIMITED
56F BUCKLAND ROAD,MAIDSTONE,ME16 0SH
Number: | 07380153 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
81 STANHOPE ROAD SOUTH,DARLINGTON,DL3 7SF
Number: | 11917058 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 07143898 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS
Number: | 04843903 |
Status: | ACTIVE |
Category: | Private Limited Company |