THE THINKING SCHOOLS ACADEMY TRUST

The Thinking Schools Academy Trust The Thinking Schools Academy Trust, Chatham, ME4 6NR, Kent, England
StatusACTIVE
Company No.07359755
Category
Incorporated27 Aug 2010
Age13 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE THINKING SCHOOLS ACADEMY TRUST is an active with number 07359755. It was incorporated 13 years, 8 months, 26 days ago, on 27 August 2010. The company address is The Thinking Schools Academy Trust The Thinking Schools Academy Trust, Chatham, ME4 6NR, Kent, England.



Company Fillings

Accounts with accounts type group

Date: 27 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Spurgeon

Termination date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Andrew Medhurst

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr David Alan Glassey

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-29

Officer name: Michael Robin Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Keslake

Termination date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-17

Officer name: Mrs Lisa Keslake

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: David Ian Lycett

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natasha Hurtado

Appointment date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Mark Star

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Linda Randall

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Resolution

Date: 05 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kaye Anne Bettey

Appointment date: 2022-03-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Spurgeon

Appointment date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Rachel Veronica Pauline Jordan-Evans

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kelly Denton

Appointment date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: Lee Philip Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Malcolm Trimby

Termination date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Ian Mason

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Annette Beard

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr David Ian Lycett

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Veronica Pauline Jordan-Evans

Appointment date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr Steven Brian Geary

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee David Round

Termination date: 2019-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-12

Officer name: Mr Lee Philip Miller

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Philip Miller

Termination date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Spurgeon

Termination date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2018

Action Date: 14 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-14

Old address: The Rochester Grammar School Maidstone Road Rochester Kent ME1 3BY

New address: The Thinking Schools Academy Trust Park Crescent Chatham Kent ME4 6NR

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee David Round

Appointment date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Sarah Earle

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mrs Linda Randall

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mrs Annette Beard

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Angela Jean Barry

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Katherine Shepherd

Termination date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Newman

Appointment date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Malcolm Trimby

Appointment date: 2016-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Hart

Termination date: 2015-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-25

Officer name: Mr Michael Robin Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: Panna Nagar

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Dec 2014

Category: Address

Type: AD02

Old address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England

New address: C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Rider

Termination date: 2014-11-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Sep 2014

Category: Address

Type: AD04

New address: The Rochester Grammar School Maidstone Road Rochester Kent ME1 3BY

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-31

Officer name: Janet Smith

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-10

Officer name: Mr Richard James Hart

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Rae Gardner

Appointment date: 2014-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-10

Officer name: Mrs Julie Ann Spurgeon

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judy Rider

Appointment date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Panna Nagar

Appointment date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-10

Officer name: Mrs Angela Jean Barry

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-05

Officer name: Mr Lee Philip Miller

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Adrian Scruton

Termination date: 2014-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Beatrice Ann Wozencroft

Termination date: 2014-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Grace Taylor

Termination date: 2014-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Savage

Termination date: 2014-02-05

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 02 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the rgs/afs thinking schools academy trust\certificate issued on 29/04/14

Documents

View document PDF

Miscellaneous

Date: 29 Apr 2014

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Change of name notice

Date: 29 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Smith

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Beatrice Ann Wozencroft

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph O'meara

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paddy Miller

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Britten

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Dimmick

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hill

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Batty

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thompson

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Corbyn

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Luckhurst

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christie Ransom

Documents

View document PDF


Some Companies

CASSIDY GEOTECHNICAL LTD

190E SAINTFIELD ROAD,BELFAST,BT8 6NN

Number:NI629242
Status:ACTIVE
Category:Private Limited Company

HOMEGUARD PLASTICS LIMITED

OLD GROVES,ELLESMERE,SY12 9DU

Number:05416183
Status:ACTIVE
Category:Private Limited Company

MARSTERMAN (CROMAR) LLP

REEKITLANE COULL,ABOYNE,AB34 4TR

Number:SO305909
Status:ACTIVE
Category:Limited Liability Partnership

PHIL PAINE PHOTOGRAPHY LIMITED

20 CORDELIA GREEN,WARWICK,CV34 6XE

Number:05367440
Status:ACTIVE
Category:Private Limited Company

RIAN PROPERTY MANAGEMENT LIMITED

11409806: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11409806
Status:ACTIVE
Category:Private Limited Company

ROOF 2 FENCE LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11769172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source