ANTHEM SCHOOLS TRUST
Status | ACTIVE |
Company No. | 07468210 |
Category | |
Incorporated | 13 Dec 2010 |
Age | 13 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ANTHEM SCHOOLS TRUST is an active with number 07468210. It was incorporated 13 years, 4 months, 23 days ago, on 13 December 2010. The company address is 8-10 Grosvenor Gardens 8-10 Grosvenor Gardens, London, SW1W 0DH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
New address: 8-10 Grosvenor Gardens Victoria London SW1W 0DH
Old address: Highbridge House 16-18 Duke Street Reading RG1 4RU
Change date: 2024-04-04
Documents
Appoint person secretary company with name date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Pannell
Appointment date: 2024-03-01
Documents
Termination secretary company with name termination date
Date: 08 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-29
Officer name: Sheila Patricia Mckenzie
Documents
Accounts with accounts type full
Date: 03 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Termination director company with name termination date
Date: 24 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Francis Breslin
Termination date: 2023-10-17
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Troels Bugge Henriksen
Appointment date: 2023-05-01
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Fawzi Kamlow
Appointment date: 2023-05-01
Documents
Resolution
Date: 28 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-17
Officer name: Mark Vincent Jarvis
Documents
Accounts with accounts type full
Date: 08 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Elizabeth Mcfarlane
Termination date: 2022-12-16
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Notification of a person with significant control statement
Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 23 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 19 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-28
Psc name: Education Development Trust
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Martin John Coles
Appointment date: 2022-04-19
Documents
Accounts with accounts type full
Date: 13 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Simons
Termination date: 2021-09-15
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Francis Breslin
Appointment date: 2021-06-01
Documents
Accounts with accounts type full
Date: 16 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Heather Dawson
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Vincent Jarvis
Appointment date: 2020-06-01
Documents
Accounts with accounts type full
Date: 22 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 02 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayant Bhutani
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Duncan Roger Parkes
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Simons
Appointment date: 2019-09-19
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Ms Alison Macleod
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mrs Rebecca Clarke
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: David Gordon Hawker
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Kenneth Wood
Termination date: 2019-08-31
Documents
Resolution
Date: 02 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 02 Jul 2019
Category: Miscellaneous
Type: MISC
Description: Form NE01 filed
Documents
Resolution
Date: 07 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Jun 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 03 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Elizabeth Wilson
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Timothy Norris Irish
Documents
Accounts with accounts type full
Date: 28 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-02
Officer name: Steve Munby
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Angela Elizabeth Mcfarlane
Appointment date: 2017-07-06
Documents
Accounts with accounts type full
Date: 25 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: John Christopher Tweedale
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Peter Rawlinson
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Kenneth Wood
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Norris Irish
Appointment date: 2016-09-01
Documents
Accounts with accounts type full
Date: 18 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
Old address: 60 Queens Road Reading Berkshire RG1 4BS
New address: Highbridge House 16-18 Duke Street Reading RG1 4RU
Change date: 2015-12-22
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-22
Officer name: George Atterbury
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Atterbury
Appointment date: 2015-05-06
Documents
Accounts with accounts type full
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Roger Parkes
Appointment date: 2015-01-15
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-15
Officer name: Mr Duncan Parkes
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Ms Heather Favell Dawson
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Heather Favell Dawson
Appointment date: 2015-01-15
Documents
Appoint person secretary company with name date
Date: 24 Feb 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sheila Patricia Mckenzie
Appointment date: 2014-12-09
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxine Jayne Ward
Termination date: 2015-01-15
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stephen Theobalds
Termination date: 2015-01-15
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susannah Daniel
Termination date: 2015-01-15
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Richard Henry Struan Birkett
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Second filing of form with form type
Date: 04 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Resolution
Date: 25 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 07 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Adderley
Termination date: 2014-11-06
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christopher Tweedale
Appointment date: 2013-09-30
Documents
Resolution
Date: 26 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074682100003
Documents
Mortgage create with deed with charge number
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074682100004
Documents
Accounts with accounts type full
Date: 19 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maxine Jayne Ward
Documents
Mortgage create with deed with charge number
Date: 06 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074682100002
Documents
Annual return company with made up date no member list
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susannah Daniel
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gordon Hawker
Documents
Legacy
Date: 14 Oct 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 04/12/2014 as it was invalid or ineffective
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Mcaleavy
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelvin Simmonds
Documents
Accounts with accounts type full
Date: 01 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Paine
Documents
Annual return company with made up date no member list
Date: 18 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Breckon
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Mcintosh
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Crispin
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Crispin
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steve Munby
Documents
Legacy
Date: 01 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Mcaleavy
Change date: 2012-07-13
Documents
Appoint person director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Mcaleavy
Documents
Appoint person director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Henry Struan Birkett
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter Rawlinson
Documents
Some Companies
C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX
Number: | 06269814 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11289269 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 BOLEYN ROAD,LONDON,E7 9QG
Number: | 09308936 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CORONATION PARADE,LEEDS,LS15 0BN
Number: | 09167064 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 10848143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 78,EDINBURGH,EH7 5JA
Number: | SL006893 |
Status: | ACTIVE |
Category: | Limited Partnership |