ACCORD MULTI ACADEMY TRUST
Status | ACTIVE |
Company No. | 07484308 |
Category | |
Incorporated | 06 Jan 2011 |
Age | 13 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ACCORD MULTI ACADEMY TRUST is an active with number 07484308. It was incorporated 13 years, 4 months, 30 days ago, on 06 January 2011. The company address is Ossett Academy & Sixth Form College Ossett Academy & Sixth Form College, Ossett, WF5 0DG, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type full
Date: 16 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Lancashire
Appointment date: 2023-11-24
Documents
Accounts with accounts type full
Date: 31 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Appoint person director company with name date
Date: 27 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Clements
Appointment date: 2023-01-24
Documents
Notification of a person with significant control statement
Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-22
Psc name: John Ruane
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-22
Psc name: Katie Speirs
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-22
Psc name: Charlotte Haigh
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Paul Adams
Cessation date: 2022-11-22
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Ann Mathers
Termination date: 2022-09-05
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: John Ruane
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Katie Speirs
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-02
Psc name: Nicholas Adams
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Haigh
Notification date: 2022-04-07
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katie Speirs
Cessation date: 2022-04-05
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-05
Psc name: John Ruane
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-05
Psc name: Nicholas Paul Adams
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Ian Shepherd
Termination date: 2022-04-26
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Bennett
Appointment date: 2022-02-09
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Second filing cessation of a person with significant control
Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Graham Howarth
Documents
Accounts with accounts type full
Date: 21 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr John Leam
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-02
Officer name: Nicholas Paul Adams
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-02
Psc name: Nicholas Paul Adams
Documents
Cessation of a person with significant control
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-25
Psc name: Graham Howarth
Documents
Second filing of director appointment with name
Date: 15 Nov 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Pamela Mary Smith
Documents
Second filing of director appointment with name
Date: 11 Nov 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Craig Ian Shepherd
Documents
Second filing of director appointment with name
Date: 11 Nov 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Andrew Crossley
Documents
Second filing of director appointment with name
Date: 11 Nov 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Iain Francis Wilkinson
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-26
Officer name: Mr Iain Francis Wilkinson
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Crossley
Appointment date: 2021-06-10
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Ian Shepherd
Appointment date: 2021-06-28
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Snowden
Termination date: 2021-06-09
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Cramphorn
Termination date: 2021-04-28
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 08 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-08
Officer name: Sonya Helen Strafford
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-22
Officer name: Mrs Pamela Smith
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-23
Officer name: David Dickinson
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Thomas Arthur Dennett
Termination date: 2021-03-31
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-17
Officer name: Ms Anita Barnwell
Documents
Accounts with accounts type full
Date: 04 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Notification of a person with significant control
Date: 18 Jan 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Howarth
Notification date: 2020-09-01
Documents
Notification of a person with significant control
Date: 18 Jan 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Speirs
Notification date: 2020-09-01
Documents
Notification of a person with significant control
Date: 18 Jan 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: John Ruane
Documents
Withdrawal of a person with significant control statement
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-18
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-06
Officer name: Mr Anthony Snowden
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type full
Date: 16 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 24 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Rosalyn Sarah Collins
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type full
Date: 31 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-17
Officer name: Mr Michael Jeremy Dyson
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Alan Edward Warboys
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-05
Officer name: Mrs Sonya Helen Strafford
Documents
Change person director company with change date
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-19
Officer name: Mrs Rosalyn Sarah Collins
Documents
Appoint person director company with name date
Date: 19 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Maureen Ann Mathers
Appointment date: 2018-10-08
Documents
Appoint person director company with name date
Date: 19 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosalyn Sarah Collins
Appointment date: 2018-10-08
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Thomas Kelly
Termination date: 2018-10-08
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Elizabeth Curtin
Termination date: 2018-09-11
Documents
Notification of a person with significant control statement
Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-28
Psc name: John Ruane
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-28
Psc name: Mrs Katie Spiers
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-28
Psc name: Richard Thomas Arthur Dennett
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brendan Thomas Kelly
Cessation date: 2017-11-28
Documents
Accounts with accounts type full
Date: 21 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ruane
Termination date: 2017-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Speirs
Termination date: 2017-07-03
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Adams
Appointment date: 2017-05-22
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 10 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Mrs Katie Spiers
Notification date: 2017-01-10
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-31
Psc name: Keith Arthur John Darch
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Arthur John Darch
Termination date: 2017-01-31
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Speirs
Appointment date: 2017-01-10
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janice Elizabeth Curtin
Appointment date: 2016-12-01
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mrs Lynne Cramphorn
Documents
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
Termination secretary company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Louise Thompson
Termination date: 2016-10-20
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Dickinson
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thomas Arthur Dennett
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr John Leam
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Karen Woods
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregg Franklyn Wilkinson
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonya Helen Strafford
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaela Sill
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Andrew Kent
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: William Andrew Kent
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Cindy Ann Chapman
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Cindy Ann Chapman
Documents
Termination director company with name termination date
Date: 17 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Anne Oldroyd
Termination date: 2016-07-26
Documents
Resolution
Date: 19 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 15 Jul 2016
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name notice
Date: 15 Jul 2016
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Janice Upton
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Thomas Kelly
Change date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Some Companies
18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP
Number: | 10095726 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHARLES STREET,SHEFFIELD,S1 2HU
Number: | 11206912 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BALMORAL WAY,BIRMINGHAM,B14 4NT
Number: | 09875297 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS ROAD (SALE) MANAGEMENT COMPANY LIMITED
APARTMENT 2 10 QUEENS ROAD,MANCHESTER,M33 6QA
Number: | 07497192 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE 120 BUNNS LANE,MILL HILL,NW7 2AS
Number: | 09867484 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MOYNANSMITH PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ
Number: | 10546869 |
Status: | ACTIVE |
Category: | Private Limited Company |