COASTAL ACADEMIES TRUST

King Ethelbert School King Ethelbert School, Birchington, CT7 9BL, Kent
StatusACTIVE
Company No.07552665
Category
Incorporated04 Mar 2011
Age13 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

COASTAL ACADEMIES TRUST is an active with number 07552665. It was incorporated 13 years, 3 months, 14 days ago, on 04 March 2011. The company address is King Ethelbert School King Ethelbert School, Birchington, CT7 9BL, Kent.



Company Fillings

Change to a person with significant control

Date: 15 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-09

Psc name: Mr Neil Anthony Smith

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin Henry Curtis

Change date: 2024-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Ms Victoria Crawley

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Snaydon

Appointment date: 2023-09-25

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-10

Officer name: Miss Kathryn Susan Greig

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Sharp

Appointment date: 2023-07-10

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr Stuart Glenn Berry

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: Sara Natalie Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: Neil Anthony Smith

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-30

Psc name: Neil Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Rodd

Cessation date: 2023-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Anne Pottinger

Appointment date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Rodd

Notification date: 2022-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Anthony Smith

Cessation date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mr Alan Geoffrey Brookes

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Natalie Woodward

Appointment date: 2021-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Jeremy Luxmoore

Notification date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jeremy Luxmoore

Termination date: 2021-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Natalie Woodward

Cessation date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Greig

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 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: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Christopher Lee Argent

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Claudine Ann Murray

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Ms Marianne Elizabeth Hooper

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-09

Officer name: Sara Natalie Woodward

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-15

Psc name: Sara Natalie Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Natalie Woodward

Appointment date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Emery

Appointment date: 2019-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Parsons

Cessation date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Parsons

Termination date: 2019-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl Parsons

Notification date: 2019-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-26

Psc name: Neil Anthony Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Leale-Green

Termination date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Marcus Copper

Cessation date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mr Dave Roberts

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-05

Officer name: Tim Robb

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judy Brace

Appointment date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Helen Sandra Pugh

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Marcus Copper

Termination date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-17

Psc name: Alan Leale-Green

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-30

Psc name: Alan Leale-Green

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-30

Psc name: Robin Curtis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Rodd

Termination date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Gavin John Flynn

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-08

Psc name: Peter John Rodd

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-09

Psc name: Virginia Austin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: Virginia Austin

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tim Robb

Appointment date: 2017-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-30

Officer name: Roger Andrew Saffery

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin John Flynn

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Mr Alan Leale-Green

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Sandra Pugh

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Smith

Appointment date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Hudson

Termination date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Carl Parsons

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mr Christopher Lee Argent

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank Troke

Termination date: 2016-03-21

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

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Frank Troke

Appointment date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Dorothy Eileen Collins

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Eileen Collins

Appointment date: 2015-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Henry Curtis

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coastal academies trust LTD\certificate issued on 04/03/14

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claudine Murray

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dane court grammar and king ethelbert school trust\certificate issued on 31/01/14

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Wright

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wood

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Wilson

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Taker

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lycett

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Gould

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ellis

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Brinkman

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ellis

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Cowell

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Godden

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Slade

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Andrew Saffery

Documents

View document PDF


Some Companies

AFTERIMAGE DRONES LTD

16 CAMBRIDGE ROAD,BIRSTALL,WF17 9JE

Number:11218638
Status:ACTIVE
Category:Private Limited Company

CNL CAPITAL INVESTMENT LIMITED

49 STONEY STREET,NOTTINGHAM,NG1 1LX

Number:08956513
Status:ACTIVE
Category:Private Limited Company

D E A L RECRUITMENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10231895
Status:ACTIVE
Category:Private Limited Company

DK COUTURE LONDON LTD

ALPINE HOUSE,BIRMINGHAM,B18 6NY

Number:10933676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LODDONHILL LIMITED

LODDON HILL LAMBS LANE,READING,RG7 1JE

Number:11303509
Status:ACTIVE
Category:Private Limited Company

S & T CLEANING SERVICES LIMITED

SUITE 3,ROYSTON,SG8 5AQ

Number:11564560
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