RED KITE SCHOOLS TRUST

Chesham Grammar School Chesham Grammar School, Chesham, HP5 1BA
StatusACTIVE
Company No.07697482
Category
Incorporated07 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

RED KITE SCHOOLS TRUST is an active with number 07697482. It was incorporated 12 years, 10 months, 15 days ago, on 07 July 2011. The company address is Chesham Grammar School Chesham Grammar School, Chesham, HP5 1BA.



Company Fillings

Appoint person director company with name date

Date: 20 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgia Chapman

Appointment date: 2024-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 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: 14 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-02

Officer name: Mr Philip John Manktelow

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Susan Green

Termination date: 2023-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-03

Officer name: Mrs Katherine Louise Rudkin

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 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: 07 Jan 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mallory Hughes

Appointment date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Chee

Termination date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurdeep Singh

Appointment date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mrs Nicola Clare Runeckles

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Simon Winchester

Documents

View document PDF

Change person director company with change date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mr Thomas Benjamin Grant

Documents

View document PDF

Change person director company with change date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Ms Rachel Chee

Documents

View document PDF

Change person director company with change date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mr Mark Leslie James Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mrs Kristine Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Taylor

Appointment date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Mark Leslie James Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Benjamin Grant

Appointment date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Susan Rachel Walton

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Clare D'orsi

Appointment date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Chee

Appointment date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mrs Linda Valerie Cannon Clegg

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Gillian Ruth Budgell

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Alastair Paul Durno

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 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: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr Alastair Paul Durno

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Garnett

Termination date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Jane Morris

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Michael John Park

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicole Joanne Wicks

Termination date: 2020-03-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carole Susan Green

Appointment date: 2020-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Ruth Budgell

Appointment date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Richard Sanger

Termination date: 2018-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicole Joanne Wicks

Appointment date: 2019-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-31

Officer name: Stephen James Barrett

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-02

Officer name: Mr Stephen James Barrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Paul Raymond Griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 02 Jan 2019

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 02 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chesham grammar school academy trust\certificate issued on 17/01/17

Documents

View document PDF

Miscellaneous

Date: 17 Jan 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Morris

Appointment date: 2015-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Garnett

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Kay Semple

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stretch

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Aubrey Lawrence Waddy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Arthur Roland Benjamin Wescomb

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthea Francesca Moss

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nora Maw

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Eve

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Laura Jane Gibbs

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kylie Butcher

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Kris Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Mr Paul Raymond Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Annmarie Mcnaney

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Philip Brian Wayne

Documents

View document PDF

Resolution

Date: 02 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chesham grammar school\certificate issued on 11/09/15

Documents

View document PDF

Miscellaneous

Date: 11 Sep 2015

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Change of name notice

Date: 11 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-20

Officer name: Timothy John Ross Petty

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Anne Eve

Appointment date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Kay Semple

Appointment date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Paul George Woodhouse

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Jane Morris

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Philip Alan Sweetman

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 09 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Stretch

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy John Ross Petty

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

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: 10 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Runswick

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-01

Old address: Chesham Grammar School White Hill Chesham Buckinghamshire BP5 1BA

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ford

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mimi Harker Obe

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Park

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Purvis

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF PROPERTY PROJECTS LTD

13A CARRINGTON ROAD,STOCKPORT,SK1 2JX

Number:09722827
Status:ACTIVE
Category:Private Limited Company

CHLB RECRUITMENT SERVICES LTD

19 MELFORD ROAD,NOTTINGHAM,NG8 4AF

Number:09050453
Status:ACTIVE
Category:Private Limited Company

FORTUNE LIFE HOME CARE LTD

BAY HALL,HUDDERSFIELD,HD1 5EJ

Number:09099833
Status:ACTIVE
Category:Private Limited Company

JAVEN PRODUCTS (NUMBER 2) LIMITED

LEWIS & LINES SOLICITORS,ABERTILLERY,NP13 1YB

Number:11370522
Status:ACTIVE
Category:Private Limited Company

RIVERFLOOD (LONDON) LIMITED

18 THE RISE,MIDDLESEX,HA8 8NR

Number:06152722
Status:ACTIVE
Category:Private Limited Company

TNS TRAINING AND CONSULTING LIMITED

10 BALBEC AVENUE,LEEDS,LS6 2BB

Number:08350453
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