STAFFORDSHIRE UNIVERSITY ACADEMIES TRUST

Ashley 2 Building Leek Road Ashley 2 Building Leek Road, Stoke-On-Trent, ST4 2DF, England
StatusACTIVE
Company No.07704020
Category
Incorporated13 Jul 2011
Age12 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

STAFFORDSHIRE UNIVERSITY ACADEMIES TRUST is an active with number 07704020. It was incorporated 12 years, 10 months, 19 days ago, on 13 July 2011. The company address is Ashley 2 Building Leek Road Ashley 2 Building Leek Road, Stoke-on-trent, ST4 2DF, England.



Company Fillings

Accounts with accounts type full

Date: 04 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kendrick Capper

Termination date: 2023-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Pugh

Appointment date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr Chris Spencer

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy Pyatt

Termination date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Neil Williams

Termination date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Old address: Kern House Brooms Road Stone Business Park Stone ST15 0TL England

Change date: 2022-07-14

New address: Ashley 2 Building Leek Road Staffordshire University Stoke-on-Trent ST4 2DF

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

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hollins

Termination date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 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: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynsay Jane Jennings

Appointment date: 2019-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: Kern House Stone Business Park Brooms Road Stone Staffordshire ST5 0TL United Kingdom

New address: Kern House Brooms Road Stone Business Park Stone ST15 0TL

Change date: 2019-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 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: 10 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teeranlall Ramgopal

Termination date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Teeranlall Ramgopal

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-24

Officer name: Denise Gaye Blake-Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-24

Officer name: Judith Marjorie Wyman

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Dyer

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Russell Mellor

Appointment date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Trudy Pyatt

Appointment date: 2016-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Martin Jones

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Lesley Ann Rollason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Old address: Staffordshire University Academy Marston Road Hednesford Cannock Staffordshire WS12 4JH

Change date: 2017-06-13

New address: Kern House Stone Business Park Brooms Road Stone Staffordshire ST5 0TL

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

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: 01 Oct 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Clare Louise Heywood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Allan Howells

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Walker

Appointment date: 2016-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2016

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: 15 Feb 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mr Roger Neil Williams

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Dyer

Appointment date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Michelle Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Henry Richards

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

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

Date: 23 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Mr Keith Hollins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Ms Clare Louise Heywood

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Howells

Appointment date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-30

Officer name: Dr Michelle Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Kenneth Barry George Sproston

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: David Evans

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Elizabeth Crook

Termination date: 2014-07-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Russell

Termination date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: Neil Robert Scott

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: Neil Robert Scott

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Gina Russell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Sarah Turner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Mark Andrew Jones

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Elizabeth Holyhead

Termination date: 2014-07-11

Documents

View document PDF

Resolution

Date: 04 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed staffordshire university academy\certificate issued on 20/06/14

Documents

View document PDF

Change of name request comments

Date: 20 Jun 2014

Category: Change-of-name

Type: NM06

Documents

View document PDF

Miscellaneous

Date: 20 Jun 2014

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 20 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 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: 25 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Ann Rollason

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kendrick Capper

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Teeranlall Ramgopal

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Elizabeth Crook

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Elizabeth Holyhead

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Turner

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Evans

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gina Russell

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Jones

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 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: 26 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 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

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: C/O Staffordshire University Blackheath Lane Stafford ST18 0AD United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B INVEST LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11689957
Status:ACTIVE
Category:Private Limited Company

BRAMPTON ELECTRICAL SERVICES LIMITED

12 HAWTHORN ROAD,NORTHAMPTON,NN6 9WP

Number:07364244
Status:ACTIVE
Category:Private Limited Company

CEEN STUDIO LIMITED

7 ARTICHOKE MEWS,LONDON,SE5 8TS

Number:10673153
Status:ACTIVE
Category:Private Limited Company

CIBO&VINO LTD

59 BONNYGATE,CUPAR,KY15 4BY

Number:SC523359
Status:ACTIVE
Category:Private Limited Company

COMPORT GREEN CONSTRUCTION LTD

10 COMPORT GREEN,CROYDON,CR0 0BY

Number:09428002
Status:ACTIVE
Category:Private Limited Company

TCH IT CONSULTANTS LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09174098
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