ASH FIELD ACADEMY TRUST
Status | ACTIVE |
Company No. | 07988444 |
Category | |
Incorporated | 13 Mar 2012 |
Age | 12 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
ASH FIELD ACADEMY TRUST is an active with number 07988444. It was incorporated 12 years, 1 month, 15 days ago, on 13 March 2012. The company address is Ash Field Academy Ash Field Academy, Leicester, LE5 4PY, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shafraz Nizam
Termination date: 2024-03-31
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Kathryn Jane Inskip
Documents
Accounts with accounts type full
Date: 09 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denese Alicia Daley-Cole
Appointment date: 2023-12-11
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Barry Moore
Termination date: 2023-08-23
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-23
Officer name: Catherine Mary Gough
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-21
Officer name: Mrs Tracey Anne Lawrence
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Anne Lawrence
Appointment date: 2023-05-25
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Allan Neil Dunsmore
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Chamberlain
Termination date: 2023-03-13
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 04 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stephanie Chamberlain
Appointment date: 2023-02-04
Documents
Termination director company with name termination date
Date: 20 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Edwards
Termination date: 2023-02-17
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-03
Officer name: Jennifer Helen Foster Eshelby
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-03
Officer name: Ms Nicola Edwards
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Henry Mingay
Termination date: 2023-01-20
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shafraz Nizam
Appointment date: 2023-01-20
Documents
Appoint person director company with name date
Date: 18 Jan 2023
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-09
Officer name: Mrs Susan Jane Orme
Documents
Accounts with accounts type full
Date: 04 Jan 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: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penny Ann Allsopp
Termination date: 2022-08-31
Documents
Resolution
Date: 12 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-01
Psc name: Allan Neil Dunsmore
Documents
Cessation of a person with significant control
Date: 13 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-01
Psc name: William Charles Frederick Shepherd
Documents
Cessation of a person with significant control
Date: 13 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathryn Jane Inskip
Cessation date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Change person director company with change date
Date: 22 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-21
Officer name: Rupert Henry Mingay
Documents
Notification of a person with significant control
Date: 19 Jan 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-10
Psc name: Allan Neil Dunsmore
Documents
Notification of a person with significant control
Date: 19 Jan 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-10
Psc name: William Charles Frederick Shepherd
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-26
Officer name: Dr Daniel Robin Slavin
Documents
Notification of a person with significant control
Date: 19 Jan 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-10
Psc name: Kathryn Jane Inskip
Documents
Withdrawal of a person with significant control statement
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-19
Documents
Accounts with accounts type full
Date: 29 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Charles Frederick Shepherd
Termination date: 2021-05-11
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Helen Foster Bone
Change date: 2021-08-24
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Rachael Jane Roberts-Straub
Appointment date: 2021-05-06
Documents
Notification of a person with significant control statement
Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Jun 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Helen Foster Bone
Cessation date: 2021-05-11
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-11
Psc name: Allan Neil Dunsmore
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathryn Jane Inskip
Cessation date: 2021-05-11
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-11
Officer name: Mr William Charles Frederick Shepherd
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Helen Foster Bone
Notification date: 2018-08-22
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Allan Neil Dunsmore
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kathryn Jane Inskip
Documents
Withdrawal of a person with significant control statement
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-01
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Neil Dunsmore
Change date: 2021-03-26
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-26
Officer name: Mr Charles Barry Moore
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rupert Henry Mingay
Change date: 2018-06-22
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Kathryn Jane Inskip
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Bone
Change date: 2021-03-26
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Penny Allsopp
Change date: 2019-03-01
Documents
Accounts with accounts type full
Date: 18 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change sail address company with old address new address
Date: 10 Feb 2021
Category: Address
Type: AD02
Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susanne Margaret Francis
Appointment date: 2020-09-28
Documents
Termination secretary company with name termination date
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Angela Aquilina
Termination date: 2020-08-02
Documents
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Smith
Termination date: 2020-06-22
Documents
Change person director company with change date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jane Inskip
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Mr Allan Neil Dunsmore
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Miss Catherine Mary Gough
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fryer
Termination date: 2020-01-17
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Change sail address company with new address
Date: 27 Feb 2020
Category: Address
Type: AD02
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Orme
Termination date: 2019-12-03
Documents
Accounts with accounts type full
Date: 19 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: 06 Nov 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-29
Officer name: Jason Swaine Hughes
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Smith
Appointment date: 2019-06-07
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Penny Allsopp
Appointment date: 2019-03-01
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rupert Henry Mingay
Change date: 2019-02-26
Documents
Accounts with accounts type full
Date: 09 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barney Thorne
Termination date: 2018-09-10
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Bone
Appointment date: 2018-08-22
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-22
Officer name: Jane Elizabeth Booth
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-13
Officer name: Rebecca Ruth Wade
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Swaine Hughes
Appointment date: 2017-11-22
Documents
Accounts with accounts type full
Date: 18 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: 13 Jul 2017
Action Date: 23 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-23
Officer name: Amy Cubitt
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Christopher Fryer
Documents
Accounts with accounts type full
Date: 15 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Lynch
Termination date: 2016-11-30
Documents
Annual return company with made up date no member list
Date: 18 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Change person director company with change date
Date: 15 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Ruth Wade
Change date: 2016-02-04
Documents
Accounts with accounts type full
Date: 07 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Helen Rackley
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Cubitt
Appointment date: 2015-12-04
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Mr Barney Thorne
Documents
Annual return company with made up date no member list
Date: 16 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-05
Officer name: Miss Rebecca Ruth Wade
Documents
Accounts with accounts type full
Date: 30 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Mingay
Termination date: 2014-11-03
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Mr Charles Barry Moore
Documents
Some Companies
23 DUKE STREET MANAGEMENT COMPANY LIMITED
25 HOGHTON STREET,SOUTHPORT,PR9 0NS
Number: | 04195128 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 BROOK STREET,ERITH,DA8 1JA
Number: | 09776805 |
Status: | ACTIVE |
Category: | Private Limited Company |
KDP PORTABLE ACCOMODATION SERVICES (2007) LTD
POTTON HOUSE,WYBOSTON,MK44 3BZ
Number: | 06011424 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP00238R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
60 OXFORD STREET,MANCHESTER,M1 5EE
Number: | 09628875 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RECTORY CLOSE,BRIDGEND,CF32 9QB
Number: | 08470881 |
Status: | ACTIVE |
Category: | Private Limited Company |