SALFORD ACADEMY TRUST
Status | DISSOLVED |
Company No. | 08115121 |
Category | |
Incorporated | 21 Jun 2012 |
Age | 11 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2023 |
Years | 3 months, 30 days |
SUMMARY
SALFORD ACADEMY TRUST is an dissolved with number 08115121. It was incorporated 11 years, 10 months, 8 days ago, on 21 June 2012 and it was dissolved 3 months, 30 days ago, on 30 December 2023. The company address is C/O Uhy Hacker Young Llp Quadrant House C/O Uhy Hacker Young Llp Quadrant House, London, E1W 1YW.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2023
Action Date: 09 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-09
Documents
Change account reference date company previous extended
Date: 20 Oct 2021
Action Date: 09 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-09
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-16
Old address: C/O Salford Academy Trust Frontier House Merchants Quay Salford M50 3SR
New address: C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW
Documents
Liquidation voluntary declaration of solvency
Date: 15 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Helen Ramsdn
Change date: 2021-09-09
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Helen Ramsdn
Notification date: 2021-07-22
Documents
Notification of a person with significant control
Date: 21 Aug 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Victoria Parks
Notification date: 2021-07-22
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Michael John Sheehan
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Ann Starbuck
Notification date: 2021-01-01
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Sheehan
Cessation date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Salford Trust
Cessation date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Notification of a person with significant control
Date: 29 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Sheehan
Notification date: 2020-08-01
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-01
Psc name: Richard Christopher Stephen
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-01
Psc name: Charlotte Ramsden
Documents
Accounts with accounts type full
Date: 20 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Anne Kitchingman
Termination date: 2019-08-23
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Appoint person secretary company with name date
Date: 31 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-30
Officer name: Terence Archer
Documents
Termination secretary company with name termination date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Dunkerley
Termination date: 2019-05-29
Documents
Accounts with accounts type full
Date: 28 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person secretary company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jane Dunkerley
Appointment date: 2019-02-01
Documents
Termination secretary company with name termination date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-01
Officer name: David Tyrrell
Documents
Appoint person secretary company with name date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Tyrrell
Appointment date: 2018-11-19
Documents
Termination secretary company with name termination date
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gilda Kaseke
Termination date: 2018-10-31
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Renshaw
Termination date: 2017-05-16
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-30
Psc name: Richard Christopher Stephen
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Ramsden
Notification date: 2018-04-30
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-30
Psc name: Salford Trust
Documents
Withdrawal of a person with significant control statement
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-04
Documents
Notification of a person with significant control statement
Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-24
Psc name: Salford Trust
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Kevin Rowlands
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy James Cavanagh
Termination date: 2017-12-12
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-07
Officer name: Mrs Ruth Osborne-Thompson
Documents
Accounts with accounts type full
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 28 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-24
Psc name: Luke Alexander Goodlet
Documents
Cessation of a person with significant control
Date: 28 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charlotte Ramsden
Cessation date: 2017-11-24
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-06
Officer name: Mrs Tracy Anne Kitchingman
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Sheehan
Appointment date: 2017-10-06
Documents
Legacy
Date: 27 Nov 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 removed on 31/07/2018 as it was invalid or ineffective.
Documents
Accounts amended with accounts type full
Date: 09 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Alexander Goodlet
Notification date: 2017-10-06
Documents
Cessation of a person with significant control
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Joseph Walsh
Cessation date: 2017-10-06
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Michael Joseph Walsh
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Charlotte Ramsden
Change date: 2017-07-06
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren O’Donovan
Termination date: 2017-08-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Charlotte Ramsden
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Salford Trust
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Joseph Patrick Walsh
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Renshaw
Termination date: 2017-05-31
Documents
Accounts with accounts type full
Date: 08 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ward
Appointment date: 2017-03-08
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-05
Officer name: Mr Kevin Rowlands
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: David Wootton
Documents
Appoint person secretary company with name date
Date: 01 Nov 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gilda Kaseke
Appointment date: 2016-10-25
Documents
Termination secretary company with name termination date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-25
Officer name: Laura Jade Marie Williams
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Humphrey
Termination date: 2016-09-12
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Paul Rowlett
Documents
Annual return company with made up date no member list
Date: 24 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Paul Rowlett
Appointment date: 2016-02-01
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Joseph Walsh
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-10
Officer name: Mrs Kimberley Cash
Documents
Appoint person secretary company with name date
Date: 04 May 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-01
Officer name: Laura Jade Marie Williams
Documents
Termination secretary company with name termination date
Date: 04 May 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Barry Leigh
Termination date: 2015-11-30
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Dowd
Termination date: 2016-03-31
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Gabrielle Lagan
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Anne Pearson
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Barbara Rogers
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colleen Margaret Taylor
Termination date: 2015-01-31
Documents
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
Annual return company with made up date no member list
Date: 16 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Appoint person director company with name date
Date: 29 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mr Warren O’Donovan
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Renshaw
Appointment date: 2015-05-14
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 24 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-24
Officer name: Mr Roy James Cavanagh
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Humphrey
Appointment date: 2015-05-14
Documents
Termination director company with name termination date
Date: 05 Jun 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Fidler
Termination date: 2015-05-12
Documents
Resolution
Date: 18 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Peter Wilson
Termination date: 2015-05-06
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-06
Officer name: Kimberley Cash
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Allan Cowpe
Termination date: 2015-05-06
Documents
Accounts with accounts type full
Date: 09 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change sail address company with old address new address
Date: 30 Dec 2014
Category: Address
Type: AD02
New address: C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
Old address: C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England
Documents
Appoint person secretary company with name date
Date: 19 Dec 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-06
Officer name: Paul Barry Leigh
Documents
Termination secretary company with name termination date
Date: 19 Dec 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Rashleigh
Termination date: 2014-10-06
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley Cash
Appointment date: 2014-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Eleanor Johnson
Termination date: 2014-10-02
Documents
Annual return company with made up date no member list
Date: 01 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Ann Starbuck
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Page
Documents
Accounts with accounts type full
Date: 28 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Some Companies
86 AUCHANSHANGAN DRIVE,SALTCOATS,KA21 6DS
Number: | SC502189 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTEL ONE MANCHESTER-ROYAL EXCHANGE,MANCHESTER,M2 1WD
Number: | 08805121 |
Status: | ACTIVE |
Category: | Private Limited Company |
40/5 DALMENY STREET,EDINBURGH,EH6 8RG
Number: | SC598930 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 STATION ROAD,BRADFORD,BD22 9JJ
Number: | 08107600 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 DUKE COURT,HOUNSLOW,TW3 3FL
Number: | 11850366 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BOYLE STREET,MANCHESTER,M8 8UW
Number: | 10133817 |
Status: | ACTIVE |
Category: | Private Limited Company |