HAILSHAM COMMUNITY COLLEGE ACADEMY TRUST

Hailsham Community College Hailsham Community College, Hailsham, BN27 1DT, East Sussex
StatusACTIVE
Company No.08127108
Category
Incorporated03 Jul 2012
Age11 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

HAILSHAM COMMUNITY COLLEGE ACADEMY TRUST is an active with number 08127108. It was incorporated 11 years, 10 months, 27 days ago, on 03 July 2012. The company address is Hailsham Community College Hailsham Community College, Hailsham, BN27 1DT, East Sussex.



Company Fillings

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Susan Weiner

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2023

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: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Diane Barker

Termination date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Simmons

Termination date: 2023-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Neil Matthews

Cessation date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Marshall

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cottingham

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 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: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neil Matthews

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-04

Officer name: Susan Mary Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Hillman

Termination date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Marshall

Appointment date: 2022-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Cottingham

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Williamson

Appointment date: 2022-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2021

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: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Maxwell

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Elizabeth Rose Mary Newman

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mrs Susan Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Eileen Munro

Termination date: 2021-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-30

Officer name: Mrs Stephanie Divall

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Joanna Clare Robinson-Sivyer

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-17

Psc name: Jeremy Leach

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosemary Ross

Cessation date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Poole

Termination date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Jeremy Charles Leach

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Hughes

Notification date: 2019-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-22

Psc name: Roger John Simmons

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosemary Ross

Notification date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Harrison

Notification date: 2019-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-21

Psc name: Susan Weiner

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-21

Psc name: Brian Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: John Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-21

Officer name: Mrs Rebecca Poole

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Mr John Greenwood

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Coslett

Appointment date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ashdown

Termination date: 2019-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harrison

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Rose Mary Newman

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ashdown

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Carol Maxwell

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Roger John Simmons

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosie Ross

Termination date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Duncan Glynn White

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonia Eileen Munro

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-22

Officer name: James Cullen

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Claire Chatfield

Termination date: 2017-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Hughes

Notification date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 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: 16 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Elizabeth Claire Chatfield

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Brian Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Ms Ruth Hillman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Sarah Louise Harman

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosie Ross

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Moira Raines

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Roger John Simmons

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Stephanie Scotcher

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Moore

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margot Baker-Beal

Termination date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Tamsin Ellen Kiernan-Brown

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Sarah Brookman

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Mr Philip Neil Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Diane Barker

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Glynn White

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mrs Sarah Louise Harman

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mrs Susan Ann Wilkinson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel John King

Termination date: 2014-08-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margot Baker-Beal

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Sarah Brookman

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Charles Leach

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Scotcher

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Moore

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Clare Robinson-Sivyer

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Moira Raines

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tamsin Ellen Kiernan-Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNMAT HOLDINGS LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:04943159
Status:ACTIVE
Category:Private Limited Company

COX DEVELOPMENT COMPANY (EASTBOURNE) LIMITED

30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH

Number:04668292
Status:ACTIVE
Category:Private Limited Company

D PATEL ASSOCIATES LTD

1 ST. GEORGES ROAD,ILFORD,IG1 3PG

Number:07257167
Status:ACTIVE
Category:Private Limited Company

HYPERLYSER LIMITED

SUITE B BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ

Number:04057267
Status:ACTIVE
Category:Private Limited Company

RED IS GREEN (RIG) LIMITED

39 LUSHINGTON ROAD,LONDON,NW10 5UX

Number:10206113
Status:ACTIVE
Category:Private Limited Company

TELONIA LIMITED

206 NORTHERN LIGHTS, VICTORIA MILLS,SHIPLEY,BD17 7DG

Number:10841378
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