HAILSHAM COMMUNITY COLLEGE ACADEMY TRUST
Status | ACTIVE |
Company No. | 08127108 |
Category | |
Incorporated | 03 Jul 2012 |
Age | 11 years, 10 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margot Baker-Beal
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Sarah Brookman
Documents
Appoint person director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Charles Leach
Documents
Appoint person director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Scotcher
Documents
Appoint person director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Moore
Documents
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
Appoint person director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Moira Raines
Documents
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
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
Some Companies
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 |
1 ST. GEORGES ROAD,ILFORD,IG1 3PG
Number: | 07257167 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ
Number: | 04057267 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 LUSHINGTON ROAD,LONDON,NW10 5UX
Number: | 10206113 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 NORTHERN LIGHTS, VICTORIA MILLS,SHIPLEY,BD17 7DG
Number: | 10841378 |
Status: | ACTIVE |
Category: | Private Limited Company |