ENDEAVOUR ACADEMY TRUST

Little Mead Primary Academy Gosforth Road Little Mead Primary Academy Gosforth Road, Bristol, BS10 6DS
StatusACTIVE
Company No.08245853
Category
Incorporated09 Oct 2012
Age11 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

ENDEAVOUR ACADEMY TRUST is an active with number 08245853. It was incorporated 11 years, 7 months, 26 days ago, on 09 October 2012. The company address is Little Mead Primary Academy Gosforth Road Little Mead Primary Academy Gosforth Road, Bristol, BS10 6DS.



Company Fillings

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-14

Officer name: Mrs Jennifer Katherine Davis

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Matthew Robert Foxon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: David Haydock

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Katherine Davis

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ronald Heley

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Amanda Michelle Bridgewater

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clare Anderson

Appointment date: 2023-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-14

Officer name: Maria Del Mar Trowbridge

Documents

View document PDF

Accounts with accounts type full

Date: 21 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: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Heather Mustoe

Termination date: 2023-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maria Del Mar Trowbridge

Appointment date: 2023-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Dewfall

Termination date: 2023-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-03

Officer name: Sharon Dewfall

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Stuart Booth

Termination date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Del Mar Trowbridge

Termination date: 2022-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-21

Officer name: Mr Graham Stuart Booth

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henry Mckay

Termination date: 2022-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Miss Laura Anne Burke

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Timothy Ian Howes

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirley Heather Clarke

Change date: 2021-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 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: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Adrian Varley

Termination date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Miss Amanda Michelle Bridgewater

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Katherine Davis

Appointment date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Anne Burke

Appointment date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehjabeen Patrick

Termination date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ward Sanday

Termination date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Jane Margaret Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Foxon

Appointment date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Adrian Varley

Appointment date: 2020-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Malcolm Guthrie

Termination date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Andrew Ronald Heley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anabel Sophia Sexton

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr David Haydock

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Heather Clarke

Appointment date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 12 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Williams

Termination date: 2019-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Mary Daykin

Termination date: 2019-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Henry Mckay

Appointment date: 2019-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

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: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Caroline Jade Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Graham Dry

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Christopher Hobbs

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Ann Skinner

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: James Phillip Atkin

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Roger Butterworth

Termination date: 2018-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Jonathan Edwards

Termination date: 2018-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 24 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Nov 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mehjabeen Patrick

Appointment date: 2017-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Jade Arnold

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Mr Graeme Malcolm Guthrie

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Mr Lewis Graham Dry

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Alexis Andrew Georgiou

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

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: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mrs Rebecca Louise Williams

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed little mead academy trust\certificate issued on 01/09/16

Documents

View document PDF

Change of name notice

Date: 01 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 01 Sep 2016

Category: Miscellaneous

Type: MISC

Description: Form NE01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Jonathan Edwards

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Christopher Hobbs

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Roberts

Termination date: 2015-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Laura Madeleine Green

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maria Del Mar Trowbridge

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-06

Officer name: Mary Aislin Davey

Documents

View document PDF

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

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Glasner

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Ann Skinner

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Sowersby

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Aislin Davey

Change date: 2014-03-19

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Roger Butterworth

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Roberts

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Bevan

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: Barbara Mary Daykin

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: Little Mead Primary School Gosforth Road Southmead Bristol BS10 6DS

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Aislin Davey

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Chivers

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Hamilton

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Marie Sowersby

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexis Andrew Georgiou

Documents

View document PDF

Change account reference date company current shortened

Date: 07 May 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Madeleine Green

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ward Sanday

Documents

View document PDF


Some Companies

11 PLUS POD LIMITED

9 SEYMOUR ROAD,WESTCLIFF-ON-SEA,SS0 8NJ

Number:10387303
Status:ACTIVE
Category:Private Limited Company

ALL STEEL & COMMERCIAL GOODS LTD

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:09800375
Status:ACTIVE
Category:Private Limited Company

CJS PROPERTY INVESTMENTS LIMITED

31 SARACEN DRIVE,COVENTRY,CV7 7UA

Number:11329020
Status:ACTIVE
Category:Private Limited Company

DOLPHIN RIVER COUNTRY PARK LIMITED

213 CROMFORD ROAD,LANGLEY MILL,NG16 4EU

Number:11796042
Status:ACTIVE
Category:Private Limited Company

G FORCE TYRES LTD

170 CHURCH ROAD,SURREY, MITCHAM,CR4 3BW

Number:10907132
Status:ACTIVE
Category:Private Limited Company

LYNCOURT MANAGEMENT COMPANY (PAIGNTON) LIMITED

36 GEORGE ROAD,PAIGNTON,TQ3 1QZ

Number:05997970
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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