ENDEAVOUR ACADEMY TRUST
Status | ACTIVE |
Company No. | 08245853 |
Category | |
Incorporated | 09 Oct 2012 |
Age | 11 years, 7 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Nov 2017
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 01 Sep 2016
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 01 Sep 2016
Category: Miscellaneous
Type: MISC
Description: Form NE01
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Glasner
Documents
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
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Ann Skinner
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Sowersby
Documents
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
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Roger Butterworth
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip David Roberts
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Bevan
Documents
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
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
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
Appoint person director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Aislin Davey
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Chivers
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Hamilton
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leanne Marie Sowersby
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexis Andrew Georgiou
Documents
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
Appoint person secretary company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laura Madeleine Green
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Ward Sanday
Documents
Some Companies
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 |
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) |