MEASHAM CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST
Status | ACTIVE |
Company No. | 08270314 |
Category | |
Incorporated | 26 Oct 2012 |
Age | 11 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MEASHAM CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST is an active with number 08270314. It was incorporated 11 years, 6 months, 9 days ago, on 26 October 2012. The company address is Measham Church Of England Primary School Bosworth Road Measham Church Of England Primary School Bosworth Road, Swadlincote, DE12 7LG, Derbyshire.
Company Fillings
Change account reference date company previous shortened
Date: 23 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-08-31
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Elizabeth Blundy
Termination date: 2024-02-14
Documents
Accounts with accounts type full
Date: 22 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Robert Pope
Termination date: 2023-06-15
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-24
Officer name: Claire Dawn Muttock
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Frances Whittle
Appointment date: 2023-02-08
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-08
Officer name: Sarah Louise Pemberton
Documents
Accounts with accounts type full
Date: 23 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hannah Carter
Change date: 2022-09-01
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-05
Officer name: Craig John Buck
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvie Marie Newman
Termination date: 2022-08-31
Documents
Accounts with accounts type full
Date: 23 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: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Parkinson
Termination date: 2021-10-27
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Notification of a person with significant control
Date: 27 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Edward Parkinson
Notification date: 2021-10-18
Documents
Appoint person director company with name date
Date: 27 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Parkinson
Appointment date: 2021-10-18
Documents
Cessation of a person with significant control
Date: 27 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-18
Psc name: Helen Wileman
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Vivien Elphick
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-03
Officer name: Ms Claire Dawn Muttock
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-09
Officer name: Miss Kirsty Priscilla Blake
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-09
Officer name: Ms Sarah Louise Pemberton
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Newman
Appointment date: 2020-12-09
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
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-09
Officer name: Miss Hannah Carter
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-09
Officer name: Mrs Dawn Elizabeth Blundy
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig John Buck
Appointment date: 2020-09-09
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Wileman
Termination date: 2020-09-09
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-09
Officer name: Joanne Dyer
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-11
Officer name: Manda Timbrell
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-06
Officer name: Steve Leary
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Mary Joyce
Termination date: 2020-03-11
Documents
Accounts with accounts type full
Date: 31 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Robert Pope
Appointment date: 2019-09-26
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Leary
Appointment date: 2019-09-18
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-18
Officer name: Andrew Willison
Documents
Accounts with accounts type full
Date: 23 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Willison
Appointment date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Notification of a person with significant control
Date: 07 Dec 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Phillips
Notification date: 2017-12-12
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Miss Jessica Moore
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Dyer
Appointment date: 2018-12-01
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Lesley Rooney
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Mary Joyce
Appointment date: 2018-04-11
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-11
Officer name: Laura Kitely
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 08 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Fern
Termination date: 2018-04-08
Documents
Accounts with accounts type full
Date: 19 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 07 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-07
Psc name: Helen Wileman
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-30
Psc name: Sarah Jones
Documents
Appoint person secretary company with name date
Date: 14 Nov 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-28
Officer name: Mrs Jane Frances Whittle
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Durham
Termination date: 2017-09-27
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-27
Officer name: Jim Parkinson
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-27
Officer name: Tracey Eyley
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Parkinson
Cessation date: 2017-09-27
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Kavanagh
Termination date: 2017-09-27
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-07
Officer name: Mrs Tracey Eyley
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-25
Officer name: Mrs Joanne Durham
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-07
Officer name: Mrs Laura Kitely
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-07
Officer name: Mrs Lesley Rooney
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-07
Officer name: Mrs Jane Fern
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tara Lynnette Aston-Wright
Termination date: 2016-11-30
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Sarah Plant
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Sarah Joanne Jones
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Hannah Carter
Documents
Accounts with accounts type full
Date: 21 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Change person director company with change date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-18
Officer name: Mrs Sylvie Msrie Newman
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Sylvie Msrie Newman
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Lucy Jayne Masters
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Tom Hogan
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Fisher
Termination date: 2016-08-31
Documents
Accounts with accounts type full
Date: 21 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: 03 Dec 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Wileman
Appointment date: 2015-03-25
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Hogan
Appointment date: 2015-03-25
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-28
Officer name: Nikki Walters
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gibbon
Termination date: 2014-12-19
Documents
Accounts with accounts type full
Date: 24 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: 07 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type full
Date: 17 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Jayne Masters
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Fisher
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Mullan
Documents
Second filing of form with form type
Date: 05 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tara Lynnette Aston-Wright
Documents
Annual return company with made up date no member list
Date: 05 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lenka Bosma
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lenka Bosma
Documents
Resolution
Date: 26 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 20 Nov 2012
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-08-31
Documents
Incorporation company
Date: 26 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4TH FLOOR 30 BROADWICK STREET,LONDON,W1F 8LX
Number: | 11240569 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09642982 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 LONGRIDGE WAY,WESTON-SUPER-MARE,BS24 7HS
Number: | 11562573 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & B ASSET MANAGEMENT LIMITED
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 05528695 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE GRANGE, GRANGE COURT HARNETT DRIVE,MILTON KEYNES,MK12 5NE
Number: | 11435010 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10115944 |
Status: | ACTIVE |
Category: | Private Limited Company |