MID ESSEX ANGLICAN ACADEMY TRUST

Shenfield St Mary's C Of E Primary School Hall Lane Shenfield St Mary's C Of E Primary School Hall Lane, Brentwood, CM15 9AL, Essex
StatusACTIVE
Company No.08524638
Category
Incorporated10 May 2013
Age11 years, 22 days
JurisdictionEngland Wales

SUMMARY

MID ESSEX ANGLICAN ACADEMY TRUST is an active with number 08524638. It was incorporated 11 years, 22 days ago, on 10 May 2013. The company address is Shenfield St Mary's C Of E Primary School Hall Lane Shenfield St Mary's C Of E Primary School Hall Lane, Brentwood, CM15 9AL, Essex.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Nancy Drew

Appointment date: 2024-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 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: 10 Feb 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amelia Helen Mauger

Termination date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Lousie Whitwam

Appointment date: 2022-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Charles Stephen Gregory

Change date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Charles Stephen Gregory

Appointment date: 2021-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

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: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Kerry Lynn Besdziek

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

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: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Lynn Besdziek

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Ms Stephanie Lucinda Hedley-Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Gary Nott

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Linda Plumstead

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Rachel Willson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Patel

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mann

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Laura Judd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Benjamin John Debenham

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Carolyn Anne Lee

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Christopher Mann

Appointment date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mrs Rachel Willson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Timothy Eamon O'hara

Documents

View document PDF

Accounts with accounts type full

Date: 31 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: 08 Sep 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Gary Nott

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rachel Patel

Appointment date: 2013-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Auditors resignation company

Date: 05 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: David Godfrey Thomas

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-31

Officer name: Mrs Ann Linda Plumstead

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2016

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: 14 Dec 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Daniel James Webb

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Patricia Simmons

Termination date: 2014-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Elizabeth Taggart

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Beazeley

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Beazeley

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: Mid Essex Anglican Academy Trust Hall Lane Shenfield Brentwood Essex CM15 9AL United Kingdom

Change date: 2014-04-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Anne Lee

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bryant

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Patricia Simmons

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Webb

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Eamon O'hara

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maurice Barton

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amelia Helen Mauger

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Judd

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPICE ALUPACK LIMITED

20 BRICKFIELD ROAD,BIRMINGHAM,B25 8HE

Number:01075225
Status:ACTIVE
Category:Private Limited Company

D.N.S. MANAGEMENT COMPANY LIMITED

CAVENDISH HOUSE,NEW MALDEN,KT3 6QQ

Number:01573376
Status:ACTIVE
Category:Private Limited Company

DISTANTVIEW LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:02608624
Status:ACTIVE
Category:Private Limited Company

JEKS IT LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09329325
Status:LIQUIDATION
Category:Private Limited Company

M P HAYWARD LIMITED

97 MADRID ROAD,,SW13 5PQ

Number:05120346
Status:ACTIVE
Category:Private Limited Company

SOUTHERTON ROAD MANAGEMENT LIMITED

GUNSFIELD LODGE COMPTON DRIVE,ROMSEY,SO51 6ES

Number:01849309
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