SILVERTREES ACADEMY TRUST
Status | ACTIVE |
Company No. | 08590916 |
Category | |
Incorporated | 01 Jul 2013 |
Age | 10 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SILVERTREES ACADEMY TRUST is an active with number 08590916. It was incorporated 10 years, 11 months, 1 day ago, on 01 July 2013. The company address is Silvertrees Academy Silvertrees Academy, Tipton, DY4 8NH, West Midlands.
Company Fillings
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-16
Psc name: Amit Mistry
Documents
Accounts with accounts type full
Date: 19 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Second filing notification of a person with significant control
Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Jennifer Griffiths
Documents
Appoint person director company with name date
Date: 24 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-17
Officer name: Samantha Miah
Documents
Notification of a person with significant control
Date: 16 Oct 2023
Action Date: 16 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Griffiths
Notification date: 2022-10-16
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Mr Simon Halfhead
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Kirkham
Termination date: 2023-09-25
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Griffiths
Termination date: 2023-09-27
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Appoint person director company with name date
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Wise
Appointment date: 2023-03-23
Documents
Second filing of director appointment with name
Date: 15 Mar 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Jennifer Griffiths
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 25 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-25
Officer name: Amit Mistry
Documents
Accounts with accounts type full
Date: 20 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-14
Officer name: Mrs Noah Anderson
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Noah Anderson
Appointment date: 2022-12-07
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Flavell
Termination date: 2021-12-10
Documents
Accounts with accounts type full
Date: 17 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Flavell
Appointment date: 2021-12-08
Documents
Notification of a person with significant control
Date: 18 Nov 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-24
Psc name: Joanne Blackhouse
Documents
Notification of a person with significant control
Date: 18 Nov 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Burrows
Notification date: 2020-09-01
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Amit Mistry
Documents
Withdrawal of a person with significant control statement
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-10
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Blackhouse
Termination date: 2021-08-31
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Burrows
Termination date: 2021-08-31
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-22
Officer name: Muhammad Hussain
Documents
Appoint person director company with name date
Date: 28 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Mushtaq
Appointment date: 2021-07-15
Documents
Appoint person director company with name date
Date: 28 Jul 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Marie Timms
Appointment date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Griffiths
Appointment date: 2021-06-21
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Victoria Flavell
Documents
Accounts with accounts type full
Date: 24 Jun 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: 21 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-20
Officer name: Tracy Louise Grieh
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Miss Joanne Blackhouse
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Burrows
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mrs Tracy Louise Grieh
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Hunt
Termination date: 2020-08-31
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Lisa Difranco
Documents
Resolution
Date: 14 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Flavell
Appointment date: 2019-09-26
Documents
Accounts with accounts type full
Date: 04 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 02 Mar 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Hussain
Appointment date: 2019-10-10
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-22
Officer name: Davina De-Bear
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 27 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-27
Officer name: Beverley Walton
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Hunt
Appointment date: 2019-09-26
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-26
Officer name: Mrs Karen Kirkham
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-08
Officer name: Sarabjit Kaur
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanaa Iqbal
Termination date: 2019-06-18
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mrs Ruth Turvey
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Adrian Matthew Hickman
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Dawn Garratt
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Reena Rai-Aheer
Appointment date: 2018-12-17
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Mr Amit Mistry
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Mrs Sarabjit Kaur
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Miss Sanaa Iqbal
Documents
Accounts with accounts type full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Ria Marson
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Matthew Hickman
Appointment date: 2018-04-25
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-12
Officer name: Mrs Davina De-Bear
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-22
Officer name: Mr Vinod Patel
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manpreet Kaur
Termination date: 2017-12-14
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lander
Termination date: 2017-11-13
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-18
Officer name: Geraldine Patricia Kelly
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Sharon Elisabeth Palmer
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Elaine Heaford
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-05
Officer name: Soryah Brown
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type full
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Resolution
Date: 08 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Notification of a person with significant control statement
Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geradline Kelly
Cessation date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dawn Garratt
Cessation date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Di-Franco
Cessation date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Barry Aston
Cessation date: 2017-02-06
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-06
Officer name: Keith Barry Aston
Documents
Accounts with accounts type full
Date: 10 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person secretary company with name date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-15
Officer name: Mr Matthew Longville
Documents
Termination secretary company with name termination date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Amos
Termination date: 2016-12-15
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-21
Officer name: Eriola Pfiti
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-26
Officer name: Dawn Thompson
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-09
Officer name: Ms Soryah Brown
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type full
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 26 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Eric Freeth
Termination date: 2015-09-26
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Garratt
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Rosemarie Dicks
Documents
Annual return company with made up date no member list
Date: 22 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Soryah Brown
Appointment date: 2015-06-08
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ria Marson
Appointment date: 2015-03-12
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Louise Reid
Termination date: 2015-03-11
Documents
Accounts with accounts type full
Date: 14 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Mr Karl Freeth
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Lander
Appointment date: 2015-02-02
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Ms Eriola Pfiti
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Difranco
Appointment date: 2015-02-02
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-22
Officer name: Julianne Walsh
Documents
Some Companies
2 STEWART STREET,GLASGOW,G62 6BW
Number: | SC560603 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLEDRAM BARNS,CHICHESTER,PO20 7EQ
Number: | 10443539 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENT HOUSE PLEASANT STREET,STOKE ON TRENT,ST6 3DL
Number: | 08344975 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER TERMINAL 2 HOTEL LIMITED
DUFF & PHELPS THE CHANCERY,MANCHESTER,M2 1EW
Number: | 08203300 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
UNIT 1 PRESIDENT BUILDINGS, UNIT 1 PRESIDENT BUILDINGS,SHEFFIELD,S4 7UQ
Number: | 06826202 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL030439 |
Status: | ACTIVE |
Category: | Limited Partnership |