BOURNE ALLIANCE MULTI ACADEMY TRUST

Iwade School Iwade School, Iwade, ME9 8RS, Sittingbourne
StatusACTIVE
Company No.09022463
Category
Incorporated02 May 2014
Age10 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

BOURNE ALLIANCE MULTI ACADEMY TRUST is an active with number 09022463. It was incorporated 10 years, 1 month, 12 days ago, on 02 May 2014. The company address is Iwade School Iwade School, Iwade, ME9 8RS, Sittingbourne.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Robert Jobe

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-01

Officer name: Mrs Debbie Stryzyk

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-31

Officer name: Martin Henry Charles Hydes

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jobe

Appointment date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Mason

Appointment date: 2023-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timu academy trust\certificate issued on 08/08/22

Documents

View document PDF

Change of name exemption

Date: 08 Aug 2022

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 08 Aug 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Longley

Appointment date: 2021-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 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: 11 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Anthony Benedict Oluwatosin Fasusi

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Trudy Langton-Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Elizabeth Jennings

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Elizabeth Jennings

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Anthony Benedict Oluwatosin Fasusi

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Graham Symon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Simon Paul Adcock

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-08

Officer name: Mr John Charles White

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-23

Officer name: Mrs Mandy Linehan Garner

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Peterson

Appointment date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Katrina Wendy Ware

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Diane Tracy Browning

Appointment date: 2019-01-01

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

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Kevin Nicholas Meah

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mrs Trudy Langton-Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Stuart Wiesmath

Termination date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Michael Mchugh

Termination date: 2018-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Angela Paula Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Dr. Graham Symon

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mr. Kevin Nicholas Meah

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Liam Michael Mchugh

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

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: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-24

Officer name: Mark Simon Foster

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

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Sian Goodwin

Termination date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Liam Michael Mchugh

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Luke Lloyd

Termination date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Foster

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon Paul Adcock

Appointment date: 2016-05-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Miss Leah Sian Goodwin

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Plumb

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jayne Wade

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Symon

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Gemma Leah Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Campbell Horton

Termination date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gale

Termination date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

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: 01 Dec 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Batho Walker

Termination date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Emma Lesley Owen

Termination date: 2015-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-28

Officer name: Mr Martin Henry Charles Hydes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Kelly Croucher

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-11

Officer name: David Gilbert Hares

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr Alan Campbell Horton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr David Gilbert Hares

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Graham Symon

Appointment date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Jayne Wade

Appointment date: 2015-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Fisher

Termination date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Marc Justin Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mrs Angela Paula Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-25

Officer name: Lloyd George Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Ernest Mcguinness

Termination date: 2014-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy Langton-Freeman

Termination date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-13

Officer name: Mr Graham Luke Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trudy Langton-Freeman

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Emma Lesley Owen

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina Wendy Thompson

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Croucher

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lloyd George Chapman

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Ernest Mcguinness

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Stuart Wiesmath

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Plumb

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Leah Hunt

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Justin Wilson

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Fisher

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERY MAGNAY ESTATES LIMITED

AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:02818449
Status:ACTIVE
Category:Private Limited Company

CHURCH CLOSE DEVELOPMENTS LIMITED

SANDERSON HOUSE STATION ROAD,HORSFORTH,LS18 5NT

Number:11587604
Status:ACTIVE
Category:Private Limited Company

EMILI LTD

22 COTTAM GROVE,MANCHESTER,M27 5XA

Number:11834387
Status:ACTIVE
Category:Private Limited Company

MAYDAY REPATRIATION SERVICES LIMITED

2 CLIFTON MEWS,BRIGHTON,BN1 3HR

Number:11329645
Status:ACTIVE
Category:Private Limited Company

SHAUN LOGIE ELECTRICAL LTD

43 STRACATHRO TERRACE,DUNDEE,DD5 2PY

Number:SC555972
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T GOLMANTAS LTD

65A MALDEN ROAD,WATFORD,WD17 4EN

Number:07594963
Status:ACTIVE
Category:Private Limited Company

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