SUFFOLK ACADEMIES TRUST

West Suffolk College West Suffolk College, Bury St. Edmunds, IP33 3RL, United Kingdom
StatusACTIVE
Company No.09702333
Category
Incorporated24 Jul 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

SUFFOLK ACADEMIES TRUST is an active with number 09702333. It was incorporated 8 years, 9 months, 6 days ago, on 24 July 2015. The company address is West Suffolk College West Suffolk College, Bury St. Edmunds, IP33 3RL, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 13 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Martin Giles Chatt

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Giles Chatt

Appointment date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 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: 07 Nov 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clarke

Termination date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Giles Chatt

Termination date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Giles Chatt

Appointment date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Dr Nikos Savvas

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Wakelam

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elton Francis Louis D'souza

Change date: 2022-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Suzannah May Gales

Appointment date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn Wagner

Cessation date: 2021-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Bloomfield

Cessation date: 2021-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Wingfield-Digby

Cessation date: 2021-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-10

Psc name: Nicholas Wingfield-Digby

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Bloomfield

Notification date: 2021-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-10

Psc name: Martyn Wagner

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 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: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gazzard

Termination date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Sarah Howard

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Richard Kevin Murray

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Michael John Whittingham

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Terence Dean Hunt

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

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: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Deborah Elizabeth Wildridge

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Gazzard

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Alan John Maltpress

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Karen Wendy Points

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Stephen Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Terence Dean Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Sarah Rachel Healey Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Rose Daley

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Anthony Whittaker

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Marianne Gibson

Termination date: 2018-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Lay

Termination date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David John Morgan

Termination date: 2017-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Moira Anne Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Angela Mary Whatley

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

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: 13 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Howard

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Ms Julia Wakelam

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger John Wallace Inman

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Mr Christopher David Ridgeon

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn John Wagner

Termination date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Venerable Ian David John Morgan

Change date: 2016-03-22

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2015

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: The Venerable Ian David John Morgan

Documents

View document PDF

Incorporation company

Date: 24 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWB WELDING & ENGINEERING LTD

AYSNLEY MILL,STOKE-ON-TRENT,ST3 1HH

Number:11511404
Status:ACTIVE
Category:Private Limited Company

FLOWERHILL PROPERTIES LIMITED

60 FLOWERHILL STREET,LANARKSHIRE,

Number:SC212907
Status:ACTIVE
Category:Private Limited Company

KELTHYRA LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10964267
Status:ACTIVE
Category:Private Limited Company

RECLAIM RESCUE LTD

4 MICHAELS MOUNT,WOODBRIDGE,IP13 6LS

Number:11814197
Status:ACTIVE
Category:Private Limited Company

RELISOLS LTD

44 STONOR ROAD,BIRMINGHAM,B28 0QR

Number:10619957
Status:ACTIVE
Category:Private Limited Company

SILVERDINE LIMITED

686-692 LONDON ROAD,MIDDLESEX,TW3 1PG

Number:05925884
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