CYGNUS ACADEMIES TRUST
Status | ACTIVE |
Company No. | 09950137 |
Category | |
Incorporated | 13 Jan 2016 |
Age | 8 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CYGNUS ACADEMIES TRUST is an active with number 09950137. It was incorporated 8 years, 3 months, 21 days ago, on 13 January 2016. The company address is Manor Community Primary School Manor Community Primary School, Swanscombe, DA10 0BU, England.
Company Fillings
Accounts with accounts type full
Date: 20 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 22 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Andrula Teresa Yianni-Attard
Termination date: 2024-02-09
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-18
Officer name: Mrs Sebrina Helena Dawes
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michele Andrula Teresa Yianni
Change date: 2023-11-23
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Hutchinson
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 12 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Virginia Platt
Appointment date: 2023-12-07
Documents
Termination director company with name termination date
Date: 12 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-06
Officer name: Larissa César
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Old address: Cygnus Academies Trust London Road Stone Dartford Kent DA2 6BA England
Change date: 2023-09-06
New address: Manor Community Primary School Keary Road Swanscombe DA10 0BU
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Danielle Lewis-Egonu
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edwin Lloyd
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Nicholas Hugh Fenton
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michele Yianni
Appointment date: 2023-04-18
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-18
Officer name: Miss Lucy Ann Childs
Documents
Accounts with accounts type full
Date: 21 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-20
Officer name: James Angus Lamont Mcneilage
Documents
Notification of a person with significant control statement
Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-08
Psc name: John Temple
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Emma Orsborne
Cessation date: 2022-12-08
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bola Ibilola Ojo
Cessation date: 2022-12-08
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart James Doubleday
Cessation date: 2022-12-08
Documents
Notification of a person with significant control
Date: 13 Dec 2022
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart James Doubleday
Notification date: 2022-12-08
Documents
Termination director company with name termination date
Date: 12 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Wilkins
Termination date: 2022-12-02
Documents
Cessation of a person with significant control
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Josine Elizabeth Baines
Cessation date: 2022-11-01
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan James Clifford
Appointment date: 2022-07-01
Documents
Notification of a person with significant control
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Jane Emma Orsborne
Documents
Notification of a person with significant control
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Bola Ibilola Ojo
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashish Majithia
Appointment date: 2022-07-01
Documents
Change person director company with change date
Date: 23 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-10
Officer name: Mr David Edwin Lloyd
Documents
Cessation of a person with significant control
Date: 29 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-24
Psc name: Alexandra Lucy Fontanelli
Documents
Cessation of a person with significant control
Date: 29 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Annette Wright
Cessation date: 2022-03-24
Documents
Cessation of a person with significant control
Date: 29 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bethan Armory
Cessation date: 2022-03-24
Documents
Accounts with accounts type full
Date: 16 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Cessation of a person with significant control
Date: 29 Nov 2021
Action Date: 28 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Powell
Cessation date: 2021-11-28
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Constant
Termination date: 2021-05-04
Documents
Accounts with accounts type full
Date: 16 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Notification of a person with significant control
Date: 14 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-12
Psc name: Bethan Armory
Documents
Cessation of a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Gray Trowell
Cessation date: 2021-01-12
Documents
Notification of a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-12
Psc name: Richard Powell
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Angus Lamont Mcneilage
Appointment date: 2021-01-12
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-18
New address: Cygnus Academies Trust London Road Stone Dartford Kent DA2 6BA
Old address: C/O the Brent Primary School London Road Stone Dartford DA2 6BA England
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-27
Psc name: Annette Wright
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-27
Psc name: Josine Baines
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-27
Psc name: Alexandra Lucy Fontanelli
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-06
Psc name: Christina Walker
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janice Reeves
Cessation date: 2020-10-06
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trixie Dianne Ball
Cessation date: 2020-10-27
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Address
Type: AD01
New address: C/O the Brent Primary School London Road Stone Dartford DA2 6BA
Old address: C/O Manor Community Primary School Keary Road Swanscombe Kent DA10 0BU United Kingdom
Change date: 2020-11-04
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-23
Officer name: Mrs Linda Hutchinson
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trixie Dianne Ball
Termination date: 2020-09-23
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-24
Officer name: Mr Nicholas Fenton
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-27
Officer name: Amanda Dianne Mcmullen
Documents
Accounts with accounts type full
Date: 27 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type full
Date: 12 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Notification of a person with significant control
Date: 25 Sep 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christina Walker
Notification date: 2018-07-16
Documents
Notification of a person with significant control
Date: 25 Sep 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-21
Psc name: Karen Gray Trowell
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-19
Officer name: Daniel Terry
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-19
Officer name: Sarah Anne Smith
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dafydd Rhys Gough
Termination date: 2018-09-19
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Irene Herbert
Appointment date: 2018-03-21
Documents
Accounts with accounts type full
Date: 03 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janice Reeves
Notification date: 2017-01-24
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-24
Psc name: Larissa César
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edwin Lloyd
Appointment date: 2016-01-13
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-10
Officer name: Christopher John Verbiest
Documents
Elect to keep the directors residential address register information on the public register
Date: 18 Sep 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 18 Sep 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 18 Sep 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Accounts with accounts type full
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Larissa César
Appointment date: 2017-01-24
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Terry
Appointment date: 2017-01-24
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dafydd Rhys Gough
Appointment date: 2017-01-24
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Rosina Reeve
Termination date: 2017-01-24
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-24
Officer name: Simon Noel Webb
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Anne Smith
Appointment date: 2017-01-10
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edwin Lloyd
Appointment date: 2016-12-21
Documents
Change account reference date company previous shortened
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2017-01-31
Documents
Some Companies
232 UPTON LANE,CHESHIRE,WA8 9AJ
Number: | 03603812 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLENEAGLES DRIVE,BRISTOL,BS10 7PS
Number: | 10616078 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMISH KEOGH FITNESS TRAINING LTD
PRESERVATION HOUSE,BURY,BL9 6AD
Number: | 08977885 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 ST ANTHONYS DRIVE,CHELMSFORD,CM2 9EJ
Number: | 08627836 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, BERRYS YARD, 27,KENDAL,LA9 4AB
Number: | 09376477 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT PORTER FINANCIAL LIMITED
12 TOWNGATE WEST,PETERBOROUGH,PE6 8DG
Number: | 06467477 |
Status: | ACTIVE |
Category: | Private Limited Company |