CYGNUS ACADEMIES TRUST

Manor Community Primary School Manor Community Primary School, Swanscombe, DA10 0BU, England
StatusACTIVE
Company No.09950137
Category
Incorporated13 Jan 2016
Age8 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Elect to keep the secretaries register information on the public register

Date: 18 Sep 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 18 Sep 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR DIRECTIONS LIMITED

232 UPTON LANE,CHESHIRE,WA8 9AJ

Number:03603812
Status:ACTIVE
Category:Private Limited Company

EJ ANDREWS ACCOMMODATION LTD

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

M.J. ADAMS ELECTRICAL LIMITED

137 ST ANTHONYS DRIVE,CHELMSFORD,CM2 9EJ

Number:08627836
Status:ACTIVE
Category:Private Limited Company

SARAH JONES LIMITED

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

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