EAST NORFOLK MULTI ACADEMY TRUST

East Norfolk Sixth Form College Church Lane East Norfolk Sixth Form College Church Lane, Great Yarmouth, NR31 7BQ, Norfolk
StatusACTIVE
Company No.11200244
Category
Incorporated12 Feb 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

EAST NORFOLK MULTI ACADEMY TRUST is an active with number 11200244. It was incorporated 6 years, 3 months, 21 days ago, on 12 February 2018. The company address is East Norfolk Sixth Form College Church Lane East Norfolk Sixth Form College Church Lane, Great Yarmouth, NR31 7BQ, Norfolk.



Company Fillings

Change person director company with change date

Date: 14 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron Hetherington

Change date: 2024-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron Hetheringt

Change date: 2024-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mr Jake Lewis Groom

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kieron Hetheringt

Change date: 2024-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mrs Kieron Hetheringt

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristina Garner

Termination date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Teresa Elizabeth Miller

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dixon

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mrs Victoria Susan Webber

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mrs Joanne Mary Sabberton

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jane Meek

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Knights

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 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: 21 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Resolution

Date: 12 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Thomas Hacon

Termination date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr Graham Thomas Hacon

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Toby Limbach

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kristina Garner

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: David William Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Jill Smith

Cessation date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Randhir Seewoodharry Buguth

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorna Ray Anderson

Cessation date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Maria Louise Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Stephan Schmitt

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mcgrellis

Termination date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Alex Youngs

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Mr Toby Limbach

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Helen Louise Canham

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Teresa Elizabeth Miller

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-01

Charge number: 112002440001

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-10

Psc name: Randhir Seewoodharry Buguth

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William George Notcutt

Cessation date: 2018-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Neil Patrick Loveday

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-01

Officer name: Mrs Joanne Elizabeth Mcdonnell

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lorna Ray Anderson

Change date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Strong

Termination date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANFIELD LTD

UNIT G,SOLIHULL,B92 7HS

Number:10123567
Status:ACTIVE
Category:Private Limited Company

ELECT PROPERTIES LTD

37 ROSEVALE VIEW,HALIFAX,HX6 2DW

Number:10062361
Status:ACTIVE
Category:Private Limited Company

GOD IS ABLE LIMITED

76 PLEVNA CRESCENT,LONDON,N15 6DW

Number:09620587
Status:ACTIVE
Category:Private Limited Company

HARLEY FARMS (SOUTH)

VALLEY FARM,WARMINSTER,

Number:LP005380
Status:ACTIVE
Category:Limited Partnership

JACOBS & HUNT MANAGEMENT SERVICES LIMITED

ROWAN HOUSE,CHICHESTER,PO19 1UA

Number:03371359
Status:ACTIVE
Category:Private Limited Company

SOUND PROPERTY DEVELOPMENTS LTD

7 RIDLEY ROAD,LONDON,SW19 1ET

Number:06325845
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