EAST NORFOLK MULTI ACADEMY TRUST
Status | ACTIVE |
Company No. | 11200244 |
Category | |
Incorporated | 12 Feb 2018 |
Age | 6 years, 3 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 03 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 27 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 08 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
UNIT G,SOLIHULL,B92 7HS
Number: | 10123567 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ROSEVALE VIEW,HALIFAX,HX6 2DW
Number: | 10062361 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 PLEVNA CRESCENT,LONDON,N15 6DW
Number: | 09620587 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |