Advanced company searchLink opens in new window

ORMISTON ACADEMIES TRUST

Company number 06982127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 TM02 Termination of appointment of Sunita Julia Yardley-Patel as a secretary on 26 June 2022
28 Jun 2022 AP03 Appointment of Miss Sharon Priscilla Warmington as a secretary on 27 June 2022
15 Jun 2022 PSC02 Notification of The Ormiston Trust as a person with significant control on 5 August 2016
15 Jun 2022 PSC01 Notification of Diana Murray as a person with significant control on 9 October 2020
15 Jun 2022 PSC01 Notification of Peter Murray as a person with significant control on 5 August 2016
15 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 15 June 2022
09 May 2022 AA Full accounts made up to 31 August 2021
11 Jan 2022 AP01 Appointment of Dr Maria Reraki as a director on 9 December 2021
10 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
06 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2021 AA Full accounts made up to 31 August 2020
24 Sep 2020 AP01 Appointment of Mrs Karen Elaine Bramwell as a director on 10 September 2020
24 Sep 2020 TM01 Termination of appointment of Kathryn Anne Rutherford as a director on 10 September 2020
01 Sep 2020 TM01 Termination of appointment of Mark Stanyer as a director on 31 August 2020
01 Sep 2020 AD01 Registered office address changed from Ormiston House Newhall Street Birmingham B3 1RY England to 1 Victoria Square Birmingham B1 1BD on 1 September 2020
19 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
18 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
01 Jul 2020 MA Memorandum and Articles of Association
27 Mar 2020 AA Full accounts made up to 31 August 2019
17 Dec 2019 MR01 Registration of charge 069821270001, created on 1 December 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
29 Nov 2019 AP01 Appointment of Mrs Kathryn Anne Rutherford as a director on 1 September 2019
01 Nov 2019 AP01 Appointment of Mrs Janet Renou as a director on 1 November 2019