Advanced company searchLink opens in new window

THE SLOUGH AND EAST BERKSHIRE C OF E MULTI ACADEMY TRUST

Company number 07723151

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)
22 Mar 2024 AA Full accounts made up to 31 August 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
04 May 2023 AA Full accounts made up to 31 August 2022
27 Mar 2023 AD01 Registered office address changed from C/O Lynch Hill Enterprsie Academy Stoke Road Slough Berkshire SL2 5AY England to C/O Lynch Hill Enterprise Academy, Stoke Road Slough Berkshire SL2 5AY on 27 March 2023
09 Mar 2023 AD01 Registered office address changed from C/O Lynch Hill Enterprise Academy Stoke Road Slough Berkshire SL2 5AY England to C/O Lynch Hill Enterprsie Academy Stoke Road Slough Berkshire SL2 5AY on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from Slough & Eton C of E Business & Enterprise College Ragstone Road Slough SL1 2PU to C/O Lynch Hill Enterprise Academy Stoke Road Slough Berkshire SL2 5AY on 9 March 2023
03 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2023 MA Memorandum and Articles of Association
09 Aug 2022 PSC01 Notification of Gordon Joyner as a person with significant control on 29 July 2016
09 Aug 2022 CH01 Director's details changed for Mr Vishal Paresh Mehta on 4 April 2022
09 Aug 2022 AP01 Appointment of Ms Christine Bamigbola as a director on 4 April 2022
09 Aug 2022 AP01 Appointment of Mr Vishal Paresh Mehta as a director on 4 April 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
05 May 2022 AA Full accounts made up to 31 August 2021
17 Jan 2022 AP03 Appointment of Ms Kamla Jassal as a secretary on 17 January 2022
17 Jan 2022 TM02 Termination of appointment of Robin Derick Crofts as a secretary on 17 January 2022
08 Sep 2021 PSC01 Notification of Tom Arbuthnott as a person with significant control on 1 September 2021
03 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
03 Aug 2021 AP01 Appointment of Mr Paul Richard Nye as a director on 1 August 2021
03 Aug 2021 AP01 Appointment of Dr Andrew Jon Saunders as a director on 1 August 2021
02 Aug 2021 TM01 Termination of appointment of Thomas James Marshall Arbuthnott as a director on 31 July 2021
07 Jun 2021 PSC07 Cessation of Andrew Louis Hamilton Gailey as a person with significant control on 7 June 2021
24 May 2021 PSC04 Change of details for Mr Ezra Carlson as a person with significant control on 24 May 2021
19 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/02/2021
17 May 2021 TM02 Termination of appointment of Angela Browne as a secretary on 17 May 2021