Advanced company searchLink opens in new window

CORE EDUCATION TRUST

Company number 07949154

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)
12 Nov 2015 AD01 Registered office address changed from , Park View School the Academy of Mathematics & Science, Naseby Road Alum Rock, Birmingham, West Midlands, B8 3HG to 55 st Paul’S Square Birmingham B3 1QS on 12 November 2015
16 Oct 2015 AP01 Appointment of Dr Steven Derrick Ball as a director on 9 October 2015
15 Oct 2015 TM01 Termination of appointment of Bryony Alvine Flint as a director on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Amran Adel Majid as a director on 12 October 2015
13 Oct 2015 TM01 Termination of appointment of Sussan Rita Beardsmore as a director on 9 October 2015
12 Oct 2015 TM01 Termination of appointment of Richard Egan as a director on 8 October 2015
11 Sep 2015 AP01 Appointment of Mr Andrew Iain Argyle as a director on 16 July 2015
10 Sep 2015 AP01 Appointment of Ms Susan Rita Beardsmore as a director on 16 July 2015
10 Sep 2015 AP01 Appointment of Mr Robert Ernest Forbes Wiggins as a director on 23 July 2015
10 Sep 2015 TM01 Termination of appointment of Yvonne Lesley Wilkinson as a director on 11 March 2015
10 Aug 2015 TM01 Termination of appointment of Waheed Saleem as a director on 30 July 2015
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2015 AA Full accounts made up to 31 August 2014
24 Mar 2015 CERTNM Company name changed park view educational trust\certificate issued on 24/03/15
  • RES15 ‐ Change company name resolution on 2015-03-11
24 Mar 2015 MISC NE01
24 Mar 2015 CONNOT Change of name notice
20 Mar 2015 AP01 Appointment of Mr Amarjit Talwar as a director on 11 March 2015
20 Mar 2015 AP01 Appointment of Mr Richard Egan as a director on 11 March 2015
19 Mar 2015 AP01 Appointment of Mrs Sabina Kauser as a director on 11 March 2015
19 Mar 2015 AP01 Appointment of Mr Jonathan Ibraaheem Marshall as a director on 11 March 2015
10 Mar 2015 TM01 Termination of appointment of Kamal Hanif as a director on 10 March 2015
27 Feb 2015 AR01 Annual return made up to 14 February 2015 no member list
30 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
10 Dec 2014 AP01 Appointment of Mr Waheed Saleem as a director on 20 November 2014
10 Dec 2014 AP01 Appointment of Mr Adrian Packer as a director on 20 November 2014