Advanced company searchLink opens in new window

EAST MIDLANDS ACADEMY TRUST

Company number 08149829

Filter by category

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)
06 Oct 2020 AP01 Appointment of Mr David Houghton as a director on 17 July 2020
06 Oct 2020 AP01 Appointment of Mr Asvin Morjaria as a director on 17 September 2020
30 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 August 2019
01 Aug 2019 TM01 Termination of appointment of Irfana Malik as a director on 22 July 2019
01 Aug 2019 TM01 Termination of appointment of Pauline Waterhouse as a director on 31 July 2019
08 Jun 2019 AUD Auditor's resignation
03 Jun 2019 PSC08 Notification of a person with significant control statement
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
23 May 2019 PSC07 Cessation of Pauline Waterhouse as a person with significant control on 30 April 2019
23 May 2019 PSC07 Cessation of Jonathan Henry Harris as a person with significant control on 30 April 2019
23 May 2019 PSC07 Cessation of Kevin George Crompton as a person with significant control on 30 April 2019
02 May 2019 AP01 Appointment of Mr Matthew James Johanson as a director on 24 April 2019
26 Mar 2019 PSC07 Cessation of Emlc as a person with significant control on 10 July 2018
26 Mar 2019 PSC01 Notification of Jonathan Henry Harris as a person with significant control on 10 July 2018
26 Mar 2019 PSC01 Notification of Pauline Waterhouse as a person with significant control on 10 July 2018
26 Mar 2019 PSC01 Notification of Kevin George Crompton as a person with significant control on 10 July 2018
26 Mar 2019 AP01 Appointment of Ms Leigh Victoria Jones as a director on 13 March 2019
22 Dec 2018 AA Full accounts made up to 31 August 2018
14 Sep 2018 AD01 Registered office address changed from 55 Northampton International Academy 55 Barrack Road Northampton NN1 1AA England to Northampton International Academy 55 Barrack Road Northampton NN1 1AA on 14 September 2018
14 Sep 2018 AP01 Appointment of Mr Andrew Davis as a director on 1 September 2018
13 Sep 2018 AP01 Appointment of Mrs Fiona Wheeler as a director on 1 September 2018
13 Sep 2018 AD01 Registered office address changed from Bridge House Bridge Street Olney Bucks MK46 4AB to 55 Northampton International Academy 55 Barrack Road Northampton NN1 1AA on 13 September 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association