Advanced company searchLink opens in new window

DISCOVER LEARNING TRUST

Company number 08249250

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)
30 Nov 2015 TM02 Termination of appointment of Prima Secretary Limited as a secretary on 30 November 2015
06 Nov 2015 AP01 Appointment of Julie Cuthbertson as a director on 20 October 2015
04 Nov 2015 AP01 Appointment of Katrina Peverley as a director on 16 October 2015
03 Nov 2015 AP01 Appointment of Julie Chamberlain as a director on 16 October 2015
16 Oct 2015 AR01 Annual return made up to 11 October 2015 no member list
27 Jan 2015 TM01 Termination of appointment of Stephen Ernest Mckitterick as a director on 22 January 2015
30 Dec 2014 AA Full accounts made up to 31 August 2014
05 Dec 2014 TM01 Termination of appointment of Graham Ray as a director on 29 November 2014
14 Oct 2014 CH01 Director's details changed for Mr Anthony Paul Cunningham on 11 October 2014
14 Oct 2014 AR01 Annual return made up to 11 October 2014 no member list
08 Sep 2014 AP01 Appointment of George Roberts as a director on 6 May 2014
08 Sep 2014 AP01 Appointment of Laura Mackenzie as a director on 6 June 2014
02 Sep 2014 TM01 Termination of appointment of Mary Catherine Wilmer as a director on 21 January 2014
02 Sep 2014 TM01 Termination of appointment of Maureen Ross as a director on 25 March 2014
08 Apr 2014 AD01 Registered office address changed from Oxclose Community School Dilston Close Washington Tyne & Wear NE38 0LN on 8 April 2014
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name change actioned 01/04/2014
08 Apr 2014 CC04 Statement of company's objects
02 Apr 2014 CERTNM Company name changed oxclose community academy\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-06
02 Apr 2014 MISC NE01
02 Apr 2014 CONNOT Change of name notice
18 Feb 2014 AA Full accounts made up to 31 August 2013
17 Oct 2013 AR01 Annual return made up to 11 October 2013 no member list
17 Oct 2013 AD02 Register inspection address has been changed
17 Oct 2013 CH01 Director's details changed for Linda Emmerson on 3 August 2013
17 Oct 2013 AD03 Register(s) moved to registered inspection location