Advanced company searchLink opens in new window

CONSILIUM ACADEMIES

Company number 09495671

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)
24 Apr 2018 CH01 Director's details changed for Joan Mary Pennington on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of Alan Keith Biggin as a director on 1 September 2017
24 Apr 2018 PSC08 Notification of a person with significant control statement
24 Apr 2018 PSC07 Cessation of Michael Seeds as a person with significant control on 1 September 2017
24 Apr 2018 PSC07 Cessation of Neil Donkin as a person with significant control on 1 September 2017
24 Apr 2018 PSC07 Cessation of Sue Beeley as a person with significant control on 1 September 2017
22 Jan 2018 AP01 Appointment of Mr Benjamin John Peck as a director on 22 January 2018
15 Jan 2018 AA Full accounts made up to 31 August 2017
10 Jan 2018 AD01 Registered office address changed from PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Chadwick House Room 418 Birchwood Park Warrington WA3 6AE on 10 January 2018
14 Dec 2017 AP01 Appointment of Dr Jonathan Glazzard as a director
07 Dec 2017 AP01 Appointment of Professor Jonathan Glazzard as a director on 1 June 2017
19 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 May 2017 TM01 Termination of appointment of Mark Crellin Tweedle as a director on 19 May 2017
19 May 2017 TM01 Termination of appointment of Elodia Krische Eccles as a director on 19 May 2017
05 Jan 2017 AP01 Appointment of Joan Mary Pennington as a director on 18 May 2016
28 Dec 2016 AA Full accounts made up to 31 August 2016
27 May 2016 AA01 Current accounting period extended from 31 March 2016 to 31 August 2016
26 May 2016 AR01 Annual return made up to 18 March 2016 no member list
26 May 2016 CH01 Director's details changed for Elodia Krische Eccles on 26 May 2016
26 May 2016 CH01 Director's details changed for Mark Crellin Tweedle on 26 May 2016
26 May 2016 CH01 Director's details changed for Mr Keith Arthur John Darch on 26 May 2016
26 May 2016 CH01 Director's details changed for Mr Alan Keith Biggin on 26 May 2016
26 May 2016 CH01 Director's details changed for Elizabeth Cresswell on 26 May 2016
23 Mar 2016 AP03 Appointment of Sonia Johnson as a secretary on 1 March 2016
23 Mar 2016 AD01 Registered office address changed from 19 Cookridge Street Leeds LS2 3AG United Kingdom to PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 23 March 2016