Advanced company searchLink opens in new window

CENTRAL ACADEMIES TRUST LIMITED

Company number 10011570

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)
07 Mar 2019 PSC04 Change of details for Mr Mark Bailie as a person with significant control on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Ms Beverley Mabey on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr David Edwin Kershaw on 7 March 2019
06 Mar 2019 AD01 Registered office address changed from C/O Lordswood Boys' School Meadow Court Hagley Road Birmingham B17 8BJ United Kingdom to Lordswood Boys School Hagley Road Birmingham B17 8BJ on 6 March 2019
04 Jan 2019 AA Full accounts made up to 31 August 2018
06 Jun 2018 AA Full accounts made up to 31 August 2017
01 Mar 2018 AP04 Appointment of St Pauls Secretaries Limited as a secretary on 23 February 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
26 Feb 2018 AP01 Appointment of Mr Ian Keith Dunn as a director on 22 January 2018
26 Feb 2018 AP01 Appointment of Ms Beverley Mabey as a director on 22 January 2018
26 Feb 2018 PSC04 Change of details for Mr Mark Bailie as a person with significant control on 18 February 2018
26 Feb 2018 PSC01 Notification of Rhandir Kaur Auluck as a person with significant control on 22 January 2018
26 Feb 2018 PSC01 Notification of Kenneth Leonard Holmes as a person with significant control on 18 February 2018
26 Feb 2018 PSC01 Notification of Mark Bailie as a person with significant control on 18 February 2018
26 Feb 2018 PSC07 Cessation of David Edwin Kershaw as a person with significant control on 22 January 2018
26 Feb 2018 PSC07 Cessation of Sarah Jane Durkin as a person with significant control on 22 January 2018
26 Feb 2018 PSC07 Cessation of Victor Philip Bellanti as a person with significant control on 22 January 2018
16 Nov 2017 AD01 Registered office address changed from C/O Lordswood Boys' School Meadow Court Hagley Road Birmingham B17 8DJ United Kingdom to C/O Lordswood Boys' School Meadow Court Hagley Road Birmingham B17 8BJ on 16 November 2017
25 Oct 2017 AD01 Registered office address changed from 38 Woodland Avenue Earlsdon Coventry West Midlands CV5 6DB United Kingdom to C/O Lordswood Boys' School Meadow Court Hagley Road Birmingham B17 8DJ on 25 October 2017
07 Jun 2017 AA Full accounts made up to 31 August 2016
23 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 August 2016
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Alan Thomas East as a director on 6 May 2016
23 Feb 2017 TM01 Termination of appointment of Mark William Bailie as a director on 6 May 2016
07 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21