Advanced company searchLink opens in new window

ASPIRE ACADEMY TRUST

Company number 07387540

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)
02 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
04 Feb 2020 AA Full accounts made up to 31 August 2019
28 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
03 Sep 2019 AP01 Appointment of Mrs Vanessa Mary Bragg as a director on 1 September 2019
03 Sep 2019 TM01 Termination of appointment of Andrew Robert Fielder as a director on 31 August 2019
08 Feb 2019 AA Full accounts made up to 31 August 2018
17 Dec 2018 CH01 Director's details changed for Mr Michael Jorgen Larsen on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from C/O Company Secretary Unit 11 Carclaze St. Austell PL25 4FD England to 20 st Austell Business Park Carclaze St. Austell Cornwall PL25 4FD on 17 December 2018
05 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
13 Feb 2018 AA Full accounts made up to 31 August 2017
03 Jan 2018 TM01 Termination of appointment of Graham Robert Renwick as a director on 31 December 2017
03 Jan 2018 AP03 Appointment of Mrs Victoria Edwards as a secretary on 1 January 2018
03 Jan 2018 TM02 Termination of appointment of Lorna Rabey as a secretary on 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
08 Feb 2017 AD01 Registered office address changed from Unit 11 Carclaze St. Austell PL25 4FD England to C/O Company Secretary Unit 11 Carclaze St. Austell PL25 4FD on 8 February 2017
08 Feb 2017 AA Full accounts made up to 31 August 2016
11 Jan 2017 AP01 Appointment of Mrs Penelope Jane Shilston as a director on 11 January 2017
06 Oct 2016 AD01 Registered office address changed from C/O Company Secretary Aspire Academy Trust Oak Suite, Sapc House St Austell Business Park St. Austell Cornwall PL25 4FD to Unit 11 Carclaze St. Austell PL25 4FD on 6 October 2016
03 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Benjamin Couch as a director on 5 September 2016
13 Sep 2016 TM01 Termination of appointment of Peter Andrew Gregory as a director on 31 August 2016
13 Sep 2016 TM01 Termination of appointment of Theresa Eileen Frost as a director on 31 August 2016
22 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 AP01 Appointment of Mrs Melanie Gail Colton-Dyer as a director on 27 April 2016
11 May 2016 AP01 Appointment of Mrs Jacqueline Frances Swain as a director on 27 April 2016