Advanced company searchLink opens in new window

ANTHEM SCHOOLS TRUST

Company number 07468210

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)
03 Oct 2016 TM01 Termination of appointment of John Christopher Tweedale as a director on 30 September 2016
01 Sep 2016 TM01 Termination of appointment of Peter Rawlinson as a director on 1 September 2016
01 Sep 2016 AP01 Appointment of Mr Philip Kenneth Wood as a director on 1 September 2016
01 Sep 2016 AP01 Appointment of Mr Timothy Norris Irish as a director on 1 September 2016
29 Jun 2016 AUD Auditor's resignation
18 Apr 2016 AA Full accounts made up to 31 August 2015
08 Jan 2016 AR01 Annual return made up to 13 December 2015 no member list
22 Dec 2015 AD01 Registered office address changed from 60 Queens Road Reading Berkshire RG1 4BS to Highbridge House 16-18 Duke Street Reading RG1 4RU on 22 December 2015
01 Oct 2015 TM01 Termination of appointment of George Atterbury as a director on 22 September 2015
01 Oct 2015 AP01 Appointment of Mr George Atterbury as a director on 6 May 2015
27 Apr 2015 AA Full accounts made up to 31 August 2014
04 Mar 2015 AP01 Appointment of Mr Duncan Roger Parkes as a director on 15 January 2015
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 04/03/2015
04 Mar 2015 AP01 Appointment of Mr Duncan Parkes as a director on 15 January 2015
04 Mar 2015 CH01 Director's details changed for Ms Heather Favell Dawson on 15 January 2015
04 Mar 2015 AP01 Appointment of Ms Heather Favell Dawson as a director on 15 January 2015
24 Feb 2015 AP03 Appointment of Mrs Sheila Patricia Mckenzie as a secretary on 9 December 2014
24 Feb 2015 TM01 Termination of appointment of Maxine Jayne Ward as a director on 15 January 2015
24 Feb 2015 TM01 Termination of appointment of Jonathan Stephen Theobalds as a director on 15 January 2015
24 Feb 2015 TM01 Termination of appointment of Susannah Daniel as a director on 15 January 2015
24 Feb 2015 TM01 Termination of appointment of Richard Henry Struan Birkett as a director on 15 January 2015
05 Jan 2015 AR01 Annual return made up to 13 December 2014 no member list
04 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2014 TM02 Termination of appointment of Clive Adderley as a secretary on 6 November 2014
08 Oct 2014 AP01 Appointment of Mr John Christopher Tweedale as a director on 30 September 2013
  • ANNOTATION Clarification a Second filed AP01 is registered on 04/12/2014