Advanced company searchLink opens in new window

QED ACADEMY TRUST

Company number 07493622

Filter by category

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 Jun 2020 AA Full accounts made up to 31 August 2019
22 May 2020 TM02 Termination of appointment of Paul Michael Holliday as a secretary on 21 May 2020
22 May 2020 AP03 Appointment of Mr Nevin Bhandari as a secretary on 21 May 2020
18 May 2020 AD01 Registered office address changed from Northwood School Pinner Road Northwood Middlesex HA6 1QW to Northwood School Pinner Road Northwood Middlesex HA6 1QN on 18 May 2020
18 May 2020 TM01 Termination of appointment of Allan Walker as a director on 12 May 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
25 Nov 2019 AP01 Appointment of Mr Ronald Ian Jacob as a director on 21 November 2019
25 Nov 2019 TM01 Termination of appointment of Geoff Terence Cooper as a director on 21 November 2019
09 May 2019 AA Full accounts made up to 31 August 2018
02 May 2019 PSC08 Notification of a person with significant control statement
24 Apr 2019 PSC07 Cessation of Terence Stanly Cooper as a person with significant control on 13 January 2019
24 Apr 2019 PSC07 Cessation of Philip Eric Carter as a person with significant control on 13 January 2019
24 Apr 2019 PSC07 Cessation of Allan Walker as a person with significant control on 13 January 2019
01 Apr 2019 CH01 Director's details changed for Allan Walker on 1 April 2019
01 Apr 2019 CH03 Secretary's details changed for Paul Michael Holliday on 1 April 2019
15 Mar 2019 AD01 Registered office address changed from C/O Whitley Stimpson Penrose House 67 Hightown Road Banbury OX16 9BE England to Northwood School Pinner Road Northwood Middlesex HA6 1QW on 15 March 2019
15 Mar 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
21 Mar 2018 AA Full accounts made up to 31 August 2017
12 Mar 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
16 Nov 2017 AP01 Appointment of Mr Philip Eric Carter as a director on 31 December 2016
23 May 2017 AA Full accounts made up to 31 August 2016
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Eric Thomas Mckinnon as a director on 31 December 2016
28 Oct 2016 AD01 Registered office address changed from C/O Cann Polus 24 Station Road Watford Hertfordshire WD17 1JU to C/O Whitley Stimpson Penrose House 67 Hightown Road Banbury OX16 9BE on 28 October 2016
07 Apr 2016 MA Memorandum and Articles of Association