- Company Overview for STOUR VALE ACADEMY TRUST (07865663)
- Filing history for STOUR VALE ACADEMY TRUST (07865663)
- People for STOUR VALE ACADEMY TRUST (07865663)
- More for STOUR VALE ACADEMY TRUST (07865663)
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) |
---|---|---|---|
26 Oct 2021 | PSC01 | Notification of Diane Lynn Baker as a person with significant control on 15 October 2021 | |
26 Oct 2021 | PSC01 | Notification of Joanne Williams as a person with significant control on 15 October 2021 | |
22 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Gary Mills as a director on 19 July 2021 | |
13 May 2021 | AP01 | Appointment of Mr Richard Andrew Brooks as a director on 13 May 2021 | |
20 Apr 2021 | AP01 | Appointment of Mrs Rachel Salter as a director on 19 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Stephen John Dunster as a director on 18 April 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
28 Jan 2021 | AP01 | Appointment of Mr David Alfred Bartlett as a director on 19 January 2021 | |
17 Dec 2020 | AA | Full accounts made up to 31 August 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Robert Kew as a director on 2 November 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Andrew James Mullaney as a director on 12 October 2020 | |
10 Jun 2020 | AP01 | Appointment of Reverend Christopher Lawson Siviter as a director on 28 May 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Stephen Richard Bell as a director on 25 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
16 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Carl James as a director on 1 December 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from C/O Redhill School Junction Road Stourbridge West Midlands DY8 1JX England to C/O Halesowen College Whittingham Road Halesowen West Midlands B63 3NA on 8 November 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
14 Dec 2018 | AA | Full accounts made up to 31 August 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Rachel Cutting as a director on 5 December 2018 | |
04 Jul 2018 | AP01 | Appointment of Mrs Remley Hunt Mann as a director on 26 June 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
24 Jan 2018 | AD01 | Registered office address changed from The Earls High School Furnace Lane Halesowen West Midlands B63 3SL to C/O Redhill School Junction Road Stourbridge West Midlands DY8 1JX on 24 January 2018 | |
11 Jan 2018 | AA | Full accounts made up to 31 August 2017 |