Advanced company searchLink opens in new window

FOCUS ACADEMY TRUST (UK) LTD

Company number 08071176

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)
17 Jan 2024 AA Full accounts made up to 31 August 2023
06 Dec 2023 AP01 Appointment of Ms Jill Suzanne Waddington as a director on 5 December 2023
13 Sep 2023 AP01 Appointment of Mrs Helen Margaret Lee as a director on 11 September 2023
18 Aug 2023 TM01 Termination of appointment of Marlon Bentley as a director on 9 August 2023
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of member 18/07/2023
26 Jul 2023 TM01 Termination of appointment of Anne Sheila Redmond as a director on 25 July 2023
20 Jul 2023 PSC08 Notification of a person with significant control statement
20 Jul 2023 AP01 Appointment of Mr Glyn Richard Potts as a director on 14 July 2023
20 Jul 2023 TM01 Termination of appointment of Anthony Clive Davies as a director on 7 July 2023
20 Jul 2023 PSC07 Cessation of Anthony Clive Davies as a person with significant control on 7 July 2023
27 Jun 2023 AP01 Appointment of Mr Antony Stewart as a director on 16 June 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
29 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of a member of the company 10/03/2023
20 Jan 2023 TM01 Termination of appointment of Rosina Malik as a director on 20 January 2023
12 Jan 2023 AA Full accounts made up to 31 August 2022
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 CC04 Statement of company's objects
11 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 TM01 Termination of appointment of Helen Lee as a director on 31 October 2022
19 Oct 2022 AP01 Appointment of Mr Marlon Bentley as a director on 6 October 2022
07 Jul 2022 TM01 Termination of appointment of Daniel Gary Spencer as a director on 6 July 2022
14 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from Talking Point Conference Centre Huddersfield Road Scouthead Oldham Lancashire OL4 4AG to Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH on 13 June 2022
13 May 2022 AP01 Appointment of Mr Paul Michael Spencer as a director on 11 May 2022
26 Apr 2022 AA Full accounts made up to 31 August 2021