Advanced company searchLink opens in new window

NORTHERN HOUSE SCHOOL ACADEMY TRUST

Company number 08140768

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)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
26 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 31 May 2022
03 Jul 2021 AA Full accounts made up to 30 November 2020
22 Jun 2021 AD01 Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 June 2021
18 Jun 2021 TM01 Termination of appointment of Martin John Wilkinson as a director on 1 June 2021
18 Jun 2021 TM01 Termination of appointment of William Hubert Powlett Smith as a director on 1 June 2021
18 Jun 2021 TM01 Termination of appointment of Seonaid Susan Danziger as a director on 1 June 2021
18 Jun 2021 TM01 Termination of appointment of Stephen William Dance as a director on 1 June 2021
18 Jun 2021 TM01 Termination of appointment of Jane Edgerton as a director on 1 June 2021
18 Jun 2021 TM01 Termination of appointment of Jon Davis Emanuel Rayman as a director on 1 June 2021
18 Jun 2021 AA01 Previous accounting period shortened from 31 August 2021 to 30 November 2020
18 Jun 2021 600 Appointment of a voluntary liquidator
18 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-01
18 Jun 2021 LIQ01 Declaration of solvency
23 Apr 2021 PSC08 Notification of a person with significant control statement
23 Apr 2021 TM01 Termination of appointment of Philip Hanford Leivers as a director on 14 September 2020
23 Apr 2021 TM01 Termination of appointment of Jean Carr as a director on 3 October 2020
23 Apr 2021 TM01 Termination of appointment of David Ian Barker as a director on 31 October 2020
08 Apr 2021 AA Full accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
12 Aug 2020 TM01 Termination of appointment of Marshall David Young as a director on 6 December 2018
12 Aug 2020 TM01 Termination of appointment of Mary Whitlock as a director on 6 December 2018
12 Aug 2020 PSC07 Cessation of William Hubert Powlett Smith as a person with significant control on 6 December 2018
12 Aug 2020 PSC07 Cessation of Jon Davis Emanuel Rayman as a person with significant control on 6 December 2018