Advanced company searchLink opens in new window

HORIZONS SPECIALIST ACADEMY TRUST

Company number 08608287

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)
13 Jul 2018 CH01 Director's details changed for Linda Laidler on 13 July 2018
11 Jul 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
11 Jul 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
29 May 2018 AP01 Appointment of Siân Wilson as a director on 30 April 2018
11 Jan 2018 AA Full accounts made up to 31 August 2017
22 Sep 2017 PSC08 Notification of a person with significant control statement
22 Sep 2017 PSC07 Cessation of Martin Clinton as a person with significant control on 1 September 2017
21 Sep 2017 PSC07 Cessation of Maurice Davison Jones as a person with significant control on 1 September 2017
21 Sep 2017 PSC07 Cessation of Dela Smith as a person with significant control on 1 September 2017
21 Sep 2017 CH03 Secretary's details changed for Miss Alison Ruth Dobson on 20 September 2017
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
13 Jul 2017 TM01 Termination of appointment of Sharon Davison as a director on 11 July 2017
13 Jul 2017 PSC01 Notification of Maurice Davison Jones as a person with significant control on 7 July 2017
13 Jul 2017 PSC07 Cessation of Colin James Whittaker as a person with significant control on 7 July 2017
20 Dec 2016 AA Full accounts made up to 31 August 2016
14 Sep 2016 TM01 Termination of appointment of Graham Michael Barker as a director on 3 August 2016
14 Sep 2016 AP01 Appointment of Mrs Susan Richardson as a director on 18 July 2016
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
16 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
16 Jun 2016 AD02 Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
13 Jan 2016 AA Full accounts made up to 31 August 2015
18 Dec 2015 TM01 Termination of appointment of Alan Carr Chapman as a director on 17 December 2015
16 Jul 2015 AR01 Annual return made up to 12 July 2015 no member list
16 Jul 2015 CH01 Director's details changed for Ms Elizabeth Anne Horne on 1 September 2014
15 Jun 2015 CH01 Director's details changed for Mrs Helen Dyson on 1 June 2015