Advanced company searchLink opens in new window

DERBY DIOCESAN ACADEMY TRUST

Company number 08980079

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)
29 Dec 2017 AA Full accounts made up to 31 August 2017
09 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
06 Apr 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
30 Mar 2017 TM01 Termination of appointment of Jacqueline Claire Menzies-Conacher as a director on 21 March 2017
30 Mar 2017 TM01 Termination of appointment of Susan Jane Whyld as a director on 21 March 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/12/2016
05 Jan 2017 AA Full accounts made up to 31 August 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of new director michael ford 07/10/2016
18 Nov 2016 AP01 Appointment of Mr Michael John Ford as a director on 7 October 2016
12 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 13/04/2016
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2016 AR01 Annual return made up to 4 April 2016 no member list
05 Jan 2016 TM01 Termination of appointment of Angela Joan Caulton as a director on 4 December 2015
05 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of dir appt 21/04/2015
05 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auds/co business 04/12/2015
03 Jan 2016 AA Full accounts made up to 31 August 2015
22 Dec 2015 TM01 Termination of appointment of Humphrey Ivo John Southern as a director on 31 March 2015
22 Dec 2015 AP01 Appointment of The Rt Revd Humphrey Ivo John Southern as a director on 4 April 2014
07 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-app dir 17/11/2015
03 Dec 2015 AP01 Appointment of Reverend Dr Alastair Llewellyn John Redfern as a director on 21 April 2015
26 Nov 2015 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
25 Nov 2015 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
25 Nov 2015 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 June 2015
20 Nov 2015 AP01 Appointment of Mrs Alison Mary Brown as a director on 19 November 2015
03 Jun 2015 AR01 Annual return made up to 4 April 2015 no member list