Advanced company searchLink opens in new window

CREATIVE CHILDREN'S ACADEMY TRUST

Company number 09061804

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
04 Oct 2023 AA Full accounts made up to 31 May 2023
17 Jul 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 May 2023
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
23 Jan 2023 AA Full accounts made up to 31 August 2022
05 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
03 May 2022 AA Full accounts made up to 31 August 2021
29 Aug 2021 AD01 Registered office address changed from Anston Greenlands Primary School Edinburgh Drive North Anston Sheffield S25 4HD England to Thorpe Hesley Primary School Upper Wortley Road Thorpe Hesley Rotherham S61 2PL on 29 August 2021
20 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-15
20 Aug 2021 CONNOT Change of name notice
03 Aug 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
13 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
07 Apr 2021 PSC01 Notification of Phillip Mark Davis as a person with significant control on 29 March 2021
08 Mar 2021 AA Full accounts made up to 31 August 2020
14 Oct 2020 TM01 Termination of appointment of Alexander Wirth as a director on 30 September 2020
14 Oct 2020 AP01 Appointment of Mrs Trudi Toms as a director on 1 October 2020
01 Sep 2020 PSC07 Cessation of Carol Ann Morton as a person with significant control on 1 September 2020
11 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
06 May 2020 PSC01 Notification of Simon Paul Faulkner-Duke as a person with significant control on 1 May 2020
16 Jan 2020 AA Full accounts made up to 31 August 2019
30 Jul 2019 PSC07 Cessation of Wilton James Ryan as a person with significant control on 17 July 2019
30 Jul 2019 PSC01 Notification of Stephen Walker as a person with significant control on 17 July 2019
30 Jul 2019 AP01 Appointment of Ms Angela Sandhal as a director on 17 July 2019