Advanced company searchLink opens in new window

THRIVE EDUCATION PARTNERSHIP

Company number 09064864

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 Nov 2020 AP01 Appointment of Mrs Julia Rosemary Davey as a director on 19 October 2020
11 Nov 2020 PSC08 Notification of a person with significant control statement
05 Nov 2020 PSC07 Cessation of Gordon Gerard Tyler as a person with significant control on 19 October 2020
05 Nov 2020 PSC07 Cessation of Patricia Mary Smart as a person with significant control on 19 October 2020
05 Nov 2020 PSC07 Cessation of Dorota Pawlowski-Andrews as a person with significant control on 19 October 2020
05 Nov 2020 PSC07 Cessation of Lorne Isabel Taylor as a person with significant control on 19 October 2020
05 Nov 2020 TM01 Termination of appointment of Elizabeth Ann Morgan as a director on 10 September 2020
05 Nov 2020 AP03 Appointment of Miss Zoe Allcott as a secretary on 1 September 2020
04 Nov 2020 TM01 Termination of appointment of Adrienn Lynch-Pasztor as a director on 3 November 2020
23 Oct 2020 AD01 Registered office address changed from Calthorpe Academy Darwin Street Highgate Birmingham B12 0TP England to 18-19 Bennetts Hill 18-19 Bennetts Hill Birmingham B2 5QJ on 23 October 2020
30 Sep 2020 CH01 Director's details changed for Mr Alex Tenn on 30 September 2020
18 May 2020 AA Full accounts made up to 31 August 2019
20 Apr 2020 AP01 Appointment of Ms Elizabeth Ann Morgan as a director on 27 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Apr 2019 AD01 Registered office address changed from Calthorpe Teaching Academy Trust Calthorpe School, Darwin Street Highgate Birmingham West Midlands B12 0TJ to Calthorpe Academy Darwin Street Highgate Birmingham B12 0TP on 30 April 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-22
11 Apr 2019 CONNOT Change of name notice
11 Apr 2019 MISC NE01
09 Apr 2019 AP01 Appointment of Mr Alex Tenn as a director on 3 April 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
21 Dec 2018 AA Full accounts made up to 31 August 2018
11 Dec 2018 PSC04 Change of details for Mrs Patricia Mary Smart as a person with significant control on 5 December 2018
10 Dec 2018 PSC04 Change of details for Mrs Lorne Isabel Taylor as a person with significant control on 5 December 2018
10 Dec 2018 PSC04 Change of details for Mrs Patricia Mary Smart as a person with significant control on 5 December 2018
10 Dec 2018 PSC04 Change of details for Mrs Dorota Pawlowski-Andrews as a person with significant control on 5 December 2018