Advanced company searchLink opens in new window

THE SHAW EDUCATION TRUST

Company number 09067175

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)
12 Nov 2021 AP01 Appointment of Catherine Angela Stevens as a director on 1 November 2021
12 Nov 2021 AP01 Appointment of Mr Derek Michael Liam Maxwell as a director on 1 November 2021
07 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
07 Jun 2021 PSC07 Cessation of Clive Samuel William Richards as a person with significant control on 16 April 2021
31 Mar 2021 TM01 Termination of appointment of Jonathan Mark Rouse as a director on 18 March 2021
19 Mar 2021 AP01 Appointment of Mr Stephen Noel King as a director on 1 March 2021
19 Mar 2021 CH01 Director's details changed for Mr David John Bateson on 26 February 2021
03 Feb 2021 AA Group of companies' accounts made up to 31 August 2020
06 Jan 2021 PSC01 Notification of Michael Leslie Nussbaum as a person with significant control on 21 December 2020
02 Sep 2020 AD02 Register inspection address has been changed from 19 Elmfield Road Bromley BR1 1LT England to Kidsgrove Secondary School Gloucester Road Kidsgrove Stoke-on-Trent ST7 4DL
31 Aug 2020 AD01 Registered office address changed from The Lodge Wolstanton High Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9JU England to Kidsgrove Secondary School Gloucester Road Kidsgrove Stoke-on-Trent ST7 4DL on 31 August 2020
31 Aug 2020 AD04 Register(s) moved to registered office address The Lodge Wolstanton High Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9JU
31 Jul 2020 AP01 Appointment of Mr Andrew David Meehan as a director on 16 July 2020
06 Jul 2020 AP01 Appointment of Miss Jacqueline Maria Oughton as a director on 20 December 2019
03 Jul 2020 PSC01 Notification of Paul Michael Baldwin as a person with significant control on 20 December 2019
03 Jul 2020 PSC01 Notification of David John Bateson Obe as a person with significant control on 20 December 2019
03 Jul 2020 AP01 Appointment of Mrs Janet Elizabeth Woods as a director on 20 December 2019
03 Jul 2020 AP01 Appointment of Mrs Anna Marie Hiscox as a director on 20 December 2019
16 Jun 2020 TM02 Termination of appointment of Stephen King as a secretary on 3 June 2020
03 Jun 2020 AP03 Appointment of Mr Stephen King as a secretary on 1 June 2020
03 Jun 2020 AA Group of companies' accounts made up to 31 August 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 AP03 Appointment of Miss Helen Louise Turner as a secretary on 4 December 2019
27 Feb 2020 AD04 Register(s) moved to registered office address The Lodge Wolstanton High Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9JU