Advanced company searchLink opens in new window

VENN ACADEMY TRUST

Company number 09662303

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)
09 Jan 2024 AA Full accounts made up to 31 August 2023
02 Jan 2024 TM01 Termination of appointment of Mel Mcalindon as a director on 20 December 2023
02 Jan 2024 AP01 Appointment of Mr Marc Cooper as a director on 20 December 2023
13 Sep 2023 AD01 Registered office address changed from 262a Pickering Road Hull HU4 7AD England to First Floor, Albion House Albion Lane Willerby Hull HU10 6TS on 13 September 2023
05 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
02 Mar 2023 TM01 Termination of appointment of Lesley Boughton as a director on 2 March 2023
13 Jan 2023 AP01 Appointment of Ms Lesley Boughton as a director on 1 January 2023
13 Jan 2023 TM01 Termination of appointment of Mary Theresa Wallace as a director on 31 December 2022
28 Dec 2022 AA Full accounts made up to 31 August 2022
09 Sep 2022 TM01 Termination of appointment of Paul Antony Wilson as a director on 31 August 2022
05 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from The Venn Building 172 Boulevard Hull HU3 3EL England to 262a Pickering Road Hull HU4 7AD on 5 July 2022
24 Dec 2021 AP01 Appointment of Miss Susan Julia Brummitt as a director on 13 December 2021
22 Dec 2021 AA Full accounts made up to 31 August 2021
20 Aug 2021 TM01 Termination of appointment of Michael Jeffrey Parker as a director on 7 August 2021
05 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
04 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 MA Memorandum and Articles of Association
28 Jan 2021 AA Full accounts made up to 31 August 2020
25 Jan 2021 CH01 Director's details changed for Mrs Sheila Wallace-Marshall on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mrs Sheila Wallace-Marshall on 25 January 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 MA Memorandum and Articles of Association
26 Nov 2020 AP01 Appointment of Mrs Sheila Wallace-Marshall as a director on 13 November 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/05/2021 under section 1088 of the Companies Act 2006
16 Oct 2020 TM01 Termination of appointment of Stuart Brian Clark as a director on 7 October 2020