Advanced company searchLink opens in new window

ODYSSEY COLLABORATIVE TRUST

Company number 11697576

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)
15 Feb 2024 AA Full accounts made up to 31 August 2023
10 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
19 Jun 2023 AP01 Appointment of Mrs Samantha Louise Mitchell as a director on 16 June 2023
19 Jun 2023 AP01 Appointment of Mr Philip Storer as a director on 16 June 2023
10 Feb 2023 AA Full accounts made up to 31 August 2022
03 Feb 2023 AP01 Appointment of Mrs Rozemarije Richmond as a director on 20 January 2023
03 Feb 2023 AP01 Appointment of Mrs Natalie Fowkes as a director on 20 January 2023
02 Feb 2023 TM01 Termination of appointment of Gareth Allen as a director on 31 January 2023
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
25 Nov 2022 TM01 Termination of appointment of Thomas Clay as a director on 25 November 2022
25 Nov 2022 TM01 Termination of appointment of Susan Pringle as a director on 25 November 2022
18 Feb 2022 AP01 Appointment of Mrs Jessica Barker as a director on 9 February 2022
16 Feb 2022 AP01 Appointment of Mr James Wright as a director on 9 February 2022
15 Feb 2022 AP01 Appointment of Ms Jane Green as a director on 9 February 2022
15 Feb 2022 AP01 Appointment of Mr Gareth Allen as a director on 9 February 2022
11 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
10 Jan 2022 AA Full accounts made up to 31 August 2021
07 Oct 2021 TM01 Termination of appointment of Lizabeth Anne Partridge as a director on 14 September 2021
07 Oct 2021 TM01 Termination of appointment of Michael Eric Seller as a director on 14 September 2021
06 Sep 2021 TM01 Termination of appointment of Laura Baddiley as a director on 6 September 2021
16 Feb 2021 AA Full accounts made up to 31 August 2020
25 Nov 2020 CH01 Director's details changed for Michael Eric Seller on 25 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
16 Jul 2020 AD01 Registered office address changed from Springfield Primary School West Road Spondon Derby DE21 7AB England to The Hub Borrowash Road Spondon Derby DE21 7PH on 16 July 2020
18 May 2020 AD01 Registered office address changed from The Hub Borrowash Road Spondon Derby DE21 7PH England to Springfield Primary School West Road Spondon Derby DE21 7AB on 18 May 2020