Advanced company searchLink opens in new window

MACINTYRE ACADEMIES

Company number 08334745

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)
23 Feb 2024 AA Full accounts made up to 31 August 2023
09 Feb 2024 CH03 Secretary's details changed for Ms Claire Louise Toombs on 9 February 2024
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
29 Sep 2023 CH01 Director's details changed for Mr Neil Stephen Macmillan on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Amy Teah Patel on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mr Neil Stephen Macmillan on 29 September 2023
31 Aug 2023 TM01 Termination of appointment of Charlotte Emma May as a director on 28 July 2023
26 Apr 2023 AA Full accounts made up to 31 August 2022
07 Mar 2023 AD01 Registered office address changed from Macintyre Care 602 South Seventh Street Milton Keynes Buckinghamshire MK9 2JA to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 7 March 2023
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
22 Mar 2022 AA Full accounts made up to 31 August 2021
22 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
23 Mar 2021 AA Full accounts made up to 31 August 2020
18 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Feb 2021 CH01 Director's details changed for Amy Teah Harvey on 18 February 2021
25 Mar 2020 AP01 Appointment of Amy Teah Harvey as a director on 11 March 2020
08 Jan 2020 AA Full accounts made up to 31 August 2019
06 Jan 2020 TM01 Termination of appointment of Shaun Marcus Temple Brown as a director on 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
10 Jun 2019 AA Full accounts made up to 31 August 2018
11 Mar 2019 CH01 Director's details changed for Mr Shaun Marcus Temple Brown on 11 March 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
24 Oct 2018 PSC08 Notification of a person with significant control statement
05 Apr 2018 AA Full accounts made up to 31 August 2017
20 Dec 2017 PSC07 Cessation of Martin Zahra as a person with significant control on 1 April 2017