Advanced company searchLink opens in new window

BRIGHTER ACADEMY TRUST

Company number 08557883

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)
30 Oct 2018 PSC01 Notification of Glynis Hossack as a person with significant control on 22 June 2017
30 Oct 2018 PSC01 Notification of Alan Eastick as a person with significant control on 8 December 2016
16 Jul 2018 TM01 Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a director on 18 June 2018
16 Jul 2018 TM01 Termination of appointment of Katie Ann Cooke as a director on 18 June 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
25 Jan 2018 AP01 Appointment of Mr Neal Holder as a director on 1 January 2018
25 Jan 2018 TM01 Termination of appointment of Howard Kemp as a director on 31 December 2017
19 Dec 2017 AA Full accounts made up to 31 August 2017
20 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
20 Jul 2017 TM01 Termination of appointment of Mark Dodd as a director on 11 January 2017
21 Dec 2016 AA Full accounts made up to 31 August 2016
06 Sep 2016 CH01 Director's details changed for Mrs Alice Hermione Laura Ambrose-Thurman on 6 September 2016
05 Sep 2016 AP01 Appointment of Mr Mark Dodd as a director on 28 April 2016
05 Sep 2016 AP01 Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a director on 14 July 2016
15 Jul 2016 AR01 Annual return made up to 5 June 2016 no member list
09 May 2016 AP01 Appointment of Mrs Katie Ann Cooke as a director on 9 May 2016
09 May 2016 TM01 Termination of appointment of Gavin Brown as a director on 9 May 2016
04 Jan 2016 AA Full accounts made up to 31 August 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 no member list
05 Jun 2015 AD01 Registered office address changed from Farringdon Community Academy Allendale Road Sunderland SR3 3EL England to Farringdon Community Academy Allendale Road Sunderland SR3 3EL on 5 June 2015
05 Jun 2015 AD01 Registered office address changed from Farringdon Community Sports College Allendale Road Sunderland SR3 3EL to Farringdon Community Academy Allendale Road Sunderland SR3 3EL on 5 June 2015
25 Feb 2015 TM01 Termination of appointment of Steven John Kirtley as a director on 11 February 2015
24 Feb 2015 AA Full accounts made up to 31 August 2014
05 Aug 2014 TM01 Termination of appointment of Judith Taylor as a director on 25 February 2014
09 Jun 2014 AR01 Annual return made up to 5 June 2014 no member list