Advanced company searchLink opens in new window

EMMAUS CATHOLIC MULTI ACADEMY COMPANY

Company number 09174154

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)
29 Mar 2024 AA Full accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
25 Jul 2023 TM01 Termination of appointment of Georgina Poole as a director on 11 July 2023
19 Jun 2023 AP01 Appointment of Miss Joanne Clare Edgecombe as a director on 14 June 2023
06 Jun 2023 AP01 Appointment of Mr Alexander James Pearce as a director on 5 June 2023
11 May 2023 AP01 Appointment of Mr Bernard James King as a director on 26 April 2023
11 May 2023 TM01 Termination of appointment of Mary O'brien as a director on 23 April 2023
21 Apr 2023 TM01 Termination of appointment of Finula Foley as a director on 11 April 2023
15 Apr 2023 AA Full accounts made up to 31 August 2022
09 Mar 2023 TM01 Termination of appointment of Geoffrey Taylor-Smith as a director on 28 February 2023
26 Jan 2023 AP01 Appointment of Mrs Georgina Poole as a director on 3 January 2023
12 Dec 2022 TM01 Termination of appointment of Darren Kehoe as a director on 7 November 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
15 Mar 2022 AA Full accounts made up to 31 August 2021
04 Mar 2022 PSC07 Cessation of Jonathon Veasey as a person with significant control on 6 January 2022
04 Mar 2022 PSC07 Cessation of Eric Michael Kirwan as a person with significant control on 6 January 2022
04 Mar 2022 PSC07 Cessation of Adam Hardy as a person with significant control on 6 January 2022
03 Dec 2021 PSC01 Notification of Eric Kirwan as a person with significant control on 13 April 2021
03 Dec 2021 PSC07 Cessation of David Anthony Brooks as a person with significant control on 30 April 2021
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
12 Aug 2021 TM01 Termination of appointment of Joyce Gardner as a director on 16 July 2021
12 Aug 2021 AD02 Register inspection address has been changed from 39a Edison House Birmingham Road Blakedown Kidderminster DY10 3JW England to 4 Hagley Court North Level Street Brierley Hill DY5 1XF
04 May 2021 PSC04 Change of details for Reverend Jonathon Veasey as a person with significant control on 1 February 2021
20 Apr 2021 PSC07 Cessation of David Andrew Palmer as a person with significant control on 1 February 2021
20 Apr 2021 PSC01 Notification of Adam Hardy as a person with significant control on 1 February 2021