- Company Overview for SUMMIT LEARNING TRUST (07348167)
- Filing history for SUMMIT LEARNING TRUST (07348167)
- People for SUMMIT LEARNING TRUST (07348167)
- More for SUMMIT LEARNING TRUST (07348167)
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) |
---|---|---|---|
07 Jan 2020 | AP03 | Appointment of Miss Kate Purchase as a secretary on 17 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Alan Philip Price as a director on 31 December 2019 | |
03 Jan 2020 | AA | Full accounts made up to 31 August 2019 | |
26 Nov 2019 | AP01 | Appointment of Mrs Mary Lebreuilly as a director on 1 September 2017 | |
23 Oct 2019 | AD01 | Registered office address changed from Summit Learning Trust Office Summit Learning Trust C/O Ninestiles, an Academy Hartfield Crescent Acocks Green West Midlands United Kingdom to Summit Learning Trust Office Summit Learning Trust C/O Ninestiles, an Academy Hartfield Crescent Birmingham West Midlands B27 7QG on 23 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
01 Oct 2019 | TM01 | Termination of appointment of Vrigu Kirti Dey as a director on 16 January 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Philip Scott as a director on 7 May 2019 | |
01 Oct 2019 | AP01 | Appointment of Mrs Marilyn Mottram as a director on 12 May 2019 | |
01 Oct 2019 | PSC01 | Notification of Alan Price as a person with significant control on 1 September 2017 | |
01 Oct 2019 | PSC01 | Notification of David Werry as a person with significant control on 7 May 2019 | |
01 Oct 2019 | PSC07 | Cessation of Dexter Walter Hutt as a person with significant control on 8 May 2019 | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | AD01 | Registered office address changed from Ninestiles Academy Trust Hartfield Crescent Birmingham B27 7QG England to Summit Learning Trust Office Summit Learning Trust C/O Ninestiles, an Academy Hartfield Crescent Acocks Green West Midlands on 22 March 2019 | |
15 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
22 Nov 2018 | CONNOT | Change of name notice | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
29 Aug 2018 | AD01 | Registered office address changed from C/O Hilary Barber Ninestiles School Hartfield Crescent Birmingham B27 7QG to Ninestiles Academy Trust Hartfield Crescent Birmingham B27 7QG on 29 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of David Geoffrey Werry as a director on 29 August 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 August 2017 | |
24 Nov 2017 | PSC07 | Cessation of Robert James Fear as a person with significant control on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Robert James Fear as a director on 24 November 2017 |