Advanced company searchLink opens in new window

PONTELAND ACADEMY TRUST

Company number 10314306

Filter by category

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)
25 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
25 Sep 2020 AD01 Registered office address changed from Ponteland Community Primary School Callerton Lane Ponteland Newcastle upon Tyne Northumberland NE20 9EY England to Ponteland Community Primary School Callerton Lane Ponteland Newcastle upon Tyne Northumberland NE20 9EY on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from Ponteland Community Middle School Callerton Lane Ponteland Newcastle upon Tyne NE20 9EY United Kingdom to Ponteland Community Primary School Callerton Lane Ponteland Newcastle upon Tyne Northumberland NE20 9EY on 25 September 2020
23 Dec 2019 AA Full accounts made up to 31 August 2019
04 Dec 2019 AP01 Appointment of Mr Angus Archibald Kidd as a director on 19 November 2019
04 Dec 2019 AP01 Appointment of Mr Mike Russell as a director on 19 November 2019
04 Dec 2019 AP01 Appointment of Mr Philip Affleck as a director on 19 November 2019
04 Dec 2019 AP01 Appointment of Ms Julia Helen Austin as a director on 19 November 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
19 Jul 2019 TM01 Termination of appointment of Jacqueline Dorothy Knight as a director on 15 July 2019
19 Jul 2019 TM01 Termination of appointment of Helen Carol Batey as a director on 15 July 2019
19 Jul 2019 TM01 Termination of appointment of Tina Hannant as a director on 15 July 2019
21 May 2019 TM01 Termination of appointment of Anthony Richard Barber as a director on 29 April 2019
20 Mar 2019 AP01 Appointment of Ms Giselle Elizabeth Stewart as a director on 18 March 2019
07 Feb 2019 TM01 Termination of appointment of Giles Lawrence Eyre-Tanner as a director on 26 November 2018
24 Dec 2018 AA Full accounts made up to 31 August 2018
13 Dec 2018 AP03 Appointment of Mr Stephen Andrew Liddle as a secretary on 13 December 2018
13 Dec 2018 TM02 Termination of appointment of Elizabeth Joanne Cafferty as a secretary on 13 December 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
06 Jul 2018 AP03 Appointment of Mrs Elizabeth Joanne Cafferty as a secretary on 6 July 2018
06 Jul 2018 TM02 Termination of appointment of Dominique Yasmin Annabel Flint as a secretary on 5 July 2018
10 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Dec 2017 PSC01 Notification of David Walker as a person with significant control on 10 October 2017
11 Dec 2017 AP01 Appointment of Dr Catherine Jane Owen as a director on 6 November 2017
11 Dec 2017 AP01 Appointment of Mr Paul Kevin Francis Naughton as a director on 6 November 2017