Company NameSkinners' Academies Trust
Company StatusActive
Company Number06912857
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 2009(14 years, 11 months ago)
Previous NameThe Skinners' Kent Academy

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameLynda Jane Myers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(3 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months
RolePartner In Design
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(2 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameEdward Michael Wesson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSandstones Langton Road
Speldhurst
Tunbridge Wells
TN3 0JU
Director NameMr Jeremy Richard Stanyard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired Management Consultant
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Julian Charles Metcalf
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skinners' School St John's Road
Tunbridge Wells
Kent
TN4 9PG
Director NameMr Neil Anthony Pegrum
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameGillian Whitehorn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMs Sarah Elizabeth Stallebrass
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Skinners’ Company Skinners' Hall
8 Dowgate Hill
London
EC4R 2SP
Director NameJamie Iain Robert McKerchar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCentral Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMs Victoria Manser
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Grant William Ronald Morffew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Occupational Psychologist
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Mark Alexander Howard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMs Jocelyn Claire Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr William Arthur Lionel Cohen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMrs Sian Elizabeth Carr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Nigel Vincent Brotherton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Johnny Wilfried Aisher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCouncil Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Jonathan Mark Wheeldon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Secretary NameMr Ammar Ahmed
StatusCurrent
Appointed17 July 2023(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameCllr Godfrey Horne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleElected Member K.C.C.
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMrs Sian Elizabeth Carr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Andrew Gurdon Boggis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameSimon John Everson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2013)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Andrew Colin Harfoot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(3 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 06 July 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameDr Simon John Cooper
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2014)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Secretary NameDavid Gibbs
NationalityBritish
StatusResigned
Appointed22 January 2010(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2011)
RoleCompany Director
Correspondence Address8 Dowgate Hill
London
EC4R 2JP
Director NameMrs Sarah Virginia Hohler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMingram Oast Stanstead
Sevenoaks
Kent
TN15 7PG
Director NameMrs Samantha Louise Axtell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Edward David John Goodchild
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2015)
RoleWealth Management Director
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Dominic Richard James Filleul
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 11 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFinches Chiddingstone Hoath
Edenbridge
Kent
TN8 7DJ
Director NameLouisa Andersen
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skinners' Kent Academy Skinners' Hall
8 Dowgate Hill
London
EC4R 2SP
Director NameMarianne Therese Amos
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 2017)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skinners' Kent Academy Skinners' Hall
8 Dowgate Hill
London
EC4R 2SP
Director NameJonathan Douglas Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameJudith Anne Heald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpp House Vale Road
Tunbridge Wells
Kent
TN1 1BJ
Director NameMrs Annabelle Clare Baird
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2019)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameJames Blake
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skinners' Kent Academy Sandown Park
Tunbridge Wells
Kent
TN2 4PY
Director NameSamuel James Barker
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameClaire Louise Marns Cole
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2018)
RoleTeacher Primary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skinners' Company Skinners' Hall
8 Dowgate Hill
London
EC4R 2SP
Director NameMs Giselle Rosa Corincigh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2021)
RoleHealth Promoter/Consultant
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameDr Richard Michael Brookes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2023)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Secretary NameMrs Karen Partridge
StatusResigned
Appointed02 March 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2023)
RoleCompany Director
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Director NameMr Jack Dagnall
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2023)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressSkinners' Hall 8 Dowgate Hill
London
EC4R 2SP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence AddressKett House
Station Road
Cambridge
Cambridgeshire
CB1 2JY

Contact

Websiteskinnerskentacademy.co.uk
Telephone020 72363606
Telephone regionLondon

Location

Registered AddressSkinners' Hall
8 Dowgate Hill
London
EC4R 2SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,429,000
Net Worth£1,281,000
Cash£790,000
Current Liabilities£116,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

20 September 2023Memorandum and Articles of Association (44 pages)
20 September 2023Resolutions
  • RES13 ‐ Change of company name 26/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 August 2023Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
14 August 2023Company name changed the skinners' kent academy\certificate issued on 14/08/23
  • RES15 ‐ Change company name resolution on 2023-07-13
(2 pages)
14 August 2023Change of name notice (2 pages)
31 July 2023Appointment of Mr Nigel Vincent Brotherton as a director on 17 July 2023 (2 pages)
28 July 2023Notification of a person with significant control statement (2 pages)
28 July 2023Appointment of Mr Jonathan Mark Wheeldon as a director on 17 July 2023 (2 pages)
26 July 2023Appointment of Ms Jocelyn Mitchell as a director on 17 July 2023 (2 pages)
26 July 2023Appointment of Mr William Arthur Lionel Cohen as a director on 17 July 2023 (2 pages)
26 July 2023Appointment of Mr Johnny Wilfried Aisher as a director on 17 July 2023 (2 pages)
25 July 2023Cessation of Johnny Aisher as a person with significant control on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Karen Partridge as a secretary on 17 July 2023 (1 page)
25 July 2023Cessation of Lucy Lee as a person with significant control on 17 July 2023 (1 page)
25 July 2023Cessation of Sarah Elizabeth Stallebrass as a person with significant control on 17 July 2023 (1 page)
25 July 2023Cessation of Andrew Kennett as a person with significant control on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Julian Charles Metcalf as a director on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Grant William Ronald Morffew as a director on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Edward Michael Wesson as a director on 17 July 2023 (1 page)
25 July 2023Appointment of Mrs Sian Elizabeth Carr as a director on 17 July 2023 (2 pages)
25 July 2023Termination of appointment of Neil Anthony Pegrum as a director on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Jack Dagnall as a director on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Gillian Whitehorn as a director on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Mark Alexander Howard as a director on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Richard Michael Brookes as a director on 17 July 2023 (1 page)
25 July 2023Appointment of Mr Ammar Ahmed as a secretary on 17 July 2023 (2 pages)
25 July 2023Termination of appointment of Jamie Iain Robert Mckerchar as a director on 17 July 2023 (1 page)
25 July 2023Cessation of Andrew Gurdon Boggis as a person with significant control on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Victoria Manser as a director on 17 July 2023 (1 page)
25 July 2023Termination of appointment of Jeremy Richard Stanyard as a director on 17 July 2023 (1 page)
24 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
15 February 2023Full accounts made up to 31 August 2022 (52 pages)
9 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 January 2022Full accounts made up to 31 August 2021 (49 pages)
17 December 2021Termination of appointment of Giselle Rosa Corincigh as a director on 17 December 2021 (1 page)
20 October 2021Notification of Sarah Stallebrass as a person with significant control on 1 September 2021 (2 pages)
20 October 2021Termination of appointment of Hugo Giles Pound as a director on 31 August 2021 (1 page)
20 October 2021Notification of Andrew Kennett as a person with significant control on 1 September 2021 (2 pages)
7 October 2021Notification of Lucy Lee as a person with significant control on 1 September 2021 (2 pages)
7 October 2021Notification of Johnny Aisher as a person with significant control on 1 September 2021 (2 pages)
27 September 2021Director's details changed for Dr Richard Michael Brookes on 22 July 2021 (2 pages)
27 September 2021Appointment of Mr Jack Dagnall as a director on 1 September 2021 (2 pages)
27 September 2021Appointment of Mr Mark Alexander Howard as a director on 1 September 2021 (2 pages)
27 September 2021Termination of appointment of Samuel James Barker as a director on 31 August 2021 (1 page)
27 September 2021Appointment of Mr Grant William Ronald Morffew as a director on 1 September 2021 (2 pages)
27 September 2021Cessation of Hugh Christopher Kingsford Carson as a person with significant control on 31 August 2021 (1 page)
19 July 2021Appointment of Mrs Victoria Manser as a director on 7 July 2021 (2 pages)
19 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Rachelle Jeannette Francoise Sharp as a director on 30 March 2021 (1 page)
18 March 2021Full accounts made up to 31 August 2020 (49 pages)
24 February 2021Second filing for the appointment of Karen Partridge as a secretary (6 pages)
28 September 2020Termination of appointment of Jonathan Douglas Evans as a director on 31 August 2020 (1 page)
4 June 2020Register inspection address has been changed from The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY England to The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY (1 page)
4 June 2020Register inspection address has been changed from The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY England to The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY (1 page)
4 June 2020Register inspection address has been changed from The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY England to The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY (1 page)
4 June 2020Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY (1 page)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Eversecretary Limited as a secretary on 22 January 2020 (1 page)
6 February 2020Appointment of Mrs Karen Partridge as a secretary on 23 January 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 24/02/2021
(3 pages)
6 February 2020Termination of appointment of Sian Elizabeth Carr as a director on 31 August 2019 (1 page)
6 February 2020Appointment of Dr Richard Michael Brookes as a director on 15 October 2019 (2 pages)
6 February 2020Appointment of Mrs Karen Partridge as a secretary on 23 January 2020 (2 pages)
7 January 2020Full accounts made up to 31 August 2019 (52 pages)
5 September 2019Termination of appointment of Annabelle Clare Baird as a director on 31 August 2019 (1 page)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 March 2019Termination of appointment of James Thomas Rigby as a director on 14 August 2017 (1 page)
9 January 2019Appointment of Miss Rachelle Jeannette Francoise Sharp as a director on 10 December 2018 (2 pages)
9 January 2019Termination of appointment of Claire Louise Marns Cole as a director on 31 August 2018 (1 page)
9 January 2019Appointment of Samuel James Barker as a director on 17 October 2017 (2 pages)
9 January 2019Appointment of Jamie Iain Robert Mckerchar as a director on 10 December 2018 (2 pages)
23 December 2018Full accounts made up to 31 August 2018 (54 pages)
7 November 2018Termination of appointment of Marianne Therese Amos as a director on 8 December 2017 (1 page)
25 October 2018Termination of appointment of Richard Sax as a director on 31 July 2018 (1 page)
8 October 2018Termination of appointment of James Blake as a director on 20 September 2018 (1 page)
8 October 2018Termination of appointment of Judith Anne Heald as a director on 13 August 2018 (1 page)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
14 May 2018Appointment of Giselle Rosa Corincigh as a director on 13 March 2018 (2 pages)
16 March 2018Termination of appointment of Andrew Gurdon Boggis as a director on 1 September 2013 (1 page)
16 January 2018Appointment of Professor Sarah Elizabeth Stallebrass as a director on 11 December 2017 (2 pages)
16 January 2018Appointment of Claire Louise Marns Cole as a director on 17 October 2017 (2 pages)
16 January 2018Appointment of Professor Sarah Elizabeth Stallebrass as a director on 11 December 2017 (2 pages)
16 January 2018Appointment of Claire Louise Marns Cole as a director on 17 October 2017 (2 pages)
27 December 2017Full accounts made up to 31 August 2017 (52 pages)
27 December 2017Full accounts made up to 31 August 2017 (52 pages)
31 October 2017Cessation of Privy Council as a person with significant control on 6 April 2016 (1 page)
31 October 2017Cessation of Privy Council as a person with significant control on 6 April 2016 (1 page)
26 July 2017Termination of appointment of Samantha Axtell as a director on 20 July 2017 (1 page)
26 July 2017Termination of appointment of Samantha Axtell as a director on 20 July 2017 (1 page)
21 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 June 2017Appointment of Gillian Whitehorn as a director on 12 December 2016 (2 pages)
2 June 2017Appointment of Gillian Whitehorn as a director on 12 December 2016 (2 pages)
23 February 2017Appointment of James Blake as a director on 16 October 2015 (2 pages)
23 February 2017Appointment of James Blake as a director on 16 October 2015 (2 pages)
22 February 2017Appointment of Mrs Annabelle Clare Baird as a director on 24 March 2015 (2 pages)
22 February 2017Appointment of Hugo Giles Pound as a director on 5 July 2016 (2 pages)
22 February 2017Appointment of Mrs Annabelle Clare Baird as a director on 24 March 2015 (2 pages)
22 February 2017Appointment of Hugo Giles Pound as a director on 5 July 2016 (2 pages)
7 February 2017Full accounts made up to 31 August 2016 (47 pages)
7 February 2017Full accounts made up to 31 August 2016 (47 pages)
6 September 2016Termination of appointment of Andrew Colin Harfoot as a director on 6 July 2016 (1 page)
6 September 2016Termination of appointment of Andrew Colin Harfoot as a director on 6 July 2016 (1 page)
16 June 2016Annual return made up to 21 May 2016 no member list (16 pages)
16 June 2016Annual return made up to 21 May 2016 no member list (16 pages)
13 January 2016Termination of appointment of Edward David John Goodchild as a director on 25 May 2015 (1 page)
13 January 2016Termination of appointment of Anthony Joseph Patrick O'brien as a director on 11 June 2015 (1 page)
13 January 2016Termination of appointment of Dominic Richard James Filleul as a director on 11 June 2015 (1 page)
13 January 2016Termination of appointment of Edward David John Goodchild as a director on 25 May 2015 (1 page)
13 January 2016Termination of appointment of Anthony Joseph Patrick O'brien as a director on 11 June 2015 (1 page)
13 January 2016Termination of appointment of Dominic Richard James Filleul as a director on 11 June 2015 (1 page)
12 January 2016Appointment of Judith Heald as a director on 3 March 2015 (2 pages)
12 January 2016Termination of appointment of Simon Paul Mace as a director on 31 January 2014 (1 page)
12 January 2016Termination of appointment of Simon Paul Mace as a director on 31 January 2014 (1 page)
12 January 2016Appointment of Judith Heald as a director on 3 March 2015 (2 pages)
9 January 2016Full accounts made up to 31 August 2015 (47 pages)
9 January 2016Full accounts made up to 31 August 2015 (47 pages)
7 September 2015Appointment of Neil Anthony Pegrum as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Neil Anthony Pegrum as a director on 1 September 2015 (2 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
23 June 2015Annual return made up to 21 May 2015 no member list (17 pages)
23 June 2015Annual return made up to 21 May 2015 no member list (17 pages)
12 June 2015Termination of appointment of Sarah Virginia Hohler as a director on 26 June 2014 (1 page)
12 June 2015Termination of appointment of Sarah Virginia Hohler as a director on 26 June 2014 (1 page)
8 January 2015Appointment of James Thomas Rigby as a director on 16 October 2014 (2 pages)
8 January 2015Appointment of James Thomas Rigby as a director on 16 October 2014 (2 pages)
5 January 2015Full accounts made up to 31 August 2014 (43 pages)
5 January 2015Full accounts made up to 31 August 2014 (43 pages)
24 November 2014Appointment of Julian Charles Metcalf as a director on 1 January 2014 (2 pages)
24 November 2014Appointment of Julian Charles Metcalf as a director on 1 January 2014 (2 pages)
24 November 2014Appointment of Julian Charles Metcalf as a director on 1 January 2014 (2 pages)
3 November 2014Termination of appointment of Alison Jane Monk as a director on 31 July 2014 (1 page)
3 November 2014Termination of appointment of Alison Jane Monk as a director on 31 July 2014 (1 page)
10 June 2014Annual return made up to 21 May 2014 no member list (17 pages)
10 June 2014Annual return made up to 21 May 2014 no member list (17 pages)
28 February 2014Appointment of Jonathan Douglas Evans as a director (2 pages)
28 February 2014Appointment of Jonathan Douglas Evans as a director (2 pages)
26 February 2014Appointment of Mr Jeremy Richard Stanyard as a director (2 pages)
26 February 2014Appointment of Mr Jeremy Richard Stanyard as a director (2 pages)
20 January 2014Termination of appointment of Simon Cooper as a director (1 page)
20 January 2014Termination of appointment of Simon Cooper as a director (1 page)
16 December 2013Full accounts made up to 31 August 2013 (44 pages)
16 December 2013Full accounts made up to 31 August 2013 (44 pages)
31 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (31 pages)
31 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (31 pages)
9 September 2013Appointment of Mr Simon Paul Mace as a director (2 pages)
9 September 2013Appointment of Mr Simon Paul Mace as a director (2 pages)
6 September 2013Termination of appointment of Roger Parkes as a director (1 page)
6 September 2013Appointment of Edward Michael Wesson as a director (2 pages)
6 September 2013Appointment of Edward Michael Wesson as a director (2 pages)
6 September 2013Termination of appointment of Simon Everson as a director (1 page)
6 September 2013Termination of appointment of Roger Parkes as a director (1 page)
6 September 2013Termination of appointment of Simon Everson as a director (1 page)
18 June 2013Annual return made up to 21 May 2013 no member list (18 pages)
18 June 2013Annual return made up to 21 May 2013 no member list (18 pages)
12 June 2013Appointment of Marianne Therese Amos as a director (2 pages)
12 June 2013Appointment of Marianne Therese Amos as a director (2 pages)
11 June 2013Termination of appointment of David Roberts as a director (1 page)
11 June 2013Termination of appointment of David Roberts as a director (1 page)
11 June 2013Termination of appointment of Natasha Morling as a director (1 page)
11 June 2013Termination of appointment of Mari Mason as a director (1 page)
11 June 2013Appointment of Louisa Andersen as a director (2 pages)
11 June 2013Termination of appointment of Louisa Andersen as a director (1 page)
11 June 2013Termination of appointment of Mari Mason as a director (1 page)
11 June 2013Termination of appointment of Natasha Morling as a director (1 page)
11 June 2013Appointment of Louisa Andersen as a director (2 pages)
11 June 2013Termination of appointment of Louisa Andersen as a director (1 page)
24 December 2012Full accounts made up to 31 August 2012 (48 pages)
24 December 2012Full accounts made up to 31 August 2012 (48 pages)
21 December 2012Appointment of Mrs Sarah Virginia Hohler as a director (2 pages)
21 December 2012Appointment of Mrs Sarah Virginia Hohler as a director (2 pages)
5 October 2012Annual return made up to 21 May 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 31ST October 2013
(19 pages)
5 October 2012Annual return made up to 21 May 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 31ST October 2013
(19 pages)
2 October 2012Appointment of Edward David John Goodchild as a director (2 pages)
2 October 2012Appointment of Mr David Stephen Fitzsimmons as a director (2 pages)
2 October 2012Appointment of Edward David John Goodchild as a director (2 pages)
2 October 2012Appointment of Anthony Joseph Patrick O'brien as a director (2 pages)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Appointment of Samantha Axtell as a director (2 pages)
2 October 2012Appointment of Dominic Richard James Filleul as a director (2 pages)
2 October 2012Appointment of Samantha Axtell as a director (2 pages)
2 October 2012Appointment of Anthony Joseph Patrick O'brien as a director (2 pages)
2 October 2012Appointment of Dominic Richard James Filleul as a director (2 pages)
2 October 2012Appointment of Mr David Stephen Fitzsimmons as a director (2 pages)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Register inspection address has been changed (1 page)
28 August 2012Termination of appointment of David Gibbs as a secretary (1 page)
28 August 2012Termination of appointment of Caroline Roe as a director (1 page)
28 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
28 August 2012Termination of appointment of Caroline Roe as a director (1 page)
28 August 2012Termination of appointment of Evan Wilcox as a director (1 page)
28 August 2012Termination of appointment of Evan Wilcox as a director (1 page)
28 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
28 August 2012Termination of appointment of David Gibbs as a secretary (1 page)
14 February 2012Full accounts made up to 31 August 2011 (44 pages)
14 February 2012Full accounts made up to 31 August 2011 (44 pages)
3 June 2011Termination of appointment of Godfrey Horne as a director (1 page)
3 June 2011Annual return made up to 21 May 2011 no member list (9 pages)
3 June 2011Termination of appointment of Godfrey Horne as a director (1 page)
3 June 2011Annual return made up to 21 May 2011 no member list (9 pages)
3 June 2011Termination of appointment of Godfrey Horne as a director (1 page)
3 June 2011Termination of appointment of Godfrey Horne as a director (1 page)
20 January 2011Full accounts made up to 31 August 2010 (38 pages)
20 January 2011Full accounts made up to 31 August 2010 (38 pages)
3 November 2010Appointment of Ms Natasha Morling as a director (2 pages)
3 November 2010Appointment of Ms Natasha Morling as a director (2 pages)
7 September 2010Appointment of Mr Richard Sax as a director (2 pages)
7 September 2010Appointment of Mr Richard Sax as a director (2 pages)
15 June 2010Director's details changed for Andrew Gurdon Boggis on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Alison Jane Monk on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Mari Mason on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Evan Wilcox on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Simon John Everson on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Councillor Godfrey Horne on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Alison Jane Monk on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Andrew Colin Harfoot on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Andrew Colin Harfoot on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Evan Wilcox on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Roger William Parkes on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Lynda Jane Myers on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Andrew Gurdon Boggis on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Caroline Jane Roe on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Roger William Parkes on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Mari Mason on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Lynda Jane Myers on 21 May 2010 (2 pages)
15 June 2010Annual return made up to 21 May 2010 no member list (8 pages)
15 June 2010Director's details changed for Sian Carr on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Simon John Everson on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Councillor Godfrey Horne on 21 May 2010 (2 pages)
15 June 2010Annual return made up to 21 May 2010 no member list (8 pages)
15 June 2010Director's details changed for Sian Carr on 21 May 2010 (2 pages)
15 June 2010Director's details changed for David Julian Roberts on 21 May 2010 (2 pages)
15 June 2010Director's details changed for Caroline Jane Roe on 21 May 2010 (2 pages)
15 June 2010Director's details changed for David Julian Roberts on 21 May 2010 (2 pages)
15 April 2010Registered office address changed from , Kett House Station Road, Cambridge, Cambridgeshire, CB1 2JY on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from , Kett House Station Road, Cambridge, Cambridgeshire, CB1 2JY on 15 April 2010 (2 pages)
8 April 2010Termination of appointment of Eversecretary Limited as a secretary (2 pages)
8 April 2010Appointment of David Gibbs as a secretary (3 pages)
8 April 2010Appointment of David Gibbs as a secretary (3 pages)
8 April 2010Termination of appointment of Eversecretary Limited as a secretary (2 pages)
11 December 2009Current accounting period extended from 31 August 2009 to 31 August 2010 (4 pages)
11 December 2009Current accounting period extended from 31 August 2009 to 31 August 2010 (4 pages)
19 November 2009Appointment of Dr Simon John Cooper as a director (3 pages)
19 November 2009Appointment of Evan Wilcox as a director (3 pages)
19 November 2009Appointment of Dr Simon John Cooper as a director (3 pages)
19 November 2009Appointment of Evan Wilcox as a director (3 pages)
15 September 2009Director appointed lynda jane myers (2 pages)
15 September 2009Director appointed lynda jane myers (2 pages)
25 July 2009Accounting reference date shortened from 31/05/2010 to 31/08/2009 (1 page)
25 July 2009Director appointed roger william parkes (2 pages)
25 July 2009Director appointed caroline jane roe (2 pages)
25 July 2009Director appointed andrew colin harfoot (2 pages)
25 July 2009Director appointed roger william parkes (2 pages)
25 July 2009Director appointed simon john everson (2 pages)
25 July 2009Director appointed caroline jane roe (2 pages)
25 July 2009Accounting reference date shortened from 31/05/2010 to 31/08/2009 (1 page)
25 July 2009Director appointed sian carr (2 pages)
25 July 2009Director appointed david julian roberts (2 pages)
25 July 2009Director appointed mari mason (2 pages)
25 July 2009Director appointed david julian roberts (2 pages)
25 July 2009Director appointed mari mason (2 pages)
25 July 2009Director appointed sian carr (2 pages)
25 July 2009Director appointed andrew colin harfoot (2 pages)
25 July 2009Director appointed simon john everson (2 pages)
21 May 2009Incorporation (53 pages)
21 May 2009Incorporation (53 pages)