Company NameEmpower Learning Academy Trust
Company StatusActive
Company Number07702119
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 July 2011(12 years, 9 months ago)
Previous NameHall Mead School

Business Activity

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

Directors

Director NameMr David Nicholas Harries
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Simon London
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(3 months after company formation)
Appointment Duration12 years, 6 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Keith James Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(8 months, 2 weeks after company formation)
Appointment Duration12 years
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr James Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Keith David Butcher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Secretary NameMr Andrew Frater
StatusCurrent
Appointed04 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Paul Geoffrey Reynolds
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMrs Marianne Abisola Omotoyosi Akinyosade
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMs Jaylan Sesli
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMiss Inderjit Sohl
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(12 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Neil Consterdine
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleHead Of Hardware In The Loop
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMs Michelle McKee
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSenior Transition Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameDr John Hope-Crossley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleTutor Of Music, Further Education
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Stuart McLaughlin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(12 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Malcolm David Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Secretary NameNigel Curtis
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMrs Caroline Mary Brennan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2016)
RoleActing Director Secondary Teacher Post Complulsary
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameAndrew Graham Emanuel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameEmma Field
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2013)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameJemma Dockrill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMargaret Drew
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 months after company formation)
Appointment Duration3 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameSteven Downham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2016)
RoleResources Manager  Met Police
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameVictoria Elizabeth Louise Hallett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr David Thomas Forster
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Glen Samuel Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Colin Vincent Arthey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Kevin Stuart Cole
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2016)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMs Seyedeh Fatemeh Kamali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMrs Kirsty Elizabeth Fanning
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Anthony Farrow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2023)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Secretary NameMrs Victoria Jane Edwina Foley
StatusResigned
Appointed30 March 2017(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 October 2017)
RoleCompany Director
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Secretary NameMr Jonathan Ashwell
StatusResigned
Appointed01 November 2017(6 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Secretary NameMrs Paula Garner
StatusResigned
Appointed01 January 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMs Debbie Jayne Godwin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMs Josephine Asante
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2023)
RoleHead Of Global Diversity And Inclusion
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF

Contact

Websitehallmeadschool.co.uk

Location

Registered AddressHall Mead School
Marlborough Gardens
Upminster
Essex
RM14 1SF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Financials

Year2014
Turnover£6,629,123
Net Worth£12,859,190
Cash£573,702
Current Liabilities£420,751

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

12 September 2023Appointment of Ms Jaylan Sesli as a director on 1 September 2023 (2 pages)
11 September 2023Termination of appointment of Anthony Farrow as a director on 1 September 2023 (1 page)
21 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Josephine Asante as a director on 28 May 2023 (1 page)
9 June 2023Termination of appointment of Debbie Jayne Godwin as a director on 28 May 2023 (1 page)
9 June 2023Appointment of Mrs Marianne Abisola Omotoyosi Akinyosade as a director on 1 June 2023 (2 pages)
9 June 2023Appointment of Mr Paul Geoffrey Reynolds as a director on 1 June 2023 (2 pages)
10 January 2023Full accounts made up to 31 August 2022 (53 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
27 January 2022Full accounts made up to 31 August 2021 (54 pages)
18 January 2022Appointment of Ms Josephine Asante as a director on 27 February 2020 (2 pages)
18 January 2022Termination of appointment of Stuart Mark Walton as a director on 30 September 2021 (1 page)
18 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 31 August 2020 (52 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 31 August 2019 (51 pages)
4 October 2019Appointment of Mr Andrew Frater as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Paula Garner as a secretary on 4 October 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 June 2019Appointment of Ms Deborah Jayne Godwin as a director on 10 June 2019 (2 pages)
8 May 2019Full accounts made up to 31 August 2018 (51 pages)
2 October 2018Appointment of Mr Stuart Mark Walton as a director on 24 September 2018 (2 pages)
14 September 2018Director's details changed for Mr Keith Butcher on 14 September 2018 (2 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
9 February 2018Termination of appointment of John Mckernan as a director on 26 January 2018 (1 page)
9 February 2018Termination of appointment of Sarah Louise Simon as a director on 20 January 2018 (1 page)
1 February 2018Full accounts made up to 31 August 2017 (51 pages)
4 January 2018Termination of appointment of Sharon Ann Roots as a director on 16 November 2017 (1 page)
3 January 2018Appointment of Mrs Paula Garner as a secretary on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Jonathan Ashwell as a secretary on 1 January 2018 (1 page)
9 November 2017Appointment of Mr Jonathan Ashwell as a secretary on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Ashwell as a secretary on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Victoria Jane Edwina Foley as a secretary on 30 October 2017 (1 page)
9 November 2017Termination of appointment of Victoria Jane Edwina Foley as a secretary on 30 October 2017 (1 page)
13 July 2017Termination of appointment of Seyedeh Fatemeh Kamali as a director on 1 July 2017 (1 page)
13 July 2017Termination of appointment of Seyedeh Fatemeh Kamali as a director on 1 July 2017 (1 page)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 May 2017Appointment of Mr Keith Butcher as a director on 21 May 2017 (2 pages)
25 May 2017Appointment of Mr Keith Butcher as a director on 21 May 2017 (2 pages)
30 March 2017Appointment of Mrs Victoria Jane Edwina Foley as a secretary on 30 March 2017 (2 pages)
30 March 2017Appointment of Mrs Victoria Jane Edwina Foley as a secretary on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Nigel Curtis as a secretary on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Nigel Curtis as a secretary on 30 March 2017 (1 page)
18 January 2017Full accounts made up to 31 August 2016 (55 pages)
18 January 2017Full accounts made up to 31 August 2016 (55 pages)
21 December 2016Appointment of Mr Anthony Farrow as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Anthony Farrow as a director on 15 December 2016 (2 pages)
3 October 2016Appointment of Ms Sharon Ann Roots as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Ms Sharon Ann Roots as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Steven Downham as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Kevin Stuart Cole as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Jonathan James Walshe as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Jonathan James Walshe as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Kirsty Elizabeth Fanning as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of David Thomas Forster as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Victoria Elizabeth Louise Hallett as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Steven Downham as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Kirsty Elizabeth Fanning as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Malcolm David Evans as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Malcolm David Evans as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Michelle Mckee as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Victoria Elizabeth Louise Hallett as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Kevin Stuart Cole as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Michelle Mckee as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of David Thomas Forster as a director on 27 September 2016 (1 page)
19 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
18 May 2016Termination of appointment of Caroline Mary Brennan as a director on 28 April 2016 (1 page)
18 May 2016Termination of appointment of Caroline Mary Brennan as a director on 28 April 2016 (1 page)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016NE01 filed (2 pages)
27 February 2016Company name changed hall mead school\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016NE01 filed (2 pages)
27 February 2016Company name changed hall mead school\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
7 January 2016Full accounts made up to 31 August 2015 (53 pages)
7 January 2016Full accounts made up to 31 August 2015 (53 pages)
25 November 2015Termination of appointment of Glen Samuel Adams as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Glen Samuel Adams as a director on 25 November 2015 (1 page)
16 July 2015Annual return made up to 12 July 2015 no member list (15 pages)
16 July 2015Annual return made up to 12 July 2015 no member list (15 pages)
3 February 2015Appointment of Mrs Kirsty Elizabeth Fanning as a director on 27 January 2015 (2 pages)
3 February 2015Appointment of Mrs Kirsty Elizabeth Fanning as a director on 27 January 2015 (2 pages)
22 January 2015Termination of appointment of Jemma Dockrill as a director on 21 January 2015 (1 page)
22 January 2015Termination of appointment of Jemma Dockrill as a director on 21 January 2015 (1 page)
21 January 2015Full accounts made up to 31 August 2014 (47 pages)
21 January 2015Full accounts made up to 31 August 2014 (47 pages)
6 January 2015Appointment of Ms Seyedeh Fatemeh Kamali as a director on 5 December 2014 (2 pages)
6 January 2015Appointment of Ms Seyedeh Fatemeh Kamali as a director on 5 December 2014 (2 pages)
6 January 2015Appointment of Ms Seyedeh Fatemeh Kamali as a director on 5 December 2014 (2 pages)
17 December 2014Appointment of Mr Kevin Stuart Cole as a director on 20 November 2014 (2 pages)
17 December 2014Termination of appointment of Margaret Drew as a director on 31 October 2014 (1 page)
17 December 2014Termination of appointment of Margaret Drew as a director on 31 October 2014 (1 page)
17 December 2014Appointment of Mr Kevin Stuart Cole as a director on 20 November 2014 (2 pages)
29 September 2014Termination of appointment of Karen Michelle Townsend as a director on 31 August 2014 (1 page)
29 September 2014Termination of appointment of Karen Michelle Townsend as a director on 31 August 2014 (1 page)
24 July 2014Termination of appointment of Scott Paul Lister as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Scott Paul Lister as a director on 23 July 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 no member list (18 pages)
14 July 2014Termination of appointment of Emma Field as a director on 31 December 2013 (1 page)
14 July 2014Termination of appointment of Emma Field as a director on 31 December 2013 (1 page)
14 July 2014Annual return made up to 12 July 2014 no member list (18 pages)
14 April 2014Appointment of Ms Michelle Mckee as a director (2 pages)
14 April 2014Appointment of Ms Michelle Mckee as a director (2 pages)
4 February 2014Full accounts made up to 31 August 2013 (39 pages)
4 February 2014Full accounts made up to 31 August 2013 (39 pages)
12 November 2013Termination of appointment of Andrew Emanuel as a director (1 page)
12 November 2013Termination of appointment of Andrew Emanuel as a director (1 page)
2 September 2013Appointment of Mr James Brooks as a director (2 pages)
2 September 2013Appointment of Mr James Brooks as a director (2 pages)
12 July 2013Annual return made up to 12 July 2013 no member list (19 pages)
12 July 2013Annual return made up to 12 July 2013 no member list (19 pages)
1 May 2013Termination of appointment of Stephen Roome as a director (1 page)
1 May 2013Termination of appointment of Stephen Roome as a director (1 page)
25 January 2013Termination of appointment of Colin Arthey as a director (1 page)
25 January 2013Appointment of Mr Jonathan James Walshe as a director (2 pages)
25 January 2013Appointment of Mr Jonathan James Walshe as a director (2 pages)
25 January 2013Termination of appointment of Colin Arthey as a director (1 page)
24 January 2013Termination of appointment of Colin Arthey as a director (1 page)
24 January 2013Termination of appointment of Colin Arthey as a director (1 page)
6 January 2013Full accounts made up to 31 August 2012 (45 pages)
6 January 2013Full accounts made up to 31 August 2012 (45 pages)
26 November 2012Termination of appointment of a director (2 pages)
26 November 2012Termination of appointment of a director (2 pages)
19 July 2012Appointment of Mr Colin Vincent Arthey as a director (3 pages)
19 July 2012Appointment of Mr Colin Vincent Arthey as a director (3 pages)
16 July 2012Annual return made up to 12 July 2012 no member list (18 pages)
16 July 2012Annual return made up to 12 July 2012 no member list (18 pages)
16 May 2012Appointment of Mrs Sarah Louise Simon as a director (3 pages)
16 May 2012Appointment of Mr Keith James Stewart as a director (3 pages)
16 May 2012Appointment of Mr Glen Samuel Adams as a director (3 pages)
16 May 2012Appointment of Mr Keith James Stewart as a director (3 pages)
16 May 2012Appointment of Mrs Sarah Louise Simon as a director (3 pages)
16 May 2012Appointment of Mr Glen Samuel Adams as a director (3 pages)
15 May 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
15 May 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
4 April 2012Termination of appointment of Christian Pickering as a director (2 pages)
4 April 2012Termination of appointment of Christian Pickering as a director (2 pages)
25 October 2011Appointment of Emma Field as a director (3 pages)
25 October 2011Appointment of Emma Field as a director (3 pages)
18 October 2011Appointment of Margaret Drew as a director (3 pages)
18 October 2011Appointment of Mrs Caroline Mary Brennan as a director (3 pages)
18 October 2011Appointment of Victoria Elizabeth Louise Hallett as a director (3 pages)
18 October 2011Appointment of Mrs Caroline Mary Brennan as a director (3 pages)
18 October 2011Appointment of Steven Downham as a director (3 pages)
18 October 2011Appointment of Mr David Nicholas Harries as a director (3 pages)
18 October 2011Appointment of Karen Michelle Townsend as a director (3 pages)
18 October 2011Appointment of Victoria Elizabeth Louise Hallett as a director (3 pages)
18 October 2011Appointment of Andrew Graham Emanuel as a director (3 pages)
18 October 2011Appointment of Karen Michelle Townsend as a director (3 pages)
18 October 2011Appointment of Jemma Dockrill as a director (3 pages)
18 October 2011Appointment of Scott Paul Lister as a director (3 pages)
18 October 2011Appointment of Simon London as a director (3 pages)
18 October 2011Appointment of Christian Frank Anthony Pickering as a director (3 pages)
18 October 2011Appointment of Mr David Nicholas Harries as a director (3 pages)
18 October 2011Appointment of Steven Downham as a director (3 pages)
18 October 2011Appointment of Jemma Dockrill as a director (3 pages)
18 October 2011Appointment of Mr David Thomas Forster as a director (3 pages)
18 October 2011Appointment of Scott Paul Lister as a director (3 pages)
18 October 2011Appointment of Christian Frank Anthony Pickering as a director (3 pages)
18 October 2011Appointment of Margaret Drew as a director (3 pages)
18 October 2011Appointment of Mr David Thomas Forster as a director (3 pages)
18 October 2011Appointment of Andrew Graham Emanuel as a director (3 pages)
18 October 2011Appointment of Simon London as a director (3 pages)
12 July 2011Incorporation (57 pages)
12 July 2011Incorporation (57 pages)