CLIFFE WOODS ACADEMY TRUST

Register to unlock more data on OkredoRegister

CLIFFE WOODS ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07659069

Incorporation date

06/06/2011

Size

Full

Contacts

Registered address

Registered address

View Road, Cliffe Woods, Rochester ME3 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2011)
dot icon07/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon13/12/2022
Full accounts made up to 2022-01-01
dot icon25/11/2022
Previous accounting period shortened from 2022-08-31 to 2022-01-01
dot icon17/08/2022
Termination of appointment of Matthew Foreman as a director on 2022-08-17
dot icon15/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon28/01/2022
Full accounts made up to 2021-08-31
dot icon15/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon09/02/2021
Full accounts made up to 2020-08-31
dot icon01/10/2020
Termination of appointment of Andrea Trill as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Nicola Couchman as a director on 2020-10-01
dot icon15/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon17/02/2020
Full accounts made up to 2019-08-31
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon07/02/2019
Resolutions
dot icon07/02/2019
Miscellaneous
dot icon24/01/2019
Notification of a person with significant control statement
dot icon24/01/2019
Cessation of Janet Richardson as a person with significant control on 2019-01-24
dot icon24/01/2019
Cessation of Toni Nunns as a person with significant control on 2019-01-24
dot icon24/01/2019
Termination of appointment of Tim Muggridge as a director on 2019-01-24
dot icon24/01/2019
Cessation of Tim Muggridge as a person with significant control on 2019-01-24
dot icon24/01/2019
Cessation of Dianne Foreman as a person with significant control on 2019-01-24
dot icon24/01/2019
Cessation of Chris Carey as a person with significant control on 2019-01-24
dot icon18/01/2019
Full accounts made up to 2018-08-31
dot icon05/12/2018
Resolutions
dot icon18/10/2018
Change of name notice
dot icon10/10/2018
Appointment of Mr Christopher Jon Mckenzie as a director on 2018-09-18
dot icon10/10/2018
Appointment of Mr Matthew Foreman as a director on 2018-09-18
dot icon09/10/2018
Appointment of Mr Mark Mullins as a director on 2018-09-18
dot icon20/09/2018
Termination of appointment of Dianne Foreman as a director on 2018-09-10
dot icon01/08/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon08/05/2018
Auditor's resignation
dot icon14/03/2018
Full accounts made up to 2017-08-31
dot icon14/12/2017
Appointment of Mrs Andrea Trill as a director on 2017-12-06
dot icon16/10/2017
Termination of appointment of Andrea Trill as a director on 2017-10-13
dot icon16/10/2017
Termination of appointment of Chris Mckenzie as a director on 2017-10-13
dot icon16/10/2017
Termination of appointment of Julia Caroline Hurren as a director on 2017-10-13
dot icon16/10/2017
Termination of appointment of Emma Louise Colmer as a director on 2017-10-13
dot icon16/10/2017
Termination of appointment of Angharad Antoncini as a director on 2017-10-13
dot icon16/10/2017
Termination of appointment of Kay Williams as a director on 2017-10-13
dot icon09/10/2017
Termination of appointment of Richard Mark Tomlin as a director on 2017-09-30
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon30/06/2017
Termination of appointment of Nicola Cox as a director on 2017-06-17
dot icon30/06/2017
Appointment of Mr Chris Mckenzie as a director on 2017-06-20
dot icon30/06/2017
Appointment of Mrs Julia Caroline Hurren as a director on 2017-06-20
dot icon13/04/2017
Full accounts made up to 2016-08-31
dot icon17/11/2016
Termination of appointment of Christine Ann Carey as a director on 2016-11-17
dot icon17/11/2016
Appointment of Mrs Lesley Colbert as a secretary on 2016-11-17
dot icon27/10/2016
Resolutions
dot icon18/07/2016
Termination of appointment of Janet Doris Richardson as a director on 2016-07-18
dot icon11/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon01/04/2016
Appointment of Mr Tim Muggridge as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Amanda Weallans as a director on 2016-03-31
dot icon11/03/2016
Appointment of Mrs Emma Colmer as a director on 2016-03-09
dot icon11/03/2016
Termination of appointment of Lynne Cranston as a director on 2016-03-09
dot icon18/02/2016
Full accounts made up to 2015-08-31
dot icon19/01/2016
Termination of appointment of Carole Gay as a director on 2016-01-18
dot icon18/12/2015
Termination of appointment of Peter Hurren as a director on 2015-12-11
dot icon26/11/2015
Director's details changed for Miss Angharad Prosser on 2015-08-08
dot icon02/09/2015
Appointment of Mrs Amanda Weallans as a director on 2015-06-09
dot icon02/09/2015
Termination of appointment of Timothy Watson as a director on 2015-08-31
dot icon02/07/2015
Annual return made up to 2015-07-02 no member list
dot icon02/07/2015
Termination of appointment of Ken Kentell as a director on 2015-07-01
dot icon02/07/2015
Appointment of Mr Peter Hurren as a director on 2014-12-01
dot icon04/03/2015
Appointment of Mrs Carole Gay as a director on 2014-12-08
dot icon04/03/2015
Termination of appointment of Nicola Lambert as a director on 2014-11-15
dot icon04/03/2015
Appointment of Mr Richard Mark Tomlin as a director on 2014-12-01
dot icon20/02/2015
Full accounts made up to 2014-08-31
dot icon12/09/2014
Appointment of Mrs Nicola Couchman as a director on 2014-09-01
dot icon11/06/2014
Annual return made up to 2014-06-06 no member list
dot icon11/06/2014
Appointment of Miss Angharad Prosser as a director
dot icon23/04/2014
Termination of appointment of Nicola Wibberley as a director
dot icon17/03/2014
Full accounts made up to 2013-08-31
dot icon05/12/2013
Termination of appointment of Vivienne Cox as a director
dot icon27/11/2013
Appointment of Nicola Cox as a director
dot icon12/06/2013
Annual return made up to 2013-06-06 no member list
dot icon11/06/2013
Termination of appointment of David Coleman as a director
dot icon08/03/2013
Appointment of Janet Doris Richardson as a director
dot icon08/03/2013
Appointment of Andrea Trill as a director
dot icon07/02/2013
Full accounts made up to 2012-08-31
dot icon14/09/2012
Appointment of Nicola Lambert as a director
dot icon14/09/2012
Appointment of Kay Williams as a director
dot icon24/07/2012
Appointment of Antonia Nunns as a director
dot icon24/07/2012
Appointment of David Coleman as a director
dot icon24/07/2012
Appointment of Vivienne Cox as a director
dot icon24/07/2012
Appointment of Ken Kentell as a director
dot icon24/07/2012
Appointment of Lynne Cranston as a director
dot icon24/07/2012
Appointment of Nicola June Wibberley as a director
dot icon11/06/2012
Annual return made up to 2012-06-06 no member list
dot icon17/11/2011
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon06/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2022
dot iconLast change occurred
01/01/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2022
dot iconNext account date
01/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFFE WOODS ACADEMY TRUST

CLIFFE WOODS ACADEMY TRUST is an(a) Dissolved company incorporated on 06/06/2011 with the registered office located at View Road, Cliffe Woods, Rochester ME3 8UJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFE WOODS ACADEMY TRUST?

toggle

CLIFFE WOODS ACADEMY TRUST is currently Dissolved. It was registered on 06/06/2011 and dissolved on 07/05/2024.

Where is CLIFFE WOODS ACADEMY TRUST located?

toggle

CLIFFE WOODS ACADEMY TRUST is registered at View Road, Cliffe Woods, Rochester ME3 8UJ.

What does CLIFFE WOODS ACADEMY TRUST do?

toggle

CLIFFE WOODS ACADEMY TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CLIFFE WOODS ACADEMY TRUST?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via compulsory strike-off.