THE ACADEMY TRUST OF MELKSHAM

Register to unlock more data on OkredoRegister

THE ACADEMY TRUST OF MELKSHAM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08153550

Incorporation date

23/07/2012

Size

Full

Contacts

Registered address

Registered address

The Whf, Plymouth Street, Swindon, Wiltshire SN1 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2012)
dot icon10/09/2019
Final Gazette dissolved via compulsory strike-off
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon02/11/2018
Termination of appointment of a director
dot icon01/11/2018
Termination of appointment of Sharon Linda Pearce as a secretary on 2018-10-31
dot icon01/11/2018
Termination of appointment of Nicholas Richard Capstick as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Terry John Finlay as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Sarah Nizbeth Stead as a director on 2018-10-31
dot icon13/08/2018
Registered office address changed from The Manor School Ruskin Avenue Melksham Wiltshire SN12 7NG to The Whf Plymouth Street Swindon Wiltshire SN1 2LB on 2018-08-13
dot icon13/08/2018
Termination of appointment of Paul Matthew White as a director on 2018-07-31
dot icon13/08/2018
Termination of appointment of Sarah Jane Todhunter as a director on 2018-07-31
dot icon13/08/2018
Termination of appointment of Martin Roger Gregory Hoad as a director on 2018-07-31
dot icon13/08/2018
Termination of appointment of Sarah Louise Somers as a director on 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon29/03/2018
Appointment of Mrs Sharon Linda Pearce as a secretary on 2018-03-29
dot icon29/03/2018
Termination of appointment of Nigel Derrick Reeves as a secretary on 2018-03-29
dot icon27/12/2017
Full accounts made up to 2017-08-31
dot icon01/11/2017
Termination of appointment of Roseanne Russell as a director on 2017-10-31
dot icon14/09/2017
Appointment of Dr Nicholas Richard Capstick as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of Anna Marianne Willcox as a director on 2017-08-31
dot icon05/09/2017
Termination of appointment of Clare Crowley as a director on 2017-08-31
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/07/2017
Director's details changed for Mrs Sarah Louise Neate on 2016-12-01
dot icon27/07/2017
Appointment of Mrs Sarah Louise Neate as a director on 2016-12-01
dot icon27/07/2017
Termination of appointment of Christopher Cameron Fielden as a director on 2017-04-28
dot icon15/06/2017
Appointment of Mrs Anna Marianne Willcox as a director on 2017-05-22
dot icon08/06/2017
Termination of appointment of Stephen Richard Clark as a director on 2017-05-13
dot icon30/12/2016
Resolutions
dot icon28/12/2016
Full accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon04/08/2016
Register inspection address has been changed from C/O Parker Bullen Llp (Ref:Cg/6540-344-7) 8 Newbury Street Andover Hampshire SP10 1DW England to C/O Company Secretary Melksham Oak Community School Bowerhill Melksham Wiltshire SN12 6QZ
dot icon24/12/2015
Full accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-07-23 no member list
dot icon24/08/2015
Appointment of Christopher Cameron Fielden as a director on 2015-04-01
dot icon24/08/2015
Appointment of Paul Matthew White as a director on 2015-04-01
dot icon10/08/2015
Termination of appointment of Barry Douglas Blackford as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Penelope Ann Boyce as a secretary on 2015-03-31
dot icon10/08/2015
Appointment of Mr Nigel Derrick Reeves as a secretary on 2015-04-01
dot icon10/08/2015
Termination of appointment of Christopher John Holmes as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Lesley Frances Windebank as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Jennifer Valerie Clements as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Fiona Ann Montgomery as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Donna Michelle Blackey as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Emma Jane Shires as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Yvonne Crook as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of John Anthony Thomson as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Karen Victoria Mcgrane as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Victoria Lisa Clayton as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Kerry Anne Haines as a director on 2015-03-31
dot icon10/08/2015
Termination of appointment of Tracey Jane Barnes as a director on 2015-03-31
dot icon29/07/2015
Appointment of Clare Crowley as a director on 2015-04-01
dot icon29/07/2015
Appointment of Mr Stephen Richard Clark as a director on 2015-04-01
dot icon29/07/2015
Appointment of Martin Roger Gregory Hoad as a director on 2015-04-01
dot icon29/07/2015
Appointment of Roseanne Russell as a director on 2015-04-01
dot icon29/07/2015
Appointment of Sarah Jane Todhunter as a director on 2015-04-01
dot icon11/05/2015
Memorandum and Articles of Association
dot icon23/04/2015
Resolutions
dot icon23/04/2015
Statement of company's objects
dot icon19/04/2015
Certificate of change of name
dot icon19/04/2015
Miscellaneous
dot icon19/04/2015
Change of name notice
dot icon10/03/2015
Appointment of Sarah Nizbeth Stead as a director on 2015-02-24
dot icon10/03/2015
Appointment of Terry John Finlay as a director on 2015-02-24
dot icon16/02/2015
Appointment of Ms Penelope Ann Boyce as a secretary on 2015-02-11
dot icon26/01/2015
Termination of appointment of Crystal Celeste Clifford as a director on 2014-08-31
dot icon26/01/2015
Appointment of Mrs Emma Jane Shires as a director on 2014-11-19
dot icon26/01/2015
Appointment of Mrs Fiona Ann Montgomery as a director on 2014-12-03
dot icon23/01/2015
Termination of appointment of Gordon William Duncan as a secretary on 2014-12-22
dot icon18/12/2014
Full accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-07-23 no member list
dot icon12/08/2014
Register(s) moved to registered inspection location C/O Parker Bullen Llp (Ref:Cg/6540-344-7) 8 Newbury Street Andover Hampshire SP10 1DW
dot icon12/08/2014
Register inspection address has been changed to C/O Parker Bullen Llp (Ref:Cg/6540-344-7) 8 Newbury Street Andover Hampshire SP10 1DW
dot icon08/07/2014
Appointment of Ms Yvonne Crook as a director
dot icon07/07/2014
Termination of appointment of Keith Clover as a director
dot icon07/07/2014
Termination of appointment of Tom Robson as a director
dot icon27/06/2014
Termination of appointment of Michelle Wells as a director
dot icon19/06/2014
Termination of appointment of Natasha Friett as a director
dot icon19/06/2014
Appointment of Mr Gordon William Duncan as a secretary
dot icon19/06/2014
Termination of appointment of Hilary Webb as a secretary
dot icon23/12/2013
Full accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-07-23 no member list
dot icon18/09/2013
Termination of appointment of Nicola Walker as a director
dot icon01/07/2013
Appointment of Mr John Anthony Thomson as a director
dot icon21/02/2013
Director's details changed for The Venerable Alan Jenkins on 2012-07-23
dot icon21/02/2013
Termination of appointment of Alan Jenkins as a director
dot icon21/02/2013
Termination of appointment of Nicola Royston as a director
dot icon21/02/2013
Director's details changed for Dr Tom Robinson on 2012-07-23
dot icon21/01/2013
Appointment of Ms Crystal Celeste Clifford as a director
dot icon21/01/2013
Appointment of Mrs Jennifer Valerie Clements as a director
dot icon21/01/2013
Termination of appointment of Hannah White as a director
dot icon21/01/2013
Termination of appointment of Beckie Raymond as a director
dot icon15/11/2012
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon27/09/2012
Termination of appointment of Alan Jeans as a director
dot icon27/09/2012
Appointment of The Reverend Barry Douglas Blackford as a director
dot icon13/09/2012
Appointment of Hilary Webb as a secretary
dot icon13/09/2012
Termination of appointment of Wessex Company Secretaries Limited as a secretary
dot icon04/09/2012
Termination of appointment of Beverley Martin as a director
dot icon04/09/2012
Appointment of Kerry Anne Haines as a director
dot icon23/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clover, Keith Simon
Director
23/07/2012 - 30/06/2014
4
Dr Nicholas Richard Capstick
Director
01/09/2017 - 31/10/2018
11
WESSEX COMPANY SECRETARIES LIMITED
Corporate Secretary
23/07/2012 - 01/09/2012
34
Robson, Tom, Dr
Director
23/07/2012 - 30/09/2013
1
Wells, Michelle
Director
23/07/2012 - 12/02/2014
-

Persons with Significant Control

1
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 THE ACADEMY TRUST OF MELKSHAM

THE ACADEMY TRUST OF MELKSHAM is an(a) Dissolved company incorporated on 23/07/2012 with the registered office located at The Whf, Plymouth Street, Swindon, Wiltshire SN1 2LB. 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 THE ACADEMY TRUST OF MELKSHAM?

toggle

THE ACADEMY TRUST OF MELKSHAM is currently Dissolved. It was registered on 23/07/2012 and dissolved on 10/09/2019.

Where is THE ACADEMY TRUST OF MELKSHAM located?

toggle

THE ACADEMY TRUST OF MELKSHAM is registered at The Whf, Plymouth Street, Swindon, Wiltshire SN1 2LB.

What does THE ACADEMY TRUST OF MELKSHAM do?

toggle

THE ACADEMY TRUST OF MELKSHAM operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE ACADEMY TRUST OF MELKSHAM?

toggle

The latest filing was on 10/09/2019: Final Gazette dissolved via compulsory strike-off.