WALSALL CITY ACADEMY TRUST

Register to unlock more data on OkredoRegister

WALSALL CITY ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04251277

Incorporation date

12/07/2001

Size

Full

Contacts

Registered address

Registered address

Lichfield Road, Bloxwich, Walsall WS3 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon25/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2018
Voluntary strike-off action has been suspended
dot icon10/07/2018
First Gazette notice for voluntary strike-off
dot icon27/06/2018
Application to strike the company off the register
dot icon02/05/2018
Full accounts made up to 2017-08-31
dot icon26/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon04/09/2017
Termination of appointment of Tim David Watney as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Sarah Catherine Percox as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Michael St John Parker as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Stephen Peter Murray as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Teresa Margaret Littlefield as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Natalie Louise Latham as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Mari Brigid Frost as a director on 2017-08-31
dot icon29/06/2017
Termination of appointment of Georgina Louise Ruoss as a director on 2017-06-28
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon03/01/2017
Full accounts made up to 2016-08-31
dot icon21/01/2016
Annual return made up to 2016-01-20 no member list
dot icon06/01/2016
Full accounts made up to 2015-08-31
dot icon18/11/2015
Appointment of Mrs Mari Brigid Frost as a director on 2015-11-17
dot icon09/06/2015
Termination of appointment of Graham John Smith as a director on 2015-06-03
dot icon11/03/2015
Appointment of Mr Stewart Brian Roberts as a director on 2015-03-10
dot icon02/02/2015
Annual return made up to 2015-01-20 no member list
dot icon20/01/2015
Full accounts made up to 2014-08-31
dot icon02/07/2014
Appointment of Mr Stephen Peter Murray as a director
dot icon02/07/2014
Termination of appointment of John Birkett as a director
dot icon06/02/2014
Termination of appointment of Michael Danvers as a director
dot icon23/01/2014
Annual return made up to 2014-01-20 no member list
dot icon12/12/2013
Full accounts made up to 2013-08-31
dot icon20/11/2013
Appointment of Mr Timothy David Watney as a director
dot icon20/11/2013
Appointment of Mr Michael Danvers as a director
dot icon20/11/2013
Appointment of Mrs Michelle Davies as a secretary
dot icon20/11/2013
Termination of appointment of Adrian Bowater as a secretary
dot icon20/11/2013
Appointment of Mrs Sarah Catherine Percox as a director
dot icon20/11/2013
Termination of appointment of Theresa Cox as a director
dot icon23/10/2013
Termination of appointment of Francis Jackson as a director
dot icon23/10/2013
Termination of appointment of John Bowater as a director
dot icon16/05/2013
Full accounts made up to 2012-08-31
dot icon21/01/2013
Annual return made up to 2013-01-20 no member list
dot icon27/11/2012
Termination of appointment of Roy Harrison as a director
dot icon27/11/2012
Termination of appointment of John Hedges as a director
dot icon10/04/2012
Full accounts made up to 2011-08-31
dot icon24/01/2012
Annual return made up to 2012-01-20 no member list
dot icon04/04/2011
Full accounts made up to 2010-08-31
dot icon20/01/2011
Annual return made up to 2011-01-20 no member list
dot icon20/01/2011
Termination of appointment of Geoffrey Wakeford as a director
dot icon26/01/2010
Appointment of Teresa Margaret Littlefield as a director
dot icon25/01/2010
Full accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2010-01-20 no member list
dot icon21/01/2010
Director's details changed for Graham John Smith on 2010-01-20
dot icon21/01/2010
Director's details changed for Charles Herbert Whittington on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Michael St John Parker on 2010-01-20
dot icon21/01/2010
Director's details changed for John Harold Birkett on 2010-01-20
dot icon21/01/2010
Director's details changed for John Drayton Hedges on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Roy James Harrison on 2010-01-20
dot icon20/01/2010
Appointment of Georgina Louise Ruoss as a director
dot icon20/01/2010
Appointment of Theresa Margaret Cox as a director
dot icon20/01/2010
Termination of appointment of Menna Mcgregor as a secretary
dot icon20/01/2010
Appointment of Natalie Louise Latham as a director
dot icon09/12/2009
Termination of appointment of Adrian Watney as a director
dot icon09/12/2009
Termination of appointment of Nicola Kelly as a director
dot icon21/10/2009
Director's details changed for Charles Herbert Whittington on 2009-10-16
dot icon21/10/2009
Director's details changed for Adrian Watney on 2009-10-16
dot icon21/10/2009
Director's details changed for Sir Geoffrey Michael Montgomery Wakeford on 2009-10-16
dot icon21/10/2009
Director's details changed for Michael St John Parker on 2009-10-16
dot icon21/10/2009
Director's details changed for Graham John Smith on 2009-10-16
dot icon21/10/2009
Director's details changed for Nicola Kelly on 2009-10-16
dot icon21/10/2009
Director's details changed for Francis Keith John Jackson on 2009-10-16
dot icon21/10/2009
Director's details changed for John Drayton Hedges on 2009-10-16
dot icon21/10/2009
Director's details changed for Mr Roy James Harrison on 2009-10-16
dot icon21/10/2009
Director's details changed for John Ferguson Bowater on 2009-10-16
dot icon21/10/2009
Director's details changed for John Harold Birkett on 2009-10-16
dot icon21/10/2009
Secretary's details changed for Mr Adrian Mark Bowater on 2009-10-16
dot icon30/01/2009
Annual return made up to 30/01/09
dot icon23/12/2008
Full accounts made up to 2008-08-31
dot icon27/11/2008
Director appointed john ferguson bowater
dot icon14/11/2008
Director appointed mr roy james harrison
dot icon29/10/2008
Secretary's change of particulars / adrian bowater / 29/10/2008
dot icon29/10/2008
Appointment terminated director angela streatham
dot icon29/10/2008
Appointment terminated director charles parker
dot icon04/02/2008
Full accounts made up to 2007-08-31
dot icon01/02/2008
Annual return made up to 01/02/08
dot icon27/06/2007
Full accounts made up to 2006-08-31
dot icon19/06/2007
Annual return made up to 19/06/07
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
New secretary appointed
dot icon16/08/2006
Annual return made up to 12/07/06
dot icon12/07/2006
Annual return made up to 04/07/06
dot icon12/05/2006
Full accounts made up to 2005-08-31
dot icon20/04/2006
New director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Annual return made up to 12/07/05
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon09/06/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon01/09/2004
Annual return made up to 12/07/04
dot icon12/05/2004
Full accounts made up to 2003-08-31
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Registered office changed on 04/12/03 from: 10 norwich street london EC4A 1BD
dot icon15/10/2003
New director appointed
dot icon11/09/2003
Annual return made up to 12/07/03
dot icon11/09/2003
New director appointed
dot icon12/05/2003
Full accounts made up to 2002-08-31
dot icon15/04/2003
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon18/08/2002
Annual return made up to 12/07/02
dot icon18/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/07/2001
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Francis Keith John
Director
01/06/2005 - 20/03/2013
59
Wakeford, Geoffrey Michael Montgomery
Director
12/07/2001 - 31/01/2010
9
Harrison, Roy James
Director
24/10/2008 - 13/08/2012
82
Harrison, Roy James
Director
02/10/2001 - 24/11/2004
82
Bowater, John Ferguson
Director
28/01/2003 - 13/08/2004
317

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 WALSALL CITY ACADEMY TRUST

WALSALL CITY ACADEMY TRUST is an(a) Dissolved company incorporated on 12/07/2001 with the registered office located at Lichfield Road, Bloxwich, Walsall WS3 3LX. There are currently 3 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 WALSALL CITY ACADEMY TRUST?

toggle

WALSALL CITY ACADEMY TRUST is currently Dissolved. It was registered on 12/07/2001 and dissolved on 25/09/2018.

Where is WALSALL CITY ACADEMY TRUST located?

toggle

WALSALL CITY ACADEMY TRUST is registered at Lichfield Road, Bloxwich, Walsall WS3 3LX.

What does WALSALL CITY ACADEMY TRUST do?

toggle

WALSALL CITY ACADEMY TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for WALSALL CITY ACADEMY TRUST?

toggle

The latest filing was on 25/09/2018: Final Gazette dissolved via voluntary strike-off.