Background WavePink WaveYellow Wave

UNIVERSITY OF CHESTER ACADEMIES TRUST (06929486)

UNIVERSITY OF CHESTER ACADEMIES TRUST (06929486) is an active UK company. incorporated on 10 June 2009. with registered office in Ellesmere Port. The company operates in the Education sector, engaged in general secondary education. UNIVERSITY OF CHESTER ACADEMIES TRUST has been registered for 16 years.

Company Number
06929486
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 2009
Age
16 years
Address
164 Whitby Road, Ellesmere Port, CH65 6EA
Industry Sector
Education
Business Activity
General secondary education
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF CHESTER ACADEMIES TRUST

UNIVERSITY OF CHESTER ACADEMIES TRUST is an active company incorporated on 10 June 2009 with the registered office located in Ellesmere Port. The company operates in the Education sector, specifically engaged in general secondary education. UNIVERSITY OF CHESTER ACADEMIES TRUST was registered 16 years ago.(SIC: 85310)

Status

active

Active since 16 years ago

Company No

06929486

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 5 February 2020 (6 years ago)
Period: 1 September 2018 - 31 March 2019(8 months)
Type: Full Accounts

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 10 June 2019 (6 years ago)
Submitted on 6 December 2019 (6 years ago)

Next Due

Due by 24 June 2020
For period ending 10 June 2020

Previous Company Names

THE UNIVERSITY OF CHESTER CHURCH OF ENGLAND ACADEMY, ELLESMERE PORT
From: 10 June 2009To: 28 November 2011
Contact
Address

164 Whitby Road Whitby Ellesmere Port, CH65 6EA,

Previous Addresses

164 Whitby Road Whitby Ellesmere Port Merseyside CH65 6EA
From: 2 July 2015To: 3 July 2015
Gateway House 82 Northgate Street Chester Cheshire CH1 2HT
From: 2 September 2013To: 2 July 2015
Room 209 Riverside Building Castle Drive Chester CH1 1SL United Kingdom
From: 4 January 2012To: 2 September 2013
Woodchurch Lane Ellesmere Port Cheshire CH66 3NG
From: 10 June 2009To: 4 January 2012
Timeline

58 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Loan Secured
Oct 18
Loan Cleared
Feb 19
Loan Cleared
Jul 20
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Auditors Resignation Company
6 June 2018
AUDAUD
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Resolution
9 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Second Filing Of Form With Form Type
21 July 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Corporate Secretary Company With Name
19 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Resolution
12 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Memorandum Articles
1 December 2011
MEM/ARTSMEM/ARTS
Miscellaneous
28 November 2011
MISCMISC
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
225Change of Accounting Reference Date
Incorporation Company
10 June 2009
NEWINCIncorporation