Background WavePink WaveYellow Wave

BROAD HORIZONS EDUCATION TRUST (08282834)

BROAD HORIZONS EDUCATION TRUST (08282834) is an active UK company. incorporated on 6 November 2012. with registered office in Norwich. The company operates in the Education sector, engaged in other education n.e.c.. BROAD HORIZONS EDUCATION TRUST has been registered for 13 years. Current directors include ANDREWS, Lisa Jane, BLOOMFIELD, Neil, BRAMBLE, Steven Allan and 10 others.

Company Number
08282834
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2012
Age
13 years
Address
Sewell Park Academy, Norwich, NR3 4BX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Lisa Jane, BLOOMFIELD, Neil, BRAMBLE, Steven Allan, BROWN, Laurie James Teare, BUXTON, Nathan James, DYE, John Philip, JENKINS, Owen Ventris, PAYNE, James Benjamin, ROGERS, Paul Edward, SMITH, Timothy Andrew, SNUDDEN, Christine Jean, UNSTEAD, Michelle, WILLIAMS, Simon Rhys
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD HORIZONS EDUCATION TRUST

BROAD HORIZONS EDUCATION TRUST is an active company incorporated on 6 November 2012 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in other education n.e.c.. BROAD HORIZONS EDUCATION TRUST was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08282834

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

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BOUDICA SCHOOLS TRUST
From: 10 January 2020To: 21 June 2022
RIGHTFORSUCCESS TRUST
From: 16 October 2013To: 10 January 2020
EATON HALL ACADEMY TRUST LIMITED
From: 6 November 2012To: 16 October 2013
Contact
Address

Sewell Park Academy St. Clements Hill Norwich, NR3 4BX,

Previous Addresses

Boudica Schools Trust Sewell Park Academy St Clements Hill Norwich Norfolk NR3 4BX England
From: 18 May 2020To: 26 July 2022
Sewell Park Academy Right for Success Trust St Clements Hill Norwich Norfolk NR3 4BX England
From: 20 November 2017To: 18 May 2020
, Eaton Hall School Pettus Road, Norwich, Norfolk, NR4 7BU
From: 6 November 2012To: 20 November 2017
Timeline

107 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
89
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ANDREWS, Lisa Jane

Active
St. Clements Hill, NorwichNR3 4BX
Born June 1983
Director
Appointed 25 Apr 2025

BLOOMFIELD, Neil

Active
St. Clements Hill, NorwichNR3 4BX
Born September 1963
Director
Appointed 24 Jan 2019

BRAMBLE, Steven Allan

Active
St. Clements Hill, NorwichNR3 4BX
Born February 1984
Director
Appointed 05 Feb 2024

BROWN, Laurie James Teare

Active
St. Clements Hill, NorwichNR3 4BX
Born July 1981
Director
Appointed 03 May 2024

BUXTON, Nathan James

Active
St. Clements Hill, NorwichNR3 4BX
Born August 1975
Director
Appointed 11 Mar 2024

DYE, John Philip

Active
St. Clements Hill, NorwichNR3 4BX
Born September 1951
Director
Appointed 11 Mar 2024

JENKINS, Owen Ventris

Active
St. Clements Hill, NorwichNR3 4BX
Born March 1978
Director
Appointed 06 Nov 2024

PAYNE, James Benjamin

Active
St. Clements Hill, NorwichNR3 4BX
Born October 1983
Director
Appointed 03 May 2024

ROGERS, Paul Edward

Active
St. Clements Hill, NorwichNR3 4BX
Born December 1968
Director
Appointed 03 May 2024

SMITH, Timothy Andrew

Active
St. Clements Hill, NorwichNR3 4BX
Born March 1983
Director
Appointed 29 Sept 2023

SNUDDEN, Christine Jean

Active
St. Clements Hill, NorwichNR3 4BX
Born June 1960
Director
Appointed 22 Feb 2023

UNSTEAD, Michelle

Active
St. Clements Hill, NorwichNR3 4BX
Born June 1980
Director
Appointed 23 Sept 2025

WILLIAMS, Simon Rhys

Active
St. Clements Hill, NorwichNR3 4BX
Born September 1974
Director
Appointed 31 Mar 2025

BEECHER, Philip

Resigned
Sewell Park Academy, NorwichNR3 4BX
Secretary
Appointed 01 Oct 2019
Resigned 18 Apr 2023

JENKINS, Owen

Resigned
St. Clements Hill, NorwichNR3 4BX
Secretary
Appointed 19 Apr 2023
Resigned 30 Jun 2024

ATTFIELD, Gary Stuart

Resigned
Pettus Road, NorwichNR4 7BU
Born January 1970
Director
Appointed 06 Nov 2013
Resigned 13 Jul 2018

BANHAM, Mark

Resigned
Pettus Road, NorwichNR4 7BU
Born June 1988
Director
Appointed 06 Nov 2012
Resigned 13 Jan 2015

BILCLOUGH, Ian

Resigned
St Clements Hill, NorwichNR3 4BX
Born October 1962
Director
Appointed 30 Jun 2020
Resigned 22 Sept 2022

BRON, Samantha

Resigned
St. Clements Hill, NorwichNR3 4BX
Born January 1983
Director
Appointed 17 Dec 2019
Resigned 01 Jul 2023

CLARK, Patricia

Resigned
Right For Success Trust, NorwichNR3 4BX
Born November 1939
Director
Appointed 06 Dec 2012
Resigned 19 Jul 2019

COOK, Terry Peter

Resigned
Pettus Road, NorwichNR4 7BU
Born April 1953
Director
Appointed 06 Nov 2013
Resigned 07 Nov 2014

COWARD, Simon Gerard

Resigned
Pettus Road, NorwichNR4 7BU
Born October 1969
Director
Appointed 06 Nov 2013
Resigned 13 Jul 2018

COWDRY, Rachel Helen

Resigned
St. Clements Hill, NorwichNR3 4BX
Born January 1970
Director
Appointed 05 Feb 2024
Resigned 04 Nov 2024

CUBBAGE, Hazel Alicia

Resigned
Sewell Park Academy, NorwichNR3 4BX
Born November 1984
Director
Appointed 04 Oct 2019
Resigned 03 Jul 2020

EVANS, Don Winstone

Resigned
St. Clements Hill, NorwichNR3 4BX
Born November 1966
Director
Appointed 11 Jan 2019
Resigned 01 Jul 2024

GIBSON, Anne Bothwell

Resigned
St. Clements Hill, NorwichNR3 4BX
Born August 1958
Director
Appointed 22 Apr 2022
Resigned 04 Feb 2024

HAMMOND, Russell

Resigned
Sewell Park Academy, NorwichNR3 4BX
Born July 1953
Director
Appointed 17 Dec 2019
Resigned 03 Jul 2020

HAND, Gareth

Resigned
St. Clements Hill, NorwichNR3 4BX
Born October 1971
Director
Appointed 24 Jan 2019
Resigned 14 May 2024

HARDY, Martin John, Reverend Father

Resigned
Pettus Road, NorwichNR4 7BU
Born June 1966
Director
Appointed 06 Nov 2012
Resigned 15 Jan 2014

HARWOOD, Judith Margaret

Resigned
Sewell Park Academy, NorwichNR3 4BX
Born February 1954
Director
Appointed 30 Jun 2020
Resigned 10 May 2021

HARWOOD, Peter John

Resigned
St. Clements Hill, NorwichNR3 4BX
Born December 1949
Director
Appointed 22 Apr 2022
Resigned 22 Jul 2025

HOWE, Darren Michael

Resigned
Sewell Park Academy, NorwichNR3 4BX
Born October 1980
Director
Appointed 06 Oct 2020
Resigned 02 Nov 2021

JENKINS, Owen Ventris

Resigned
St. Clements Hill, NorwichNR3 4BX
Born March 1978
Director
Appointed 22 Apr 2022
Resigned 03 Apr 2023

JONES, Poppy

Resigned
Sewell Park Academy, NorwichNR3 4BX
Born August 1991
Director
Appointed 21 Jan 2019
Resigned 12 May 2022

JORDAN, Angela Mary

Resigned
Pettus Road, NorwichNR4 7BU
Born October 1953
Director
Appointed 17 Jul 2015
Resigned 31 Dec 2015

Persons with significant control

10

3 Active
7 Ceased

Mr Andrew Leslie Berry

Active
St. Clements Hill, NorwichNR3 4BX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Sept 2024

Mr Stuart James Riseborough

Active
St. Clements Hill, NorwichNR3 4BX
Born January 1964

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Sept 2024

Mr Stephen Thomas Bennett

Active
St. Clements Hill, NorwichNR3 4BX
Born May 1958

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Sept 2024

Mrs Pat Clark

Ceased
Right For Success Trust, NorwichNR3 4BX
Born November 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 27 Apr 2020

Mr Andrew Leslie Berry

Ceased
Right For Success Trust, NorwichNR3 4BX
Born March 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 27 Apr 2020

Mr John Paul William Roche-Kelly

Ceased
Right For Success Trust, NorwichNR3 4BX
Born August 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 27 Apr 2020

Mr Andrew Berry

Ceased
Castleton Way, EyeIP23 7DE
Born March 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 19 Jul 2019

Mr John Paul William Roche-Kelly

Ceased
Right For Success Trust, NorwichNR3 4BX
Born August 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Oct 2018
Ceased 19 Jul 2019

Mr Simon Gerard Coward

Ceased
Right For Success Trust, NorwichNR3 4BX
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Oct 2018
Ceased 19 Jul 2019

Mr Gary Stuart Attfield

Ceased
Right For Success Trust, C/O Sewell Park Academy, NorwichNR3 4BX
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Oct 2018
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
21 June 2022
NE01NE01
Change Of Name Notice
21 June 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Resolution
12 May 2022
RESOLUTIONSResolutions
Resolution
12 May 2022
RESOLUTIONSResolutions
Resolution
12 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Resolution
19 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2020
AP01Appointment of Director
Memorandum Articles
17 October 2020
MAMA
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
2 October 2020
RP04AP01RP04AP01
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 August 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Resolution
10 January 2020
RESOLUTIONSResolutions
Miscellaneous
10 January 2020
MISCMISC
Resolution
27 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 December 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
13 June 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 October 2013
MISCMISC
Change Account Reference Date Company Previous Shortened
9 October 2013
AA01Change of Accounting Reference Date
Resolution
25 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
25 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
6 November 2012
NEWINCIncorporation