BROOKE WESTON TRUST - History of Changes


DateDescription
2023-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE TAYLOR
2023-10-05 delete otherexecutives Dave Sargent
2023-10-05 insert otherexecutives David McNally
2023-10-05 insert otherexecutives Demelza Burn
2023-10-05 insert otherexecutives Tim Coulson
2023-10-05 delete person Dave Sargent
2023-10-05 insert person David McNally
2023-10-05 insert person Demelza Burn
2023-10-05 insert person Tim Coulson
2023-08-05 delete personal_emails ja..@grettonprimary.org
2023-08-05 delete email ja..@grettonprimary.org
2023-08-05 delete email mh..@brookewestontrust.org
2023-08-05 insert email ja..@brookewestontrust.org
2023-07-11 update statutory_documents DIRECTOR APPOINTED DR TIM JOHN COULSON
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-04-26 delete index_pages_linkeddomain northamptonshireteachingschoolhub.org
2023-04-26 insert person Julia Dickinson
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-20 delete person Emma Goodwin
2023-02-20 insert person Sarah Sanders
2023-02-20 update person_title Matt Isherwood: Member of the Chair of Committee; Estates and Facilities Director => Member of the Chair of Committee
2023-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-12 delete otherexecutives Anna Chambers
2022-12-12 delete person Anna Chambers
2022-12-12 update person_title James Down: Safeguarding Officer => Head of Safeguarding
2022-12-12 update person_title Kathryn Pithey: HR Manager => Head of People
2022-11-09 delete email jm..@grettonprimary.org
2022-11-09 insert email ja..@brookewestontrust.org
2022-10-07 delete otherexecutives Claire Allsopp
2022-10-07 delete otherexecutives Phil Harris-Bridge
2022-10-07 delete otherexecutives Tim Laws
2022-10-07 delete otherexecutives Tony Bird
2022-10-07 insert otherexecutives Hannah Turner
2022-10-07 delete address Coomb Road Great Oakley Corby Northamptonshire NN18 8LA
2022-10-07 delete person Claire Allsopp
2022-10-07 delete person Phil Harris-Bridge
2022-10-07 delete person Tim Laws
2022-10-07 delete person Tony Bird
2022-10-07 insert address Deeble Road Kettering England NN15 7AA
2022-10-07 insert person Julia Dickinson
2022-10-07 update person_title David Bliss: Member of the Chair of Committee; Special Projects Lead => Member of the Chair of Committee
2022-10-07 update person_title Hannah Turner: Operations Support Officer => Member of the Chair of Committee; Operations Officer
2022-10-07 update person_title Kate Kendal: Associate Principal, Peckover Primary School => Principal, Peckover Primary School
2022-09-08 delete address BROOKE WESTON COOMB ROAD GREAT OAKLEY CORBY NORTHAMPTONSHIRE NN18 8LA
2022-09-08 insert address KETTERING SCIENCE ACADEMY DEEBLE ROAD KETTERING ENGLAND NN15 7AA
2022-09-08 update registered_address
2022-08-31 insert otherexecutives Jon Needham
2022-08-31 insert otherexecutives Lisa Riddle
2022-08-31 insert address Deeble Road Kettering Northants NN15 7AA
2022-08-31 insert address Kettering Science Academy,Deeble Road, Kettering, Northants, NN15 7AA
2022-08-31 insert person Jon Needham
2022-08-31 insert person Lisa Riddle
2022-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2022 FROM BROOKE WESTON COOMB ROAD GREAT OAKLEY CORBY NORTHAMPTONSHIRE NN18 8LA
2022-08-01 delete cfo Heather Lees
2022-08-01 delete person Heather Lees
2022-08-01 update person_title Debbie Tysoe: Finance Director => Chief Financial Officer
2022-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-06-29 insert otherexecutives Karl Gamble
2022-06-29 delete person Anne Hill
2022-06-29 delete person Hannah Clarke
2022-06-29 delete person Molly Hill
2022-06-29 insert person Hannah Turner
2022-06-29 insert person James Down
2022-06-29 insert person Karl Gamble
2022-03-27 delete person Chris Lapsley
2022-03-27 insert person Andy Burns
2022-03-27 insert person Theresa Jackson
2022-03-27 update person_title Anne Hill: Chief Education Officer ( Secondary ) => Chief Education Officer ( Teaching School Hub )
2022-02-06 insert otherexecutives Bob Emmins
2022-02-06 insert otherexecutives George Weston
2022-02-06 insert otherexecutives Heneage Stevenson
2022-02-06 insert otherexecutives Steve Taylor
2022-02-06 insert otherexecutives Wendy Brooks
2022-02-06 update person_title Alex de Capell Brooke: Member of the Chair of Committee; Chairman of Committee => Member of the Chair of Committee; Chairman of Committee; Director; Member / Principal Sponsor
2022-02-06 update person_title Bob Emmins: Chairman of Committee => Chairman of Committee; Director
2022-02-06 update person_title Dr Andrew Campbell: Director ( Ex - Officio ); CEO / Brooke Weston Trust / CEO Covid - 19 Update - 18th March 2020; Member of the Chair of Committee; Chief Executive; CEO / Brooke Weston Trust / CEO Covid - 19 Letter to Parents - 23rd; CEO; Member / Ex Officio; CEO BWT / the => Director ( Ex - Officio ) Accounting Officer; CEO / Brooke Weston Trust / CEO Covid - 19 Update - 18th March 2020; Member of the Chair of Committee; Chief Executive; CEO / Brooke Weston Trust / CEO Covid - 19 Letter to Parents - 23rd; CEO; Member / Ex Officio; CEO BWT / the
2022-02-06 update person_title George Weston: Chairman of Committee / Principal Sponsor => Chairman of Committee / Principal Sponsor; Director; Member / Principal Sponsor
2022-02-06 update person_title Heneage Stevenson: Chairman of Committee => Chairman of Committee; Director
2022-02-06 update person_title Steve Taylor: Chairman of Committee => Chairman of Committee; Director
2022-02-06 update person_title Wendy Brooks: Chairman of Audit and Risk Committee; Chairman of Committee => Chairman of Audit and Risk Committee; Chairman of Committee; Director
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2021-08-29 delete chairman Alex de Capell Brooke
2021-08-29 delete otherexecutives Beena Sisodia
2021-08-29 delete otherexecutives Claire Greaves
2021-08-29 delete otherexecutives Sarah Fleming
2021-08-29 delete otherexecutives Sir Peter Simpson
2021-08-29 delete person Beena Sisodia
2021-08-29 delete person Claire Greaves
2021-08-29 delete person Marianne Harris-Bridge
2021-08-29 delete person Sarah Fleming
2021-08-29 delete person Sir Peter Simpson
2021-08-29 delete phone 0808 2000 247
2021-08-29 insert index_pages_linkeddomain northamptonshireteachingschoolhub.org
2021-08-29 update person_description Dr Andrew Campbell => Dr Andrew Campbell
2021-08-29 update person_title Alex de Capell Brooke: Chairman; Principal Sponsor; Member of the Co - Opted by Committee => Member of the Chair of Committee; Chairman of Committee
2021-08-29 update person_title Dr Andrew Campbell: Director ( Ex - Officio ); CEO / Brooke Weston Trust / CEO Covid - 19 Update - 18th March 2020; Member of the Co - Opted by Committee; CEO / Brooke Weston Trust / CEO Covid - 19 Letter to Parents - 23rd; CEO; Member / Ex Officio => Director ( Ex - Officio ); CEO / Brooke Weston Trust / CEO Covid - 19 Update - 18th March 2020; Member of the Chair of Committee; Chief Executive; CEO / Brooke Weston Trust / CEO Covid - 19 Letter to Parents - 23rd; CEO; Member / Ex Officio; CEO BWT / the
2021-08-29 update person_title George Weston: Principal Sponsor; Chairman of Committee Member / Principal Sponsor => Chairman of Committee / Principal Sponsor
2021-07-22 delete email mh..@brookewestontrust.org
2021-07-22 insert phone 0808 2000 247
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-06-18 delete index_pages_linkeddomain outlook.com
2021-04-21 insert email mh..@brookewestontrust.org
2021-04-21 insert index_pages_linkeddomain outlook.com
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-30 insert otherexecutives Anne Hill
2021-01-30 insert otherexecutives Debbie Carrie
2021-01-30 insert otherexecutives Leyton Smith
2021-01-30 insert person Anne Hill
2021-01-30 insert person Debbie Carrie
2021-01-30 insert person Leyton Smith
2021-01-30 insert registration_number 02400784
2021-01-30 update person_title Claire Greaves: Member ( Trust Safeguarding Adviser ); Member of the Co - Opted by Committee => Member ( Trust Safeguarding Lead ); Member of the Co - Opted by Committee
2021-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2021-01-12 update statutory_documents DIRECTOR APPOINTED MR ROBERT PHILIP EMMINS
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOWARD WESTON / 04/01/2021
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS BRIDGE
2020-10-09 delete otherexecutives Debbie Thomas
2020-10-09 delete otherexecutives Kelly Greaves
2020-10-09 delete otherexecutives Martine Boyd
2020-10-09 delete otherexecutives Simon Underwood
2020-10-09 delete contact_pages_linkeddomain outlook.com
2020-10-09 delete email cs..@brookewestontrust.org
2020-10-09 delete person Debbie Thomas
2020-10-09 delete person Kelly Greaves
2020-10-09 delete person Martine Boyd
2020-10-09 delete person Simon Underwood
2020-10-09 insert email jm..@grettonprimary.org
2020-10-09 insert person Niel Aveyard
2020-10-09 insert person Tina Prati
2020-10-09 update person_title Marianne Harris-Bridge: Member ( CBA Chair ) => Member ( Previously CBA Chair )
2020-10-09 update person_title Phil Harris-Bridge: Chairman of Committee Member; Member ( Previously BWA & CPA Chair ) => Chairman of Committee Member
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-05-01 insert otherexecutives Claire Greaves
2020-05-01 insert person Claire Greaves
2020-05-01 insert person Vikki Williams
2020-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2019-12-28 update person_title Phil Harris-Bridge: Member ( BWA & CPA Chair ); Chairman of Committee Member => Chairman of Committee Member; Member ( Previously BWA & CPA Chair )
2019-10-04 update statutory_documents DIRECTOR APPOINTED MRS WENDY JEAN BROOKS
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GARFIELD WESTON / 18/11/2014
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GARFIELD WESTON / 29/07/2019
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS BRIDGE / 20/07/2019
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER AUSTIN SIMPSON / 29/07/2019
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-04-23 delete email mb..@brookewestontrust.org
2019-04-23 insert email cs..@brookewestontrust.org
2019-03-24 delete email br..@brookewestontrust.org
2019-03-24 delete management_pages_linkeddomain brit.croydon.sch.uk
2019-03-24 insert management_pages_linkeddomain britkids.org
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-01-03 delete person Clive Chenery
2019-01-03 delete source_ip 145.239.254.151
2019-01-03 insert contact_pages_linkeddomain outlook.com
2019-01-03 insert email mb..@brookewestontrust.org
2019-01-03 insert person Marianne Harris-Bridfe
2019-01-03 insert phone 01536 684270
2019-01-03 insert source_ip 145.239.254.176
2019-01-03 insert source_ip 145.239.254.175
2018-09-15 delete person BRIT Kids Fashion
2018-09-15 delete person BRIT Kids Singing
2018-09-15 delete person BRIT Kids Theatre
2018-09-15 update person_title Brit Kids: Teacher => Administrator / Corby Business Academy
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS PREISTLEY
2018-04-03 delete source_ip 144.76.218.235
2018-04-03 delete source_ip 37.187.27.69
2018-04-03 insert source_ip 145.239.254.151
2018-04-03 update robots_txt_status www.brookewestontrust.org: 404 => 200
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-01-01 insert source_ip 37.187.27.69
2017-11-20 update statutory_documents DIRECTOR APPOINTED MR STEVE TAYLOR
2017-09-23 delete chairman Andy Cuddihy
2017-09-23 delete chairman Jan Banham
2017-09-23 delete chairman Kerry James
2017-09-23 insert otherexecutives Debbie Thomas
2017-09-23 insert otherexecutives Dr Andrew Campbell
2017-09-23 insert otherexecutives Kelly Greaves
2017-09-23 insert otherexecutives Martine Boyd
2017-09-23 insert otherexecutives Simon Underwood
2017-09-23 insert otherexecutives Tim Laws
2017-09-23 delete person Andy Cuddihy
2017-09-23 delete person Debbie Tysoe
2017-09-23 delete person Jan Banham
2017-09-23 delete person Kerry James
2017-09-23 insert person David Oliver
2017-09-23 insert person Debbie Thomas
2017-09-23 insert person Gary Campbell
2017-09-23 insert person Kelly Greaves
2017-09-23 insert person Marianna Zazzi
2017-09-23 insert person Martine Boyd
2017-09-23 insert person Simon Underwood
2017-09-23 insert person Stephen Prati
2017-09-23 insert person Tim Laws
2017-09-23 update person_title Clive Chenery: Parent Governor => Member ( CBA Chair )
2017-09-23 update person_title Dr Andrew Campbell: Director ( Ex - Officio ) => Director ( Ex - Officio ); Member / Ex Officio; Member of the Co - Opted by Committee
2017-08-29 update statutory_documents DIRECTOR APPOINTED SIR PETER AUSTIN SIMPSON
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-05-28 delete source_ip 178.63.20.24
2017-05-28 insert source_ip 144.76.218.235
2017-02-10 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-10 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2016-12-19 update website_status FlippedRobots => OK
2016-12-04 update website_status OK => FlippedRobots
2016-11-06 delete source_ip 54.194.24.28
2016-11-06 insert source_ip 178.63.20.24
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-06 delete source_ip 178.63.20.24
2016-07-06 insert casestudy_pages_linkeddomain jmotion.co.uk
2016-07-06 insert management_pages_linkeddomain jmotion.co.uk
2016-07-06 insert source_ip 54.194.24.28
2016-05-04 delete contact_pages_linkeddomain t.co
2016-05-04 delete fax 01536 396867
2016-05-04 delete source_ip 178.63.100.205
2016-05-04 insert contact_pages_linkeddomain facebook.com
2016-05-04 insert contact_pages_linkeddomain linkedin.com
2016-05-04 insert contact_pages_linkeddomain youtube.com
2016-05-04 insert source_ip 178.63.20.24
2016-04-06 delete alias Brooke Weston Trust RT
2016-02-19 insert alias Brooke Weston Trust RT
2016-02-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-20 delete otherexecutives Andy Cuddihy
2016-01-20 delete otherexecutives Clive Chenery
2016-01-20 delete otherexecutives Jan Banham
2016-01-20 delete otherexecutives Kerry James
2016-01-20 delete otherexecutives Steve Barton
2016-01-20 delete person Andy Cuddihy
2016-01-20 delete person Clive Chenery
2016-01-20 delete person Jan Banham
2016-01-20 delete person Kerry James
2016-01-20 delete person Steve Barton
2016-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2015-09-08 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-09-08 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-08-24 delete address London Road Priors Hall Corby NN17 5EU
2015-08-24 delete person Caroline Hodgson
2015-08-24 delete phone 01536 560505
2015-08-17 update statutory_documents 04/07/15 NO MEMBER LIST
2015-07-27 delete person Carolyn Wood
2015-07-27 delete person Sarah Mills
2015-07-27 delete person Tricia Davies
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE CHENERY
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH CASSIE
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY JAMES
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORAG BANHAM
2015-05-24 delete alias Brooke Weston Trust RT
2015-04-16 insert alias Brooke Weston Trust RT
2015-04-09 update statutory_documents ADOPT ARTICLES 19/02/2015
2015-03-19 delete person Julia Dickinson
2015-03-19 delete source_ip 5.9.147.3
2015-03-19 insert source_ip 178.63.100.205
2015-02-16 delete otherexecutives Debbie Cassie
2015-02-16 delete person Debbie Cassie
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-15 update website_status InvalidContent => OK
2015-01-15 delete source_ip 178.63.100.205
2015-01-15 insert about_pages_linkeddomain e4education.co.uk
2015-01-15 insert about_pages_linkeddomain t.co
2015-01-15 insert about_pages_linkeddomain twitter.com
2015-01-15 insert source_ip 5.9.147.3
2015-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-12-05 update website_status OK => InvalidContent
2014-11-07 delete person James Hennessy
2014-10-10 delete about_pages_linkeddomain e4education.co.uk
2014-10-10 delete about_pages_linkeddomain twitter.com
2014-10-10 insert career_pages_linkeddomain t.co
2014-10-10 insert contact_pages_linkeddomain t.co
2014-10-10 insert index_pages_linkeddomain t.co
2014-10-10 insert management_pages_linkeddomain t.co
2014-08-28 delete about_pages_linkeddomain t.co
2014-08-28 delete career_pages_linkeddomain t.co
2014-08-28 delete contact_pages_linkeddomain t.co
2014-08-28 delete index_pages_linkeddomain t.co
2014-08-28 delete management_pages_linkeddomain t.co
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-19 delete otherexecutives Heather Lindley
2014-07-19 insert otherexecutives Anna Trott
2014-07-19 delete email hl..@brookeweston.org
2014-07-19 delete person Heather Lindley
2014-07-19 delete person Tim Jenkins
2014-07-19 insert email at..@brookeweston.org
2014-07-19 update person_description Debbie Cassie => Debbie Cassie
2014-07-19 update person_title Anna Trott: null => Member of the Board; Clerk
2014-07-10 update statutory_documents 04/07/14 NO MEMBER LIST
2014-06-11 insert person Anna Trott
2014-06-11 insert person Julia Dickinson
2014-06-11 insert person Nicola McDonald
2014-06-11 insert person Tricia Davies
2014-02-20 update statutory_documents ARTICLES OF ASSOCIATION
2014-02-20 update statutory_documents MERGER 11/01/2012
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-06 insert general_emails en..@brookewestontrust.org
2014-02-06 insert email en..@brookewestontrust.org
2014-01-08 delete source_ip 5.9.147.3
2014-01-08 insert source_ip 178.63.100.205
2014-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2013-10-08 update statutory_documents DIRECTOR APPOINTED MR CHRIS PREISTLEY
2013-10-08 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH ANNE CASSIE
2013-09-06 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-09-06 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-08-29 update statutory_documents DIRECTOR APPOINTED MR DAVID STEPHEN BARTON
2013-08-29 update statutory_documents DIRECTOR APPOINTED MR GUY HOWARD WESTON
2013-08-29 update statutory_documents DIRECTOR APPOINTED MRS MORAG JANICE BANHAM
2013-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH DE CAPELL BROOKE
2013-08-19 update statutory_documents DIRECTOR APPOINTED MISS KERRY ANN JAMES
2013-08-19 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER EDWARD DE CAPELL BROOKE
2013-08-19 update statutory_documents DIRECTOR APPOINTED MR CLIVE RUSSELL CHENERY
2013-08-19 update statutory_documents DIRECTOR APPOINTED MR HENEAGE JOHN STEVENSON
2013-08-19 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN LANE
2013-08-01 update statutory_documents DIRECTOR APPOINTED DR ANDREW RODERICK CAMPBELL
2013-08-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD IAIN MORRISON
2013-08-01 update statutory_documents 04/07/13 NO MEMBER LIST
2013-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE TYSOE / 24/07/2012
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR KERRY
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 8021 - General secondary education
2013-06-21 insert sic_code 85200 - Primary education
2013-06-21 insert sic_code 85310 - General secondary education
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2012-07-24 update statutory_documents 04/07/12 NO MEMBER LIST
2011-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-07-13 update statutory_documents 04/07/11 NO MEMBER LIST
2011-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-07-27 update statutory_documents 04/07/10 NO MEMBER LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GARFIELD WESTON / 01/07/2010
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WELBY GUINNESS DE CAPELL BROOKE / 01/07/2010
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS BRIDGE / 01/07/2010
2010-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVIS
2010-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2009-07-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2009 FROM BROOKE WESTON CITY TECHNOLOGY COLLEGE COOMB ROAD GREAT OAKLEY CORBY NORTHAMPTONSHIRE NN18 8LA
2009-07-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-28 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/09
2009-06-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN MUNTON
2009-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-08-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CATHERINE O`ROURKE
2008-08-26 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/08
2008-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-21 update statutory_documents COMPANY NAME CHANGED CORBY CITY TECHNOLOGY COLLEGE TR UST CERTIFICATE ISSUED ON 21/08/07
2007-07-09 update statutory_documents DIRECTOR RESIGNED
2007-07-09 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/07
2007-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-26 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-26 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/06
2005-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-23 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/05
2004-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-03 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/04
2004-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-29 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/03
2003-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-11 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/02
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-30 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/01
2001-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-08-25 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/00
1999-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-12-16 update statutory_documents DIRECTOR RESIGNED
1999-12-16 update statutory_documents DIRECTOR RESIGNED
1999-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW SECRETARY APPOINTED
1999-09-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-09-07 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/99
1999-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1998-08-11 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/98
1998-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1997-08-08 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/97
1997-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96
1996-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/96
1996-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1995-07-12 update statutory_documents NEW SECRETARY APPOINTED
1995-07-12 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/95
1995-03-16 update statutory_documents ALTER MEM AND ARTS 31/10/94
1995-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94
1994-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/94
1994-08-08 update statutory_documents DIRECTOR RESIGNED
1994-08-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-08 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/94
1994-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-11-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-26 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/93
1993-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-08-13 update statutory_documents NEW SECRETARY APPOINTED
1992-08-13 update statutory_documents SECRETARY RESIGNED
1992-08-13 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/92
1992-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 41 VINE STREET LONDON EC3N 2AA
1991-07-30 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/91
1991-03-26 update statutory_documents DIRECTOR RESIGNED
1991-03-12 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
1991-01-04 update statutory_documents ANNUAL RETURN MADE UP TO 22/11/90
1991-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/91 FROM: LINCOLN HOUSE 296-302 HIGH HOLBORN LONDON WC1V 7JL
1990-09-06 update statutory_documents SECRETARY RESIGNED
1990-08-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1989-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION