HARROLD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-17 insert chairman Katrina Gani
2024-03-17 delete person Mrs. Tammy Southgate
2024-03-17 delete person Ms Maxine Rainbow
2024-03-17 insert person Jonathan Robinson
2024-03-17 insert person Mrs Philippa Taylor
2024-03-17 insert person Rachel Duncan
2024-03-17 insert person Robbin Brough
2024-03-17 update person_title Katrina Gani: Parent Member => Chairman
2024-03-17 update person_title Mrs Anita Powell-Ford: Teaching Assistant Reception and Year 1 / 2 => Assistant
2024-03-17 update person_title Mrs Sarah Gardner: Teaching Assistant Year 3 / 4 => Teaching Assistant ( Magpie Class )
2024-03-17 update person_title Ms Debonair Brown: Member of the Leadership Team; Headteacher, DSL, Reading, Science, RE and => Headteacher, Designated Safeguarding Lead ( DSL ), English, RE & PE Lead; Member of the Leadership Team
2024-03-17 update person_title Ms Joanne Griffiths: Member of the Leadership Team => Assistant Head, Deputy DSL, EYFS, Key Stage 1, Maths & Computing Lead & Swan Class Teacher ( Year 5 ); Member of the Leadership Team
2024-03-17 update person_title Ms Michelle Tierney: Office Staff Member; Catering => Finance & Human Resources Officer / Catering; Office Staff Member
2024-03-17 update person_title Samantha Ward: Parent Member => Trust Appointed Member
2023-09-28 delete management_pages_linkeddomain www.gov.uk
2023-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN HAYES
2023-07-24 insert general_emails en..@meridiantrust.co.uk
2023-07-24 insert address Fen Lane, Sawtry, Cambridgeshire PE28 5TQ
2023-07-24 insert email en..@meridiantrust.co.uk
2023-07-24 insert phone 01223 491600
2023-06-23 delete career_pages_linkeddomain tes.com
2023-06-23 delete person Miss Gabby Marinaro
2023-06-23 delete person Mr. Ben Richardson
2023-06-23 delete person Mrs Jackie Scott
2023-06-23 delete person Mrs. Emma Hargreaves
2023-06-23 delete source_ip 194.39.167.190
2023-06-23 insert person Ms Elizabeth Auker
2023-06-23 insert person Ms Maxine Rainbow
2023-06-23 insert person Ms Michelle Tierney
2023-06-23 insert source_ip 194.39.167.188
2023-04-07 delete address SWAVESEY VILLAGE COLLEGE GIBRALTAR LANE SWAVESEY CAMBRIDGE CB24 4RS
2023-04-07 insert address SAWTRY VILLAGE ACADEMY FEN LANE SAWTRY HUNTINGDON ENGLAND PE28 5TQ
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
2023-04-07 update registered_address
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2023-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS-EVANS
2022-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-30 insert career_pages_linkeddomain tes.com
2022-11-30 insert management_pages_linkeddomain meridiantrust.co.uk
2022-09-27 delete person Ms Georgia Hendry
2022-09-27 delete person Ms Sharon White
2022-09-27 delete person Rebecca Cruise
2022-09-27 delete person Tom Hirst
2022-09-27 update person_title Miss Gabby Marinaro: Curriculum Coordinator & Magpie Class Teacher ( Year 3 / 4 ) => Magpie Class Teacher Year 3 / 4 Curriculum and Writing Lead
2022-09-27 update person_title Mr. Ben Richardson: Humanities Coordinator & Swan Class Teacher ( Year 4 / 5 ) => Swan Class Teacher Year 4 / 5 PSHE, Antibullying and MFL Lead
2022-09-27 update person_title Mrs. Anita Powell-Ford: Teaching Assistant => Teaching Assistant Reception and Year 1 / 2
2022-09-27 update person_title Mrs. Sarah Gardner: Teaching Assistant => Teaching Assistant Year 3 / 4
2022-09-27 update person_title Ms. Debonair Brown: Academy Principal; Member of the Leadership Team => Member of the Leadership Team; Headteacher, DSL
2022-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2022 FROM SWAVESEY VILLAGE COLLEGE GIBRALTAR LANE SWAVESEY CAMBRIDGE CB24 4RS
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY
2022-07-25 delete person Mrs Nina Ismay
2022-07-25 insert management_pages_linkeddomain www.gov.uk
2022-05-24 insert person Mrs Jackie Scott
2022-04-25 update statutory_documents DIRECTOR APPOINTED MR DARREN JOHN WOODWARD
2022-04-25 update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL BARTON
2022-04-25 update statutory_documents DIRECTOR APPOINTED MR ROBERT STUART PLUMBLY
2022-04-25 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES PIERS EVANS-EVANS
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY BIRCH
2022-04-07 insert company_previous_name CAMBRIDGE MERIDIAN ACADEMIES TRUST
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-07 update name CAMBRIDGE MERIDIAN ACADEMIES TRUST => MERIDIAN TRUST
2022-03-22 insert about_pages_linkeddomain cmatrust.co.uk
2022-03-22 insert career_pages_linkeddomain cmatrust.co.uk
2022-03-22 insert contact_pages_linkeddomain cmatrust.co.uk
2022-03-22 insert index_pages_linkeddomain cmatrust.co.uk
2022-03-22 insert person Katrina Gani
2022-03-22 insert person Nickie Healy
2022-03-22 insert person Rebecca Cruise
2022-03-22 insert person Samantha Ward
2022-03-22 insert person Tom Hirst
2022-03-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-11 update statutory_documents COMPANY NAME CHANGED CAMBRIDGE MERIDIAN ACADEMIES TRUST CERTIFICATE ISSUED ON 11/03/22
2022-03-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-11 update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2022-03-11 update statutory_documents CHANGE OF NAME 01/03/2022
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-02-08 delete about_pages_linkeddomain fsedesign.co.uk
2022-02-08 delete address The Green Harrold Bedfordshire MK43 7DB
2022-02-08 delete contact_pages_linkeddomain fsedesign.co.uk
2022-02-08 insert address The Green Harrold Bedford MK43 7DB
2022-02-08 update primary_contact The Green Harrold Bedfordshire MK43 7DB => The Green Harrold Bedford MK43 7DB
2022-02-08 update statutory_documents APPOINTING MEMBERS 25/01/2022
2021-12-02 delete general_emails en..@cmatrust.net
2021-12-02 delete website_emails ad..@harrold.beds.sch.uk
2021-12-02 delete email ad..@harrold.beds.sch.uk
2021-12-02 delete email en..@cmatrust.net
2021-12-02 insert email ad..@harrold.academy
2021-09-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-27 insert general_emails en..@cmatrust.net
2021-07-27 delete person Mr Simon Goodwin
2021-07-27 delete person Mrs Laurene Lee
2021-07-27 insert email en..@cmatrust.net
2021-06-29 update statutory_documents ALTER ARTICLES 27/05/2021
2021-05-26 update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD BEDLOW
2021-05-25 delete person Mrs Raj Hobbs
2021-05-25 delete phone 07928 020052
2021-05-25 update person_title Mr Nigel Duff: Site Staff Member => Site Agent; Site Staff Member
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2020-09-23 delete person Miss Larissa Whitmore
2020-09-23 delete person Mr Andy Steele
2020-09-23 insert person Mr Nigel Duff
2020-09-23 insert person Ms Georgia Hendry
2020-09-23 update person_title Miss Gabby Marinaro: Magpie Class Teacher ( Year 3 ) => Magpie Class Teacher ( Year 3 / 4 )
2020-09-23 update person_title Mr Simon Goodwin: Kingfisher Class Teacher ( Year 2 ) => Robins Class Teacher ( Year 1 )
2020-09-23 update person_title Mrs Nina Ismay: Teacher => Kestrel Class Teacher
2020-09-23 update person_title Mrs Raj Hobbs: Swan Class Teacher ( Year 4 ) => Eagle Class Teacher ( Year 4 / 5 )
2020-05-07 insert phone 07928 020052
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-01-30 update statutory_documents ADOPT ARTICLES 20/01/2020
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
2019-12-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-06 delete source_ip 93.114.86.120
2019-12-06 insert source_ip 194.39.167.190
2019-10-06 delete person Ms Sharon Campbell
2019-10-06 insert person Mr Simon Goodwin
2019-10-06 update person_title Miss Vicky Willcocks: Teacher ( Maternity Leave ) => Teacher
2019-10-06 update person_title Mrs Joanne Griffiths: ICT and Assessment Lead & Kingfisher Class Teacher ( Year 2 ) => ICT Lead & Owl Class Teacher ( EYFS )
2019-10-02 update statutory_documents DIRECTOR APPOINTED MS JUDITH ANNE SALTER
2019-09-27 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BRIAN GRIFFITHS
2019-09-27 update statutory_documents DIRECTOR APPOINTED MR SEAN PATRICK HAYES
2019-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MOORE
2019-04-06 delete person Mrs Karen Corby
2019-04-06 delete source_ip 185.17.183.133
2019-04-06 insert person Ms Abbey Biddlestone
2019-04-06 insert person Ms Sophie Tollman
2019-04-06 insert source_ip 93.114.86.120
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
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
2019-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GRIMSTON
2018-07-26 update statutory_documents SECRETARY APPOINTED MRS HELEN LOUISE ANDERSON
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-10-30 update statutory_documents DIRECTOR APPOINTED MR PAUL STEVEN PHILLIPSON
2017-09-18 update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM KENNEDY
2017-06-06 update statutory_documents ADOPT ARTICLES 02/05/2017
2017-06-06 update statutory_documents ADOPT ARTICLES 15/05/2017
2017-04-26 insert sic_code 85100 - Pre-primary education
2017-04-26 insert sic_code 85200 - Primary education
2017-04-26 insert sic_code 85510 - Sports and recreation education
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WOODS / 24/02/2017
2017-02-07 update account_category FULL => GROUP
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HANDY
2016-10-10 update statutory_documents DIRECTOR APPOINTED MR NEIL ALEXANDER GRIMSTON
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-24 update statutory_documents 04/03/16 NO MEMBER LIST
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOX
2016-02-11 update statutory_documents DIRECTOR APPOINTED MR ROGER MOORE
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2015-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE PASKELL
2015-04-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-04 update statutory_documents 04/03/15 NO MEMBER LIST
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
2015-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-04-07 delete address SWAVESEY VILLAGE COLLEGE GIBRALTAR LANE SWAVESEY CAMBRIDGE ENGLAND CB24 4RS
2014-04-07 insert address SWAVESEY VILLAGE COLLEGE GIBRALTAR LANE SWAVESEY CAMBRIDGE CB24 4RS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-04-01 update statutory_documents ADOPT ARTICLES 17/03/2014
2014-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPSON
2014-03-06 update statutory_documents 04/03/14 NO MEMBER LIST
2014-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT RUDDY / 06/03/2014
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
2014-01-22 update statutory_documents DIRECTOR APPOINTED MRS LESLEY CHRISTINE BIRCH
2014-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2013-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT BAGE
2013-11-27 update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN HARDY
2013-09-06 delete address SWAVESESEY VILLAGE COLLEGE GIBRALTAR LANE SWAVESEY CAMBRIDGESHIRE CB24 4RS
2013-09-06 insert address SWAVESEY VILLAGE COLLEGE GIBRALTAR LANE SWAVESEY CAMBRIDGE ENGLAND CB24 4RS
2013-09-06 update registered_address
2013-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2013 FROM SWAVESESEY VILLAGE COLLEGE GIBRALTAR LANE SWAVESEY CAMBRIDGESHIRE CB24 4RS
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-24 update account_category NO ACCOUNTS FILED => FULL
2013-06-24 update accounts_last_madeup_date null => 2012-08-31
2013-06-24 update accounts_next_due_date 2012-12-04 => 2014-05-31
2013-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BACON
2013-03-11 update statutory_documents 04/03/13 NO MEMBER LIST
2012-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2012-04-30 update statutory_documents DIRECTOR APPOINTED MRS JANE HANDY
2012-03-09 update statutory_documents 04/03/12 NO MEMBER LIST
2011-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BATEY
2011-12-06 update statutory_documents DIRECTOR APPOINTED MR PAUL STEVEN PHILLIPSON
2011-11-22 update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD WOODS
2011-06-29 update statutory_documents DIRECTOR APPOINTED MR GRANT JOHN BAGE
2011-06-29 update statutory_documents DIRECTOR APPOINTED MR JOHN HALL
2011-06-29 update statutory_documents DIRECTOR APPOINTED MR MICHAEL FOX
2011-06-28 update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY MARIE JAMIESON
2011-05-04 update statutory_documents CURREXT FROM 31/03/2012 TO 31/08/2012
2011-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM SWAVESEY VILLAGE COTTAGE GIBRALTAR LANE SWAVESEY CAMBRIDGESHIRE CB24 4RS
2011-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION