THE KEMNAL ACADEMIES TRUST

The Atkins Centre Kemnal Technology College The Atkins Centre Kemnal Technology College, Sidcup, DA14 5AA, Kent
StatusACTIVE
Company No.07348231
Category
Incorporated17 Aug 2010
Age13 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE KEMNAL ACADEMIES TRUST is an active with number 07348231. It was incorporated 13 years, 10 months, 21 days ago, on 17 August 2010. The company address is The Atkins Centre Kemnal Technology College The Atkins Centre Kemnal Technology College, Sidcup, DA14 5AA, Kent.



Company Fillings

Accounts with accounts type full

Date: 14 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Philip Vooght

Notification date: 2024-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Diocese of Canterbury Academies Company Ltd

Notification date: 2024-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Alasdair Forster Wilson

Notification date: 2024-01-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jane Poulton

Appointment date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Box

Appointment date: 2023-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Marie Thomas

Termination date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gatfield Harrison

Termination date: 2023-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond Philip Vooght

Cessation date: 2022-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diocese of Canterbury Academies Companies Limited

Cessation date: 2022-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Peter Atkins

Cessation date: 2022-01-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-12

Psc name: Mr John Peter Atkins

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Vooght

Notification date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Diocese of Canterbury Academies Companies Limited

Notification date: 2021-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Peter Atkins

Notification date: 2021-11-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond Philip Vooght

Cessation date: 2021-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diocese of Canterbury Academies Company Limited

Cessation date: 2021-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Peter Atkins

Cessation date: 2021-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aruna Anand Mehta

Termination date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Elizabeth Robins

Appointment date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Joseph Clarence Swyny

Appointment date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Patrick Judge

Appointment date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mark Stewart Young

Termination date: 2020-05-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Diocese of Canterbury Academies Company Limited

Notification date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Philip Vooght

Notification date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Peter Atkins

Notification date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond Philip Vooght

Cessation date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diocese of Canterbury Academies Company Ltd

Cessation date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Paul Barber

Cessation date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Atkins

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Stewart Young

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gatfield Harrison

Appointment date: 2019-05-09

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 23 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Diocese of Canterbury Academies Company Ltd

Notification date: 2016-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 23 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Philip Vooght

Notification date: 2016-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 23 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Paul Barber

Notification date: 2016-08-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrew Morgan

Termination date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gaenor Anne Bagley

Appointment date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Baines

Appointment date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Ms Karen Louise Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Armitage

Termination date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Andrew Morgan

Appointment date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Leonard Roper

Termination date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Robins

Termination date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Marie Thomas

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Louise Lee

Appointment date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Robert Atkinson

Termination date: 2015-09-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Kelly

Termination date: 2015-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Robert Atkinson

Appointment date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Albert Allen

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Kelly

Appointment date: 2014-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Armitage

Appointment date: 2014-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thomas Wanless

Termination date: 2014-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Barber

Termination date: 2014-10-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: Kemnal Technology College Sevenoaks Way Sidcup Kent DA14 5AA

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hector

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Rouncefield

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Attwood

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Leonard Roper

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Roberts

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aruna Anand Mehta

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Rouncefield

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Attwood

Documents

View document PDF


Some Companies

BOS SOLUTIONS LIMITED

ACUMIST ACCOUNTING 22A LOWER ROAD,RICKMANSWORTH,WD3 5LH

Number:08525577
Status:ACTIVE
Category:Private Limited Company

GFR CONTRACT SERVICES LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:08042087
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL SYSTEM SOLUTIONS LTD

GREYSTONES,EAST HERRINGTON,SR3 3PS

Number:04393142
Status:ACTIVE
Category:Private Limited Company

LA NEDDOISE LIMITED

3 MUIRFIELD,TAMWORTH,B77 4NP

Number:08018050
Status:ACTIVE
Category:Private Limited Company

MELLATON LP

SUITE 2, 78,EDINBURGH,EH7 5JA

Number:SL018521
Status:ACTIVE
Category:Limited Partnership

MRH DYNAMICS LTD

34A WILSON STREET,GLASGOW,G83 0EF

Number:SC600393
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source