THE FORGE TRUST

The Sir Donald Bailey Academy The Sir Donald Bailey Academy, Newark, NG24 4EP, Nottinghamshire
StatusACTIVE
Company No.09443602
Category
Incorporated17 Feb 2015
Age9 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE FORGE TRUST is an active with number 09443602. It was incorporated 9 years, 4 months, 19 days ago, on 17 February 2015. The company address is The Sir Donald Bailey Academy The Sir Donald Bailey Academy, Newark, NG24 4EP, Nottinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Ms Susan Trentini

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 08 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lorraine Pannell

Appointment date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Haley Sharon Berry

Appointment date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Penelope Clare Worrell

Appointment date: 2023-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Teresa Murray

Termination date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Bird

Termination date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Hessey

Termination date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Peter Johnson

Termination date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Ray Barker

Termination date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Corban

Termination date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gentian Marguerite Bradley

Termination date: 2023-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryce Amy Nixon

Termination date: 2023-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gentian Marguerite Bradley

Appointment date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beryce Amy Nixon

Appointment date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Corban

Appointment date: 2023-07-14

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Ms Susan Trentini

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Michael Woodman-Clarke

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Johnson

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Ray Barker

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Bird

Appointment date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 06 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Mary Hill

Termination date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Jane Sargisson

Appointment date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Pannell

Termination date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Astill

Appointment date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Trentini

Cessation date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Prince Towner

Cessation date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Puttergill

Cessation date: 2018-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ernest Tarr

Termination date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Prince Towner

Termination date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Puttergill

Termination date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Berry

Termination date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Scawthon

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Yvonne Mary Hill

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Macintyre

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Teresa Murray

Appointment date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Macintyre

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Macintyre

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John White

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Michael Woodman-Clarke

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ernest Tarr

Appointment date: 2016-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Jane Sargisson

Termination date: 2016-08-31

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the sir donald bailey academy\certificate issued on 02/08/16

Documents

View document PDF

Miscellaneous

Date: 02 Aug 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 02 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Prince Towner

Appointment date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Puttergill

Appointment date: 2016-05-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXECUTIVE RESOURCE GROUP LIMITED

8 FLEET STREET,BIRMINGHAM,B3 1JH

Number:04673177
Status:ACTIVE
Category:Private Limited Company

INTERNAL STATE LTD

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11965760
Status:ACTIVE
Category:Private Limited Company

MARKETOLOGY LTD

19 CAVENDISH AVENUE,LONDON,W13 0JG

Number:09108085
Status:ACTIVE
Category:Private Limited Company

PROJECT IDEAL LIMITED

26D FAULDS WYND,WEST KILBRIDE,KA23 9FA

Number:SC589118
Status:ACTIVE
Category:Private Limited Company

STOUR VALLEY HOMES LIMITED

7 CHAPEL STREET,WEST MIDLANDS,DY8 5QP

Number:01923328
Status:ACTIVE
Category:Private Limited Company

THE MARKETING HUT LTD

25 RALEIGH ROAD,ENFIELD,EN2 6UD

Number:04912842
Status:ACTIVE
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