THE OPEN SCHOOL TRUST

02438525
WOOLPACK HOUSE 70 HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ

Documents

Documents
Date Category Description Pages
16 Jul 2024 officers Appointment of director (Mrs Rachel Alexandra Marshall) 2 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 officers Appointment of director (Professor Martin James Weller) 2 Buy now
02 Jan 2024 accounts Annual Accounts 19 Buy now
05 Dec 2023 officers Termination of appointment of director (Sanjay Mistry) 1 Buy now
05 Dec 2023 officers Termination of appointment of director (Nick David Barratt) 1 Buy now
05 Dec 2023 officers Appointment of director (Ms Ceri Lianne Rose) 2 Buy now
26 May 2023 incorporation Memorandum Articles 26 Buy now
26 May 2023 resolution Resolution 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 officers Appointment of director (Dr Nick David Barratt) 2 Buy now
24 Nov 2022 accounts Annual Accounts 19 Buy now
14 Nov 2022 officers Termination of appointment of director (Rachel Alexandra Marshall) 1 Buy now
11 Aug 2022 officers Change of particulars for director (Mr Colin James Woolliscroft) 2 Buy now
11 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2022 officers Termination of appointment of director (Corrinne Norma Callaway) 1 Buy now
20 May 2022 officers Appointment of director (Mr Sanjay Mistry) 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 19 Buy now
21 Dec 2021 officers Termination of appointment of director (Richard Edward Moore) 1 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2021 officers Termination of appointment of director (Esther Jane Noelle Chesterman) 1 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2021 officers Appointment of director (Mrs Esther Jane Noelle Chesterman) 2 Buy now
27 Nov 2020 accounts Annual Accounts 19 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2020 accounts Annual Accounts 18 Buy now
03 Dec 2019 officers Termination of appointment of director (Jane Jones) 1 Buy now
04 Sep 2019 officers Change of particulars for director (Mr Colin James Woolliscroft) 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 18 Buy now
01 Feb 2019 officers Termination of appointment of director (John Antony Dodds) 1 Buy now
01 Feb 2019 officers Appointment of director (Dr Vanessa Pittard) 2 Buy now
01 Feb 2019 officers Appointment of director (Mrs Jane Jones) 2 Buy now
26 Sep 2018 officers Change of particulars for director (Mr Colin James Woolliscroft) 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 May 2018 officers Appointment of director (Mr Colin James Woolliscroft) 2 Buy now
08 May 2018 officers Termination of appointment of director (Mary Cecilia Kellett) 1 Buy now
04 Apr 2018 accounts Annual Accounts 18 Buy now
13 Feb 2018 officers Termination of appointment of director (Greville William Sumpter Vosper Rumble) 1 Buy now
16 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 officers Appointment of director (Professor Mary Cecilia Kellett) 2 Buy now
17 Jan 2017 accounts Annual Accounts 18 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 mortgage Registration of a charge 35 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2016 officers Termination of appointment of director (Peter Lavender) 1 Buy now
28 Jun 2016 officers Termination of appointment of director (Shiela Eadie Carlton) 1 Buy now
29 Apr 2016 officers Appointment of director (Mrs Rachel Alexandra Marshall) 2 Buy now
25 Feb 2016 accounts Annual Accounts 16 Buy now
24 Dec 2015 officers Appointment of director (Mr Richard Edward Moore) 2 Buy now
23 Dec 2015 annual-return Annual Return 8 Buy now
13 Feb 2015 officers Appointment of director (Dr Richard Christopher Dorrance) 2 Buy now
29 Jan 2015 officers Appointment of director (Mrs Corrine Norma Callaway) 2 Buy now
30 Dec 2014 accounts Annual Accounts 16 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
25 Mar 2014 accounts Annual Accounts 15 Buy now
07 Nov 2013 annual-return Annual Return 6 Buy now
17 Oct 2013 officers Termination of appointment of secretary (Jorgen Clausen) 1 Buy now
12 Dec 2012 accounts Annual Accounts 12 Buy now
05 Nov 2012 annual-return Annual Return 7 Buy now
28 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Apr 2012 officers Appointment of director (Mr Greville Rumble) 2 Buy now
25 Apr 2012 officers Appointment of director (Mr Peter Lavender) 2 Buy now
25 Apr 2012 officers Appointment of director (Mrs Shiela Eadie Carlton) 2 Buy now
18 Apr 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
15 Dec 2011 officers Appointment of director (Mr John Antony Dodds) 2 Buy now
13 Dec 2011 officers Appointment of director (John Antony Dodds) 2 Buy now
13 Dec 2011 officers Termination of appointment of director (David Bridges) 1 Buy now
12 Dec 2011 officers Termination of appointment of director (Hilary Perraton) 1 Buy now
09 Dec 2011 officers Appointment of director (Dr Roslyn Louise Morpeth) 2 Buy now
09 Dec 2011 officers Termination of appointment of director (Rosemary Polack) 1 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 accounts Annual Accounts 3 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
20 Dec 2009 accounts Annual Accounts 1 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for director (Rosemary Polack) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Hilary David Perraton) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Professor David Bridges) 2 Buy now
23 Dec 2008 accounts Annual Accounts 1 Buy now
06 Nov 2008 annual-return Annual return made up to 01/11/08 3 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from the geoffrey hubbard building the michael young centre purbeck road cambridge cambridgeshire CB2 2HN 1 Buy now
16 Jul 2008 officers Secretary appointed jorgen clausen 2 Buy now
08 Jul 2008 officers Appointment terminated secretary alison west 1 Buy now
13 Nov 2007 accounts Annual Accounts 1 Buy now
13 Nov 2007 annual-return Annual return made up to 01/11/07 4 Buy now
02 Apr 2007 accounts Annual Accounts 1 Buy now
21 Jan 2007 annual-return Annual return made up to 01/11/06 4 Buy now
23 Jan 2006 accounts Annual Accounts 1 Buy now