Company NameImpact Education Multi Academy Trust
Company StatusActive
Company Number08529006
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 May 2013(10 years, 11 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Philip Anthony Shire
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleInterim Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr John Morgan Eccleston
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMs Joanne Carolyn Kaye
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMiss Joanna Jarjue
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Professional
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Michael James Thorp
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMrs Emma Louise Eastwood
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(10 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMrs Tracy Louise Jackson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(10 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Secretary NameMiss Rhia Lansbury-Palmer
StatusCurrent
Appointed30 October 2023(10 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Mohammed Amin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMrs Rafead Ajab
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Matthew Benson-Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleDirector Of Cooking School
Country of ResidenceEngland
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr David Gilchrist
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMrs Diane Michelle Ahmed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Akram Ul-Haq Ali
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Noreen Akhtar Butt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMrs Pamela Kaye
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleAssistant Head Of House
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Muhammed Naveed Idrees
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Sabir Hussain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RolePerformance Manager
Country of ResidenceEngland
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Saleem Ahmed Fazal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Secretary NameMiss Rachel Main
StatusResigned
Appointed15 May 2013(1 day after company formation)
Appointment Duration1 year (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMrs Nighet Sultana Ahmed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMs India Lucy Annison
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 2018)
RoleCommunications Coordinator
Country of ResidenceEngland
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMrs Sofia Mahmood
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2015)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMrs Surraya Bibi Begum
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2018)
RoleLecture
Country of ResidenceEngland
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Martin Burton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Michael Kay
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressUnit 12 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMrs Lesley Anne Bowyer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2017)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressHalifax High Gibbet Street
Halifax
West Yorkshire
HX2 0BA
Director NameMr Patrick Hugh McDermott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2020)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressUnit 12 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMrs Carol McDermott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2023)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMiss Liz Broadley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2023)
RoleFunding And Projector Worker
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Ashley Lord
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMrs Carol Hipkiss Spencer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2021)
RoleHr Professional Semi Retired
Country of ResidenceEngland
Correspondence AddressUnit 12 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Daniel Clarke
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2022)
RoleActuary
Country of ResidenceEngland
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Adrian Hunt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressUnit 12 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Secretary NameMr Gary Hellawell
StatusResigned
Appointed01 January 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2023)
RoleCompany Director
Correspondence AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ

Contact

Websitehalifaxhigh.com
Telephone01422 301080
Telephone regionHalifax

Location

Registered AddressUnit 8 Longbow Close
Bradley
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£13,119,673
Net Worth£7,219,866
Cash£148,784
Current Liabilities£243,780

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

2 November 2023Cessation of Mike Reddy as a person with significant control on 31 October 2023 (1 page)
2 November 2023Appointment of Mrs Emma Louise Eastwood as a director on 30 October 2023 (2 pages)
2 November 2023Termination of appointment of Liz Broadley as a director on 29 October 2023 (1 page)
2 November 2023Termination of appointment of Mike Reddy as a director on 31 October 2023 (1 page)
2 November 2023Appointment of Mrs Tracy Louise Jackson as a director on 30 October 2023 (2 pages)
2 November 2023Termination of appointment of Gary Hellawell as a secretary on 29 October 2023 (1 page)
2 November 2023Appointment of Miss Rhia Lansbury-Palmer as a secretary on 30 October 2023 (2 pages)
11 August 2023Termination of appointment of Carol Mcdermott as a director on 1 July 2023 (1 page)
8 August 2023Termination of appointment of Louise Richards as a director on 2 August 2023 (1 page)
8 August 2023Notification of Louise Richards as a person with significant control on 2 August 2023 (2 pages)
22 May 2023Cessation of Nicola Jane Winrow as a person with significant control on 1 April 2023 (1 page)
22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 31 August 2022 (66 pages)
17 November 2022Appointment of Mrs Louise Richards as a director on 8 November 2022 (2 pages)
15 November 2022Appointment of Miss Joanna Jarjue as a director on 8 November 2022 (2 pages)
15 November 2022Appointment of Mr Michael James Thorp as a director on 8 November 2022 (2 pages)
3 November 2022Termination of appointment of Ashley Lord as a director on 26 September 2022 (1 page)
15 August 2022Termination of appointment of Stuart Rees as a director on 30 June 2022 (1 page)
15 August 2022Termination of appointment of Daniel Clarke as a director on 17 June 2022 (1 page)
9 August 2022Registered office address changed from Unit 12 Longbow Close Bradley Huddersfield HD2 1GQ England to Unit 8 Longbow Close Bradley Huddersfield HD2 1GQ on 9 August 2022 (1 page)
6 June 2022Cessation of Rabia Hashmi as a person with significant control on 30 May 2022 (1 page)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Adrian Hunt as a director on 7 February 2022 (1 page)
4 January 2022Full accounts made up to 31 August 2021 (71 pages)
23 November 2021Termination of appointment of Carol Hipkiss Spencer as a director on 15 November 2021 (1 page)
28 September 2021Cessation of John Carlton Midgley as a person with significant control on 31 August 2021 (1 page)
28 September 2021Notification of Andrew Gordon Fisher as a person with significant control on 18 August 2021 (2 pages)
5 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 February 2021Appointment of Mr Gary Hellawell as a secretary on 1 January 2021 (2 pages)
6 January 2021Full accounts made up to 31 August 2020 (64 pages)
11 November 2020Notification of Nicola Winrow as a person with significant control on 29 October 2020 (2 pages)
7 October 2020Appointment of Mr Daniel Clarke as a director on 21 September 2020 (2 pages)
7 October 2020Director's details changed for Dr Mike Reddy on 1 January 2020 (2 pages)
5 October 2020Appointment of Mr Adrian Hunt as a director on 21 September 2020 (2 pages)
5 October 2020Notification of Rabia Hashmi as a person with significant control on 21 September 2020 (2 pages)
3 September 2020Termination of appointment of Philip Shepherd as a director on 31 August 2020 (1 page)
3 September 2020Termination of appointment of Michael Kay as a director on 31 August 2020 (1 page)
3 September 2020Termination of appointment of Patrick Hugh Mcdermott as a director on 31 August 2020 (1 page)
15 July 2020Appointment of Mr Ashley Lord as a director on 4 November 2019 (2 pages)
15 June 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
7 February 2020Appointment of Mrs Carol Hipkiss Spencer as a director on 16 December 2019 (2 pages)
7 February 2020Appointment of Miss Liz Broadley as a director on 14 September 2019 (2 pages)
6 February 2020Appointment of Mrs Jo Kaye as a director on 4 November 2019 (2 pages)
6 February 2020Appointment of Mrs Carol Mcdermott as a director on 14 September 2019 (2 pages)
5 February 2020Registered office address changed from Halifax High Gibbet Street Halifax West Yorkshire HX2 0BA to Unit 12 Longbow Close Bradley Huddersfield HD2 1GQ on 5 February 2020 (1 page)
17 January 2020Full accounts made up to 31 August 2019 (53 pages)
10 December 2019Notification of David Morgan as a person with significant control on 27 August 2019 (2 pages)
10 December 2019Appointment of Dr Phil Shepherd as a director on 21 September 2018 (2 pages)
10 December 2019Director's details changed for Dr Michael Reddy on 1 December 2019 (2 pages)
10 December 2019Cessation of David Gilchrist as a person with significant control on 15 September 2019 (1 page)
10 December 2019Cessation of Philip Shepherd as a person with significant control on 29 August 2019 (1 page)
10 December 2019Notification of Mike Reddy as a person with significant control on 27 August 2019 (2 pages)
10 December 2019Termination of appointment of Phil Shepherd as a director on 10 December 2019 (1 page)
10 December 2019Director's details changed for Dr Michael Reddy on 10 December 2019 (2 pages)
5 June 2019Appointment of Mr John Morgan Eccleston as a director on 1 April 2019 (2 pages)
5 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 August 2018 (45 pages)
28 November 2018Appointment of Mr Patrick Hugh Mcdermott as a director on 15 October 2018 (2 pages)
28 November 2018Termination of appointment of India Lucy Annison as a director on 15 October 2018 (1 page)
28 November 2018Appointment of Mr Stuart Rees as a director on 15 October 2018 (2 pages)
28 November 2018Termination of appointment of Martin Burton as a director on 15 October 2018 (1 page)
28 November 2018Termination of appointment of Surraya Bibi Begum as a director on 15 October 2018 (1 page)
17 September 2018Termination of appointment of Nicholas James Walker as a director on 31 August 2018 (1 page)
10 July 2018Cessation of Matthew Benson-Smith as a person with significant control on 28 June 2017 (1 page)
10 July 2018Termination of appointment of Sammia Nazir as a director on 9 July 2018 (1 page)
10 July 2018Termination of appointment of John Carlton Midgeley as a director on 9 July 2018 (1 page)
10 July 2018Notification of John Carlton Midgley as a person with significant control on 11 September 2017 (2 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 May 2018Appointment of Dr Michael Reddy as a director on 11 September 2017 (2 pages)
21 May 2018Termination of appointment of Lesley Anne Bowyer as a director on 19 November 2017 (1 page)
13 December 2017Full accounts made up to 31 August 2017 (48 pages)
13 December 2017Full accounts made up to 31 August 2017 (48 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 May 2017Termination of appointment of Matthew Benson-Smith as a director on 1 April 2016 (1 page)
26 May 2017Termination of appointment of Rehana Nowaz as a director on 22 March 2016 (1 page)
26 May 2017Termination of appointment of Nighet Sultana Ahmed as a director on 12 July 2016 (1 page)
26 May 2017Termination of appointment of Matthew Benson-Smith as a director on 1 April 2016 (1 page)
26 May 2017Termination of appointment of Rehana Nowaz as a director on 22 March 2016 (1 page)
26 May 2017Termination of appointment of Nighet Sultana Ahmed as a director on 12 July 2016 (1 page)
24 March 2017Resolutions
  • RES13 ‐ Company name changed 28/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
24 March 2017Statement of company's objects (2 pages)
24 March 2017Resolutions
  • RES13 ‐ Company name changed 28/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
24 March 2017Statement of company's objects (2 pages)
22 March 2017NE01 (2 pages)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-28
(2 pages)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-28
(2 pages)
22 March 2017NE01 (2 pages)
22 March 2017Change of name notice (2 pages)
22 March 2017Change of name notice (2 pages)
7 February 2017Full accounts made up to 31 August 2016 (48 pages)
7 February 2017Full accounts made up to 31 August 2016 (48 pages)
12 August 2016Form NE01 filed (2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
12 August 2016Form NE01 filed (2 pages)
12 August 2016Change of name notice (2 pages)
22 June 2016Annual return made up to 14 May 2016 no member list (10 pages)
22 June 2016Annual return made up to 14 May 2016 no member list (10 pages)
22 June 2016Appointment of Mr Nicholas James Walker as a director on 22 September 2015 (2 pages)
22 June 2016Appointment of Mr Nicholas James Walker as a director on 22 September 2015 (2 pages)
22 June 2016Appointment of Mr Martin Burton as a director on 22 September 2015 (2 pages)
22 June 2016Appointment of Mr Martin Burton as a director on 22 September 2015 (2 pages)
21 June 2016Director's details changed for Mrs Rehana Nowaz on 1 September 2014 (2 pages)
21 June 2016Director's details changed for Mrs Nighet Sultana Ahmed on 1 July 2015 (2 pages)
21 June 2016Director's details changed for Mrs Rehana Nowaz on 1 September 2014 (2 pages)
21 June 2016Appointment of Mr Michael Kay as a director on 1 January 2016 (2 pages)
21 June 2016Appointment of Mr Michael Kay as a director on 1 January 2016 (2 pages)
21 June 2016Appointment of Mrs Lesley Anne Bowyer as a director on 1 January 2016 (2 pages)
21 June 2016Appointment of Mr Philip Anthony Shire as a director on 8 March 2016 (2 pages)
21 June 2016Appointment of Ms India Lucy Annison as a director on 22 October 2014 (2 pages)
21 June 2016Director's details changed for Mrs Nighet Sultana Ahmed on 1 July 2015 (2 pages)
21 June 2016Appointment of Mr Philip Anthony Shire as a director on 8 March 2016 (2 pages)
21 June 2016Appointment of Ms India Lucy Annison as a director on 22 October 2014 (2 pages)
21 June 2016Appointment of Mrs Lesley Anne Bowyer as a director on 1 January 2016 (2 pages)
20 June 2016Termination of appointment of Rachel Main as a secretary on 31 May 2014 (1 page)
20 June 2016Termination of appointment of Sofia Mahmood as a director on 20 April 2015 (1 page)
20 June 2016Termination of appointment of Jacqueline Anne Nellis as a director on 1 January 2016 (1 page)
20 June 2016Termination of appointment of Diane Michelle Ahmed as a director on 16 January 2015 (1 page)
20 June 2016Termination of appointment of David Gilchrist as a director on 17 October 2015 (1 page)
20 June 2016Termination of appointment of Elaine Shoesmith as a director on 16 June 2015 (1 page)
20 June 2016Termination of appointment of Elaine Shoesmith as a director on 16 June 2015 (1 page)
20 June 2016Termination of appointment of Jacqueline Anne Nellis as a director on 1 January 2016 (1 page)
20 June 2016Termination of appointment of Diane Michelle Ahmed as a director on 16 January 2015 (1 page)
20 June 2016Termination of appointment of Sofia Mahmood as a director on 20 April 2015 (1 page)
20 June 2016Termination of appointment of David Gilchrist as a director on 17 October 2015 (1 page)
20 June 2016Termination of appointment of Rachel Main as a secretary on 31 May 2014 (1 page)
8 June 2016Full accounts made up to 31 August 2015 (44 pages)
8 June 2016Full accounts made up to 31 August 2015 (44 pages)
8 June 2015Appointment of Mr John Carlton Midgeley as a director on 24 March 2015 (2 pages)
8 June 2015Appointment of Mrs Sofia Mahmood as a director on 3 February 2015 (2 pages)
8 June 2015Annual return made up to 14 May 2015 no member list (11 pages)
8 June 2015Appointment of Mr John Carlton Midgeley as a director on 24 March 2015 (2 pages)
8 June 2015Appointment of Mrs Nighet Sultana Ahmed as a director on 17 June 2014 (2 pages)
8 June 2015Appointment of Mrs Surraya Bibi Begum as a director on 24 March 2015 (2 pages)
8 June 2015Appointment of Mrs Sofia Mahmood as a director on 3 February 2015 (2 pages)
8 June 2015Appointment of Mrs Surraya Bibi Begum as a director on 24 March 2015 (2 pages)
8 June 2015Annual return made up to 14 May 2015 no member list (11 pages)
8 June 2015Appointment of Mrs Nighet Sultana Ahmed as a director on 17 June 2014 (2 pages)
8 June 2015Appointment of Mrs Sofia Mahmood as a director on 3 February 2015 (2 pages)
1 June 2015Termination of appointment of Noreen Akhtar Butt as a director on 1 March 2014 (1 page)
1 June 2015Termination of appointment of Noreen Akhtar Butt as a director on 1 March 2014 (1 page)
1 June 2015Termination of appointment of Akram Ul-Haq Ali as a director on 22 October 2014 (1 page)
1 June 2015Termination of appointment of Janette Murray as a director on 31 August 2014 (1 page)
1 June 2015Termination of appointment of Janette Murray as a director on 31 August 2014 (1 page)
1 June 2015Termination of appointment of Noreen Akhtar Butt as a director on 1 March 2014 (1 page)
1 June 2015Termination of appointment of Akram Ul-Haq Ali as a director on 22 October 2014 (1 page)
19 February 2015Full accounts made up to 31 August 2014 (41 pages)
19 February 2015Full accounts made up to 31 August 2014 (41 pages)
30 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ (1 page)
30 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ (1 page)
4 November 2014Change of name notice (2 pages)
4 November 2014NE01 (2 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014NE01 (2 pages)
4 November 2014Company name changed halifax high\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
4 November 2014Company name changed halifax high\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
19 May 2014Termination of appointment of Muhammed Idrees as a director (1 page)
19 May 2014Termination of appointment of Saleem Fazal as a director (1 page)
19 May 2014Termination of appointment of Pamela Kaye as a director (1 page)
19 May 2014Termination of appointment of Faisal Shoukat as a director (1 page)
19 May 2014Appointment of Mrs Sammia Nazir as a director (2 pages)
19 May 2014Termination of appointment of Mohammed Amin as a director (1 page)
19 May 2014Termination of appointment of Pamela Kaye as a director (1 page)
19 May 2014Termination of appointment of Rafead Ajab as a director (1 page)
19 May 2014Termination of appointment of Faisal Shoukat as a director (1 page)
19 May 2014Termination of appointment of Mohammed Amin as a director (1 page)
19 May 2014Annual return made up to 14 May 2014 no member list (11 pages)
19 May 2014Annual return made up to 14 May 2014 no member list (11 pages)
19 May 2014Termination of appointment of Sabir Hussain as a director (1 page)
19 May 2014Termination of appointment of Janet Sherrard-Smith as a director (1 page)
19 May 2014Termination of appointment of Gita Patel as a director (1 page)
19 May 2014Appointment of Mrs Sammia Nazir as a director (2 pages)
19 May 2014Termination of appointment of Saleem Fazal as a director (1 page)
19 May 2014Termination of appointment of Muhammed Idrees as a director (1 page)
19 May 2014Termination of appointment of Janet Sherrard-Smith as a director (1 page)
19 May 2014Termination of appointment of Gita Patel as a director (1 page)
19 May 2014Termination of appointment of Rafead Ajab as a director (1 page)
19 May 2014Termination of appointment of Sabir Hussain as a director (1 page)
19 May 2014Appointment of Mrs Janette Murray as a director (2 pages)
19 May 2014Appointment of Mrs Janette Murray as a director (2 pages)
26 June 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (3 pages)
26 June 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (3 pages)
6 June 2013Appointment of Miss Rachel Main as a secretary (1 page)
6 June 2013Appointment of Mrs Jacqueline Anne Nellis as a director (2 pages)
6 June 2013Appointment of Miss Rachel Main as a secretary (1 page)
6 June 2013Appointment of Mrs Jacqueline Anne Nellis as a director (2 pages)
14 May 2013Incorporation (63 pages)
14 May 2013Incorporation (63 pages)