Fair Access Schools Trust

General information

Office Address:

10 Well House Avenue LS8 4BY Leeds

Number: 09721700

Incorporation date: 2015-08-06

Dissolution date: 2020-10-06

End of financial year: 31 August

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

2015 signifies the founding of Fair Access Schools Trust, the company located at 10 Well House Avenue, in Leeds. It was registered on 2015/08/06. The registration number was 09721700 and the post code was LS8 4BY. This firm had been present in this business for approximately 5 years up until 2020/10/06.

As suggested by this specific firm's executives list, there were eight directors including: Caron C., Elizabeth W. and Graeme B..

Executives who had significant control over this firm were: Gillian H. had 1/2 or less of voting rights. Angela R., had 1/2 or less of voting rights. Lucy C., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Caron C.

Role: Director

Appointed: 03 October 2015

Latest update: 28 February 2024

Elizabeth W.

Role: Director

Appointed: 03 October 2015

Latest update: 28 February 2024

Graeme B.

Role: Director

Appointed: 03 October 2015

Latest update: 28 February 2024

Gillian H.

Role: Director

Appointed: 06 August 2015

Latest update: 28 February 2024

Angela R.

Role: Director

Appointed: 06 August 2015

Latest update: 28 February 2024

People with significant control

Gillian H.
Notified on 19 September 2016
Nature of control:
1/2 or less of voting rights
Angela R.
Notified on 19 September 2016
Nature of control:
1/2 or less of voting rights
Lucy C.
Notified on 19 September 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 16 September 2020
Confirmation statement last made up date 05 August 2019
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-06
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 25 April 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
5
Company Age

Similar companies nearby

Closest companies