About

Registered Number: 09495671
Date of Incorporation: 18/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Floor 5 1 City Approach Albert Street, Eccles, Manchester, M30 0BL,

 

Consilium Academies was founded on 18 March 2015 and are based in Manchester, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLESSED, Giles 26 February 2019 - 1
BROWN, Yvonne Lesley 15 March 2020 - 1
CHONG, Denise Patricia 26 February 2019 - 1
PECK, Benjamin John 22 January 2018 - 1
PENNINGTON, Joan Mary 18 May 2016 - 1
WOODMANCY, Paul 01 January 2016 - 1
BIGGIN, Alan Keith 24 June 2015 01 September 2017 1
CRESSWELL, Elizabeth 18 March 2015 18 October 2018 1
DARCH, Keith Arthur John 18 March 2015 12 December 2018 1
ECCLES, Elodia Krische 18 March 2015 19 May 2017 1
GLAZZARD, Jonathan, Professor 01 June 2017 15 May 2019 1
GORDON, Joseph Eoin 26 February 2019 24 February 2020 1
READ, Chris James 26 February 2019 01 July 2020 1
TWEEDLE, Mark Crellin 18 March 2015 19 May 2017 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Sonia 01 March 2016 18 October 2018 1
JOSEPH, Vincent Ian 18 October 2018 31 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 October 2020
TM01 - Termination of appointment of director 06 October 2020
AUD - Auditor's letter of resignation 25 August 2020
AP01 - Appointment of director 17 March 2020
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 06 November 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 13 December 2018
AD01 - Change of registered office address 05 November 2018
AP03 - Appointment of secretary 26 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
CS01 - N/A 24 April 2018
CH01 - Change of particulars for director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
PSC08 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 15 January 2018
AD01 - Change of registered office address 10 January 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 07 December 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 28 December 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AP03 - Appointment of secretary 23 March 2016
AD01 - Change of registered office address 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 24 June 2015
NEWINC - New incorporation documents 18 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.