About

Registered Number: 06871011
Date of Incorporation: 06/04/2009 (16 years ago)
Company Status: Liquidation
Registered Address: The Oldham College, Rochdale Road, Oldham, Greater Manchester, OL9 6AA

 

Founded in 2009, Oldham College Community Academies Trust have registered office in Oldham, Greater Manchester. Frost, Janet, Pattison, John, Truffas, Derek Andreani, Herlihy, Desmond, Simpson, Brian Noble, Smart, Laura Jane, Thomas, Kathleen Ann are listed as the directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERLIHY, Desmond 15 September 2015 17 February 2017 1
SIMPSON, Brian Noble 26 June 2012 31 August 2015 1
SMART, Laura Jane 15 December 2015 17 February 2017 1
THOMAS, Kathleen Ann 06 April 2009 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
FROST, Janet 01 September 2015 - 1
PATTISON, John 06 April 2009 31 January 2010 1
TRUFFAS, Derek Andreani 01 February 2010 31 August 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2018
LIQ01 - N/A 30 April 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AP03 - Appointment of secretary 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 June 2013
CERTNM - Change of name certificate 18 December 2012
MISC - Miscellaneous document 18 December 2012
CONNOT - N/A 18 December 2012
RESOLUTIONS - N/A 15 August 2012
CERTNM - Change of name certificate 14 August 2012
CONNOT - N/A 14 August 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 28 April 2011
AA01 - Change of accounting reference date 10 January 2011
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP03 - Appointment of secretary 09 February 2010
AP01 - Appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
TM01 - Termination of appointment of director 18 January 2010
CERTNM - Change of name certificate 14 August 2009
NEWINC - New incorporation documents 06 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.