Advanced company searchLink opens in new window

GLOUCESTERSHIRE CATHOLIC EDUCATIONAL TRUST LTD

Company number 01961978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AA Full accounts made up to 31 August 2022
18 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
17 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
15 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
15 Feb 2023 AP01 Appointment of Mr John Patrick Andrews as a director on 30 August 2022
15 Feb 2023 TM02 Termination of appointment of Michael Coles as a secretary on 18 February 2022
15 Feb 2023 AD01 Registered office address changed from Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8EY to The Hearne 12 Hearne Road Charlton Kings Cheltenham Glos GL53 8rd on 15 February 2023
27 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 CC04 Statement of company's objects
26 Oct 2022 MA Memorandum and Articles of Association
26 May 2022 AA Full accounts made up to 31 August 2021
18 Mar 2022 TM01 Termination of appointment of Jane Penny as a director on 11 February 2022
18 Mar 2022 TM01 Termination of appointment of Andrew Newland as a director on 11 February 2022
18 Mar 2022 TM01 Termination of appointment of Caroline Jane Findlay as a director on 11 February 2022
18 Mar 2022 TM01 Termination of appointment of Rosemary Ann Cooper as a director on 10 February 2022
04 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
21 Feb 2022 CERTNM Company name changed st. Edward's school cheltenham trust\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
06 Jul 2021 MR04 Satisfaction of charge 5 in full
06 Jul 2021 MR04 Satisfaction of charge 8 in full
18 May 2021 AA Full accounts made up to 31 August 2020
29 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
17 Sep 2020 TM01 Termination of appointment of Gillian Margaret Greenwell as a director on 10 August 2020
28 Feb 2020 AA Full accounts made up to 30 August 2019
12 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
11 Oct 2019 AP01 Appointment of Dr Rosemary Ann Cooper as a director on 1 October 2019