Advanced company searchLink opens in new window

BISHOP WILKINSON CATHOLIC EDUCATION TRUST

Company number 07890590

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)
16 Nov 2022 AD01 Registered office address changed from Coniston House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NL England to Bishop Wilkinson Catholic Education Hq Barmston Court, Nissan Way Turbine Business Park, Washington Sunderland SR5 3NY on 16 November 2022
28 Oct 2022 AP01 Appointment of Mr Steven Horne as a director on 9 June 2022
28 Oct 2022 AP01 Appointment of Mr David Charles Hicks as a director on 9 June 2022
25 Jan 2022 AA Full accounts made up to 31 August 2021
24 Jan 2022 AP01 Appointment of Mr Alan Egdell as a director on 20 January 2022
11 Jan 2022 PSC01 Notification of Robert Byrne as a person with significant control on 1 January 2022
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
02 Dec 2021 AD01 Registered office address changed from C/O Cardinal Hume Catholic School Old Durham Road Gateshead NE9 6RZ England to Coniston House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NL on 2 December 2021
04 Nov 2021 AP01 Appointment of Reverend Colm Martin Hayden as a director on 22 October 2021
04 Jul 2021 TM01 Termination of appointment of Mark Anthony Millward as a director on 2 July 2021
15 Feb 2021 AA Full accounts made up to 31 August 2020
15 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
15 Jan 2021 AP01 Appointment of Mrs Angela Boyle as a director on 1 July 2019
23 Dec 2020 PSC07 Cessation of Deborah Fox as a person with significant control on 1 April 2020
23 Dec 2020 PSC07 Cessation of Jeffrey Ledger as a person with significant control on 1 April 2020
23 Dec 2020 PSC07 Cessation of Robert John Byrne as a person with significant control on 1 April 2020
23 Dec 2020 AP01 Appointment of Mrs Claire Reid as a director on 1 December 2020
28 Sep 2020 AD01 Registered office address changed from The Trinity Catholic Mat C/O Cardinal Hume Catholic School Old Durham Road Gateshead Tyne and Wear NE9 6RZ England to C/O Cardinal Hume Catholic School Old Durham Road Gateshead NE9 6RZ on 28 September 2020
25 Sep 2020 TM01 Termination of appointment of Nicholas Simon Hurn as a director on 30 June 2019
18 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 01/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/company business 01/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 01/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association