BISHOP WILKINSON CATHOLIC EDUCATION TRUST
Company number 07890590
- Company Overview for BISHOP WILKINSON CATHOLIC EDUCATION TRUST (07890590)
- Filing history for BISHOP WILKINSON CATHOLIC EDUCATION TRUST (07890590)
- People for BISHOP WILKINSON CATHOLIC EDUCATION TRUST (07890590)
- More for BISHOP WILKINSON CATHOLIC EDUCATION TRUST (07890590)
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
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|