Advanced company searchLink opens in new window

EMMAUS CATHOLIC MULTI ACADEMY COMPANY

Company number 09174154

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)
20 Apr 2021 PSC01 Notification of David Brooks as a person with significant control on 1 February 2021
19 Apr 2021 PSC07 Cessation of Stephan Roche as a person with significant control on 31 January 2021
15 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 AP01 Appointment of Mrs Joyce Gardner as a director on 1 February 2021
12 Feb 2021 CC04 Statement of company's objects
11 Feb 2021 AP01 Appointment of Mrs Finula Foley as a director on 1 February 2021
11 Feb 2021 AP01 Appointment of Mrs Mary O'brien as a director on 1 February 2021
08 Feb 2021 CH01 Director's details changed for Mr Peter Francis Parry on 16 November 2015
05 Feb 2021 CERTNM Company name changed emmaus catholic multi academy company LTD\certificate issued on 05/02/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
03 Feb 2021 TM01 Termination of appointment of Deirdre Mary Finucane as a director on 31 January 2021
03 Feb 2021 TM01 Termination of appointment of Suzanne Horan as a director on 31 January 2021
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
21 Dec 2020 AA Full accounts made up to 31 August 2020
02 Oct 2020 AP01 Appointment of Mrs Caroline Anne Beech as a director on 20 September 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
29 Jun 2020 TM01 Termination of appointment of Christopher Patrick Piggott as a director on 30 April 2020
17 Dec 2019 AA Full accounts made up to 31 August 2019
10 Sep 2019 TM01 Termination of appointment of Clare Van Vliet as a director on 31 August 2019
10 Sep 2019 AP03 Appointment of Miss Amanda Jayne Hodder as a secretary on 1 September 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
29 Jul 2019 TM01 Termination of appointment of Caroline Anne Beech as a director on 15 July 2019
09 May 2019 AD03 Register(s) moved to registered inspection location 39a Edison House Birmingham Road Blakedown Kidderminster DY10 3JW
09 May 2019 AD02 Register inspection address has been changed to 39a Edison House Birmingham Road Blakedown Kidderminster DY10 3JW
09 May 2019 TM01 Termination of appointment of Benjamin Luke Mcardle as a director on 30 November 2018
09 May 2019 TM01 Termination of appointment of Paulette Berry as a director on 30 November 2018