Advanced company searchLink opens in new window

NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST

Company number 09203984

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)
07 Sep 2018 PSC07 Cessation of Francis Joseph Campbell as a person with significant control on 31 August 2018
05 Sep 2018 PSC04 Change of details for Rt Rev Bishop Terence Patrick Drainey as a person with significant control on 17 July 2018
05 Sep 2018 PSC01 Notification of Francis Joseph Campbell as a person with significant control on 17 July 2018
05 Sep 2018 PSC01 Notification of Gerard Michael Dasey as a person with significant control on 17 July 2018
04 Sep 2018 AD01 Registered office address changed from C/O St Bede's Primary Catholic Voluntary Academy Redcar Road Marske by the Sea Redcar Cleveland TS11 6AE to Trinity Catholic College Saltersgill Avenue Middlesbrough TS4 3JW on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Eleanor Jane Nicholls as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Francis Joseph Campbell as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Martin Campbell as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Caroline Mary Garvey as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Simon Kevin Geaves as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Sarah-Jane Smith as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Naomi Anne Woodhouse as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Brian Coulston as a director on 31 August 2018
03 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-18
03 Sep 2018 MISC NE01 filed
03 Sep 2018 CONNOT Change of name notice
30 Aug 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
30 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Jul 2018 AP01 Appointment of Josephine Wilson as a director on 15 January 2018
18 Jul 2018 AP01 Appointment of Hugh Martin Hegarty as a director on 4 June 2018
31 May 2018 AP01 Appointment of Nicholas Mack as a director on 15 January 2018
31 May 2018 AP01 Appointment of James William Brown as a director on 15 January 2018
31 May 2018 AP01 Appointment of John Anthony Walton as a director on 15 January 2018
31 May 2018 AP01 Appointment of Mr Joseph Hughes as a director on 15 January 2018
14 Mar 2018 TM01 Termination of appointment of Alison Gabrielle Toward as a director on 8 March 2018