NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST
Company number 09203984
- Company Overview for NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST (09203984)
- Filing history for NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST (09203984)
- People for NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST (09203984)
- Registers for NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST (09203984)
- More for NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST (09203984)
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
|
|
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 |