Advanced company searchLink opens in new window

OUR LADY AND ALL SAINTS CATHOLIC MULTI ACADEMY COMPANY

Company number 12929650

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)
26 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
22 Jun 2023 AP01 Appointment of Miss Clare Marie Madden as a director on 14 June 2023
17 Apr 2023 AA Full accounts made up to 31 August 2022
16 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
24 Oct 2022 AP03 Appointment of Mr Daniel William Beard as a secretary on 24 October 2022
24 Oct 2022 TM02 Termination of appointment of Wendy Mercer as a secretary on 24 October 2022
10 Oct 2022 AP01 Appointment of Mr Mike O'reilly as a director on 4 October 2022
07 Oct 2022 TM01 Termination of appointment of Paul Gray as a director on 4 October 2022
24 Jun 2022 AP03 Appointment of Ms Wendy Mercer as a secretary on 24 June 2022
24 Jun 2022 TM02 Termination of appointment of Janice Lindsay Hooper Murphy as a secretary on 24 June 2022
20 May 2022 TM01 Termination of appointment of Jane Loughran as a director on 18 May 2022
11 Apr 2022 PSC01 Notification of Bernard Longley as a person with significant control on 1 April 2021
08 Apr 2022 PSC07 Cessation of Jonathan Veasey as a person with significant control on 8 April 2022
08 Apr 2022 PSC07 Cessation of Eric Michael Kirwan as a person with significant control on 8 April 2022
17 Feb 2022 AA Full accounts made up to 31 August 2021
08 Feb 2022 PSC07 Cessation of Adam Hardy as a person with significant control on 6 January 2022
24 Jan 2022 TM01 Termination of appointment of Annie Fuller as a director on 21 January 2022
04 Jan 2022 TM01 Termination of appointment of Peter John Talbot as a director on 16 December 2021
15 Dec 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
03 May 2021 PSC07 Cessation of David Andrew Palmer as a person with significant control on 14 April 2021
03 May 2021 PSC01 Notification of Eric Kirwan as a person with significant control on 13 April 2021
18 Feb 2021 AP03 Appointment of Mrs Janice Lindsay Hooper Murphy as a secretary on 23 October 2020
04 Jan 2021 AD01 Registered office address changed from Bethany House C/O Our Lady of Compassion Catholic Primary School 89 st. Bernard's Road Solihull West Midlands B92 7EN United Kingdom to 155a Kineton Green Road Olton Solihull B92 7EG on 4 January 2021
05 Oct 2020 AA01 Current accounting period shortened from 31 October 2021 to 31 August 2021
05 Oct 2020 NEWINC Incorporation