AQUINAS CHURCH OF ENGLAND EDUCATION TRUST LIMITED

Bishop Justus Church Of England School Bishop Justus Church Of England School, Bromley, BR2 8HZ, Kent
StatusACTIVE
Company No.07525735
Category
Incorporated10 Feb 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

AQUINAS CHURCH OF ENGLAND EDUCATION TRUST LIMITED is an active with number 07525735. It was incorporated 13 years, 3 months, 8 days ago, on 10 February 2011. The company address is Bishop Justus Church Of England School Bishop Justus Church Of England School, Bromley, BR2 8HZ, Kent.



Company Fillings

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Roberts

Appointment date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-19

Officer name: Nigel Petrie

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Mr Simon Richard Anthony Pink

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Mr Mark Paul Comley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-19

Officer name: Seun Odeneye

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-01

Officer name: Mr Andrew Galloway Ferguson

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: Janet Vick

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-01

Officer name: Ms Janet Vick

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Mary Capon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Simon Derek Parker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Nigel Petrie

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mrs Kathy Donna Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Hyland

Termination date: 2022-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathy Donna Griffiths

Termination date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Robert Lambert

Appointment date: 2021-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seun Odeneye

Appointment date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Catherine Lind

Termination date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Father Jeremy Augustine Blunden

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Richard Jonathan Norman

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilson Bridger

Termination date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr Terry Hylands

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Hylands

Appointment date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paul

Termination date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suthan Santhaguru

Termination date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Lind

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Ms Sui-Te Wu

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Helen Rachel Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Marie Mccarthy

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Jennifer Richards

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suthan Santhaguru

Appointment date: 2016-11-28

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fr Richard Jonathan Norman

Appointment date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Dr Ann Marie Mccarthy

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Richardson

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Carter

Termination date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Ms Helen Gough

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Paul

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Keeler

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Charlotte Cochrane

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Cliff

Appointment date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Richards

Appointment date: 2015-02-11

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 22 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the bromley church of england education trust LIMITED\certificate issued on 24/10/13

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sue Mordecai

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Keeler

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hilary Richardson

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Cochrane

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Thompson

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Town

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mustoe

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Hines

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gretton

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Booth

Documents

View document PDF

Statement of companys objects

Date: 11 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bishop justus church of england school\certificate issued on 04/07/13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Alan Mustoe

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Camp

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathy Donna Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Canon Michael Maurice Camp

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Mrs Elizabeth Jane Carter

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 18 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-18

Officer name: Mr Paul Jeremy Hudson Booth

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Mr Dave Audley Hines

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Derek Parker

Change date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Derek Parker

Change date: 2011-07-22

Documents

View document PDF


Some Companies

B.W.C CLOUD SERVICES LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:10498006
Status:ACTIVE
Category:Private Limited Company

DAVID GARTRY EYE SURGERY LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:07328536
Status:ACTIVE
Category:Private Limited Company

HOGS BOTTOM PRESERVES LTD

19 RICHMOND ROAD,EXETER,EX4 4JA

Number:09176116
Status:ACTIVE
Category:Private Limited Company

HOLORAPTOR LIMITED

42 VALLEY GARDENS VOGUEBELOTH,REDRUTH,TR16 4EE

Number:06269957
Status:ACTIVE
Category:Private Limited Company

INDIGO PANDA PUB CO LTD

RYLSTON,LONDON,SW6 7LW

Number:10379734
Status:ACTIVE
Category:Private Limited Company

S G SMITH PROPERTIES LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09416045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source