MOTHER TERESA CATHOLIC ACADEMY TRUST
Status | ACTIVE |
Company No. | 07728054 |
Category | |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MOTHER TERESA CATHOLIC ACADEMY TRUST is an active with number 07728054. It was incorporated 12 years, 10 months, 4 days ago, on 03 August 2011. The company address is St Joseph's Catholic Primary School St Joseph's Catholic Primary School, Aldershot, GU11 3DD, England.
Company Fillings
Change person director company with change date
Date: 04 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Father Ephraim Odhiambo
Change date: 2024-06-01
Documents
Change person director company with change date
Date: 04 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Col David Brian Kenny
Change date: 2024-06-01
Documents
Change person director company with change date
Date: 15 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Father Ephraim Odhiambo
Change date: 2024-05-13
Documents
Change person director company with change date
Date: 15 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Father Ephraim Odhiambo
Change date: 2024-05-13
Documents
Appoint person director company with name date
Date: 14 May 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Father Ephraim Odhiambo
Documents
Appoint person director company with name date
Date: 13 May 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mr Paul Concannon
Documents
Appoint person director company with name date
Date: 13 May 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gaynor Rennicks
Appointment date: 2024-02-01
Documents
Termination director company with name termination date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-13
Officer name: Richard Fridge
Documents
Accounts with accounts type small
Date: 21 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Sean Peter Kelly
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-12
Officer name: Mrs Antonia Elizabeth Stadler
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Pascal Jacques Suntah
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Anthony Glaysher
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type small
Date: 04 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Notification of a person with significant control
Date: 10 Nov 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-05
Psc name: James Joseph Mcauley
Documents
Cessation of a person with significant control
Date: 10 Nov 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Francis Dennehy
Cessation date: 2022-10-05
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Michael Campbell Mccafferty
Documents
Appoint person director company with name date
Date: 04 Aug 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Col David Brian Kenny
Appointment date: 2022-03-03
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-27
Officer name: Mr Richard Fridge
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mr Sean Peter Kelly
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fraser Paterson
Termination date: 2021-12-31
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mrs Alison Mclaren
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Peter Keogh
Documents
Accounts with accounts type small
Date: 04 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 29 Nov 2021
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mary Breen
Notification date: 2020-07-31
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Pippa Greze
Termination date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type small
Date: 20 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul James Smith
Notification date: 2020-09-01
Documents
Notification of a person with significant control
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Heather Hauschild
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Pascal Jacques Suntah
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Campbell Mccafferty
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemarie Whittle
Termination date: 2020-09-01
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Paul James Smith
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alejandro Peirone
Termination date: 2020-09-01
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: David Brian Kenny
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: William John James
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Simon Harris
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Richard Fridge
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Deirdre Anne Crutchley
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Paul Benton
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Mcgrath
Cessation date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Michael Campbell Mccafferty
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen David Morgan
Cessation date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dominic James Golding
Cessation date: 2020-07-31
Documents
Resolution
Date: 20 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Feb 2020
Category: Change-of-constitution
Type: CC04
Documents
Notice restriction on company articles
Date: 20 Feb 2020
Category: Change-of-constitution
Type: CC01
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-10
Officer name: Reverend Paul James Smith
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Michael Campbell Mccafferty
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Father Anthony Glayser
Change date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Appoint person director company with name date
Date: 14 Aug 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Fridge
Appointment date: 2019-03-13
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Deborah Flynn
Documents
Accounts with accounts type full
Date: 19 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: Nigel Smith
Documents
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
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Father Anthony Glayser
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Stephen David Morgan
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Dr Michael Campbell Mccafferty
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Francis Dennehy
Notification date: 2017-11-01
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rev James Mcgrath
Change date: 2017-11-01
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominic James Golding
Notification date: 2017-11-01
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Anthony Egan
Notification date: 2017-11-01
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Mcgrath
Notification date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
New address: St Joseph's Catholic Primary School Bridge Road Aldershot GU11 3DD
Change date: 2017-11-02
Old address: St Swithun Wells House Edinburgh Road Portsmouth PO1 1DH England
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Michael Gerard Whitty
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Mcgrath
Cessation date: 2017-11-01
Documents
Change sail address company with new address
Date: 03 Aug 2017
Category: Address
Type: AD02
New address: Bridge Road Bridge Road Aldershot GU11 3DD
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Mr David Brian Kenny
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Christopher Ian Whelan
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Wigley
Termination date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
New address: St Swithun Wells House Edinburgh Road Portsmouth PO1 1DH
Change date: 2017-08-03
Old address: St Joseph's Catholic Primary School Bridge Road Aldershot Hampshire GU11 3DD
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 22 Mar 2017
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name notice
Date: 22 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-12
Officer name: Mr Paul Benton
Documents
Accounts with accounts type full
Date: 30 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Bella Bassey
Documents
Accounts with accounts type full
Date: 18 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stockley
Termination date: 2013-11-30
Documents
Accounts with accounts type full
Date: 17 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 07 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Christopher Ian Whelan
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deirdre Anne Crutchley
Documents
Accounts with accounts type full
Date: 10 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Masters
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mahy
Documents
Annual return company with made up date no member list
Date: 15 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change person director company with change date
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-15
Officer name: Rosemary Whittle
Documents
Some Companies
SUITE G05,LONDON,EC3N 1LS
Number: | 03532328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD THATCH 24 TURNBALL,SWINDON,SN4 0LJ
Number: | 06015933 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 ST. JOHN'S HILL,LONDON,SW11 1TH
Number: | 08312854 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FRESHMAN WAY,MARKET HARBOROUGH,LE16 9GN
Number: | 11041707 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ACRES HILL ROAD,SHEFFIELD,S9 3DB
Number: | 08874856 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMS SECURITISATION HOLDINGS LIMITED
6TH FLOOR,LONDON,EC2V 7NQ
Number: | 06718628 |
Status: | ACTIVE |
Category: | Private Limited Company |