MOTHER TERESA CATHOLIC ACADEMY TRUST

St Joseph's Catholic Primary School St Joseph's Catholic Primary School, Aldershot, GU11 3DD, England
StatusACTIVE
Company No.07728054
Category
Incorporated03 Aug 2011
Age12 years, 10 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice restriction on company articles

Date: 20 Feb 2020

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 22 Mar 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 22 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Christopher Ian Whelan

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deirdre Anne Crutchley

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Masters

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mahy

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

CARGO INSPECTIONS LIMITED

SUITE G05,LONDON,EC3N 1LS

Number:03532328
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK CONFERENCES LIMITED

THE OLD THATCH 24 TURNBALL,SWINDON,SN4 0LJ

Number:06015933
Status:ACTIVE
Category:Private Limited Company

GEE BROS LTD

221 ST. JOHN'S HILL,LONDON,SW11 1TH

Number:08312854
Status:ACTIVE
Category:Private Limited Company

JUST GRAY LTD

35 FRESHMAN WAY,MARKET HARBOROUGH,LE16 9GN

Number:11041707
Status:ACTIVE
Category:Private Limited Company

NAZRINS LIMITED

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

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