ST THOMAS OF CANTERBURY TRUST

St Thomas Of Canterbury School St Thomas Of Canterbury School, Sheffield, S8 7TR, South Yorkshire
StatusACTIVE
Company No.08181927
Category
Incorporated16 Aug 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

ST THOMAS OF CANTERBURY TRUST is an active with number 08181927. It was incorporated 11 years, 8 months, 24 days ago, on 16 August 2012. The company address is St Thomas Of Canterbury School St Thomas Of Canterbury School, Sheffield, S8 7TR, South Yorkshire.



Company Fillings

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Rt Rev Ralph Heskett

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Mrs Judith Wilde

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Wilde

Change date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Clements

Change date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Broomby

Change date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Anna Elizabeth Hambleton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: David Mark Broomby

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Father Stephen Ssekiwunga

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Francesca Yates

Change date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Cathal Farragher

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rt Rev Ralph Heskett

Change date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Father Geoffrey Bottoms

Change date: 2024-01-10

Documents

View document PDF

Notice of removal of a director

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Father Geoffrey Bottoms

Appointment date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Kate Popplewell

Appointment date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Richardson

Termination date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Frances Grady

Termination date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: Emma Jane Chatten

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 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: 06 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Bellamy

Termination date: 2022-05-06

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2022

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: 04 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Truby

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Clements

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Patrick Colclough

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-10

Officer name: Father Stephen Ssekiwunga

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 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: 25 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-19

Officer name: Marie Bernadette Marron

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Stephen Paul Davies

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Augustine O'reilly

Termination date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-05

Psc name: Judith Wilde

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Bourne

Cessation date: 2019-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mr David Mark Broomby

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Bourne

Termination date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Molly Anne Baxter

Appointment date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Elizabeth Hambleton

Appointment date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Willans

Termination date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Kam Fat

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Karen Bellamy

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 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: 19 Mar 2019

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-14

Officer name: Karena Moore

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew David Richardson

Appointment date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mrs Emma Jane Chatten

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Darwin

Termination date: 2018-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinead Clare Amy Fox

Termination date: 2018-07-17

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2018

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: 31 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Mr Cathal Farragher

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diarmuid Alan Cooper

Termination date: 2017-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-12

Officer name: Father Augustine O'reilly

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-31

Officer name: Mr Liam Patrick Colclough

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Stephen Willans

Appointment date: 2016-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Fojut

Termination date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Sarah Eccles

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Linda Pipe

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Francesca Yates

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Stephen Paul Davies

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: John Metcalfe

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-15

Officer name: Gemma Mary Cort

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helena Frances Grady

Appointment date: 2015-01-06

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Dec 2014

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ

Old address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-07

Officer name: Mrs Karena Moore

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Cheetham

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bray

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Fojut

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diarmuid Cooper

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-11

Officer name: Sarah Hichliffe

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Marie Marron

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change sail address company

Date: 11 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Smith

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Murphy

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mason

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Bernadette Marron

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Pipe

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Wilde

Documents

View document PDF

Incorporation company

Date: 16 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDJ SERVICES (LINCS) LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:09219697
Status:ACTIVE
Category:Private Limited Company

GOODWIN DYNAMICS LIMITED

19 DIAMOND COURT,MILTON KEYNES,MK15 0DU

Number:08075705
Status:ACTIVE
Category:Private Limited Company

HEAVENLY DESSERTS MANCHESTER THREE LTD

50 PARK LANE,GREAT HARWOOD,BB6 7RF

Number:11614670
Status:ACTIVE
Category:Private Limited Company

PALM SPRINGS TILING COMPANY LIMITED

SUITE 8A 3RD FLOOR BOURNE GATE,POOLE,BH12 1DY

Number:03364400
Status:ACTIVE
Category:Private Limited Company

SAFETRADE CONCEPT LTD

3 BARNWOOD POINT,GLOUCESTER,GL4 3HX

Number:11886885
Status:ACTIVE
Category:Private Limited Company

SKY WEALTH CHEMICAL CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10466931
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