ST GILBERT OF SEMPRINGHAM CATHOLIC ACADEMY TRUST
Status | DISSOLVED |
Company No. | 08462512 |
Category | |
Incorporated | 26 Mar 2013 |
Age | 11 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
ST GILBERT OF SEMPRINGHAM CATHOLIC ACADEMY TRUST is an dissolved with number 08462512. It was incorporated 11 years, 2 months, 4 days ago, on 26 March 2013 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is Suite 4 The Lawn Suite 4 The Lawn, Lincoln, LN1 3BU, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: David Lisle
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Dissolution voluntary strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2020
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-31
Psc name: Martin John Hardy
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type full
Date: 08 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr Jerzy Kazimerz Michal Krawiec
Documents
Termination secretary company with name termination date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-22
Officer name: Janice Marie Pearson
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
New address: Suite 4 the Lawn Union Road Lincoln LN1 3BU
Old address: Willow Crescent Oakham LE15 6EH
Change date: 2018-11-22
Documents
Appoint person secretary company with name date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Tamer Elizabeth Hodgson
Appointment date: 2018-11-22
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Paul Thomas
Cessation date: 2018-09-01
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Poyser
Cessation date: 2018-09-01
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Poyser
Notification date: 2018-09-01
Documents
Appoint person director company with name date
Date: 09 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr David Lisle
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Thomas
Change date: 2018-09-01
Documents
Appoint person secretary company with name date
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janice Marie Pearson
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Jamie Shaw
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Lorraine Parker
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: John Jeramiah O'connor
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erica Holt
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Gregory Hughes
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Chambers
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Damien Stephen Keogh
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Desforges
Termination date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Louise Day
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: Michael Joesph Holmes
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type full
Date: 12 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: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Mrs Erica Holt
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Mrs Alison Chambers
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-15
Officer name: Mr Jamie Shaw
Documents
Accounts with accounts type full
Date: 17 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-12
Officer name: Kevin Hall
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judy Saunders
Termination date: 2016-12-12
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Ann Desforges
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Joseph David Scott
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Summers
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Kevin Matthew Daly
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-11
Officer name: Mrs Michelle Lorraine Parker
Documents
Annual return company with made up date no member list
Date: 11 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-10
Officer name: Sarah Margaret Weldon
Documents
Accounts with accounts type full
Date: 29 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mr John Jeramiah O'connor
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Mr Michael Joesph Holmes
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-22
Officer name: Father John Kyne
Documents
Termination director company with name termination date
Date: 15 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-13
Officer name: Kevin John Yates
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Reverend Father Simon Paul Gillespie
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Hooley
Termination date: 2015-08-31
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Father Christopher Rupert O'connor
Documents
Annual return company with made up date no member list
Date: 07 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Kevin Matthew Daly
Documents
Accounts with accounts type full
Date: 30 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin John Yates
Appointment date: 2014-10-13
Documents
Annual return company with made up date no member list
Date: 04 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hellier
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthea Jepson
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Stephen Keogh
Documents
Change account reference date company current extended
Date: 05 Aug 2013
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Matthew Daly
Documents
Some Companies
3 CAVE STREET,PRESTON,PR1 4SP
Number: | 09327727 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMTREE GROOMING SERVICES LIMITED
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 09158743 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBNUT COTTAGE,IGHTHAM,TN15 9DE
Number: | 01301812 |
Status: | ACTIVE |
Category: | Private Limited Company |
H&W FACILITIES MANAGEMENT LIMITED
SUITE 6 BRIDGE HOUSE,WESTBURY,BA13 4HR
Number: | 06028042 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. G. PETERS & SONS ELECTRICAL CONTRACTORS LIMITED
41 KINGSCLERE AVENUE,SOUTHAMPTON,SO19 9LB
Number: | 09872417 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST FRANCIS EMPLOYABILITY SUPPORT LTD
ST FRANCIS CHURCH,COVENTRY,CV6 3DQ
Number: | 11334823 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |