THE NEWMAN CATHOLIC COLLEGIATE
Status | ACTIVE |
Company No. | 08550110 |
Category | |
Incorporated | 30 May 2013 |
Age | 11 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE NEWMAN CATHOLIC COLLEGIATE is an active with number 08550110. It was incorporated 11 years, 16 days ago, on 30 May 2013. The company address is 83 Little Chell Lane, Stoke-on-trent, ST6 6LZ, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-08
Officer name: Terry Michael Stanway
Documents
Accounts with accounts type full
Date: 02 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type full
Date: 20 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person secretary company with change date
Date: 09 Sep 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen England
Change date: 2022-08-05
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-26
Officer name: Kevin George Hancock
Documents
Accounts with accounts type full
Date: 02 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type full
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Rathbone
Termination date: 2020-08-31
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-06
Officer name: Mrs Sarah Bennion
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Smith
Appointment date: 2020-07-21
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-26
Officer name: Mr Christopher James Wilshaw
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Ebrahimi
Appointment date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type full
Date: 07 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-18
Officer name: Mrs Helen Ryder
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-20
Officer name: Roisin Mary Maguire
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 03 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-03
Officer name: Deborah Jane Campbell
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-14
Officer name: Laura Cartlidge
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-11
Officer name: Dr Gillian Mellor
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Charles Green
Termination date: 2019-07-17
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-27
Officer name: Mrs Debbie Campbell
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type full
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-21
Officer name: Theresa Madden
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Roisin Mary Maguire
Appointment date: 2018-10-17
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-16
Officer name: Christopher Miller
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: C/O St Margaret Ward Catholic College Little Chell Lane Tunstall Stoke on Trent Staffordshire ST6 6LZ
New address: 83 Little Chell Lane Stoke-on-Trent ST6 6LZ
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Pritchard
Termination date: 2018-07-17
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Mr Kevin George Hancock
Documents
Accounts with accounts type full
Date: 17 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Margaret Jones
Termination date: 2018-03-07
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-08
Officer name: Mr Dominic Mckenna
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Smith
Termination date: 2017-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Stuart Robert Franklin
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 27 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-27
Officer name: Mr Timothy Paul Matthew Mcgough
Documents
Accounts with accounts type full
Date: 11 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-26
Officer name: Dr Gillian Mellor
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Rathbone
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Beardmore
Appointment date: 2016-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Diane Mason
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Rosanna Snee
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Moran
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Daley
Termination date: 2016-08-31
Documents
Annual return company with made up date no member list
Date: 20 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Fr Christopher Miller
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Vernon
Termination date: 2016-04-18
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Peter John Weatherby
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Cartlidge
Appointment date: 2016-03-15
Documents
Accounts with accounts type full
Date: 24 Feb 2016
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: 01 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-27
Officer name: Victoria Goldsmith
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosanna Snee
Appointment date: 2015-05-11
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Deborah Campbell
Documents
Accounts with accounts type full
Date: 22 Feb 2015
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: 12 Aug 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Termination secretary company with name termination date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-31
Officer name: Elizabeth Mary Stanway
Documents
Change account reference date company current extended
Date: 11 Aug 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-05-31
Documents
Appoint person secretary company with name date
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-01
Officer name: Karen England
Documents
Some Companies
ADVANCED PIPELINE REHABILITATION AND TRAINING LIMITED
2 BELLWOOD,BOLTON,BL5 2RT
Number: | 02939248 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1021 CATHCART ROAD,GLASGOW,G42 9XJ
Number: | SC464277 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GUNNERY HOUSE, 9-11 GUNNERY TERRACE CORNWALLIS ROAD,LONDON,SE18 6SW
Number: | 10179324 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL EACOTT ASSOCIATES LIMITED
6 SALOME LODGE COTTAGE,HUNTINGDON,PE28 5BF
Number: | 05273157 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KING STREET,BRISTOL,BS11 9AW
Number: | 11513959 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNBROOK BRIDGE HOUSE CORNBROOK,LUDLOW,SY8 3QQ
Number: | 10979999 |
Status: | ACTIVE |
Category: | Community Interest Company |