CHRISTUS CATHOLIC TRUST

C/O St Joseph's Catholic Primary School C/O St Joseph's Catholic Primary School, Stanford-Le-Hope, SS17 0PA, Essex, England
StatusACTIVE
Company No.08610377
Category
Incorporated15 Jul 2013
Age10 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHRISTUS CATHOLIC TRUST is an active with number 08610377. It was incorporated 10 years, 10 months, 2 days ago, on 15 July 2013. The company address is C/O St Joseph's Catholic Primary School C/O St Joseph's Catholic Primary School, Stanford-le-hope, SS17 0PA, Essex, England.



Company Fillings

Change person director company with change date

Date: 10 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Father Stephen Myers

Change date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Ama Koomson

Appointment date: 2024-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Mr Michael Danso

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Father Stephen Myers

Change date: 2023-09-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rt Rev Bishop Alan Stephen Williams

Change date: 2023-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gloria Diabour

Appointment date: 2023-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Father Stephen Myers

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-13

Officer name: Mr Jeremy Collinson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Felicity Phoebe Roeder

Appointment date: 2022-09-14

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Stephen William Foster

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: Claire Antonette O'connor

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Ms Claire Antonette O'connor

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr Stephen William Foster

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr Bertrand Emecheta

Documents

View document PDF

Accounts with accounts type small

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: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Ofeke

Termination date: 2022-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: St Teresa's Catholic Primary School Elsenham Crescent Basildon Essex SS14 1UE England

New address: C/O St Joseph's Catholic Primary School Scratton Road Stanford-Le-Hope Essex SS17 0PA

Change date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Fisher

Appointment date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Maria Louise Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Adamson

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-26

Officer name: Simon John Darby

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Father Dominic Nicholas Howarth

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-18

Officer name: Mr Simon John Darby

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Paul Ronald Setterfield

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Paul Norris

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Dean Michael Cassar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: St Teresa's Catholic Primary School Elsenham Crescent Basildon Essex SS14 1UE

Change date: 2020-01-31

Old address: Holy Cross Catholic Primary School Daiglen Drive South Ockendon Essex RM15 5RP England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Myers

Notification date: 2019-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brentwood Roman Catholic Diocese

Notification date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Paul Ronald Setterfield

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Foster

Appointment date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Nicholas Howarth

Cessation date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Paul Norris

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Michael Cassar

Termination date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Michael Cassar

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Michael Cassar

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mrs Maria Louise Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Antonette O'connor

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Bertrand Emecheta

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Ofeke

Appointment date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Fr Dominic Nicholas Howarth

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuala Kelsey-Cashell

Termination date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Father Dominic Nicholas Howarth

Change date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Burnett

Termination date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

New address: Holy Cross Catholic Primary School Daiglen Drive South Ockendon Essex RM15 5RP

Old address: Cathedral House Ingrave Road Brentwood Essex CM15 8AT

Change date: 2018-11-09

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2018

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nuala Kelsey-Cashell

Change date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Michael Curnock

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Burnett

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 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: 21 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nuala Kelsey-Cashell

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Father Stokes

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: Holy Trinity Church 71 Wickhay Basildon SS15 5AD United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD & EDUCATION ENTERPRISE CIC

FOOD & EDUCATION ENTERPRISE CIC,DERBY,DE1 2GD

Number:08686005
Status:ACTIVE
Category:Community Interest Company

GS IN STYLE LTD

6 ROCKHAVEN PARK,SWINDON,SN2 8BB

Number:08538547
Status:ACTIVE
Category:Private Limited Company

JULIE'S CYCLES LIMITED

212/216 CLARENDON PARK ROAD,LEICESTER,LE2 3AG

Number:05616464
Status:ACTIVE
Category:Private Limited Company

MEACOCK 727 LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:08674706
Status:ACTIVE
Category:Private Limited Company

MIDTERCLOUD LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11491456
Status:ACTIVE
Category:Private Limited Company

S W FLEMING LIMITED

4 HEOL CELYNNEN,PONTYCLUN,CF72 9GF

Number:11144305
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