THE BROMLEY CATHOLIC SCHOOLS TRUST
Status | ACTIVE |
Company No. | 09147871 |
Category | |
Incorporated | 25 Jul 2014 |
Age | 9 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE BROMLEY CATHOLIC SCHOOLS TRUST is an active with number 09147871. It was incorporated 9 years, 8 months, 29 days ago, on 25 July 2014. The company address is Holy Innocents' Catholic Primary School Holy Innocents' Catholic Primary School, Orpington, BR6 9JT, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Appoint person director company with name date
Date: 07 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Mr Robin Patrick Hoyles
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-27
Officer name: John Philip Hayes
Documents
Termination director company with name termination date
Date: 16 Jun 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grace Kosua-Faah
Termination date: 2023-05-22
Documents
Appoint person director company with name date
Date: 25 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Grace Kosua-Faah
Appointment date: 2023-04-26
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Joanna Seymour
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 31 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-29
Officer name: Rev Barry Alan Chalkley
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Francis Wilson
Termination date: 2023-03-29
Documents
Appoint person director company with name date
Date: 10 Jan 2023
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kirsty Louise Everson
Appointment date: 2022-02-11
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-22
Officer name: Lorna Mary White
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-22
Officer name: David Paul Tullett
Documents
Accounts with accounts type dormant
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 18 Mar 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Terence Grange
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Marie Strachan
Termination date: 2021-09-30
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Vivien Nelms
Termination date: 2021-09-30
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Christine Alice Fisher
Documents
Cessation of a person with significant control
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-14
Psc name: Patrick Kieran Lynch
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Tullett
Appointment date: 2021-04-07
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Anthony Paul Brito-Babapulle
Termination date: 2021-04-07
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Juliana Maria Gonzalez
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Jane Yvonne Mcintyre
Documents
Appoint person director company with name date
Date: 05 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Francis Wilson
Appointment date: 2020-12-03
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-03
Officer name: Barry Alan Chalkley
Documents
Appoint person secretary company with name date
Date: 04 Dec 2020
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-27
Officer name: Rev Barry Alan Chalkley
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-17
Officer name: Ms Sarah Patricia Taylor
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-03
Officer name: Izabela Monika Bialas-Lecybyl
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Cessation of a person with significant control
Date: 13 Oct 2020
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-09
Psc name: Paul James Mason
Documents
Notification of a person with significant control
Date: 13 Oct 2020
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-04
Psc name: John Wilson
Documents
Cessation of a person with significant control
Date: 12 Oct 2020
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter David Smith
Cessation date: 2019-06-10
Documents
Accounts with accounts type dormant
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 20 May 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: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Tyler
Termination date: 2019-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Anthony Paul Brito-Babapulle
Appointment date: 2019-01-10
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
Old address: St Josephs Catholic Primary School Plaistow Lane Bromley Greater London BR1 3JQ
New address: Holy Innocents' Catholic Primary School Mitchell Road Orpington Kent BR6 9JT
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Alice Fisher
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gregory Trimmer
Termination date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mrs Lisa Joanne Weeks
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorna Mary White
Appointment date: 2017-07-01
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Ms Patricia Ann Tyler
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Maria Bosher
Termination date: 2017-08-31
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anne-Marie Strachan
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Lillian Bridget Grange
Termination date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 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: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dowling
Termination date: 2016-11-15
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Izabela Monika Bialas-Lecybyl
Appointment date: 2016-11-15
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-27
Officer name: Mr John Philip Hayes
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Jones
Termination date: 2016-09-27
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Dowling
Appointment date: 2014-08-01
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mrs Joanna Seymour
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Margaret Patricia Fairhall
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Ryan Langford
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-22
Officer name: Reverend Barry Alan Chalkley
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-25
Officer name: Mrs Jane Yvonne Mcintyre
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deirdre Wright
Termination date: 2016-03-24
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Insley
Termination date: 2015-06-22
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Smith
Termination date: 2016-06-28
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Dickens
Termination date: 2016-06-28
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Lee
Termination date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-30
New address: St Josephs Catholic Primary School Plaistow Lane Bromley Greater London BR1 3JQ
Old address: Commission for Schools & Colleges St. Edwards House St. Pauls Wood Hill Orpington BR5 2SR
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Jones
Change date: 2016-04-07
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Isobel Vassallo
Change date: 2016-04-07
Documents
Change account reference date company previous extended
Date: 16 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 21 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Appoint person director company with name date
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-27
Officer name: Mrs Kim Insley
Documents
Appoint person director company with name date
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Langford
Appointment date: 2015-03-27
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mrs Janet Vivien Nelms
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Lillian Bridget Grange
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Maria Bosher
Appointment date: 2014-10-13
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-13
Officer name: Mary Hutchinson
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Gregory Trimmer
Appointment date: 2014-10-01
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Jones
Appointment date: 2014-11-04
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isobel Vassallo
Appointment date: 2014-11-04
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deirdre Wright
Appointment date: 2014-10-01
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Veronica Jane Maher
Appointment date: 2014-10-01
Documents
Some Companies
11 LARCH CLOSE,CAMBERLEY,GU15 4DB
Number: | 07753866 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 NAPIER ROAD,LONDON,E11 3JR
Number: | 10812208 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 11104099 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECTLY PRICED FURNITURE LIMITED
17 REXINGTON BUILDINGS,BURNLEY,BB11 5SX
Number: | 09947711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK COURT,SEVENOAKS,TN13 3UE
Number: | 04677130 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEATHERS (BLOCK C,D) MANAGEMENT COMPANY LIMITED
NETWORK HOUSE,NEW BARNET,EN4 8AL
Number: | 03063028 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |