THE BROMLEY CATHOLIC SCHOOLS TRUST

Holy Innocents' Catholic Primary School Holy Innocents' Catholic Primary School, Orpington, BR6 9JT, Kent, United Kingdom
StatusACTIVE
Company No.09147871
Category
Incorporated25 Jul 2014
Age9 years, 8 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODEFISH CONSULTING LIMITED

11 LARCH CLOSE,CAMBERLEY,GU15 4DB

Number:07753866
Status:ACTIVE
Category:Private Limited Company

INNES CLEANING SOLUTIONS LTD

50 NAPIER ROAD,LONDON,E11 3JR

Number:10812208
Status:ACTIVE
Category:Private Limited Company

LOGENIX INTERNATIONAL LTD

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

SEED PUBLISHING LIMITED

1 OAK COURT,SEVENOAKS,TN13 3UE

Number:04677130
Status:ACTIVE
Category:Private Limited Company
Number:03063028
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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