ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST
Status | ACTIVE |
Company No. | 10785982 |
Category | |
Incorporated | 23 May 2017 |
Age | 6 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST is an active with number 10785982. It was incorporated 6 years, 11 months, 4 days ago, on 23 May 2017. The company address is St Gregory The Great Catholic Academy Trust Holy Rosary & St Anne's Catholic Primary School St Gregory The Great Catholic Academy Trust Holy Rosary & St Anne's Catholic Primary School, Leeds, LS7 4AW, England.
Company Fillings
Accounts with accounts type full
Date: 23 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Notification of a person with significant control
Date: 22 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Grogan
Notification date: 2023-09-01
Documents
Cessation of a person with significant control
Date: 21 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-31
Psc name: Timothy Charles Swinglehurst
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: John Martin Weaving
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alison Jane Griffiths
Appointment date: 2022-12-01
Documents
Accounts with accounts type full
Date: 29 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Resolution
Date: 20 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mrs Angela Mary Gaunt
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Teresa Mary Camidge
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Mary Tobbell
Termination date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 23 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Frederick Fisher
Notification date: 2017-05-23
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 23 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-23
Psc name: Timothy Charles Swinglehurst
Documents
Appoint corporate secretary company with name date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Schofield Sweeney Llp
Appointment date: 2022-03-31
Documents
Second filing of director appointment with name
Date: 01 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Edwin James Kirkwood
Documents
Accounts with accounts type small
Date: 21 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-22
Officer name: Angela Cox
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Mcdonnell
Termination date: 2020-10-08
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Vickers
Appointment date: 2021-09-13
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: Mr Joe Mcdonnell
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-13
Officer name: Mr Edwin James Kirkwood
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Appoint person director company with name date
Date: 20 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-11
Officer name: Rev Fr Dennis Cassidy
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-08
Officer name: Mr Joseph Anthony Mcdonnell
Documents
Accounts with accounts type small
Date: 06 Jan 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: 14 Dec 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Johnston
Appointment date: 2020-11-06
Documents
Appoint person director company with name date
Date: 19 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: Mr Joseph Anthony Mcdonnell
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-18
New address: St Gregory the Great Catholic Academy Trust Holy Rosary & St Anne's Catholic Primary School Leopold Street Leeds LS7 4AW
Old address: Hinsley Hall 62 Headingley Lane Leeds LS6 2BX United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Timothy Wiley
Documents
Accounts with accounts type small
Date: 27 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Jackson
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Teresa Mary Camidge
Appointment date: 2017-05-23
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Mary Tobbell
Appointment date: 2017-05-23
Documents
Accounts with accounts type full
Date: 02 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type small
Date: 05 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 03 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2018-08-31
Documents
Change account reference date company current extended
Date: 23 May 2017
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-08-31
Documents
Some Companies
15 HIGHFIELD HOUSE,LONDON,N21 3AD
Number: | 04983369 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
61A MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI041333 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BARNSLEY WAY,CONSETT,DH8 0TW
Number: | 09046764 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN SPICE (CLECKHEATON) LIMITED
3 MOUNT STREET,WEST YORKSHIRE,BD19 3QL
Number: | 05209471 |
Status: | ACTIVE |
Category: | Private Limited Company |
387 CHILLINGHAM ROAD,NEWCASTLE UPON TYNE,NE6 5QU
Number: | 11778996 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH DEVONSHIRE HOUSE,LONDON,W1W 5DS
Number: | 01901207 |
Status: | ACTIVE |
Category: | Private Limited Company |