ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST

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
StatusACTIVE
Company No.10785982
Category
Incorporated23 May 2017
Age6 years, 11 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTOR LIMITED

15 HIGHFIELD HOUSE,LONDON,N21 3AD

Number:04983369
Status:LIQUIDATION
Category:Private Limited Company

BAY APARTMENTS MANAGEMENT LTD

61A MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI041333
Status:ACTIVE
Category:Private Limited Company

CWE ACCESS LIMITED

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

EMANUEL MARQUES LTD

387 CHILLINGHAM ROAD,NEWCASTLE UPON TYNE,NE6 5QU

Number:11778996
Status:ACTIVE
Category:Private Limited Company

LAWMINSTER LIMITED

1ST FLOOR NORTH DEVONSHIRE HOUSE,LONDON,W1W 5DS

Number:01901207
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