NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-25 View Report
Confirmation statement. Statement with no updates. 2023-09-26 View Report
Officers. Officer name: Josephine Wilson. Termination date: 2022-08-31. 2023-09-26 View Report
Officers. Officer name: Mr Kevin Duffy. Appointment date: 2023-09-01. 2023-09-18 View Report
Officers. Officer name: John Shipley. Appointment date: 2023-09-01. 2023-09-18 View Report
Officers. Termination date: 2023-02-17. Officer name: Derek Lynn Turnham. 2023-09-18 View Report
Officers. Officer name: Reverend William Serplus. Appointment date: 2023-04-04. 2023-09-18 View Report
Accounts. Accounts type full. 2023-04-27 View Report
Incorporation. Memorandum articles. 2022-10-19 View Report
Resolution. Description: Resolutions. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England. 2022-09-06 View Report
Accounts. Accounts type full. 2022-01-11 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Officers. Officer name: Kevin Duffy. Termination date: 2021-07-06. 2021-09-13 View Report
Officers. Officer name: Michael Lee King. Appointment date: 2021-02-09. 2021-05-24 View Report
Accounts. Accounts type full. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Accounts. Accounts type full. 2020-02-13 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type full. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Incorporation. Memorandum articles. 2018-09-10 View Report
Persons with significant control. Psc name: Rt Rev Bishop Terence Patrick Drainey. Change date: 2018-08-31. 2018-09-07 View Report
Persons with significant control. Psc name: Gerard Michael Dasey. Cessation date: 2018-08-31. 2018-09-07 View Report
Persons with significant control. Psc name: Francis Joseph Campbell. Cessation date: 2018-08-31. 2018-09-07 View Report
Persons with significant control. Psc name: Rt Rev Bishop Terence Patrick Drainey. Change date: 2018-07-17. 2018-09-05 View Report
Persons with significant control. Psc name: Francis Joseph Campbell. Notification date: 2018-07-17. 2018-09-05 View Report
Persons with significant control. Psc name: Gerard Michael Dasey. Notification date: 2018-07-17. 2018-09-05 View Report
Address. New address: Trinity Catholic College Saltersgill Avenue Middlesbrough TS4 3JW. Old address: C/O St Bede's Primary Catholic Voluntary Academy Redcar Road Marske by the Sea Redcar Cleveland TS11 6AE. Change date: 2018-09-04. 2018-09-04 View Report
Officers. Officer name: Eleanor Jane Nicholls. Termination date: 2018-08-31. 2018-09-04 View Report
Officers. Termination date: 2018-08-31. Officer name: Francis Joseph Campbell. 2018-09-04 View Report
Officers. Termination date: 2018-08-31. Officer name: Martin Campbell. 2018-09-04 View Report
Officers. Termination date: 2018-08-31. Officer name: Caroline Mary Garvey. 2018-09-04 View Report
Officers. Officer name: Simon Kevin Geaves. Termination date: 2018-08-31. 2018-09-04 View Report
Officers. Officer name: Sarah-Jane Smith. Termination date: 2018-08-31. 2018-09-04 View Report
Officers. Termination date: 2018-08-31. Officer name: Naomi Anne Woodhouse. 2018-09-04 View Report
Officers. Officer name: Brian Coulston. Termination date: 2018-08-31. 2018-09-04 View Report
Resolution. Description: Resolutions. 2018-09-03 View Report
Miscellaneous. Description: NE01 filed. 2018-09-03 View Report
Change of name. Change of name notice. 2018-09-03 View Report
Address. Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2018-08-30 View Report
Address. New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2018-08-30 View Report
Officers. Appointment date: 2018-01-15. Officer name: Josephine Wilson. 2018-07-23 View Report
Officers. Officer name: Hugh Martin Hegarty. Appointment date: 2018-06-04. 2018-07-18 View Report
Officers. Appointment date: 2018-01-15. Officer name: Nicholas Mack. 2018-05-31 View Report
Officers. Officer name: James William Brown. Appointment date: 2018-01-15. 2018-05-31 View Report
Officers. Appointment date: 2018-01-15. Officer name: John Anthony Walton. 2018-05-31 View Report
Officers. Officer name: Mr Joseph Hughes. Appointment date: 2018-01-15. 2018-05-31 View Report
Officers. Termination date: 2018-03-08. Officer name: Alison Gabrielle Toward. 2018-03-14 View Report