BISHOP HOGARTH CATHOLIC EDUCATION TRUST - DARLINGTON


Company Profile Company Filings

Overview

BISHOP HOGARTH CATHOLIC EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DARLINGTON and has the status: Active.
BISHOP HOGARTH CATHOLIC EDUCATION TRUST was incorporated 12 years ago on 13/10/2011 and has the registered number: 07808732. The accounts status is FULL and accounts are next due on 31/05/2025.

BISHOP HOGARTH CATHOLIC EDUCATION TRUST - DARLINGTON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

CARMEL RC COLLEGE
DARLINGTON
COUNTY DURHAM
DL3 8RW

This Company Originates in : United Kingdom
Previous trading names include:
CARMEL EDUCATION TRUST (until 13/08/2020)
CARMEL COLLEGE (until 21/03/2013)

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRIMA SECRETARY LIMITED Corporate Secretary 2013-04-03 CURRENT
ALISON MARY AISBITT Mar 1968 British Director 2021-02-23 CURRENT
CATHERINE ALISON POWELL Mar 1967 British Director 2013-05-22 CURRENT
MR DAVID NICHOLAS ALLAN May 1967 British Director 2023-10-23 CURRENT
MRS EMILY ELIZABETH BRADSHAW Nov 1979 British Director 2019-12-18 CURRENT
PAUL DOUTHWAITE Mar 1972 British Director 2023-07-13 CURRENT
YVONNE RYANNA COATES Oct 1960 British Director 2019-07-10 CURRENT
PETER MALCOLM FRANK Apr 1946 British Director 2013-03-01 CURRENT
MARIA MATTHEWS Mar 1952 British Director 2013-03-01 CURRENT
ALLAN DAVID MITCHELL Sep 1970 British Director 2019-10-31 CURRENT
MS SARAH ELIZABETH MONK Feb 1974 British Director 2022-09-14 CURRENT
CHRISTOPHER RONALD WIPER Aug 1956 British Director 2011-10-13 CURRENT
PETER THOMAS WALKER Jul 1955 British Director 2023-10-23 CURRENT
JANICE LONG Sep 1953 British Director 2013-03-01 UNTIL 2018-12-17 RESIGNED
ANNE SALES Oct 1940 British Director 2011-11-01 UNTIL 2016-03-10 RESIGNED
FATHER DAVID RUSSELL Aug 1962 English Director 2013-03-01 UNTIL 2016-08-31 RESIGNED
BERNADETTE RIZZI-ALLAN Sep 1967 British Director 2014-09-10 UNTIL 2017-02-08 RESIGNED
MRS MELANIE KANE Oct 1969 British Director 2011-11-01 UNTIL 2013-03-01 RESIGNED
MISS MAURA REGAN Jul 1957 British Director 2011-10-13 UNTIL 2020-04-01 RESIGNED
GREGORY PRICE Mar 1959 British Director 2011-11-01 UNTIL 2013-03-01 RESIGNED
CHRISTOPHER PEACOCK Jun 1975 British Director 2013-03-01 UNTIL 2017-02-08 RESIGNED
CATHERINE O'NEILL Sep 1940 British Director 2011-11-01 UNTIL 2013-03-01 RESIGNED
WB COMPANY SECRETARIES LIMITED Corporate Secretary 2011-10-31 UNTIL 2013-04-03 RESIGNED
GERARD VINCENT WIPER May 1955 British Director 2011-10-13 UNTIL 2013-03-01 RESIGNED
FREDERICK PETER MACKIE May 1958 British Director 2013-03-01 UNTIL 2014-09-10 RESIGNED
MARTINA BRIGID MCCOLLOM Jun 1962 British Director 2013-03-01 UNTIL 2018-07-11 RESIGNED
MRS RACHEL MCGOVERN Jun 1958 British Director 2011-11-01 UNTIL 2013-03-01 RESIGNED
PATRICIA ANN MCTIMONEY Oct 1940 English Director 2013-03-01 UNTIL 2019-08-31 RESIGNED
JENNIFER ANNE MOORHOUSE May 1967 British Director 2011-11-01 UNTIL 2014-01-06 RESIGNED
IMMANUEL MARIA SEBASTINE May 1967 British Director 2019-07-10 UNTIL 2023-04-03 RESIGNED
MICHAEL PETER SHORTEN Jul 1964 British Director 2013-03-01 UNTIL 2018-07-11 RESIGNED
MICHAEL SMYTH Aug 1956 British Director 2012-06-20 UNTIL 2013-03-01 RESIGNED
SARAH LOUISE THORNTON Dec 1973 British Director 2011-11-01 UNTIL 2013-03-01 RESIGNED
MARY BERNADETTE TOTH Jul 1958 British Director 2015-09-16 UNTIL 2018-07-11 RESIGNED
JOSEPHINE WILSON Sep 1956 British Director 2019-11-19 UNTIL 2021-08-31 RESIGNED
STAN HEYWOOD Oct 1945 British Director 2011-11-01 UNTIL 2013-03-01 RESIGNED
JULIE PATRICIA HUMPHREY Oct 1959 British Director 2011-11-01 UNTIL 2013-03-01 RESIGNED
COUNCILLOR CYNTHIA BEAVER HUGHES Sep 1961 British Director 2011-11-01 UNTIL 2020-02-01 RESIGNED
REV JOHN BUTTERS Dec 1948 British Director 2013-03-01 UNTIL 2023-03-16 RESIGNED
JAMES MATTHEW CUNNINGHAM May 1961 British Director 2011-11-01 UNTIL 2019-08-31 RESIGNED
REV. SEAMUS ANTHONY JOSEPH DOYLE Aug 1943 Irish Director 2011-11-01 UNTIL 2013-03-01 RESIGNED
JOAN MARY EDWARDS Aug 1948 British Director 2014-03-19 UNTIL 2018-02-07 RESIGNED
KENNETH GERARDE GEE Aug 1962 British Director 2011-11-01 UNTIL 2012-06-07 RESIGNED
ADRIAN JOHN FRANK Nov 1970 British Director 2013-03-01 UNTIL 2016-06-13 RESIGNED
MR ANDREW RAMSEY Jan 1963 British Director 2013-11-04 UNTIL 2018-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bishop Robert Byrne Robert John Byrne 2019-03-25 - 2020-04-01 9/1956 Darlington   County Durham Voting rights 25 to 50 percent
Ms Deborah Marie Fox 2018-01-15 - 2020-04-01 5/1965 Newcastle Upon Tyne   Voting rights 25 to 50 percent
Mr Jeffrey Ledger 2017-05-25 - 2020-04-01 7/1961 Newcastle Upon Tyne   Voting rights 25 to 50 percent
Bishop Seamus Cunningham 2016-07-19 - 2019-03-25 7/1942 Darlington   County Durham Voting rights 25 to 50 percent
Mr Joseph Hughes 2016-07-19 - 2018-01-15 4/1951 Darlington   County Durham Voting rights 25 to 50 percent
Kathleen Smith 2016-07-19 - 2017-05-25 7/1959 Darlington   County Durham Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DARLINGTON & DISTRICT HOSPICE MOVEMENT DARLINGTON ENGLAND Active FULL 86101 - Hospital activities
THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST DURHAM Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ABC TEACHERS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 78200 - Temporary employment agency activities
SMART EDUCATION LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 78200 - Temporary employment agency activities
SMART TEACHERS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE EDUCATION CENTRE FOR CHILDREN WITH DOWN SYNDROME NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
VISION FOR EDUCATION LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
DARLINGTON AREA CHURCHES YOUTH MINISTRY DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AVEC PARTNERSHIP LIMITED BIRMINGHAM ... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
DIOCESE OF HEXHAM AND NEWCASTLE NEWCASTLE UPON TYNE Active FULL 94910 - Activities of religious organizations
HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP DARLINGTON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
TYNE COAST ACADEMY TRUST SOUTH SHIELDS ENGLAND Active FULL 85590 - Other education n.e.c.
EDWIN CO 2 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 70100 - Activities of head offices
EDWIN SUPPLY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ST.THOMAS OF CANTERBURY CATHOLIC MULTI ACADEMY TRUST BILLINGHAM UNITED KINGDOM Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
AYCLIFFE BUSINESS PARK COMMUNITY LIMITED DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
WALSINGHAM TRUST NORFOLK UNITED KINGDOM Active FULL 94910 - Activities of religious organizations
CHAMPION NORTH EAST C.I.C. DARLINGTON UNITED KINGDOM Active DORMANT 85600 - Educational support services
CLOSE THORNTON LLP DARLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BISHOP HOGARTH SERVICES LIMITED DARLINGTON ENGLAND Active SMALL 85310 - General secondary education