ROMERO CATHOLIC EDUCATION TRUST - BISHOP AUCKLAND


Company Profile Company Filings

Overview

ROMERO CATHOLIC EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BISHOP AUCKLAND and has the status: Dissolved - no longer trading.
ROMERO CATHOLIC EDUCATION TRUST was incorporated 12 years ago on 04/11/2011 and has the registered number: 07835950. The accounts status is FULL.

ROMERO CATHOLIC EDUCATION TRUST - BISHOP AUCKLAND

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
30 / 4 30/04/2020

Registered Office

ST JOHN'S CATHOLIC SCHOOL AND SIXTH FORM COLLEGE
BISHOP AUCKLAND
CO DURHAM
DL14 6JT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2020 14/10/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN ROBINSON-RUDDOCK Secretary 2019-09-25 CURRENT
MRS LISA MARIE BYRON-LEDWITH Apr 1969 British Director 2015-09-01 CURRENT
MR DOMINIC BROWN Dec 1964 British Director 2018-09-21 CURRENT
MR ANTHONY PATRICK BYRNE Feb 1955 British Director 2011-11-04 CURRENT
MRS JOANNA FOSTER Dec 1975 British Director 2017-02-16 CURRENT
FR DENNIS TINDALL Feb 1946 British Director 2011-11-04 CURRENT
MR LAWRENCE ALBERT PETTERSON May 1955 British Director 2018-07-06 CURRENT
MRS MARIE DENISE MATTHEWS Sep 1962 British Director 2011-11-04 UNTIL 2012-08-31 RESIGNED
MR GERARD MORAN Apr 1956 British Director 2011-11-04 UNTIL 2015-08-31 RESIGNED
MRS JEAN THOMPSON Jan 1950 British Director 2016-10-05 UNTIL 2018-03-15 RESIGNED
DIRECTOR ANN MARY WAKE Nov 1953 British Director 2016-10-05 UNTIL 2018-08-31 RESIGNED
MR GERALD SUMMERBELL Jan 1947 British Director 2016-10-05 UNTIL 2018-08-31 RESIGNED
ANGELA SMITH Sep 1966 British Director 2011-12-01 UNTIL 2017-02-09 RESIGNED
MR FRANCIS LIAM HUGH O'NEILL Nov 1960 British Director 2018-06-20 UNTIL 2018-08-31 RESIGNED
GEOFFREY DAVID O'HEHIR Aug 1947 British Director 2016-10-05 UNTIL 2018-08-31 RESIGNED
MR GEOFF O'HEHIR Aug 1947 British Director 2016-10-05 UNTIL 2019-05-13 RESIGNED
MR GEOFF O'HEHIR Aug 1947 British Director 2019-05-14 UNTIL 2019-06-13 RESIGNED
REV BRIAN BENEDICT MURPHY Mar 1941 British Director 2011-11-04 UNTIL 2013-10-31 RESIGNED
MR JOSEPH LEO ROBINSON Jun 1939 British Director 2011-11-04 UNTIL 2013-10-31 RESIGNED
MRS JAYNE MARIA SUMMERBELL Secretary 2018-11-21 UNTIL 2019-09-25 RESIGNED
MISS VICTORIA ANNE HOWARD Secretary 2011-12-01 UNTIL 2018-11-21 RESIGNED
MICHAEL WEETMAN Sep 1953 British Director 2012-01-18 UNTIL 2017-07-20 RESIGNED
REV FATHER MICHAEL WHALEN Oct 1955 British Director 2013-12-17 UNTIL 2017-07-20 RESIGNED
MARY WOOD Jan 1945 British Director 2012-01-18 UNTIL 2018-08-31 RESIGNED
MRS DENISE KIRKWOOD Oct 1958 British Director 2018-09-17 UNTIL 2018-09-18 RESIGNED
MAGGIE MAGUIRE Apr 1972 British Director 2013-01-14 UNTIL 2015-04-30 RESIGNED
MARTIN CANTWELL Dec 1960 British Director 2012-01-18 UNTIL 2017-05-19 RESIGNED
REV MICHAEL JOHN CAMPION Oct 1950 Irish Director 2011-11-04 UNTIL 2013-04-18 RESIGNED
MATTHEW DUNN Feb 1972 British Director 2011-12-01 UNTIL 2014-12-31 RESIGNED
PETER GIBLIN Mar 1961 British Director 2011-12-01 UNTIL 2015-11-30 RESIGNED
MR ALAN GREGORY Apr 1944 British Director 2016-10-05 UNTIL 2018-08-31 RESIGNED
MR DAVID HART Apr 1967 British Director 2016-10-12 UNTIL 2018-12-13 RESIGNED
BOB HALL Jan 1944 British Director 2012-01-18 UNTIL 2018-08-31 RESIGNED
JOSS HARWOOD Nov 1957 British Director 2012-06-30 UNTIL 2015-10-12 RESIGNED
ANNE-MARIE STEPHENSON Apr 1976 British Director 2011-12-01 UNTIL 2015-04-30 RESIGNED
MR MCMULLAN JAMES ANTHONY May 1950 British Director 2011-11-04 UNTIL 2016-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bishop Robert Byrne 2019-03-26 9/1956 Shildon   County Durham Significant influence or control
Reverend Father Simon Lerche 2018-06-08 - 2018-06-08 6/1971 Bishop Auckland   Co Durham Significant influence or control as trust
Mr Jeff Ledger 2018-06-08 - 2018-06-08 7/1961 Bishop Auckland   Co Durham Significant influence or control as trust
Father Martin Stempczyk 2018-06-08 - 2018-06-08 10/1964 Bishop Auckland   Co Durham Significant influence or control as trust
Ms Deborah Fox 2018-01-09 - 2018-06-08 5/1965 Bishop Auckland   Co Durham Voting rights 25 to 50 percent
Mrs Deborah Fox 2018-01-09 5/1965 Bishop Auckland   Significant influence or control as trust
Bishop Seamus Cunningham 2016-11-29 - 2019-03-25 7/1942 Bishop Auckland   Significant influence or control
Mr Jeffrey Ledger 2016-11-29 7/1961 Bishop Auckland   Significant influence or control as trust
Rev Martin Stempczyk 2016-11-29 10/1964 Bishop Auckland   Significant influence or control as trust
Rev Simon Lerche 2016-11-29 6/1971 Bishop Auckland   Significant influence or control as trust
Mr Anthony Patrick Byrne 2016-09-22 - 2018-06-08 2/1955 Bishop Auckland   Co Durham Voting rights 25 to 50 percent
Mr Seamus Cunningham 2016-06-30 - 2018-06-08 7/1942 Newcastle Upon Tyne   Voting rights 25 to 50 percent
Mr Joe Hughes 2016-06-30 - 2018-01-09 4/1951 Newcastle Upon Tyne   Voting rights 25 to 50 percent
Mr James Anthony Mcmullan 2016-06-30 - 2016-09-22 5/1950 Bishop Auckland   Co Durham Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST CUTHBERT'S CARE NEWCASTLE UPON TYNE ENGLAND Active FULL 87100 - Residential nursing care facilities
CHURCHES ACTING TOGETHER IN ARTHUR'S HILL NEWCASTLE UPON TYNE Dissolved... 88990 - Other social work activities without accommodation n.e.c.
OUTDOOR AND SUSTAINABILITY EDUCATION SPECIALISTS (OASES) LIMITED ESH WINNING Active TOTAL EXEMPTION FULL 85600 - Educational support services
DIOCESE OF MIDDLESBROUGH TRUSTEE MIDDLESBROUGH Active MICRO ENTITY 74990 - Non-trading company
SURSUM CORDA LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
COMMUNITY AND VOLUNTARY ORGANISATIONS' SERVICES CASTLE EDEN UNITED KINGDOM Dissolved... 94990 - Activities of other membership organizations n.e.c.
SPENNYNEWS LIMITED SPENNYMOOR Dissolved... TOTAL EXEMPTION FULL 18110 - Printing of newspapers
THE WORK PLACE (AYCLIFFE) LIMITED NEWTON AYCLIFFE Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
SCHOOLS NORTHEAST NEWCASTLE-UPON-TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SUB SEA CUTTING LIMITED STOCKTON-ON-TEES Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
THE PERU MISSION DARLINGTON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
BISHOP HOGARTH SERVICES LIMITED DARLINGTON ENGLAND Active SMALL 85310 - General secondary education
HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP DARLINGTON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
ST. JOSEPH'S CATHOLIC EDUCATION TRUST HEBBURN Dissolved... FULL 85310 - General secondary education
HNCP LIMITED DARLINGTON Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
11ARCHES BISHOP AUCKLAND UNITED KINGDOM Active GROUP 90010 - Performing arts
NO BONES QUALITY CANINE CONFECTIONERY LTD SUNDERLAND ENGLAND Dissolved... MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
DURHAM MARTYRS MULTI ACADEMY TRUST DURHAM UNITED KINGDOM Dissolved... FULL 85310 - General secondary education
ST MARGARET CLITHEROW CATHOLIC ACADEMY TRUST YORK ENGLAND Dissolved... FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D.W. FORESTRY LIMITED BISHOP AUCKLAND ENGLAND Active MICRO ENTITY 02200 - Logging