ST THOMAS MORE ROMAN CATHOLIC ACADEMY - NORTH SHIELDS


Company Profile Company Filings

Overview

ST THOMAS MORE ROMAN CATHOLIC ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTH SHIELDS and has the status: Dissolved - no longer trading.
ST THOMAS MORE ROMAN CATHOLIC ACADEMY was incorporated 12 years ago on 11/11/2011 and has the registered number: 07844795. The accounts status is FULL.

ST THOMAS MORE ROMAN CATHOLIC ACADEMY - NORTH SHIELDS

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 / 11 30/11/2020

Registered Office

ST THOMAS MORE ROMAN CATHOLIC ACADEMY
NORTH SHIELDS
TYNE & WEAR
NE29 8LF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/10/2020 29/10/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY GOLLINGS Secretary 2014-08-01 CURRENT
MR DAVID PAUL WATSON Aug 1971 British Director 2016-09-01 CURRENT
MR MICHAEL RONAN Jun 1948 British Director 2011-11-11 CURRENT
MRS JAYNE LOUISE WATT Mar 1975 British Director 2011-11-11 UNTIL 2015-01-23 RESIGNED
MRS JUDITH MARIE HETHERINGTON Apr 1964 British Director 2011-11-11 UNTIL 2016-08-31 RESIGNED
MRS KATHLEEN WALLACE Mar 1966 British Director 2011-11-11 UNTIL 2014-08-31 RESIGNED
MISS BERNADETTE SWALLOW Jun 1959 British Director 2017-12-12 UNTIL 2018-09-11 RESIGNED
REVEREND PETER JAMES STOTT Mar 1966 British Director 2011-11-11 UNTIL 2015-08-31 RESIGNED
MR ANTHONY CHARLES STOPHER Oct 1947 British Director 2011-11-11 UNTIL 2015-08-31 RESIGNED
MR FREDERICK COLIN STIMPSON Jan 1943 British Director 2011-11-11 UNTIL 2017-08-31 RESIGNED
MRS FIONA MARY STEVENSON Nov 1960 British Director 2011-11-11 UNTIL 2020-11-30 RESIGNED
MRS CATHERINE ROSE JEFFREY Jan 1963 British Director 2011-11-11 UNTIL 2020-07-06 RESIGNED
MR NEIL EDWARD SKINNER Nov 1965 British Director 2019-06-03 UNTIL 2020-09-14 RESIGNED
REVEREND DAVID RUSSELL Aug 1962 British Director 2011-11-11 UNTIL 2012-09-07 RESIGNED
MR NIGEL PETER PEARCE May 1967 British Director 2012-09-01 UNTIL 2014-08-31 RESIGNED
MRS JANETTE PATTERSON Sep 1964 British Director 2011-11-11 UNTIL 2014-08-31 RESIGNED
MR CONRAD MASIIWA Sep 1967 British Director 2014-10-23 UNTIL 2020-11-30 RESIGNED
MR ANDREW DOMINIC MERCHANT Oct 1980 British Director 2011-11-11 UNTIL 2014-08-31 RESIGNED
DR ANGELA JANE MACOSCAR Mar 1971 British Director 2012-09-01 UNTIL 2020-11-30 RESIGNED
MRS CHRISTINE ANNE LOWES Apr 1963 British Director 2011-11-11 UNTIL 2012-08-31 RESIGNED
MR RICHARD JOHN DENT LOWERY May 1966 British Director 2011-11-11 UNTIL 2020-11-30 RESIGNED
MRS MARIE LOUISE PERRY May 1968 British Director 2011-11-11 UNTIL 2012-08-31 RESIGNED
PAULA BREEN Secretary 2012-01-17 UNTIL 2014-06-17 RESIGNED
MRS LINDA CARR Jan 1977 English Director 2018-12-01 UNTIL 2020-11-02 RESIGNED
MS LISA HAGAN Feb 1968 Northern Irish Director 2013-09-01 UNTIL 2020-11-30 RESIGNED
MRS KELLY GALLAGHER Apr 1971 British Director 2014-10-23 UNTIL 2016-08-31 RESIGNED
MS ANGI GIBSON Dec 1974 British Director 2018-12-01 UNTIL 2020-11-30 RESIGNED
MR COLIN FINLAY Apr 1952 British Director 2012-09-01 UNTIL 2020-11-30 RESIGNED
MONSIGNOR ANDREW JAMES FALEY Apr 1954 British Director 2013-10-23 UNTIL 2018-08-31 RESIGNED
MRS CATHERINE MARY EDWARDS Apr 1967 British Director 2011-11-11 UNTIL 2019-03-26 RESIGNED
MRS CATHERINE MARY EDWARDS Apr 1967 British Director 2020-11-17 UNTIL 2020-11-30 RESIGNED
MRS LESLEY MARGARET DURANT Jun 1954 British Director 2011-11-11 UNTIL 2013-08-31 RESIGNED
MRS DIANE DONKIN Nov 1958 British Director 2011-11-11 UNTIL 2016-08-31 RESIGNED
MISS CLARE LOUISE LANGLEY Jan 1972 British Director 2016-09-01 UNTIL 2020-11-30 RESIGNED
MR DAVID CAMPBELL Jun 1967 British Director 2016-09-01 UNTIL 2020-11-30 RESIGNED
MRS SALOME MARY BOLTON Oct 1973 Irish Director 2014-10-23 UNTIL 2020-11-30 RESIGNED
MRS JULIE BLOOMFIELD Jul 1966 British Director 2019-12-01 UNTIL 2020-11-30 RESIGNED
MS HELEN MACKENZIE BELL Feb 1962 British Director 2014-09-01 UNTIL 2020-11-30 RESIGNED
MRS MARGARET ANN BARBER Jun 1953 British Director 2011-11-11 UNTIL 2013-08-31 RESIGNED
MRS ROSEMARY ANDERSON Dec 1968 British Director 2015-09-01 UNTIL 2020-11-30 RESIGNED
MRS JULIE ANNE CONNOLLY Feb 1976 British Director 2014-10-23 UNTIL 2018-10-22 RESIGNED
REVEREND CHRISTOPHER JOHN HUGHES Jul 1960 British Director 2015-09-28 UNTIL 2020-11-30 RESIGNED
MRS CHRISTINE WRIGHT Feb 1959 British Director 2016-09-01 UNTIL 2020-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bishop Robert Byrne Robert John Byrne 2019-03-25 9/1956 Newcastle Upon Tyne   Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Ms Deborah Marie Fox 2018-01-09 5/1965 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent as trust
Mr Michael Ronan 2016-09-14 6/1948 North Shields   Tyne & Wear Voting rights 25 to 50 percent as trust
Bishop Seamus Cunningham 2016-04-06 - 2019-03-24 7/1942 North Shields   Tyne & Wear Voting rights 25 to 50 percent as trust
Significant influence or control
Significant influence or control as trust
Mr Joe Hughes 2016-04-06 - 2018-01-09 4/1951 North Shields   Tyne & Wear Voting rights 25 to 50 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OWEN PUGH & COMPANY LIMITED MANCHESTER Dissolved... FULL 33190 - Repair of other equipment
OWEN PUGH CONTRACTS LIMITED MANCHESTER Dissolved... FULL 42110 - Construction of roads and motorways
OWEN PUGH AGGREGATES LIMITED MANCHESTER Dissolved... FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
BYWELL HOLDINGS LIMITED WALLSEND Dissolved... FULL 70100 - Activities of head offices
GROUNDWORK NORTH EAST NEWTON AYCLIFFE ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
CHILDCARE ENTERPRISE LIMITED GOSFORTH Dissolved... TOTAL EXEMPTION FULL 88910 - Child day-care activities
THE CEDARWOOD TRUST NORTH SHIELDS ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
OWEN PUGH HOLDINGS LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
AEON INTERNATIONAL LIMITED CASTLE DONINGTON Dissolved... SMALL 32990 - Other manufacturing n.e.c.
OWEN PUGH PROPERTIES LIMITED MANCHESTER Dissolved... FULL 68100 - Buying and selling of own real estate
OUR LADY OF MERCY CATHOLIC EDUCATION TRUST SUNDERLAND Dissolved... FULL 85310 - General secondary education
HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP DARLINGTON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
TYNESIDE GYMNASTICS CLUB LTD WHITLEY BAY ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
CONETAM PVT LIMITED WALLSEND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SEA TERN PRINT C.I.C. WHITLEY BAY Active TOTAL EXEMPTION FULL 85520 - Cultural education
PELE TRUST PONTELAND ENGLAND Active FULL 85590 - Other education n.e.c.
BELL & BUCKET LTD NORTH SHIELDS UNITED KINGDOM Active NO ACCOUNTS FILED 56302 - Public houses and bars
CNT3 LIMITED WALLSEND ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
A.M. INNOVATION LIMITED COOKSTOWN UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management