UKBizDB.co.uk

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blessed Christopher Wharton Catholic Academy Trust. The company was founded 10 years ago and was given the registration number 09066969. The firm's registered office is in BRADFORD. You can find them at St Bede's And St Joseph's Catholic College Beacon Villa, Ignis (lower School Site), Cunliffe Road, Bradford, . This company's SIC code is 85200 - Primary education.

Company Information

Name:BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST
Company Number:09066969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:St Bede's And St Joseph's Catholic College Beacon Villa, Ignis (lower School Site), Cunliffe Road, Bradford, England, BD8 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director01 July 2020Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director01 March 2020Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director19 November 2020Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director15 December 2021Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director14 September 2021Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director21 September 2020Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director01 September 2023Active
6, Kilnsey Fold, Silsden, Keighley, England, BD20 9NZ

Director01 August 2014Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director26 November 2014Active
St Joseph's Catholic Primary School, Queens Road, Keighley, England, BD21 1AR

Director28 September 2017Active
St Joseph's Catholic Primary School, Queens Road, Keighley, England, BD21 1AR

Director01 August 2014Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director02 June 2014Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director24 November 2020Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director06 October 2020Active
St Joseph's Catholic Primary School, Queens Road, Keighley, England, BD21 1AR

Director02 June 2014Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director01 September 2019Active
25, Dene Bank, Lady Lane, Bingley, England, BD16 4AR

Director01 August 2014Active
St Joseph's Catholic Primary School, Queens Road, Keighley, England, BD21 1AR

Director01 August 2014Active
St Joseph's Catholic Primary School, Queens Road, Keighley, England, BD21 1AR

Director01 August 2014Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director01 August 2014Active
The Holy Family Catholic School, Spring Gardens Lane, Keighley, United Kingdom, BD20 6LH

Director02 June 2014Active
St Joseph's Catholic Primary School, Queens Road, Keighley, England, BD21 1AR

Director01 August 2014Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director17 March 2016Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director01 July 2020Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director04 April 2019Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director20 October 2016Active
St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford, England, BD8 7AP

Director01 August 2014Active

People with Significant Control

Bishop Marcus Stock, Mgr Paul Fisher, Mgr Paul Grogan
Notified on:02 June 2016
Status:Active
Country of residence:England
Address:Hinsley Hall, 62 Headingley Lane, Leeds, England, LS6 2BX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Change of constitution

Notice restriction on company articles.

Download
2023-01-12Incorporation

Memorandum articles.

Download
2023-01-12Resolution

Resolution.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.