This company is commonly known as Christ The King Catholic Collegiate. The company was founded 10 years ago and was given the registration number 08933913. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o St Teresa's Catholic Primary School, Stone Road, Stoke-on-trent, Staffordshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | CHRIST THE KING CATHOLIC COLLEGIATE |
---|---|---|
Company Number | : | 08933913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2014 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o St Teresa's Catholic Primary School, Stone Road, Stoke-on-trent, Staffordshire, England, ST4 6SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 12 June 2020 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 24 January 2017 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 17 March 2014 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 25 March 2022 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 08 February 2018 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 20 April 2023 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 11 March 2014 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 17 March 2014 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ | Director | 18 November 2014 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 27 September 2016 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ | Director | 18 November 2014 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 17 March 2014 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 17 March 2014 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 17 March 2014 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 11 March 2014 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 17 March 2014 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 11 March 2014 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 21 June 2018 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 01 September 2016 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 11 March 2014 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ | Director | 18 November 2014 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 27 November 2017 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ | Director | 18 November 2014 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 01 September 2016 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 06 July 2016 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ | Director | 18 November 2014 | Active |
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP | Director | 10 July 2018 | Active |
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ | Director | 27 January 2017 | Active |
Most Reverend Bernard Longley | ||
Notified on | : | 21 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ctkcc - C/O St Teresa's Catholic Primary School, 98 Stone Road, Stoke-On-Trent, England, ST4 6SP |
Nature of control | : |
|
Mr Eric Michael Kirwan | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP |
Nature of control | : |
|
Mr Adam Joseph Hardy | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Don Bosco House, Coventry Road, Birmingham, England, B46 3EA |
Nature of control | : |
|
Reverend Jonathan Roland Veasey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU |
Nature of control | : |
|
Deacon David Andrew Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU |
Nature of control | : |
|
Mr Stephen John Roche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU |
Nature of control | : |
|
Most Reverend Bernard Longley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Accounts | Accounts with accounts type full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.