UKBizDB.co.uk

CHRIST THE KING CATHOLIC COLLEGIATE

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director12 June 2020Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director24 January 2017Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director17 March 2014Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director25 March 2022Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director08 February 2018Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director20 April 2023Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director11 March 2014Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director17 March 2014Active
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ

Director18 November 2014Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director27 September 2016Active
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ

Director18 November 2014Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director17 March 2014Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director17 March 2014Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director17 March 2014Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director11 March 2014Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director17 March 2014Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director11 March 2014Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director21 June 2018Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director01 September 2016Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director11 March 2014Active
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ

Director18 November 2014Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director27 November 2017Active
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ

Director18 November 2014Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director01 September 2016Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director06 July 2016Active
St John Fisher Catholic College, Ashfields New Road, Newcastle, England, ST5 2SJ

Director18 November 2014Active
C/O St Teresa's Catholic Primary School, Stone Road, Stoke-On-Trent, England, ST4 6SP

Director10 July 2018Active
St John Fisher Catholic College, Ashfields New Road, Newcastle Under Lyme, ST5 2SJ

Director27 January 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-04Accounts

Accounts with accounts type full.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.