Warning: file_put_contents(c/eeb6c13bc4d6f1ddd67c8abcf57b1e76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nottingham Roman Catholic Diocesan Education Service, DE22 4BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOTTINGHAM ROMAN CATHOLIC DIOCESAN EDUCATION SERVICE

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

This company is commonly known as Nottingham Roman Catholic Diocesan Education Service. The company was founded 12 years ago and was given the registration number 07713392. The firm's registered office is in DERBY. You can find them at The Diocesan Centre Mornington Crescent, Mackworth, Derby, Derbyshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:NOTTINGHAM ROMAN CATHOLIC DIOCESAN EDUCATION SERVICE
Company Number:07713392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:30 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Diocesan Centre Mornington Crescent, Mackworth, Derby, Derbyshire, DE22 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Secretary28 June 2021Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director01 October 2018Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director01 March 2023Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director15 January 2019Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director20 August 2019Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director19 November 2019Active
Bishop's House, Cavendish Road East, Nottingham, England, NG7 1BB

Director01 September 2015Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director01 October 2023Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director01 June 2012Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, United Kingdom, DE22 4BD

Secretary14 March 2012Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Secretary20 November 2012Active
Willson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 April 2012Active
3, Henley Rise, Sherwood, Nottingham, England, NG5 1FQ

Director14 March 2013Active
Willson House, Derby Road, Nottingham, NG1 5AW

Director01 April 2012Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director21 July 2015Active
Willson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 January 2012Active
Willson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 February 2012Active
Willson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 June 2012Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director01 March 2016Active
Wilson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 April 2012Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director14 May 2015Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director01 May 2018Active
The Becket School, The Becket Way, West Bridgford, Nottingham, England, NG2 7QY

Director01 December 2012Active
Willson House, 25 Derby Road, Nottingham, United Kingdom, NG1 5AW

Director25 July 2011Active
33, Guinevere Avenue, Stretton, Burton-On-Trent, England, DE13 0FZ

Director01 December 2014Active
Wilson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 April 2012Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, England, DE22 4BD

Director20 November 2012Active
Willson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 June 2012Active
Willson House, 25 Derby Road, Nottingham, United Kingdom, NG1 5AW

Director21 July 2011Active
The Diocesan Centre, Mornington Crescent, Mackworth, Derby, DE22 4BD

Director20 May 2015Active
Willson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 April 2012Active
Wilson House, Derby Road, Nottingham, United Kingdom, NG1 5AW

Director01 January 2012Active

People with Significant Control

Rt Rev Patrick Joseph Mckinney
Notified on:01 July 2016
Status:Active
Date of birth:April 1954
Nationality:Irish
Address:The Diocesan Centre, Mornington Crescent, Derby, DE22 4BD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-06-29Officers

Appoint person secretary company with name date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Resolution

Resolution.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.