Warning: file_put_contents(c/e1ee503c962ceb32b269122aade022d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Our Lady Of Lourdes Catholic Multi-academy Company, B98 7ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OUR LADY OF LOURDES CATHOLIC MULTI-ACADEMY COMPANY

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

This company is commonly known as Our Lady Of Lourdes Catholic Multi-academy Company. The company was founded 10 years ago and was given the registration number 09064485. The firm's registered office is in REDDITCH. You can find them at 12 The Oaks, Clews Road, Redditch, Worcestershire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:OUR LADY OF LOURDES CATHOLIC MULTI-ACADEMY COMPANY
Company Number:09064485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:12 The Oaks, Clews Road, Redditch, Worcestershire, England, B98 7ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director06 November 2017Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director01 September 2021Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director30 May 2014Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director01 May 2020Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director30 May 2014Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director02 February 2024Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director30 May 2014Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director01 May 2016Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Secretary01 July 2014Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director07 July 2018Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director01 July 2017Active
St Augustine's Catholic High School, Stone Pits Lane, Hunt End, Redditch, B97 5LX

Director01 July 2014Active
The School House, C/O St Bede's Catholic Middle School, Holloway Lane, Redditch, England, B98 7HA

Director01 May 2016Active
The School House, C/O St Bede's Catholic Middle School, Holloway Lane, Redditch, England, B98 7HA

Director30 May 2014Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director30 May 2014Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director01 September 2021Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director01 September 2021Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director01 December 2018Active
St Augustine's Catholic High School, Stone Pits Lane, Hunt End, Redditch, B97 5LX

Director30 May 2014Active
The School House, C/O St Bede's Catholic Middle School, Holloway Lane, Redditch, England, B98 7HA

Director18 December 2017Active
The School House, C/O St Bede's Catholic Middle School, Holloway Lane, Redditch, England, B98 7HA

Director01 July 2014Active
The School House, C/O St Bede's Catholic Middle School, Holloway Lane, Redditch, England, B98 7HA

Director30 May 2014Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director01 September 2019Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director18 December 2017Active
The School House, C/O St Bede's Catholic Middle School, Holloway Lane, Redditch, England, B98 7HA

Director01 July 2014Active
The School House, C/O St Bede's Catholic Middle School, Holloway Lane, Redditch, England, B98 7HA

Director30 May 2014Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director01 September 2015Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director06 September 2016Active
The School House, C/O St Bede's Catholic Middle School, Holloway Lane, Redditch, England, B98 7HA

Director14 July 2014Active
12, The Oaks, Clews Road, Redditch, England, B98 7ST

Director01 April 2020Active
St Augustine's Catholic High School, Stone Pits Lane, Hunt End, Redditch, B97 5LX

Director01 July 2014Active
Trinity Catholic High School, Guys Cliffe Ave,, Leamington Spa, England, CV32 6NB

Director06 February 2022Active

People with Significant Control

Most Reverend Bernard Longley
Notified on:22 January 2022
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Cathedral House, St Chad's Queensway, Birmingham, England, B4 6EX
Nature of control:
  • Right to appoint and remove directors
Mr Eric Michael Kirwan
Notified on:15 October 2021
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:12, The Oaks, Redditch, England, B98 7ST
Nature of control:
  • Right to appoint and remove directors
Mr Adam Hardy
Notified on:01 April 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:12, The Oaks, Redditch, England, B98 7ST
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
Father Jonathan Veasey
Notified on:01 April 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:12, The Oaks, Redditch, England, B98 7ST
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:01 April 2020
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:12, The Oaks, Redditch, England, B98 7ST
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
Barberi And Newman Academy Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU
Nature of control:
  • Right to appoint and remove directors

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
2024-05-15Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-02-28Accounts

Accounts with accounts type full.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.