This company is commonly known as Pax Christi Catholic Partnership. The company was founded 9 years ago and was given the registration number 09378390. The firm's registered office is in BEDLINGTON. You can find them at Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England. This company's SIC code is 85310 - General secondary education.
Name | : | PAX CHRISTI CATHOLIC PARTNERSHIP |
---|---|---|
Company Number | : | 09378390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2015 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 08 December 2016 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 06 July 2017 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 01 September 2019 | Active |
1, St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ | Corporate Secretary | 07 January 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 06 May 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 09 June 2016 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 22 July 2019 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 06 July 2017 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 07 January 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 07 January 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 07 January 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 12 January 2016 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 07 January 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 22 July 2019 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 07 January 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 07 January 2015 | Active |
Caris Robson Llp, 7 Front Street, Prudhoe, Great Britain, NE42 5HJ | Director | 25 March 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 07 January 2015 | Active |
Diocese Of Hexham & Newcastle, St Cuthbert's House, West Road, Newcastle Upon Tyne, United Kingdom, NE15 7PY | Director | 16 November 2018 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 22 July 2019 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, England, NE22 6ED | Director | 07 January 2015 | Active |
Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED | Director | 22 July 2019 | Active |
Bishop Robert Byrne Robert John Byrne | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bishop's House, 800 West Road, Newcastle Upon Tyne, United Kingdom, NE5 2BJ |
Nature of control | : |
|
Ms Deborah Marie Fox | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Diocesan Department Of Education, St Cuthbert's House, Newcastle Upon Tyne, United Kingdom, NE15 7PY |
Nature of control | : |
|
Mr Paul Mills | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED |
Nature of control | : |
|
Mr Con David Todd | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED |
Nature of control | : |
|
Seamus Cunningham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | St. Vincent's Diocesan Office, St. Cuthbert's House, Newcastle Upon Tyne, England, NE15 7PY |
Nature of control | : |
|
Mrs Felicity Penny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED |
Nature of control | : |
|
Mr Joseph Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. Vincent's Diocesan Office, St. Cuthbert's House, Newcastle Upon Tyne, England, NE15 7PY |
Nature of control | : |
|
Mr Keith Owen Pugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Pax Christi Catholic Partnership, Ridge Terrace, Bedlington, NE22 6ED |
Nature of control | : |
|
Diocese Of Hexham And Newcastle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Cuthberts House, West Road, Newcastle Upon Tyne, England, NE15 7PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-24 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.