UKBizDB.co.uk

ST CUTHBERT'S CATHOLIC HIGH SCHOOL

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

This company is commonly known as St Cuthbert's Catholic High School. The company was founded 12 years ago and was given the registration number 07918561. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England. This company's SIC code is 85310 - General secondary education.

Company Information

Name:ST CUTHBERT'S CATHOLIC HIGH SCHOOL
Company Number:07918561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director01 September 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director01 September 2012Active
Ryder Architecture, Coopers Studio, Westgate Road, Newcastle-Upon-Tyne, England, NE1 3NN

Director14 April 2016Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director01 September 2013Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX

Director14 April 2016Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director27 September 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX

Director04 February 2019Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX

Director14 April 2016Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
294, Hexham Road, Heddon-On-The-Wall, United Kingdom, NE15 9QX

Director21 March 2013Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
9, Longborough Court, Castle Dene, Newcastle Upon Tyne, United Kingdom, NE3 1YX

Director01 September 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St. Robert's Church, 151 Cedar Road, Fenham, Newcastle Upon Tyne, United Kingdom, NE4 9PH

Director24 February 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX

Director01 September 2014Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX

Director14 April 2016Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX

Director01 September 2014Active
Church Of The Holy Nativity, Hillhead Parkway, Chapel House, Newcastle Upon Tyne, United Kingdom, NE5 1DR

Director14 April 2016Active
24, Hawthorn Road, Newcastle Upon Tyne, United Kingdom, NE3 4DE

Director15 March 2013Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director04 December 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX

Director16 October 2019Active
St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, England, NE15 7PX

Director20 January 2012Active

People with Significant Control

Mrs Veronica Mary Stonor
Notified on:29 November 2019
Status:Active
Date of birth:December 1967
Nationality:British
Address:St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:Diocese Of Hexham And Newcastle, St Cuthbert's House, Newcastle Upon Tyne, United Kingdom, NE15 7PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Bridget Rutherford
Notified on:29 November 2018
Status:Active
Date of birth:October 1962
Nationality:British
Address:St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX
Nature of control:
  • Significant influence or control
Reverend Father Simon Lerche
Notified on:20 February 2018
Status:Active
Date of birth:June 1971
Nationality:British
Address:St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX
Nature of control:
  • Significant influence or control
Carol Davison
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX
Nature of control:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
Dr Michael-Joseph Mc-Dade
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:St Cuthbert's Catholic High School, Gretna Road, Newcastle Upon Tyne, NE15 7PX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.