This company is commonly known as St Therese Of Lisieux Catholic Multi Academy Trust. The company was founded 12 years ago and was given the registration number 07973953. The firm's registered office is in LINCOLN. You can find them at Suite 4 The Lawn, Union Road, Lincoln, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ST THERESE OF LISIEUX CATHOLIC MULTI ACADEMY TRUST |
---|---|---|
Company Number | : | 07973953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 The Lawn, Union Road, Lincoln, England, LN1 3BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Secretary | 22 November 2018 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 March 2021 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 September 2018 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 September 2018 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 April 2020 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Secretary | 12 September 2016 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Secretary | 31 August 2018 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Secretary | 02 March 2012 | Active |
St Mary's Presbytery, 24 Horncastle Road, Boston, England, PE21 9BU | Director | 01 December 2019 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 01 November 2017 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 September 2018 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 September 2018 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 October 2017 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 October 2017 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 September 2016 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 02 March 2012 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 October 2017 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 September 2018 | Active |
The Presbytery Holy Souls, Frodingham Road, Scunthorpe, England, DN15 7TA | Director | 01 April 2016 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 May 2021 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 01 November 2012 | Active |
The Presbytery, Holy Souls, Frodingham Road, Scunthorpe, England, DN15 7TA | Director | 01 September 2015 | Active |
Suite 4, The Lawn, Union Road, Lincoln, England, LN1 3BU | Director | 01 September 2018 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
The Presbytery, Holy Souls, Frodingham Road, Scunthorpe, England, DN15 7TA | Director | 01 September 2015 | Active |
Holy Souls Presbytery, Frodingham Road, Scunthorpe, DN15 7TA | Director | 02 March 2012 | Active |
Reverend Father Martin John Hardy | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Presbytery, 100, Beaumont Leys Lane, Leicester, England, LE4 2BD |
Nature of control | : |
|
Mr Edward Poyser | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willson House, Derby Road, Nottingham, England, NG1 5AW |
Nature of control | : |
|
Father Christopher Paul Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Cavendish Road East, Nottingham, England, NG7 1BB |
Nature of control | : |
|
Father John Guest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Belle Vue Road, Ashbourne, England, DE6 1AT |
Nature of control | : |
|
Rt Rev Patrick Joseph Mckinney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 27, Cavendish Road East, Nottingham, England, NG7 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Miscellaneous | Legacy. | Download |
2022-06-10 | Miscellaneous | Legacy. | Download |
2022-03-02 | Officers | Change person secretary company with change date. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Incorporation | Memorandum articles. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-08-04 | Incorporation | Memorandum articles. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.