UKBizDB.co.uk

THE DIOCESE OF WESTMINSTER ACADEMY TRUST

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

This company is commonly known as The Diocese Of Westminster Academy Trust. The company was founded 12 years ago and was given the registration number 07944160. The firm's registered office is in LONDON. You can find them at Vaughan House, 46 Francis Street, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE DIOCESE OF WESTMINSTER ACADEMY TRUST
Company Number:07944160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
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:Vaughan House, 46 Francis Street, London, SW1P 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maxwell House, 125 Waxwell Lane, Pinner, United Kingdom, HA5 3EP

Secretary02 November 2020Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director01 May 2021Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director16 March 2020Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director07 September 2022Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director01 May 2021Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director15 March 2020Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director17 March 2020Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director01 March 2012Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director01 May 2021Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Secretary09 February 2012Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director26 April 2016Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director09 February 2012Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director12 May 2021Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director09 February 2012Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director09 February 2012Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director20 February 2018Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director25 February 2016Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 March 2019Active
Waxwell House, 125 Waxwell Lane, Pinner, England, HA5 3EP

Director20 September 2022Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director09 February 2012Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 May 2013Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director09 March 2012Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 September 2015Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 March 2019Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director01 September 2013Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 February 2014Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 March 2019Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 March 2019Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 September 2015Active
Vaughan House, 46 Francis Street, London, SW1P 1QN

Director01 September 2012Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director09 February 2012Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director09 February 2012Active
Vaughan House, 46 Francis Street, London, England, SW1P 1QN

Director25 April 2012Active

People with Significant Control

H.E Vincent Gerard Cardinal Nichols
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Archbishop's House, Ambrosden Avenue, London, England, SW1P 1QJ
Nature of control:
  • Right to appoint and remove directors
The Westminster Roman Catholic Diocese Trustee
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Archbishop's House, Ambrosden Avenue, London, England, SW1P 1QJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Address

Change sail address company with old address new address.

Download
2024-02-06Accounts

Accounts with accounts type full.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Withdrawal of the directors residential address register information from the public register.

Download
2021-12-16Address

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

Download
2021-12-16Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.