UKBizDB.co.uk

THE ROMERO CATHOLIC ACADEMY

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

This company is commonly known as The Romero Catholic Academy. The company was founded 8 years ago and was given the registration number 09702162. The firm's registered office is in COVENTRY. You can find them at Cardinal Wiseman Catholic School, Potters Green Road, Coventry, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE ROMERO CATHOLIC ACADEMY
Company Number:09702162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2015
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:Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ

Director24 July 2015Active
Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ

Director26 March 2020Active
Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ

Director24 July 2015Active
C/O Corpus Christi Catholic Primary School, Langbank Avenue, Coventry, CV3 2QP

Director21 October 2015Active
Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ

Director05 December 2022Active
Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ

Director19 April 2020Active
Cardinal Wiseman Catholic School, Potters Green Rd, Coventry, United Kingdom, CV2 2AJ

Director21 October 2015Active
C/O Corpus Christi Catholic Primary School, Langbank Avenue, Coventry, CV3 2QP

Director21 October 2015Active
Langbank Avenue, Coventry, CV3 2QP

Director24 July 2015Active
Corpus Christi Catholic Primary School, Langbank Avenue, Coventry, CV3 2QP

Director20 July 2016Active
Langbank Avenue, Coventry, CV3 2QP

Director24 July 2015Active
Langbank Avenue, Coventry, CV3 2QP

Director24 July 2015Active
Langbank Avenue, Coventry, CV3 2QP

Director24 July 2015Active
Langbank Avenue, Coventry, CV3 2QP

Director24 July 2015Active
C/O Corpus Christi Catholic Primary School, Langbank Avenue, Coventry, CV3 2QP

Director21 October 2015Active
Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ

Director29 November 2016Active
C/O Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ

Director05 May 2017Active
Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England, CV2 2AJ

Director24 July 2015Active
Corpus Christi Catholic Primary School, Langbank Avenue, Coventry, United Kingdom, CV3 2QP

Director30 June 2016Active
Langbank Avenue, Coventry, CV3 2QP

Director24 July 2015Active
Corpus Christi Catholic Primary School, Langbank Avenue, Coventry, United Kingdom, CV3 2QP

Director08 September 2016Active
Langbank Avenue, Coventry, CV3 2QP

Director24 July 2015Active

People with Significant Control

Mr Stephen John Roche
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU
Nature of control:
  • Right to appoint and remove directors as trust
Deacon David Andrew Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU
Nature of control:
  • Right to appoint and remove directors as trust
Mr Peter Rolf Lutzeier
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:German
Country of residence:England
Address:Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU
Nature of control:
  • Right to appoint and remove directors as trust
Reverend Jonathan Roland Veasey
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU
Nature of control:
  • Right to appoint and remove directors as trust
Most Reverend Bernard Longley
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU
Nature of control:
  • Right to appoint and remove directors as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-10Change of constitution

Notice restriction on company articles.

Download
2022-05-10Change of constitution

Statement of companys objects.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.