Advanced company searchLink opens in new window

NEWMAN CATHOLIC ACADEMY TRUST

Company number 07714121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2020 CC04 Statement of company's objects
20 Feb 2020 CC01 Notice of Restriction on the Company's Articles
12 Dec 2019 AA Full accounts made up to 31 August 2019
26 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
07 Feb 2019 AA Full accounts made up to 31 August 2018
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
12 Feb 2018 AA Full accounts made up to 31 August 2017
15 Nov 2017 AD01 Registered office address changed from St Swithun Wells House Unit 1 22 Edinburgh Road Portsmouth Hampshire PO1 1DH England to Springhill Catholic Primary School Milton Road Southampton Hampshire SO15 2HW on 15 November 2017
07 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
07 Aug 2017 PSC08 Notification of a person with significant control statement
07 Aug 2017 PSC07 Cessation of Vincent Anthony Maria Harvey as a person with significant control on 20 July 2017
07 Aug 2017 PSC07 Cessation of Gerard Riley as a person with significant control on 20 July 2017
07 Aug 2017 PSC07 Cessation of Edward Martin Gray as a person with significant control on 20 July 2017
20 Jun 2017 AD01 Registered office address changed from Springhill Catholic Primary Milton Road Southampton Hampshire SO15 2HW to St Swithun Wells House Unit 1 22 Edinburgh Road Portsmouth Hampshire PO1 1DH on 20 June 2017
27 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-10
27 Mar 2017 MISC NE01
27 Mar 2017 CONNOT Change of name notice
14 Feb 2017 AA Full accounts made up to 31 August 2016
05 Oct 2016 TM01 Termination of appointment of Mark Barsi as a director on 24 September 2016
03 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
16 May 2016 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 10 May 2016
03 Feb 2016 AA Full accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 21 July 2015 no member list
17 Jan 2015 AA Full accounts made up to 31 August 2014
13 Aug 2014 TM01 Termination of appointment of Caitriona Scully as a director on 18 July 2014