Advanced company searchLink opens in new window

ST THERESE OF LISIEUX CATHOLIC MULTI ACADEMY TRUST

Company number 07973953

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 Dec 2019 AA Full accounts made up to 31 August 2019
13 Dec 2019 AP01 Appointment of Fr Alex Adkins as a director on 1 December 2019
12 Dec 2019 TM01 Termination of appointment of David Lisle as a director on 1 December 2019
02 Sep 2019 TM01 Termination of appointment of Simon Paul Gillespie as a director on 31 August 2019
02 Sep 2019 PSC07 Cessation of Martin John Hardy as a person with significant control on 31 August 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
05 Jan 2019 AA Full accounts made up to 31 August 2018
12 Dec 2018 AP01 Appointment of Mr John Mcgarel as a director on 1 September 2018
22 Nov 2018 TM02 Termination of appointment of Janice Pearson as a secretary on 22 November 2018
22 Nov 2018 AP03 Appointment of Miss Tamer Elizabeth Hodgson as a secretary on 22 November 2018
12 Sep 2018 PSC01 Notification of Martin Hardy as a person with significant control on 1 September 2018
12 Sep 2018 PSC07 Cessation of Edward Poyser as a person with significant control on 1 September 2018
12 Sep 2018 PSC01 Notification of Edward Poyser as a person with significant control on 1 September 2018
12 Sep 2018 AP01 Appointment of Mr Anthony Kenneth Norton as a director on 1 September 2018
10 Sep 2018 AP01 Appointment of Reverend Stephen Francis Durkin as a director on 1 September 2018
10 Sep 2018 AP01 Appointment of Reverend Father Simon Paul Gillespie as a director on 1 September 2018
10 Sep 2018 AP01 Appointment of Mr Graham Green as a director on 1 September 2018
10 Sep 2018 AP01 Appointment of Mrs Linda Geraldine Heaver as a director on 1 September 2018
31 Aug 2018 PSC07 Cessation of Christopher Thomas as a person with significant control on 31 August 2018
31 Aug 2018 PSC07 Cessation of John Guest as a person with significant control on 31 August 2018
31 Aug 2018 AP03 Appointment of Mrs Janice Pearson as a secretary on 31 August 2018
31 Aug 2018 AD01 Registered office address changed from Holy Souls Presbytery Frodingham Road Scunthorpe North Lincolnshire DN15 7TA to Suite 4 the Lawn Union Road Lincoln LN1 3BU on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Mark Strong as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Pamela Mary Ainsworth Tonge as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Jane Snowdon as a director on 31 August 2018