Advanced company searchLink opens in new window

THE BLESSED EDWARD BAMBER CATHOLIC MULTI ACADEMY TRUST

Company number 09111449

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)
12 Feb 2020 AP01 Appointment of Mrs Helen O'neill as a director on 12 February 2020
11 Feb 2020 TM01 Termination of appointment of Stephen Patrick Tierney as a director on 11 February 2020
31 Jan 2020 AA Full accounts made up to 31 August 2019
06 Jan 2020 TM01 Termination of appointment of Michael Thomas Humphreys as a director on 31 December 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New member appointed/15 days to file paperwork at companies house 17/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of new member/15 days to file paperwork at companies house 17/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
25 Jun 2019 AP01 Appointment of Mr Paul Hardy as a director on 1 September 2018
31 Dec 2018 AA Full accounts made up to 31 August 2018
12 Nov 2018 AP01 Appointment of Julie Anne Mcleod as a director on 28 September 2018
06 Sep 2018 TM01 Termination of appointment of Paul Nicholas John Marley as a director on 28 August 2018
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
20 Apr 2018 TM01 Termination of appointment of Ikdiko-Monika Graham as a director on 11 April 2018
03 Jan 2018 AA Full accounts made up to 31 August 2017
19 Dec 2017 TM01 Termination of appointment of John Brian Winstanley as a director on 13 December 2017
05 Oct 2017 PSC01 Notification of Michael Gregory Campbell as a person with significant control on 6 April 2016
05 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 5 October 2017
07 Sep 2017 CS01 Confirmation statement made on 2 July 2017 with updates
25 Jul 2017 AD01 Registered office address changed from St Mary's Catholic College St. Walburgas Road Blackpool Lancashire FY3 7EQ to St Mary's Catholic Academy St. Walburgas Road Blackpool Lancashire FY3 7EQ on 25 July 2017
13 Jul 2017 TM01 Termination of appointment of Christine Riley as a director on 12 July 2017
21 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
21 Jun 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
30 Dec 2016 AA Full accounts made up to 31 August 2016
08 Dec 2016 AP01 Appointment of Fr James Burns as a director on 7 December 2016