BISHOP CHADWICK CATHOLIC EDUCATION TRUST

Register to unlock more data on OkredoRegister

BISHOP CHADWICK CATHOLIC EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09940352

Incorporation date

07/01/2016

Size

Full

Contacts

Registered address

Registered address

Evolve Centre, Cygnet Way, Houghton Le Spring DH4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2016)
dot icon14/03/2026
Full accounts made up to 2025-08-31
dot icon06/01/2026
Appointment of Mr Neil Andrew Harrold as a director on 2025-12-02
dot icon06/01/2026
Director's details changed for Mr Neil Andrew Harrold on 2026-01-06
dot icon05/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Resolutions
dot icon02/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon07/02/2025
Full accounts made up to 2024-08-31
dot icon20/01/2025
Director's details changed for Mrs Helen Hardy on 2025-01-20
dot icon05/11/2024
Notification of Stephen James Lawrence Wright as a person with significant control on 2024-05-09
dot icon17/10/2024
Withdrawal of a person with significant control statement on 2024-10-17
dot icon10/10/2024
Appointment of Mr Brendan Robson as a director on 2024-09-02
dot icon31/07/2024
Termination of appointment of Adrian Dixon as a director on 2024-07-19
dot icon08/07/2024
Termination of appointment of Andrea Maria Shanks as a director on 2024-07-07
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon24/04/2024
Memorandum and Articles of Association
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Resolutions
dot icon18/04/2024
Termination of appointment of Lawrence Kerrigan as a secretary on 2024-04-18
dot icon18/04/2024
Appointment of Mrs Debra Margaret Phippen as a secretary on 2024-04-18
dot icon30/01/2024
Full accounts made up to 2023-08-31
dot icon21/11/2023
Appointment of Mr Andrew David Haslam as a director on 2023-11-02
dot icon19/07/2023
Termination of appointment of John Vincent Deighan as a director on 2023-07-17
dot icon10/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon22/05/2023
Termination of appointment of Suzanne Lisa Hendey as a secretary on 2023-04-16
dot icon22/05/2023
Appointment of Lawrence Kerrigan as a secretary on 2023-04-17
dot icon01/05/2023
Full accounts made up to 2022-08-31
dot icon28/03/2023
Termination of appointment of Anna Harrison as a secretary on 2023-02-21
dot icon28/03/2023
Termination of appointment of Christopher Mcdonald as a director on 2023-03-25
dot icon22/02/2023
Appointment of Miss Suzanne Lisa Hendey as a secretary on 2023-02-22
dot icon29/09/2022
Appointment of Mr Christopher Philip Zarraga as a director on 2022-09-16
dot icon28/09/2022
Termination of appointment of Christine Henderson as a secretary on 2022-09-23
dot icon07/09/2022
Appointment of Mrs Anna Harrison as a secretary on 2022-09-01
dot icon21/06/2022
Appointment of Mr Christopher Mcdonald as a director on 2022-06-09
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon12/05/2022
Full accounts made up to 2021-08-31
dot icon21/05/2021
Appointment of Mrs Claire Anne Emmerson as a director on 2021-05-21
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon19/05/2021
Termination of appointment of Jane Catherine Carlin as a director on 2021-05-19
dot icon11/05/2021
Full accounts made up to 2020-08-31
dot icon24/02/2021
Appointment of Mrs Denise Mary Kendall as a director on 2021-02-22
dot icon07/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Resolutions
dot icon05/11/2020
Director's details changed for Mrs Andrea Maria Shanks on 2020-11-05
dot icon20/10/2020
Appointment of Mrs Andrea Maria Shanks as a director on 2020-10-01
dot icon20/07/2020
Termination of appointment of Carolyn Duffy as a director on 2020-07-17
dot icon10/07/2020
Appointment of Mr David William Chandler as a director on 2020-07-09
dot icon01/06/2020
Termination of appointment of Catherine Mary Emmerson as a director on 2020-05-31
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Memorandum and Articles of Association
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Miscellaneous
dot icon05/05/2020
Change of name notice
dot icon10/03/2020
Registered office address changed from St Wilfrid's Rc College Temple Park Road South Shields Tyne & Wear NE34 0QA United Kingdom to Evolve Centre Cygnet Way Houghton Le Spring DH4 5QY on 2020-03-10
dot icon06/02/2020
Appointment of Mr John Deighan as a director on 2020-02-05
dot icon28/01/2020
Termination of appointment of Geraldine Kilgour as a director on 2020-01-22
dot icon28/01/2020
Appointment of Mrs Geraldine Kilgour as a director on 2020-01-21
dot icon28/01/2020
Appointment of Rev Adrian Dixon as a director on 2020-01-21
dot icon28/01/2020
Appointment of Sister Jane Catherine Carlin as a director on 2020-01-21
dot icon28/01/2020
Appointment of Mrs Helen Hardy as a director on 2020-01-21
dot icon09/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon31/12/2019
Full accounts made up to 2019-08-31
dot icon16/12/2019
Termination of appointment of Patrick Martin Melia as a director on 2019-12-11
dot icon05/12/2019
Appointment of Mrs Catherine Mary Emmerson as a director on 2019-11-25
dot icon30/10/2019
Termination of appointment of Simon Marshall as a director on 2019-10-22
dot icon09/10/2019
Termination of appointment of Michael Anthony Hastie as a director on 2019-10-01
dot icon18/09/2019
Termination of appointment of Alan Cormack as a director on 2019-08-31
dot icon18/09/2019
Termination of appointment of Patricia Judith Train as a director on 2019-08-31
dot icon22/05/2019
Appointment of Mr Daniel James O'mahoney as a director on 2019-05-20
dot icon09/05/2019
Notification of a person with significant control statement
dot icon29/04/2019
Cessation of Patrick Martin Melia as a person with significant control on 2019-04-26
dot icon29/04/2019
Cessation of Deborah Fox as a person with significant control on 2019-04-26
dot icon29/04/2019
Cessation of Seamus Cunningham as a person with significant control on 2019-04-26
dot icon26/04/2019
Termination of appointment of Thomas Brendan Tapping as a director on 2019-04-26
dot icon01/03/2019
Appointment of Fr Michael Anthony Hastie as a director on 2019-02-24
dot icon28/02/2019
Appointment of Mr Simon Marshall as a director on 2019-02-13
dot icon28/02/2019
Appointment of Miss Carolyn Duffy as a director on 2019-02-24
dot icon13/02/2019
Termination of appointment of Marie Graham as a director on 2019-02-13
dot icon21/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon03/01/2019
Full accounts made up to 2018-08-31
dot icon05/12/2018
Termination of appointment of Claire Defty as a director on 2018-11-06
dot icon11/07/2018
Appointment of Mrs Christine Henderson as a secretary on 2018-07-11
dot icon11/07/2018
Termination of appointment of Cathryn Alexandra Henderson as a secretary on 2018-07-10
dot icon28/03/2018
Termination of appointment of Andrew John Shaw as a director on 2018-03-27
dot icon01/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon09/01/2018
Notification of Deborah Fox as a person with significant control on 2018-01-01
dot icon09/01/2018
Cessation of Joseph Hughes as a person with significant control on 2017-12-30
dot icon29/12/2017
Full accounts made up to 2017-08-31
dot icon19/09/2017
Director's details changed for Mrs Claire Kitson Defty on 2017-09-18
dot icon11/09/2017
Appointment of Mrs Claire Kitson Defty as a director on 2017-09-11
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon13/01/2017
Full accounts made up to 2016-08-31
dot icon21/04/2016
Current accounting period shortened from 2017-01-31 to 2016-08-31
dot icon07/04/2016
Appointment of Mrs Cathryn Alexandra Henderson as a secretary on 2016-02-01
dot icon20/01/2016
Appointment of Fr. Andrew John Shaw as a director on 2016-01-18
dot icon19/01/2016
Appointment of Patricia Judith Train as a director on 2016-01-18
dot icon11/01/2016
Registered office address changed from St Wilfrid's Rc College Temple Park Road South Shields Tyne & Wear NE34 0PH United Kingdom to St Wilfrid's Rc College Temple Park Road South Shields Tyne & Wear NE34 0QA on 2016-01-11
dot icon07/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgour, Geraldine
Director
21/01/2020 - 22/01/2020
1
Mrs Denise Mary Kendall
Director
22/02/2021 - Present
2
O'mahoney, Daniel James
Director
20/05/2019 - Present
6
Emmerson, Catherine Mary
Director
25/11/2019 - 31/05/2020
3
Melia, Patrick Martin
Director
07/01/2016 - 11/12/2019
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP CHADWICK CATHOLIC EDUCATION TRUST

BISHOP CHADWICK CATHOLIC EDUCATION TRUST is an(a) Active company incorporated on 07/01/2016 with the registered office located at Evolve Centre, Cygnet Way, Houghton Le Spring DH4 5QY. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP CHADWICK CATHOLIC EDUCATION TRUST?

toggle

BISHOP CHADWICK CATHOLIC EDUCATION TRUST is currently Active. It was registered on 07/01/2016 .

Where is BISHOP CHADWICK CATHOLIC EDUCATION TRUST located?

toggle

BISHOP CHADWICK CATHOLIC EDUCATION TRUST is registered at Evolve Centre, Cygnet Way, Houghton Le Spring DH4 5QY.

What does BISHOP CHADWICK CATHOLIC EDUCATION TRUST do?

toggle

BISHOP CHADWICK CATHOLIC EDUCATION TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BISHOP CHADWICK CATHOLIC EDUCATION TRUST?

toggle

The latest filing was on 14/03/2026: Full accounts made up to 2025-08-31.