BISHOP WILKINSON CATHOLIC EDUCATION TRUST

Register to unlock more data on OkredoRegister

BISHOP WILKINSON CATHOLIC EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07890590

Incorporation date

22/12/2011

Size

Full

Contacts

Registered address

Registered address

Bishop Wilkinson Catholic Education Hq Barmston Court, Nissan Way, Turbine Business Park, Washington, Sunderland SR5 3NYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2011)
dot icon11/03/2026
Full accounts made up to 2025-08-31
dot icon29/01/2026
Appointment of Mr Kourosh Manoucheri as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Michelle Shotton as a director on 2026-01-19
dot icon02/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon15/10/2025
Termination of appointment of James Ian Mearns as a director on 2025-10-13
dot icon06/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Resolutions
dot icon27/05/2025
Termination of appointment of Patricia Bernadette Witte as a director on 2025-05-21
dot icon25/02/2025
Appointment of Miss Michelle Shotton as a director on 2025-02-10
dot icon31/01/2025
Appointment of Mr James Ian Mearns as a director on 2025-01-07
dot icon24/01/2025
Full accounts made up to 2024-08-31
dot icon26/11/2024
Cessation of Peter Leighton as a person with significant control on 2024-10-26
dot icon26/11/2024
Cessation of Simon Lerche as a person with significant control on 2024-11-26
dot icon26/11/2024
Cessation of Fiona Standfield as a person with significant control on 2024-11-26
dot icon26/11/2024
Cessation of Catherine Margaret Craig as a person with significant control on 2024-11-26
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon19/09/2024
Cessation of Deborah Marie Fox as a person with significant control on 2023-12-31
dot icon19/09/2024
Termination of appointment of Ian Mearns as a director on 2023-06-30
dot icon19/09/2024
Notification of Fiona Standfield as a person with significant control on 2024-09-01
dot icon19/09/2024
Notification of Catherine Margaret Craig as a person with significant control on 2024-09-01
dot icon24/07/2024
Termination of appointment of Colm Martin Hayden as a director on 2024-07-19
dot icon24/07/2024
Termination of appointment of Kirsty Hutchinson as a director on 2024-07-19
dot icon24/07/2024
Termination of appointment of Helen Doris Keough as a director on 2024-07-19
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 icon25/03/2024
Appointment of Father Shaun Patrick Purdy as a director on 2024-03-12
dot icon22/03/2024
Appointment of Mrs Patricia Bernadette Witte as a director on 2023-10-13
dot icon22/03/2024
Appointment of Mrs Helen Doris Keough as a director on 2023-11-01
dot icon22/03/2024
Appointment of Mr Edmund Gerard Dolphin as a director on 2024-03-12
dot icon31/01/2024
Full accounts made up to 2023-08-31
dot icon14/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon14/11/2023
Notification of Stephen Wright as a person with significant control on 2023-07-19
dot icon13/11/2023
Appointment of Mrs Kirsty Hutchinson as a director on 2023-10-13
dot icon02/07/2023
Termination of appointment of Peter Cantwell as a director on 2023-06-30
dot icon02/07/2023
Termination of appointment of Steven Horne as a director on 2023-06-27
dot icon02/07/2023
Termination of appointment of Michelle Harrison as a director on 2023-06-30
dot icon16/06/2023
Termination of appointment of Claire Reid as a director on 2023-05-15
dot icon16/06/2023
Director's details changed for Mrs Michelle Harrison on 2023-06-16
dot icon03/05/2023
Notification of Deborah Marie Fox as a person with significant control on 2023-02-09
dot icon13/02/2023
Notification of Peter Leighton as a person with significant control on 2023-01-09
dot icon13/02/2023
Notification of Simon Lerche as a person with significant control on 2023-02-10
dot icon24/01/2023
Cessation of Robert Byrne as a person with significant control on 2023-01-23
dot icon18/01/2023
Full accounts made up to 2022-08-31
dot icon16/11/2022
Registered office address changed from Coniston House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NL England to Bishop Wilkinson Catholic Education Hq Barmston Court, Nissan Way Turbine Business Park, Washington Sunderland SR5 3NY on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon28/10/2022
Appointment of Mr David Charles Hicks as a director on 2022-06-09
dot icon28/10/2022
Appointment of Mr Steven Horne as a director on 2022-06-09
dot icon25/01/2022
Full accounts made up to 2021-08-31
dot icon24/01/2022
Appointment of Mr Alan Egdell as a director on 2022-01-20
dot icon11/01/2022
Notification of Robert Byrne as a person with significant control on 2022-01-01
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon02/12/2021
Registered office address changed from C/O Cardinal Hume Catholic School Old Durham Road Gateshead NE9 6RZ England to Coniston House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NL on 2021-12-02
dot icon04/11/2021
Appointment of Reverend Colm Martin Hayden as a director on 2021-10-22
dot icon04/07/2021
Termination of appointment of Mark Anthony Millward as a director on 2021-07-02
dot icon15/02/2021
Full accounts made up to 2020-08-31
dot icon15/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon15/01/2021
Appointment of Mrs Angela Boyle as a director on 2019-07-01
dot icon23/12/2020
Cessation of Deborah Fox as a person with significant control on 2020-04-01
dot icon23/12/2020
Cessation of Jeffrey Ledger as a person with significant control on 2020-04-01
dot icon23/12/2020
Cessation of Robert John Byrne as a person with significant control on 2020-04-01
dot icon23/12/2020
Appointment of Mrs Claire Reid as a director on 2020-12-01
dot icon28/09/2020
Registered office address changed from The Trinity Catholic Mat C/O Cardinal Hume Catholic School Old Durham Road Gateshead Tyne and Wear NE9 6RZ England to C/O Cardinal Hume Catholic School Old Durham Road Gateshead NE9 6RZ on 2020-09-28
dot icon25/09/2020
Termination of appointment of Nicholas Simon Hurn as a director on 2019-06-30
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Resolutions
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 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 icon10/02/2020
Full accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon24/10/2019
Notification of Robert John Byrne as a person with significant control on 2019-03-25
dot icon24/10/2019
Appointment of Father Mark Anthony Millward as a director on 2019-07-01
dot icon23/10/2019
Registered office address changed from Cardinal Hume Catholic School Old Durham Road Gateshead Tyne and Wear NE9 6RZ to The Trinity Catholic Mat C/O Cardinal Hume Catholic School Old Durham Road Gateshead Tyne and Wear NE9 6RZ on 2019-10-23
dot icon22/10/2019
Appointment of Mrs Michelle Harrison as a director on 2019-07-01
dot icon22/10/2019
Appointment of Mr Ian Mearns as a director on 2019-07-01
dot icon22/10/2019
Termination of appointment of Edward Thompson as a director on 2019-07-01
dot icon22/10/2019
Termination of appointment of James Sinclair as a director on 2019-07-01
dot icon22/10/2019
Termination of appointment of Jennifer Anne Margaret Mckeague as a director on 2019-07-01
dot icon22/10/2019
Termination of appointment of Judith Anne Lawson as a director on 2019-07-01
dot icon22/10/2019
Termination of appointment of Maria Elliott as a director on 2019-07-01
dot icon22/10/2019
Termination of appointment of Thomas Graham as a director on 2019-07-01
dot icon22/10/2019
Termination of appointment of Anthony Duffy as a director on 2019-07-01
dot icon22/10/2019
Cessation of Nicholas Simon Hurn as a person with significant control on 2019-07-01
dot icon22/10/2019
Termination of appointment of Grainne Magella Bolton as a director on 2019-07-01
dot icon22/10/2019
Termination of appointment of John Kelly as a director on 2019-06-30
dot icon22/10/2019
Notification of Jeffrey Ledger as a person with significant control on 2017-05-25
dot icon22/10/2019
Cessation of Thomas Graham as a person with significant control on 2019-07-01
dot icon22/10/2019
Cessation of Seamus Cunningham as a person with significant control on 2019-03-25
dot icon08/01/2019
Appointment of Father Anthony Duffy as a director on 2018-12-31
dot icon08/01/2019
Appointment of Father John Kelly as a director on 2018-12-31
dot icon08/01/2019
Notification of Seamus Cunningham as a person with significant control on 2018-12-31
dot icon07/01/2019
Notification of Deborah Fox as a person with significant control on 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon07/01/2019
Termination of appointment of Michael Leslie Stuart as a director on 2018-11-22
dot icon02/01/2019
Full accounts made up to 2018-08-31
dot icon27/12/2017
Full accounts made up to 2017-08-31
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon15/11/2017
Appointment of Mr Martin Gannon as a director on 2017-11-08
dot icon14/11/2017
Termination of appointment of Gavin John Thompson as a director on 2016-08-31
dot icon14/11/2017
Appointment of Mr James Sinclair as a director on 2017-11-08
dot icon14/11/2017
Appointment of Miss Maria Elliott as a director on 2017-11-08
dot icon14/11/2017
Appointment of Mr Peter Cantwell as a director on 2017-11-08
dot icon25/01/2017
Full accounts made up to 2016-08-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon10/05/2016
Statement of company's objects
dot icon10/05/2016
Resolutions
dot icon24/04/2016
Resolutions
dot icon24/04/2016
Miscellaneous
dot icon24/04/2016
Change of name notice
dot icon07/01/2016
Annual return made up to 2015-12-22 no member list
dot icon07/01/2016
Appointment of Mr Edward Thompson as a director on 2015-09-01
dot icon07/01/2016
Termination of appointment of Carmel Pinnock as a director on 2015-03-01
dot icon05/01/2016
Full accounts made up to 2015-08-31
dot icon12/03/2015
Full accounts made up to 2014-08-31
dot icon15/01/2015
Annual return made up to 2014-12-22 no member list
dot icon15/01/2015
Appointment of Mr Christopher Allan Coxon as a director on 2014-11-13
dot icon15/01/2015
Appointment of Mrs Grainne Magella Bolton as a director on 2014-11-13
dot icon15/01/2015
Appointment of Mrs Judith Anne Lawson as a director on 2014-11-13
dot icon15/01/2015
Appointment of Mr Gavin John Thompson as a director on 2014-11-13
dot icon16/01/2014
Annual return made up to 2013-12-22 no member list
dot icon03/01/2014
Termination of appointment of Anthony Duffy as a director
dot icon09/12/2013
Full accounts made up to 2013-08-31
dot icon15/01/2013
Full accounts made up to 2012-08-31
dot icon08/01/2013
Annual return made up to 2012-12-22 no member list
dot icon08/01/2013
Registered office address changed from Cardinal Hume Catholic School Old Durham Road Gateshead NE9 6RZ United Kingdom on 2013-01-08
dot icon25/06/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon22/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Graham
Director
22/12/2011 - 01/07/2019
1
Manoucheri, Kourosh
Director
23/01/2026 - Present
24
Hurn, Nicholas Simon
Director
22/12/2011 - 30/06/2019
5
Hicks, David Charles
Director
09/06/2022 - Present
4
Mearns, Ian
Director
01/07/2019 - 30/06/2023
1

Persons with Significant Control

23
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 WILKINSON CATHOLIC EDUCATION TRUST

BISHOP WILKINSON CATHOLIC EDUCATION TRUST is an(a) Active company incorporated on 22/12/2011 with the registered office located at Bishop Wilkinson Catholic Education Hq Barmston Court, Nissan Way, Turbine Business Park, Washington, Sunderland SR5 3NY. There are currently 9 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 WILKINSON CATHOLIC EDUCATION TRUST?

toggle

BISHOP WILKINSON CATHOLIC EDUCATION TRUST is currently Active. It was registered on 22/12/2011 .

Where is BISHOP WILKINSON CATHOLIC EDUCATION TRUST located?

toggle

BISHOP WILKINSON CATHOLIC EDUCATION TRUST is registered at Bishop Wilkinson Catholic Education Hq Barmston Court, Nissan Way, Turbine Business Park, Washington, Sunderland SR5 3NY.

What does BISHOP WILKINSON CATHOLIC EDUCATION TRUST do?

toggle

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

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

toggle

The latest filing was on 11/03/2026: Full accounts made up to 2025-08-31.