BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST

Register to unlock more data on OkredoRegister

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09066969

Incorporation date

02/06/2014

Size

Full

Contacts

Registered address

Registered address

St Bede's And St Joseph's Catholic College Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford BD8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2014)
dot icon30/12/2025
Full accounts made up to 2025-08-31
dot icon11/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon26/03/2025
Appointment of Mrs Caroline Handley as a director on 2025-03-21
dot icon11/02/2025
Change of details for Bishop Marcus Stock, Mgr Paul Fisher, Mgr Paul Grogan as a person with significant control on 2025-02-11
dot icon11/02/2025
Cessation of Mary Louise Benton as a person with significant control on 2025-02-11
dot icon11/02/2025
Cessation of Andrew Liam Summersgill as a person with significant control on 2025-02-11
dot icon24/01/2025
Notification of Andrew Liam Summersgill as a person with significant control on 2025-01-14
dot icon23/01/2025
Notification of Mary Benton as a person with significant control on 2025-01-14
dot icon16/01/2025
Notification of Mary Benton as a person with significant control on 2025-01-16
dot icon16/01/2025
Change of details for Mary Benton as a person with significant control on 2025-01-16
dot icon16/01/2025
Cessation of Mary Benton as a person with significant control on 2025-01-16
dot icon10/01/2025
Full accounts made up to 2024-08-31
dot icon27/11/2024
Termination of appointment of Keiron Walker as a director on 2024-11-01
dot icon27/11/2024
Termination of appointment of Joe Mcdonnell as a director on 2024-11-22
dot icon12/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon07/01/2024
Full accounts made up to 2023-08-31
dot icon14/09/2023
Appointment of Father Keiron Walker as a director on 2023-09-01
dot icon08/09/2023
Change of details for Bishop Marcus Stock, Canon Timothy Swinglehurst, Mgr Paul Fisher as a person with significant control on 2023-09-01
dot icon08/09/2023
Termination of appointment of Paul Grogan as a director on 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Notice of Restriction on the Company's Articles
dot icon28/12/2022
Full accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon04/01/2022
Full accounts made up to 2021-08-31
dot icon20/12/2021
Appointment of Mr Duncan Jonathan Martin as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of Jonathan Mark Howell as a director on 2021-12-06
dot icon17/12/2021
Termination of appointment of Paul Raymond Booth as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of John Michael Devlin as a director on 2021-12-15
dot icon19/10/2021
Termination of appointment of Paul Ryan as a director on 2021-08-31
dot icon22/09/2021
Appointment of Mrs Sarah Martin as a director on 2021-09-14
dot icon16/09/2021
Termination of appointment of Elizabeth Snelling as a director on 2021-08-31
dot icon12/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon15/06/2021
Termination of appointment of Andrew Liam Summersgill as a director on 2020-12-18
dot icon30/03/2021
Termination of appointment of Deirdre Mary Naylor as a director on 2021-02-28
dot icon30/03/2021
Termination of appointment of Lynne Margaret Royle as a director on 2021-03-18
dot icon17/03/2021
Change of details for Diocese of Leeds as a person with significant control on 2020-09-01
dot icon09/01/2021
Accounts for a small company made up to 2020-08-31
dot icon10/12/2020
Appointment of Father Paul Grogan as a director on 2020-11-24
dot icon09/12/2020
Appointment of Roxanna Drake as a director on 2020-11-19
dot icon22/10/2020
Termination of appointment of Margaret Stichbury as a director on 2020-10-19
dot icon16/10/2020
Appointment of Mr Jonathan Mark Howell as a director on 2020-10-06
dot icon08/10/2020
Appointment of Mr Joe Mcdonnell as a director on 2020-09-21
dot icon08/10/2020
Termination of appointment of Ray Lloyd as a director on 2020-09-23
dot icon08/10/2020
Registered office address changed from St Joseph's Catholic Primary School Queens Road Keighley BD21 1AR England to St Bede's and St Joseph's Catholic College Beacon Villa, Ignis (Lower School Site) Cunliffe Road Bradford BD8 7AP on 2020-10-08
dot icon18/09/2020
Appointment of Mrs Clare Bussingham as a director on 2020-07-01
dot icon27/07/2020
Appointment of Professor Paul Ryan as a director on 2020-07-01
dot icon17/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon17/06/2020
Appointment of Mr Mark Dalton as a director on 2020-03-01
dot icon17/12/2019
Termination of appointment of Cameron James Elliot Robson as a director on 2019-12-04
dot icon17/12/2019
Termination of appointment of Neil Geoffrey Moules as a director on 2019-12-04
dot icon13/12/2019
Accounts for a small company made up to 2019-08-31
dot icon11/11/2019
Appointment of Mr Ray Lloyd as a director on 2019-09-01
dot icon08/11/2019
Appointment of Mrs Elizabeth Snelling as a director on 2019-04-04
dot icon11/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/06/2019
Termination of appointment of Maureen Anne Cairns as a director on 2018-12-31
dot icon17/12/2018
Full accounts made up to 2018-08-31
dot icon03/08/2018
Termination of appointment of Bernadette Mary Cawley as a director on 2018-08-01
dot icon31/07/2018
Termination of appointment of Keith Michael Moreton as a director on 2018-07-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon04/06/2018
Termination of appointment of David Patrick Johnson as a director on 2018-06-01
dot icon21/02/2018
Director's details changed for Monsignor Andrew Liam Summersgill on 2018-02-20
dot icon21/02/2018
Director's details changed for Monsignor Andrew Liam Summersgill on 2018-02-20
dot icon21/02/2018
Director's details changed for Monsignor Andrew Liam Summersgill on 2018-02-20
dot icon20/02/2018
Director's details changed for Mr Cameron James Elliot Robson on 2018-02-20
dot icon20/02/2018
Director's details changed for Dr Deirdre Mary Naylor on 2018-02-20
dot icon20/02/2018
Director's details changed for Mr Neil Geoffrey Moules on 2018-02-20
dot icon20/02/2018
Director's details changed for Mr Keith Michael Moreton on 2018-02-20
dot icon20/02/2018
Director's details changed for Mrs Bernadette Mary Cawley on 2018-02-20
dot icon20/02/2018
Director's details changed for Mr David Patrick Johnson on 2018-02-20
dot icon19/12/2017
Full accounts made up to 2017-08-31
dot icon09/10/2017
Appointment of Mrs Maureen Anne Cairns as a director on 2017-09-28
dot icon29/09/2017
Registered office address changed from The Holy Family Catholic School Spring Gardens Lane Keighley BD20 6LH to St Joseph's Catholic Primary School Queens Road Keighley BD21 1AR on 2017-09-29
dot icon11/07/2017
Termination of appointment of Samuel John Poulton as a director on 2017-07-10
dot icon14/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon04/01/2017
Appointment of Mrs Margaret Stichbury as a director on 2016-10-20
dot icon22/12/2016
Full accounts made up to 2016-08-31
dot icon15/07/2016
Appointment of Mrs Lynne Margaret Royle as a director on 2016-03-17
dot icon24/06/2016
Annual return made up to 2016-06-02 no member list
dot icon24/06/2016
Director's details changed for Mr Camron James Elliot Robson on 2014-08-01
dot icon24/06/2016
Appointment of Mr Paul Raymond Booth as a director on 2014-11-26
dot icon02/01/2016
Full accounts made up to 2015-08-31
dot icon02/11/2015
Director's details changed for Mr Neil Geoffrey Moules on 2015-10-28
dot icon02/11/2015
Termination of appointment of John Clive Midgley as a director on 2015-10-15
dot icon16/06/2015
Annual return made up to 2015-06-02 no member list
dot icon16/06/2015
Termination of appointment of Martin David Bland as a director on 2015-01-31
dot icon15/01/2015
Appointment of Mr Neil Geoffrey Moules as a director on 2014-08-01
dot icon14/01/2015
Appointment of Mr Camron James Elliot Robson as a director on 2014-08-01
dot icon14/01/2015
Appointment of Mr Martin David Bland as a director on 2014-08-01
dot icon14/01/2015
Appointment of Monsignor Andrew Liam Summersgill as a director on 2014-08-01
dot icon14/01/2015
Appointment of Dr Deirdre Mary Naylor as a director on 2014-08-01
dot icon14/01/2015
Appointment of Mr David Patrick Johnson as a director on 2014-06-02
dot icon14/01/2015
Appointment of Mr John Clive Midgley as a director on 2014-08-01
dot icon14/01/2015
Appointment of Mr Keith Michael Moreton as a director on 2014-08-01
dot icon14/01/2015
Appointment of Mrs Bernadette Mary Cawley as a director on 2014-08-01
dot icon02/06/2014
Current accounting period extended from 2015-06-30 to 2015-08-31
dot icon02/06/2014
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
02/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Sarah
Director
14/09/2021 - Present
3
Dalton, Mark John Benedict
Director
01/03/2020 - Present
18
Martin, Duncan Jonathan
Director
15/12/2021 - Present
4
Mcdonnell, Joe
Director
21/09/2020 - 22/11/2024
2
Grogan, Paul, Father
Director
24/11/2020 - 31/08/2023
-

Persons with Significant Control

6
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 BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST is an(a) Active company incorporated on 02/06/2014 with the registered office located at St Bede's And St Joseph's Catholic College Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford BD8 7AP. There are currently 6 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 BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST?

toggle

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST is currently Active. It was registered on 02/06/2014 .

Where is BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST located?

toggle

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST is registered at St Bede's And St Joseph's Catholic College Beacon Villa, Ignis (Lower School Site), Cunliffe Road, Bradford BD8 7AP.

What does BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST do?

toggle

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2025-08-31.