CORPUS CHRISTI CATHOLIC ACADEMY TRUST

Register to unlock more data on OkredoRegister

CORPUS CHRISTI CATHOLIC ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08440868

Incorporation date

12/03/2013

Size

Full

Contacts

Registered address

Registered address

Saint Paul's Catholic High School A Voluntary Academy And Engineering, College Firbank Rd Newall Green, Wythenshawe, Manchester M23 2YSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon20/04/2026
Termination of appointment of Cristan Massey as a director on 2026-04-20
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon25/02/2026
Appointment of Hannah Alina Vachre as a director on 2026-02-02
dot icon20/02/2026
Appointment of Lauren Myers as a director on 2025-11-05
dot icon06/02/2026
Appointment of Ray Ball as a director on 2026-01-08
dot icon04/01/2026
Full accounts made up to 2025-08-31
dot icon20/10/2025
Appointment of Reverend Edmund Montgomery as a director on 2025-10-09
dot icon18/09/2025
Termination of appointment of Nicholas Richard Johnson as a director on 2025-09-12
dot icon04/08/2025
Termination of appointment of Elaine Mary Summersgill as a director on 2025-07-09
dot icon07/07/2025
Director's details changed for Mr Alistair John Moore on 2025-07-07
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon31/01/2025
Full accounts made up to 2024-08-31
dot icon20/12/2024
Termination of appointment of Owen Gallagher as a director on 2024-12-13
dot icon16/10/2024
Termination of appointment of John Boyd Wallace as a director on 2024-09-29
dot icon09/07/2024
Termination of appointment of Matthew Arthur as a director on 2024-07-08
dot icon14/05/2024
Appointment of Mr Cristan Massey as a director on 2024-04-26
dot icon07/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon28/02/2024
Full accounts made up to 2023-08-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon03/04/2023
Full accounts made up to 2022-08-31
dot icon22/11/2022
Appointment of Fr Owen Gallagher as a director on 2022-09-01
dot icon17/11/2022
Termination of appointment of Nicholas Louis Edward Kern as a director on 2022-08-31
dot icon23/09/2022
Appointment of Mrs Elaine Mary Summersgill as a director on 2022-09-01
dot icon23/09/2022
Appointment of Mr Anthony John Flanagan as a director on 2022-09-01
dot icon23/09/2022
Appointment of Mr Matthew Arthur as a director on 2022-09-01
dot icon23/09/2022
Appointment of Mr John Boyd Wallace as a director on 2022-09-01
dot icon26/07/2022
Certificate of change of name
dot icon26/07/2022
Change of name notice
dot icon26/07/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/04/2022
Termination of appointment of Joan Mary Edwards as a director on 2021-12-21
dot icon07/02/2022
Full accounts made up to 2021-08-31
dot icon05/10/2021
Termination of appointment of Peter John Turner as a director on 2021-10-05
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon16/02/2021
Full accounts made up to 2020-08-31
dot icon13/10/2020
Appointment of Father Nicholas Louis Edward Kern as a director on 2020-09-01
dot icon27/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon14/01/2020
Termination of appointment of Zofia Kwiatkowska as a director on 2019-12-09
dot icon10/01/2020
Appointment of Mrs Zofia Kwiatkowska as a director on 2019-10-22
dot icon07/01/2020
Termination of appointment of Tom Silver as a director on 2019-12-09
dot icon07/01/2020
Termination of appointment of Deborah Mary Ellen Penny as a director on 2019-11-12
dot icon07/01/2020
Termination of appointment of Nick Kern as a director on 2019-10-22
dot icon07/01/2020
Termination of appointment of Lisa Marie Kelly as a director on 2019-12-09
dot icon07/01/2020
Termination of appointment of Alex Hren as a director on 2019-12-09
dot icon07/01/2020
Termination of appointment of Maureen Sweeney as a director on 2019-12-09
dot icon07/01/2020
Termination of appointment of Dominic Haird Hemington as a director on 2019-12-09
dot icon07/01/2020
Termination of appointment of Sacha Humphries as a director on 2019-12-09
dot icon07/01/2020
Termination of appointment of Bernadette Hayward as a director on 2019-12-09
dot icon07/01/2020
Termination of appointment of Peter Johnson as a director on 2019-12-09
dot icon07/01/2020
Termination of appointment of Stephen Maricen Marciniak as a director on 2019-12-09
dot icon02/01/2020
Full accounts made up to 2019-08-31
dot icon31/12/2019
Resolutions
dot icon31/12/2019
Statement of company's objects
dot icon31/12/2019
Memorandum and Articles of Association
dot icon19/11/2019
Appointment of Mr Peter John Turner as a director on 2019-11-01
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon26/03/2019
Appointment of Father Nick Kern as a director on 2018-09-01
dot icon21/03/2019
Cessation of Nicholas Richard Johnson as a person with significant control on 2018-01-31
dot icon04/02/2019
Full accounts made up to 2018-08-31
dot icon14/01/2019
Appointment of Mr Peter Johnson as a director on 2019-01-01
dot icon04/01/2019
Termination of appointment of Matthew Alan Fox as a director on 2018-08-31
dot icon04/01/2019
Termination of appointment of Maria Gabrielle Higham as a director on 2018-11-26
dot icon04/01/2019
Appointment of Mr Tom Silver as a director on 2018-12-10
dot icon07/11/2018
Appointment of Mrs Joan Mary Edwards as a director on 2018-10-08
dot icon08/10/2018
Appointment of Mrs Deborah Mary Ellen Penny as a director on 2018-09-11
dot icon04/09/2018
Appointment of Mrs Sacha Humphries as a director on 2018-09-01
dot icon04/09/2018
Notification of Nicholas Richard Johnson as a person with significant control on 2018-01-31
dot icon04/09/2018
Termination of appointment of Cheryl Patricia Fox as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Jennifer Doyle as a director on 2018-08-31
dot icon19/06/2018
Appointment of Mr Michael James Fowler as a secretary on 2018-06-04
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon28/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon28/03/2018
Notification of Mark Davies as a person with significant control on 2017-03-13
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon26/03/2018
Termination of appointment of David John Roberts as a director on 2018-01-31
dot icon05/03/2018
Termination of appointment of Ann Silcock as a secretary on 2018-02-28
dot icon16/01/2018
Termination of appointment of Margaret Groarke as a director on 2017-12-31
dot icon05/07/2017
Appointment of Mr Alex Hren as a director on 2017-06-20
dot icon31/03/2017
Full accounts made up to 2016-08-31
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/03/2017
Appointment of Mrs Jennifer Doyle as a director on 2016-11-10
dot icon24/03/2017
Appointment of Miss Margaret Groarke as a director on 2016-11-22
dot icon20/03/2017
Appointment of Mrs Bernadette Hayward as a director on 2017-01-31
dot icon15/02/2017
Termination of appointment of Michael James Murray as a director on 2016-08-31
dot icon07/12/2016
Termination of appointment of Patricia Mary Goodstadt as a director on 2016-12-02
dot icon23/09/2016
Termination of appointment of Marie Josephine Buckley as a director on 2016-09-15
dot icon14/09/2016
Termination of appointment of Fiona Minshall as a director on 2016-08-31
dot icon21/03/2016
Annual return made up to 2016-03-12 no member list
dot icon21/03/2016
Appointment of Mr Matthew Alan Fox as a director
dot icon21/03/2016
Appointment of Mrs Ann Silcock as a secretary on 2015-08-01
dot icon21/03/2016
Appointment of Mr Matthew Alan Fox as a director
dot icon17/03/2016
Appointment of Mrs Marie Josephine Buckley as a director on 2016-03-14
dot icon17/03/2016
Appointment of Miss Maria Gabrielle Higham as a director on 2016-02-18
dot icon17/03/2016
Appointment of Mr Nicholas Richard Johnson as a director on 2016-01-11
dot icon17/03/2016
Termination of appointment of John Gretton as a director on 2015-12-18
dot icon15/03/2016
Appointment of Mr Stephen Maricen Marciniak as a director on 2016-03-14
dot icon15/03/2016
Appointment of Ms Patricia Anne Adams as a director on 2016-03-14
dot icon01/02/2016
Termination of appointment of Christopher Wilson as a director on 2015-12-23
dot icon21/01/2016
Appointment of Mrs Cheryl Patricia Fox as a director on 2016-01-01
dot icon18/01/2016
Termination of appointment of Robert Paul Ward as a director on 2015-12-31
dot icon18/01/2016
Appointment of Mr Matthew Alan Fox as a director on 2015-12-18
dot icon11/01/2016
Full accounts made up to 2015-08-31
dot icon30/11/2015
Termination of appointment of Kevin O'connor as a director on 2015-11-25
dot icon30/11/2015
Termination of appointment of Joanne Marie Speak as a director on 2015-09-01
dot icon30/09/2015
Termination of appointment of Peter Cassin as a director on 2015-07-06
dot icon30/09/2015
Termination of appointment of Peter James Ramsay as a director on 2015-09-11
dot icon11/08/2015
Termination of appointment of Anthony John Grix as a secretary on 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-12 no member list
dot icon21/01/2015
Full accounts made up to 2014-08-31
dot icon27/03/2014
Annual return made up to 2014-03-12 no member list
dot icon27/03/2014
Register inspection address has been changed
dot icon24/03/2014
Director's details changed for Mr Peter Cassin on 2013-03-12
dot icon24/03/2014
Appointment of Mrs Fiona Minshall as a director
dot icon24/03/2014
Director's details changed for Mr Dominic Haird Hemington on 2013-10-06
dot icon24/03/2014
Director's details changed for Mrs Joanne Marie Speak on 2014-02-18
dot icon24/03/2014
Termination of appointment of Thomas Judge as a director
dot icon24/03/2014
Termination of appointment of Wiktor Daron as a director
dot icon21/03/2014
Appointment of Mr Christopher Wilson as a director
dot icon21/03/2014
Appointment of Mr John Gretton as a director
dot icon21/03/2014
Appointment of Mrs Michelle Nicola Flanagan as a director
dot icon19/02/2014
Appointment of Mrs Joanne Marie Speak as a director
dot icon19/02/2014
Appointment of Mrs Lisa Marie Kelly as a director
dot icon20/03/2013
Current accounting period extended from 2014-03-31 to 2014-08-31
dot icon18/03/2013
Appointment of Sister Patricia Mary Goodstadt as a director
dot icon15/03/2013
Appointment of Mr Peter James Ramsay as a director
dot icon12/03/2013
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
06/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Lauren
Director
05/11/2025 - Present
3
Wallace, John Boyd
Director
01/09/2022 - 29/09/2024
1
Arthur, Matthew
Director
01/09/2022 - 08/07/2024
1
Flanagan, Anthony John
Director
01/09/2022 - Present
-
Summersgill, Elaine Mary
Director
01/09/2022 - 09/07/2025
1

Persons with Significant Control

3
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 CORPUS CHRISTI CATHOLIC ACADEMY TRUST

CORPUS CHRISTI CATHOLIC ACADEMY TRUST is an(a) Active company incorporated on 12/03/2013 with the registered office located at Saint Paul's Catholic High School A Voluntary Academy And Engineering, College Firbank Rd Newall Green, Wythenshawe, Manchester M23 2YS. There are currently 8 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 CORPUS CHRISTI CATHOLIC ACADEMY TRUST?

toggle

CORPUS CHRISTI CATHOLIC ACADEMY TRUST is currently Active. It was registered on 12/03/2013 .

Where is CORPUS CHRISTI CATHOLIC ACADEMY TRUST located?

toggle

CORPUS CHRISTI CATHOLIC ACADEMY TRUST is registered at Saint Paul's Catholic High School A Voluntary Academy And Engineering, College Firbank Rd Newall Green, Wythenshawe, Manchester M23 2YS.

What does CORPUS CHRISTI CATHOLIC ACADEMY TRUST do?

toggle

CORPUS CHRISTI CATHOLIC ACADEMY TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CORPUS CHRISTI CATHOLIC ACADEMY TRUST?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Cristan Massey as a director on 2026-04-20.