EDITH STEIN CATHOLIC ACADEMY TRUST

Register to unlock more data on OkredoRegister

EDITH STEIN CATHOLIC ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07721932

Incorporation date

28/07/2011

Size

Full

Contacts

Registered address

Registered address

Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire PO7 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2011)
dot icon28/01/2026
Appointment of Mr Hereward John Heneage Drummond as a director on 2025-11-14
dot icon23/12/2025
Full accounts made up to 2025-08-31
dot icon30/10/2025
Appointment of Reverend John Martin Chandler as a director on 2025-10-01
dot icon30/10/2025
Appointment of Mr Max Elvis Warrington as a director on 2025-10-07
dot icon02/10/2025
Termination of appointment of Marc David Evans as a director on 2025-09-30
dot icon02/10/2025
Termination of appointment of Jeremy Garratt as a director on 2025-09-30
dot icon02/10/2025
Termination of appointment of Nicholas Peter Parker as a director on 2025-09-30
dot icon02/10/2025
Appointment of Mrs Nicola Jane Hordell as a director on 2025-09-08
dot icon31/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon31/03/2025
Notification of a person with significant control statement
dot icon28/02/2025
Termination of appointment of Natasha Elizabeth Lucas as a director on 2025-02-27
dot icon24/02/2025
Termination of appointment of Wayne Paul Layton as a director on 2025-02-20
dot icon20/12/2024
Full accounts made up to 2024-08-31
dot icon12/12/2024
Cessation of James Joseph Mcauley as a person with significant control on 2024-12-04
dot icon12/12/2024
Cessation of Paul James Smith as a person with significant control on 2024-12-04
dot icon11/12/2024
Cessation of Philip Anthony Egan as a person with significant control on 2024-12-04
dot icon11/12/2024
Cessation of Mary Breen as a person with significant control on 2024-12-04
dot icon11/12/2024
Cessation of Heather Hauschild as a person with significant control on 2024-12-04
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon09/01/2024
Full accounts made up to 2023-08-31
dot icon20/10/2023
Notification of James Joseph Mcauley as a person with significant control on 2023-10-09
dot icon10/08/2023
Termination of appointment of Lyn Margaret Bourne as a director on 2023-05-24
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon22/12/2022
Full accounts made up to 2022-08-31
dot icon16/11/2022
Cessation of Micheal Frances Dennehy as a person with significant control on 2022-10-24
dot icon21/09/2022
Appointment of Mrs Elizabeth Mary Holford as a director on 2022-09-14
dot icon20/09/2022
Appointment of Mr Nicholas Peter Parker as a director on 2022-09-14
dot icon08/08/2022
Director's details changed for Cdr Marc David Evans on 2022-08-08
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon10/01/2022
Full accounts made up to 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/07/2021
Appointment of Miss Natasha Elizabeth Lucas as a director on 2021-07-14
dot icon28/07/2021
Appointment of Miss Lyn Margaret Bourne as a director on 2021-07-08
dot icon28/07/2021
Termination of appointment of Nicholas Peter Parker as a director on 2021-07-28
dot icon28/07/2021
Appointment of Mrs Gaynor Rennicks as a director on 2021-07-08
dot icon14/07/2021
Notification of Mary Breen as a person with significant control on 2021-07-13
dot icon09/07/2021
Termination of appointment of John Steven Skelton as a director on 2021-07-06
dot icon09/07/2021
Termination of appointment of Marijke Dominique Miles as a director on 2021-07-06
dot icon09/07/2021
Termination of appointment of Teresa Grace Elizabeth Hudson as a director on 2021-07-06
dot icon09/07/2021
Termination of appointment of Judith Gaynor Hoar as a director on 2021-07-06
dot icon09/07/2021
Termination of appointment of Ian Charles Colley as a director on 2021-07-06
dot icon09/07/2021
Termination of appointment of Elizabeth Ruth Cluett as a director on 2021-07-06
dot icon09/07/2021
Termination of appointment of Deborah Burroughs as a director on 2021-07-06
dot icon09/07/2021
Termination of appointment of Melanie Elizabeth Brooks as a director on 2021-07-06
dot icon09/07/2021
Termination of appointment of Elizabeth Boulton as a director on 2021-07-06
dot icon08/06/2021
Full accounts made up to 2020-08-31
dot icon16/12/2020
Termination of appointment of Charles Farrugia as a director on 2020-12-06
dot icon13/08/2020
Notification of Heather Hauschild as a person with significant control on 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon20/07/2020
Termination of appointment of Victoria Bartolo as a director on 2019-08-31
dot icon03/07/2020
Termination of appointment of Anthony Norman Whitlock as a director on 2020-02-07
dot icon03/07/2020
Termination of appointment of Paul Edward Smith as a director on 2020-02-07
dot icon03/07/2020
Termination of appointment of Matthew Quinn as a director on 2020-02-07
dot icon03/07/2020
Termination of appointment of Timothy Stuart Aubrey Finch as a director on 2020-02-07
dot icon02/07/2020
Cessation of Matthew Quinn as a person with significant control on 2020-01-10
dot icon02/07/2020
Cessation of Stephen David Morgan as a person with significant control on 2020-01-10
dot icon02/07/2020
Cessation of James Mcgrath as a person with significant control on 2020-01-10
dot icon01/07/2020
Termination of appointment of Sarah Gail Jankowski as a director on 2020-05-21
dot icon01/07/2020
Cessation of Edward Martin Gray as a person with significant control on 2020-01-10
dot icon01/07/2020
Cessation of Dominic James Golding as a person with significant control on 2020-01-10
dot icon12/05/2020
Full accounts made up to 2019-08-31
dot icon20/02/2020
Resolutions
dot icon20/02/2020
Notice of Restriction on the Company's Articles
dot icon20/02/2020
Statement of company's objects
dot icon10/02/2020
Appointment of Mrs Teresa Grace Elizabeth Hudson as a director on 2020-02-08
dot icon06/02/2020
Appointment of Mrs Elizabeth Boulton as a director on 2020-01-24
dot icon06/02/2020
Appointment of Mrs Deborah Burroughs as a director on 2020-01-24
dot icon06/02/2020
Termination of appointment of Mel Brooks as a director on 2020-01-24
dot icon05/02/2020
Appointment of Miss Marijke Dominique Miles as a director on 2020-01-23
dot icon05/02/2020
Appointment of Mrs Melanie Elizabeth Brooks as a director on 2020-01-23
dot icon05/02/2020
Cessation of Marc David Evans as a person with significant control on 2020-01-10
dot icon05/02/2020
Notification of Paul James Smith as a person with significant control on 2020-01-10
dot icon12/08/2019
Appointment of Mrs Mel Brooks as a director on 2019-07-30
dot icon09/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon09/08/2019
Appointment of Mr Anthony Norman Whitlock as a director on 2019-07-30
dot icon09/08/2019
Termination of appointment of Aldo Francesco Navato as a director on 2019-08-06
dot icon09/08/2019
Termination of appointment of Theresa Kathleen Pritchard as a director on 2019-07-30
dot icon09/08/2019
Termination of appointment of Andrew Hastilow as a director on 2019-07-30
dot icon11/02/2019
Full accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon03/08/2018
Termination of appointment of Karen Mary Hulme as a director on 2018-07-31
dot icon16/05/2018
Notification of Marc David Evans as a person with significant control on 2017-12-06
dot icon16/05/2018
Notification of Edward Martin Gray as a person with significant control on 2017-12-06
dot icon16/05/2018
Appointment of Rev Jeremy Garratt as a director on 2018-05-16
dot icon16/05/2018
Cessation of Andrew Michael Hastilow as a person with significant control on 2017-12-06
dot icon16/05/2018
Appointment of Mr John Steven Skelton as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr Charles Farrugia as a director on 2018-05-16
dot icon09/02/2018
Full accounts made up to 2017-08-31
dot icon11/12/2017
Notification of Stephen David Morgan as a person with significant control on 2016-11-26
dot icon08/12/2017
Notification of Dominic James Golding as a person with significant control on 2016-11-27
dot icon08/12/2017
Notification of Micheal Frances Dennehy as a person with significant control on 2016-11-26
dot icon08/12/2017
Notification of Philip Anthony Egan as a person with significant control on 2016-11-27
dot icon08/12/2017
Appointment of Mrs Sarah Gail Jankowski as a director on 2017-12-06
dot icon08/12/2017
Appointment of Mr Nicholas Peter Parker as a director on 2017-12-06
dot icon08/12/2017
Notification of James Mcgrath as a person with significant control on 2016-11-27
dot icon08/12/2017
Registered office address changed from St Swithun Wells House St Swithun Wells House Unit 1, 22 Edinburgh Road Portsmouth Hampshire PO1 1DH England to Oaklands Catholic School and Sixth Form College Stakes Hill Road Waterlooville Hampshire PO7 7BW on 2017-12-08
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon13/04/2017
Registered office address changed from Oaklands Catholic School Stakes Hill Road Waterlooville Hampshire PO7 7BW to St Swithun Wells House St Swithun Wells House Unit 1, 22 Edinburgh Road Portsmouth Hampshire PO1 1DH on 2017-04-13
dot icon27/03/2017
Resolutions
dot icon27/03/2017
Miscellaneous
dot icon27/03/2017
Change of name notice
dot icon10/02/2017
Full accounts made up to 2016-08-31
dot icon23/01/2017
Appointment of Dr Elizabeth Ruth Cluett as a director on 2016-12-19
dot icon20/01/2017
Termination of appointment of Kevin Patrick Bidgood as a director on 2016-12-31
dot icon08/12/2016
Termination of appointment of Peter Phillips as a director on 2016-12-07
dot icon08/12/2016
Termination of appointment of David James Rees Dickens as a director on 2016-12-07
dot icon07/12/2016
Termination of appointment of Lorraine Sutton as a director on 2016-08-31
dot icon07/12/2016
Termination of appointment of Benjamin Clayton Shaw as a director on 2016-08-31
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon03/02/2016
Full accounts made up to 2015-08-31
dot icon22/01/2016
Appointment of Mr Wayne Paul Layton as a director on 2015-12-09
dot icon22/01/2016
Termination of appointment of Peter Charles Brookes as a director on 2015-12-09
dot icon22/01/2016
Termination of appointment of Lucia Marie Durbin as a director on 2015-12-09
dot icon17/11/2015
Director's details changed for Mr Timothy Aubry Finch on 2015-11-17
dot icon22/10/2015
Appointment of Mr Timothy Aubry Finch as a director on 2015-02-04
dot icon16/10/2015
Termination of appointment of Philip John Wade as a director on 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-07-28 no member list
dot icon20/07/2015
Appointment of Mrs Theresa Kathleen Pritchard as a director on 2015-04-20
dot icon20/07/2015
Termination of appointment of Jill Diana Christine Mccall as a director on 2014-12-20
dot icon04/02/2015
Full accounts made up to 2014-08-31
dot icon07/01/2015
Termination of appointment of Jill Diana Christine Mccall as a secretary on 2014-12-31
dot icon07/01/2015
Appointment of Mr Timothy Stuart Aubrey Finch as a secretary on 2015-01-02
dot icon05/09/2014
Termination of appointment of Paul Anthony Quinn as a director on 2014-08-31
dot icon05/09/2014
Termination of appointment of Christopher Henry Jones as a director on 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-07-28 no member list
dot icon24/04/2014
Appointment of Mr Ian Charles Colley as a director
dot icon24/04/2014
Termination of appointment of James Hogan as a director
dot icon02/01/2014
Full accounts made up to 2013-08-31
dot icon03/10/2013
Appointment of Cdr Marc David Evans as a director
dot icon26/09/2013
Appointment of Mrs Judith Gaynor Hoar as a director
dot icon26/09/2013
Appointment of Mr Benjamin Clayton Shaw as a director
dot icon11/09/2013
Termination of appointment of Sarah Shepherd as a director
dot icon30/07/2013
Annual return made up to 2013-07-28 no member list
dot icon17/06/2013
Termination of appointment of Richard Hind as a director
dot icon07/02/2013
Appointment of Mr Peter Phillips as a director
dot icon04/01/2013
Full accounts made up to 2012-08-31
dot icon04/12/2012
Termination of appointment of David Pragnell as a director
dot icon04/12/2012
Termination of appointment of Richard Morris as a director
dot icon01/08/2012
Annual return made up to 2012-07-28 no member list
dot icon09/05/2012
Current accounting period extended from 2012-07-31 to 2012-08-31
dot icon31/01/2012
Appointment of Mr David John Pragnell as a director
dot icon28/07/2011
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
28/07/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Nicholas Peter
Director
14/09/2022 - 30/09/2025
2
Holford, Elizabeth Mary
Director
14/09/2022 - Present
-
Bourne, Lyn Margaret
Director
08/07/2021 - 24/05/2023
3
Drummond, Hereward John Heneage
Director
14/11/2025 - Present
6
Layton, Wayne Paul
Director
09/12/2015 - 20/02/2025
2

Persons with Significant Control

18
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 EDITH STEIN CATHOLIC ACADEMY TRUST

EDITH STEIN CATHOLIC ACADEMY TRUST is an(a) Active company incorporated on 28/07/2011 with the registered office located at Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire PO7 7BW. 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 EDITH STEIN CATHOLIC ACADEMY TRUST?

toggle

EDITH STEIN CATHOLIC ACADEMY TRUST is currently Active. It was registered on 28/07/2011 .

Where is EDITH STEIN CATHOLIC ACADEMY TRUST located?

toggle

EDITH STEIN CATHOLIC ACADEMY TRUST is registered at Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire PO7 7BW.

What does EDITH STEIN CATHOLIC ACADEMY TRUST do?

toggle

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

What is the latest filing for EDITH STEIN CATHOLIC ACADEMY TRUST?

toggle

The latest filing was on 28/01/2026: Appointment of Mr Hereward John Heneage Drummond as a director on 2025-11-14.