HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP

Register to unlock more data on OkredoRegister

HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08230916

Incorporation date

27/09/2012

Size

-

Contacts

Registered address

Registered address

Carmel College, The Headlands, Darlington, County Durham DL3 8RWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2012)
dot icon25/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2019
Voluntary strike-off action has been suspended
dot icon09/04/2019
First Gazette notice for voluntary strike-off
dot icon28/03/2019
Application to strike the company off the register
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/02/2019
Previous accounting period shortened from 2018-08-31 to 2018-04-30
dot icon25/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon11/10/2017
Appointment of Mr Mark Price as a director on 2017-08-31
dot icon10/10/2017
Termination of appointment of Francis Liam Hugh O'neill as a director on 2017-08-31
dot icon06/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon11/11/2016
Appointment of Mr Michel Shorten as a director on 2016-09-01
dot icon11/11/2016
Termination of appointment of Maura Regan as a director on 2016-09-01
dot icon11/11/2016
Termination of appointment of Kevin Shepherd as a director on 2016-08-31
dot icon04/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon04/11/2016
Termination of appointment of Diane Donkin as a director on 2016-07-19
dot icon25/10/2016
Appointment of Mr David Watson as a director on 2016-09-01
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-09-27 no member list
dot icon10/11/2015
Director's details changed for Mr Brendan Tapping on 2015-09-01
dot icon10/11/2015
Termination of appointment of Gerard Moran as a director on 2015-09-01
dot icon10/11/2015
Termination of appointment of Michael Lee as a director on 2015-09-01
dot icon10/11/2015
Director's details changed for Stephen John Hammond on 2015-09-01
dot icon10/11/2015
Director's details changed for Mr Chris Hammill on 2015-09-01
dot icon10/11/2015
Appointment of Mrs Lisa Byron-Ledwith as a director on 2015-09-01
dot icon10/11/2015
Registered office address changed from Carmel College a Catholic Academy the Headlands Darlington County Durham DL3 8RW to Carmel College the Headlands Darlington County Durham DL3 8RW on 2015-11-10
dot icon27/10/2015
Appointment of Mr Kevin Shepherd as a director on 2015-09-01
dot icon05/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon21/05/2015
Appointment of Mr Brendan Tapping as a director on 2015-01-05
dot icon21/05/2015
Termination of appointment of Paul Mckenna as a director on 2015-01-05
dot icon17/10/2014
Annual return made up to 2014-09-27 no member list
dot icon17/10/2014
Termination of appointment of John Smith as a director on 2014-09-01
dot icon17/10/2014
Appointment of Mr Chris Hammill as a director on 2014-09-01
dot icon16/05/2014
Current accounting period extended from 2014-03-31 to 2014-08-31
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/11/2013
Director's details changed for Mr Andrew Ramsey on 2013-11-04
dot icon20/11/2013
Annual return made up to 2013-09-27 no member list
dot icon20/11/2013
Director's details changed for Mr Neville Harrison on 2013-08-31
dot icon19/11/2013
Appointment of Mr Andrew Ramsey as a director
dot icon19/11/2013
Appointment of Mr Neville Harrison as a director
dot icon15/11/2013
Termination of appointment of Joseph White as a director
dot icon15/11/2013
Termination of appointment of Maria Matthews as a director
dot icon15/11/2013
Termination of appointment of William Branney as a director
dot icon16/10/2013
Director's details changed for Francis Liam Hugh O'neill on 2013-08-31
dot icon16/10/2013
Director's details changed for Monica Anne Shepherd on 2013-08-31
dot icon13/08/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon13/08/2013
Registered office address changed from Our Lady & St Bede Rc School Bishopton Road West Stockton-on-Tees County Durham TS19 0QH United Kingdom on 2013-08-13
dot icon21/11/2012
Appointment of Frank O'neil as a director
dot icon20/11/2012
Current accounting period shortened from 2013-09-30 to 2013-08-31
dot icon15/11/2012
Appointment of Mrs Diane Donkin as a director
dot icon12/10/2012
Appointment of William Branney as a director
dot icon27/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, John
Director
27/09/2012 - 01/09/2014
3
Moran, Gerard
Director
27/09/2012 - 01/09/2015
8
Regan, Maura, Dame
Director
27/09/2012 - 01/09/2016
11
Lee, Michael
Director
27/09/2012 - 01/09/2015
2
Shepherd, Monica Anne
Director
27/09/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP

HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP is an(a) Dissolved company incorporated on 27/09/2012 with the registered office located at Carmel College, The Headlands, Darlington, County Durham DL3 8RW. There are currently 11 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 HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP?

toggle

HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP is currently Dissolved. It was registered on 27/09/2012 and dissolved on 25/06/2019.

Where is HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP located?

toggle

HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP is registered at Carmel College, The Headlands, Darlington, County Durham DL3 8RW.

What does HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP do?

toggle

HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP?

toggle

The latest filing was on 25/06/2019: Final Gazette dissolved via voluntary strike-off.