THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD)

Register to unlock more data on OkredoRegister

THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07846823

Incorporation date

14/11/2011

Size

Full

Contacts

Registered address

Registered address

Cathedral Academy, Thornes Road, Wakefield, West Yorkshire WF2 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2011)
dot icon02/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2019
Voluntary strike-off action has been suspended
dot icon16/04/2019
First Gazette notice for voluntary strike-off
dot icon03/04/2019
Application to strike the company off the register
dot icon09/11/2018
Full accounts made up to 2018-02-28
dot icon01/11/2018
Previous accounting period shortened from 2018-08-31 to 2018-02-28
dot icon21/06/2018
Withdrawal of a person with significant control statement on 2018-06-21
dot icon19/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon19/06/2018
Appointment of Mrs Heather Margaret Mary David as a director on 2018-01-25
dot icon18/06/2018
Termination of appointment of James Edward Sweeney as a director on 2017-12-31
dot icon01/03/2018
Register(s) moved to registered office address Cathedral Academy Thornes Road Wakefield West Yorkshire WF2 8QF
dot icon01/03/2018
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-02-28
dot icon08/02/2018
Full accounts made up to 2017-08-31
dot icon04/10/2017
Termination of appointment of Alison Marie Dean as a director on 2017-09-11
dot icon23/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon22/06/2017
Appointment of Timothy David Stevens as a director on 2016-09-01
dot icon11/05/2017
Appointment of Mark Andrew Dillon as a director on 2017-04-27
dot icon11/05/2017
Appointment of Robert Howard Marsh as a director on 2017-04-01
dot icon11/05/2017
Termination of appointment of Heather Margaret Mary David as a director on 2016-07-31
dot icon11/05/2017
Termination of appointment of Tamar Warren as a director on 2016-08-31
dot icon11/05/2017
Termination of appointment of Neil Andrew Bowen as a director on 2016-08-19
dot icon12/01/2017
Full accounts made up to 2016-08-31
dot icon09/11/2016
Termination of appointment of Tracey Fallon as a secretary on 2016-10-31
dot icon22/06/2016
Annual return made up to 2016-06-03 no member list
dot icon09/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-31
dot icon13/01/2016
Termination of appointment of Fiona Jacquelyn Conor as a director on 2015-10-23
dot icon08/01/2016
Appointment of Mrs Heather Margaret Mary David as a director on 2015-07-09
dot icon08/01/2016
Appointment of Richard Jonathan Fox as a director on 2015-07-09
dot icon23/12/2015
Appointment of Ann Louise O'brien as a director on 2015-03-01
dot icon23/12/2015
Appointment of Alison Marie Dean as a director on 2015-03-01
dot icon22/12/2015
Appointment of Mr Neil Andrew Bowen as a director on 2015-03-01
dot icon22/12/2015
Appointment of James Edward Sweeney as a director on 2014-12-01
dot icon22/12/2015
Appointment of Mr John Alwyn Hanson as a director on 2015-01-01
dot icon22/12/2015
Termination of appointment of Anthony James Blakemore as a director on 2015-08-31
dot icon22/12/2015
Termination of appointment of Helen Kennedy as a director on 2014-11-29
dot icon22/12/2015
Termination of appointment of Susan Annette Parton as a director on 2014-12-31
dot icon22/12/2015
Termination of appointment of Jacqueline Blakemore as a director on 2014-12-09
dot icon22/12/2015
Termination of appointment of John Patrick Mcleod as a director on 2014-12-31
dot icon22/12/2015
Full accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-08-31 no member list
dot icon20/04/2015
Appointment of Claire Louise Young as a director on 2014-09-03
dot icon09/03/2015
Termination of appointment of Mark Llewellyn Turner as a director on 2014-10-14
dot icon17/01/2015
Amended full accounts made up to 2014-08-31
dot icon29/12/2014
Full accounts made up to 2014-08-31
dot icon13/10/2014
Termination of appointment of Marguerite Hogg as a director on 2014-09-01
dot icon02/10/2014
Annual return made up to 2014-08-31 no member list
dot icon02/10/2014
Termination of appointment of Simon Paul Beresford as a director on 2014-06-24
dot icon19/09/2014
Termination of appointment of Valerie Anne Moore as a director on 2014-06-07
dot icon07/03/2014
Appointment of Mrs Fiona Jacquelyn Conor as a director
dot icon07/03/2014
Appointment of Mr Adam Daniel Sheard as a director
dot icon07/03/2014
Termination of appointment of Jane Dawson as a director
dot icon21/01/2014
Termination of appointment of Alison Ivanetic as a director
dot icon30/12/2013
Full accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-31 no member list
dot icon16/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon04/01/2013
Full accounts made up to 2012-08-31
dot icon01/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-31
dot icon19/10/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon24/09/2012
Annual return made up to 2012-08-31 no member list
dot icon24/09/2012
Appointment of Alison Ivanetic as a director
dot icon30/07/2012
Appointment of Sarah Hermione Trout as a director
dot icon30/07/2012
Appointment of Reverend June Margaret Lawson as a director
dot icon30/07/2012
Appointment of Valerie Anne Moore as a director
dot icon30/07/2012
Appointment of Shelagh Anne Wing as a director
dot icon30/07/2012
Appointment of Jane Lesley Dawson as a director
dot icon30/07/2012
Appointment of Helen Kennedy as a director
dot icon30/07/2012
Appointment of Tamar Warren as a director
dot icon27/07/2012
Appointment of Jacqueline Blakemore as a director
dot icon27/07/2012
Appointment of Anthony James Blakemore as a director
dot icon27/07/2012
Appointment of Simon Paul Beresford as a director
dot icon27/07/2012
Appointment of Mrs Marguerite Hogg as a director
dot icon09/05/2012
Register(s) moved to registered inspection location
dot icon09/05/2012
Register inspection address has been changed
dot icon13/01/2012
Current accounting period shortened from 2012-11-30 to 2012-08-31
dot icon04/01/2012
Registered office address changed from , Cathedral Academy Thornes Road, Wakefield, West Yorkshire, WF5 9JL, United Kingdom on 2012-01-04
dot icon14/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
19/07/2012 - 28/02/2018
634
Hogg, Marguerite
Director
09/01/2012 - 01/09/2014
2
Bowen, Neil Andrew
Director
01/03/2015 - 19/08/2016
4
Mcleod, John Patrick
Director
14/11/2011 - 31/12/2014
8
David, Heather Margaret Mary
Director
25/01/2018 - Present
4

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 THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD)

THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD) is an(a) Dissolved company incorporated on 14/11/2011 with the registered office located at Cathedral Academy, Thornes Road, Wakefield, West Yorkshire WF2 8QF. There are currently 12 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 THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD)?

toggle

THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD) is currently Dissolved. It was registered on 14/11/2011 and dissolved on 02/07/2019.

Where is THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD) located?

toggle

THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD) is registered at Cathedral Academy, Thornes Road, Wakefield, West Yorkshire WF2 8QF.

What does THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD) do?

toggle

THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD) operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE CATHEDRAL CHURCH OF ENGLAND ACADEMY TRUST (WAKEFIELD)?

toggle

The latest filing was on 02/07/2019: Final Gazette dissolved via voluntary strike-off.