About

Registered Number: 08176019
Date of Incorporation: 10/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Barham Court, Teston, Maidstone, Kent, ME18 5BZ

 

Kent Catholic Schools' Partnership was founded on 10 August 2012. The current directors of the organisation are listed as Boniface, Michelle, Brennan, Marjeta, Gizzi, Julian Anthony, Goodyer, Annabel May, Dr, Lain, David Adam, Powis, Michael Francis, Randells, Geoffrey Neil, Webster, Clive, Whittle, Anne Marie, Mawby, Helen Margaret Clare, Dr, Adamson, Stephen John, Campbell, Germaine Mary, Coyle, Marilyn, Gilbert, Philip, Reverend, Hine, John Franklin Meldon, Rev, Homsey, Gehad, Rev Dr, Lee, Martin, Rev Monsignor Canon, Letts, John, Seath, Stephen Paul, Smith, Peter David, Most Reverend, Utton, Tanya, Walters, Michael David at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Marjeta 31 January 2013 - 1
GIZZI, Julian Anthony 12 December 2018 - 1
GOODYER, Annabel May, Dr 27 February 2019 - 1
LAIN, David Adam 12 December 2018 - 1
POWIS, Michael Francis 31 January 2013 - 1
RANDELLS, Geoffrey Neil 23 March 2017 - 1
WEBSTER, Clive 01 September 2013 - 1
WHITTLE, Anne Marie 01 February 2015 - 1
ADAMSON, Stephen John 01 February 2015 30 April 2018 1
CAMPBELL, Germaine Mary 09 July 2014 12 February 2018 1
COYLE, Marilyn 01 February 2015 01 October 2016 1
GILBERT, Philip, Reverend 31 January 2013 16 October 2019 1
HINE, John Franklin Meldon, Rev 31 January 2013 12 March 2014 1
HOMSEY, Gehad, Rev Dr 31 January 2013 04 December 2013 1
LEE, Martin, Rev Monsignor Canon 10 August 2012 20 April 2016 1
LETTS, John 31 January 2013 31 January 2015 1
SEATH, Stephen Paul 04 February 2017 02 May 2018 1
SMITH, Peter David, Most Reverend 10 August 2012 12 March 2014 1
UTTON, Tanya 31 January 2013 31 December 2013 1
WALTERS, Michael David 31 January 2013 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BONIFACE, Michelle 11 May 2018 - 1
MAWBY, Helen Margaret Clare, Dr 15 September 2016 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 21 August 2019
AP01 - Appointment of director 19 August 2019
PSC01 - N/A 30 July 2019
PSC07 - N/A 29 July 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 15 January 2019
AP01 - Appointment of director 04 January 2019
CH01 - Change of particulars for director 28 November 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 15 November 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP03 - Appointment of secretary 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 14 August 2017
RESOLUTIONS - N/A 08 August 2017
MA - Memorandum and Articles 27 July 2017
AP01 - Appointment of director 04 April 2017
CH01 - Change of particulars for director 17 February 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 06 October 2016
AP03 - Appointment of secretary 28 September 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 30 August 2014
CH01 - Change of particulars for director 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 28 April 2014
RESOLUTIONS - N/A 21 March 2014
CC04 - Statement of companies objects 21 March 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
NEWINC - New incorporation documents 10 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.