About

Registered Number: 07937154
Date of Incorporation: 06/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Third Floor St Katherine's House, Mansfield Road, Derby, DE1 3TQ,

 

St Ralph Sherwin Catholic Multi Academy Trust was founded on 06 February 2012 and has its registered office in Derby, it has a status of "Active". Medcalf, Sherri Lynn, Barnes, Peter Michael, Rodden, Jacqueline Mary, Stevens, Victoria Anne, Walsh, Richard Noel, Deacon, Winton, Elizabeth Claire, Emery, Cecilia Mary, Muldoon, Andrew, Boott, David, Brown, Elizabeth Claire, Collins, Lorraine, Doona, Stephen, Gabriel, Catherine Anne, Galli, Fiona, Gee, Anna Mary Frances, Henry, Caroline Helen, Dr, Holmes, Kathleen, Leatherland, Helen, Mann, Catherine Jayne, Mccarthy, Joan, Mortimer, Kathleen Hilda Mary, Roberts, Dominic, Sisson, Donna Maria, Sylvester, Martin, Father, Williamson, Jennifer Louise are the current directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Peter Michael 24 July 2018 - 1
RODDEN, Jacqueline Mary 02 July 2018 - 1
STEVENS, Victoria Anne 01 September 2018 - 1
WALSH, Richard Noel, Deacon 10 February 2020 - 1
WINTON, Elizabeth Claire 24 July 2018 - 1
BOOTT, David 06 February 2012 31 August 2018 1
BROWN, Elizabeth Claire 06 February 2012 26 March 2013 1
COLLINS, Lorraine 06 February 2012 08 May 2018 1
DOONA, Stephen 06 February 2012 31 August 2015 1
GABRIEL, Catherine Anne 01 September 2015 31 August 2018 1
GALLI, Fiona 01 September 2015 31 August 2018 1
GEE, Anna Mary Frances 02 July 2013 31 August 2015 1
HENRY, Caroline Helen, Dr 17 October 2016 31 August 2018 1
HOLMES, Kathleen 06 February 2012 26 March 2013 1
LEATHERLAND, Helen 01 September 2013 31 August 2015 1
MANN, Catherine Jayne 01 September 2015 31 August 2018 1
MCCARTHY, Joan 01 September 2012 31 January 2019 1
MORTIMER, Kathleen Hilda Mary 02 July 2013 17 October 2016 1
ROBERTS, Dominic 01 October 2015 31 August 2018 1
SISSON, Donna Maria 06 February 2012 28 February 2016 1
SYLVESTER, Martin, Father 06 February 2012 31 August 2018 1
WILLIAMSON, Jennifer Louise 01 April 2016 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
MEDCALF, Sherri Lynn 05 September 2019 - 1
EMERY, Cecilia Mary 06 February 2012 31 August 2018 1
MULDOON, Andrew 01 September 2018 05 September 2019 1

Filing History

Document Type Date
MA - Memorandum and Articles 04 August 2020
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 05 January 2020
TM01 - Termination of appointment of director 11 September 2019
AP03 - Appointment of secretary 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
PSC01 - N/A 22 February 2019
CS01 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 06 November 2018
CH01 - Change of particulars for director 07 September 2018
AP01 - Appointment of director 07 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AP03 - Appointment of secretary 05 September 2018
CH01 - Change of particulars for director 05 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
RESOLUTIONS - N/A 03 August 2018
AP01 - Appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
PSC07 - N/A 24 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 09 May 2018
RESOLUTIONS - N/A 04 May 2018
MISC - Miscellaneous document 04 May 2018
TM01 - Termination of appointment of director 24 April 2018
RESOLUTIONS - N/A 20 April 2018
CONNOT - N/A 20 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 January 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AP01 - Appointment of director 04 February 2014
RESOLUTIONS - N/A 17 September 2013
MEM/ARTS - N/A 17 September 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA01 - Change of accounting reference date 27 July 2012
NEWINC - New incorporation documents 06 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.