About

Registered Number: 07900532
Date of Incorporation: 06/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: St Thomas More Catholic School, Croftdale Road, Blaydon, Tyne & Wear, NE21 4BQ

 

St Thomas More Partnership of Schools was setup in 2012. The current directors of the company are listed as Levy, Louise, Hayes, John Scott, Iles, Claire, Parkinson, Ewen Jonathan, Whalen, Michael, Father, Thomson, James, Barrass, Eileen, Brickland, David, Carr, Peter, Father, Dolphin, Edmund Gerard, Earl, Frank, Gibson, Anthony Leo, Hewison, Yvonne, Hodgson Obe, Patricia, Lowery, Barbara Ann, Lynch, Bernard Desmond, Mcnamara, Paul John Gerald, Neumann, Paul Edward, Parker, Tracy, Pye, Bernadette, Rice, Trudy, Roberts, David, Robertson, Kevin Gerard Joseph, Underwood, Sandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, John Scott 01 February 2012 - 1
ILES, Claire 19 June 2018 - 1
PARKINSON, Ewen Jonathan 06 January 2012 - 1
WHALEN, Michael, Father 19 June 2018 - 1
BARRASS, Eileen 06 January 2012 15 December 2017 1
BRICKLAND, David 01 February 2012 01 March 2014 1
CARR, Peter, Father 01 February 2012 01 March 2014 1
DOLPHIN, Edmund Gerard 01 February 2012 01 March 2014 1
EARL, Frank 01 February 2012 01 March 2014 1
GIBSON, Anthony Leo 01 February 2012 01 March 2014 1
HEWISON, Yvonne 01 March 2014 31 December 2014 1
HODGSON OBE, Patricia 01 April 2015 31 December 2015 1
LOWERY, Barbara Ann 22 March 2013 01 March 2014 1
LYNCH, Bernard Desmond 01 February 2012 17 July 2015 1
MCNAMARA, Paul John Gerald 01 July 2013 01 March 2014 1
NEUMANN, Paul Edward 01 February 2012 03 March 2016 1
PARKER, Tracy 01 February 2012 22 October 2012 1
PYE, Bernadette 01 April 2015 23 November 2017 1
RICE, Trudy 07 July 2015 31 August 2017 1
ROBERTS, David 22 March 2013 01 March 2014 1
ROBERTSON, Kevin Gerard Joseph 03 December 2015 16 January 2019 1
UNDERWOOD, Sandra 01 February 2012 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Louise 01 January 2019 - 1
THOMSON, James 12 December 2012 31 December 2018 1

Filing History

Document Type Date
PSC01 - N/A 29 January 2020
CS01 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
AA - Annual Accounts 14 December 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
AP03 - Appointment of secretary 17 January 2019
CH01 - Change of particulars for director 13 December 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 10 October 2018
CS01 - N/A 12 January 2018
PSC02 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC01 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 08 December 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 12 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 05 September 2017
RESOLUTIONS - N/A 19 July 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 18 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
CERTNM - Change of name certificate 16 January 2014
RESOLUTIONS - N/A 16 January 2014
MISC - Miscellaneous document 16 January 2014
CONNOT - N/A 16 January 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 28 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2013
AR01 - Annual Return 14 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP03 - Appointment of secretary 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA01 - Change of accounting reference date 26 June 2012
NEWINC - New incorporation documents 06 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.