About

Registered Number: 08399801
Date of Incorporation: 12/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: ST MARY'S CATHOLIC VOLUNTARY ACADEMY, The Bishop Wheeler Catholic Academy Trust Bradford Road, Menston, Ilkley, West Yorkshire, LS29 6AE,

 

The Bishop Wheeler Catholic Academy Trust was founded on 12 February 2013 with its registered office in Ilkley, it has a status of "Active". We do not know the number of employees at this company. There are 20 directors listed as Tindall, Anne Elsie Lillian, Diamond, Edward Anthony Gerard, Lavery, Robert, Little, Adam, Sheehan, Janet, Ashworth, Alison Mary, Boswell, Bernadette Elizabeth, Buxton, Marie Teresa, Carlisle, John, Rev, Hogan, Lawrence Joseph, Hughes, Peter, Hyde, Caroline Mary Elizabeth, Illingworth Tindale, James, Lubomski, Alixena Mary Elizabeth, Mcdonnell, Joseph Anthony, Mcguire, Elizabeth Ann, Monaghan, Philippa Mary, Owens, Paul Anthony, Monsignor, Reed, Paul Nicholas, Sanderson, Diane for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAMOND, Edward Anthony Gerard 06 May 2013 - 1
LAVERY, Robert 12 February 2013 - 1
LITTLE, Adam 01 September 2019 - 1
SHEEHAN, Janet 03 October 2017 - 1
ASHWORTH, Alison Mary 12 February 2013 29 November 2018 1
BOSWELL, Bernadette Elizabeth 12 February 2013 01 November 2016 1
BUXTON, Marie Teresa 12 November 2014 25 November 2018 1
CARLISLE, John, Rev 26 September 2016 01 September 2017 1
HOGAN, Lawrence Joseph 06 May 2013 05 May 2017 1
HUGHES, Peter 12 February 2013 05 December 2018 1
HYDE, Caroline Mary Elizabeth 12 February 2013 25 June 2020 1
ILLINGWORTH TINDALE, James 12 February 2013 08 September 2014 1
LUBOMSKI, Alixena Mary Elizabeth 12 February 2013 30 November 2018 1
MCDONNELL, Joseph Anthony 12 February 2013 25 March 2019 1
MCGUIRE, Elizabeth Ann 21 October 2014 26 January 2018 1
MONAGHAN, Philippa Mary 12 February 2013 08 March 2016 1
OWENS, Paul Anthony, Monsignor 12 February 2013 22 July 2016 1
REED, Paul Nicholas 12 February 2013 22 July 2016 1
SANDERSON, Diane 06 May 2013 02 September 2015 1
Secretary Name Appointed Resigned Total Appointments
TINDALL, Anne Elsie Lillian 12 February 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 20 September 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 14 February 2019
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 09 February 2018
PSC01 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 25 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 25 November 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AUD - Auditor's letter of resignation 30 June 2016
AD01 - Change of registered office address 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AD01 - Change of registered office address 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 19 September 2014
AP01 - Appointment of director 08 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 10 March 2014
AA01 - Change of accounting reference date 13 November 2013
TM01 - Termination of appointment of director 16 October 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
NEWINC - New incorporation documents 12 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.