About

Registered Number: 07721932
Date of Incorporation: 28/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire, PO7 7BW,

 

Founded in 2011, Edith Stein Catholic Academy Trust are based in Waterlooville, Hampshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Finch, Timothy Stuart Aubrey, Boulton, Elizabeth, Brooks, Melanie Elizabeth, Burroughs, Deborah, Cluett, Elizabeth Ruth, Dr, Evans, Marc David, Cdr, Farrugia, Charles, Garratt, Jeremy, Rev, Hoar, Judith Gaynor, Hudson, Teresa Grace Elizabeth, Layton, Wayne Paul, Parker, Nicholas Peter, Mccall, Jill Diana Christine, Bartolo, Victoria, Bidgood, Kevin Patrick, Brookes, Peter Charles, Brooks, Mel, Dickens, David James Rees, Finch, Timothy Stuart Aubrey, Hastilow, Andrew, Hogan, James Patrick, Dr, Hulme, Karen Mary, Jankowski, Sarah Gail, Jones, Christopher Henry, Mccall, Jill Diana Christine, Morris, Richard, Navato, Aldo Francesco, Phillips, Peter, Pragnell, David John, Pritchard, Theresa Kathleen, Quinn, Matthew, Shaw, Benjamin Clayton, Shepherd, Sarah, Smith, Paul Edward, Sutton, Lorraine, Wade, Philip John, Whitlock, Anthony Norman in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Elizabeth 24 January 2020 - 1
BROOKS, Melanie Elizabeth 23 January 2020 - 1
BURROUGHS, Deborah 24 January 2020 - 1
CLUETT, Elizabeth Ruth, Dr 19 December 2016 - 1
EVANS, Marc David, Cdr 24 September 2013 - 1
FARRUGIA, Charles 16 May 2018 - 1
GARRATT, Jeremy, Rev 16 May 2018 - 1
HOAR, Judith Gaynor 11 September 2013 - 1
HUDSON, Teresa Grace Elizabeth 08 February 2020 - 1
LAYTON, Wayne Paul 09 December 2015 - 1
PARKER, Nicholas Peter 06 December 2017 - 1
BARTOLO, Victoria 28 July 2011 31 August 2019 1
BIDGOOD, Kevin Patrick 28 July 2011 31 December 2016 1
BROOKES, Peter Charles 28 July 2011 09 December 2015 1
BROOKS, Mel 30 July 2019 24 January 2020 1
DICKENS, David James Rees 28 July 2011 07 December 2016 1
FINCH, Timothy Stuart Aubrey 04 February 2015 07 February 2020 1
HASTILOW, Andrew 28 July 2011 30 July 2019 1
HOGAN, James Patrick, Dr 28 July 2011 01 October 2013 1
HULME, Karen Mary 28 July 2011 31 July 2018 1
JANKOWSKI, Sarah Gail 06 December 2017 21 May 2020 1
JONES, Christopher Henry 28 July 2011 31 August 2014 1
MCCALL, Jill Diana Christine 28 July 2011 20 December 2014 1
MORRIS, Richard 28 July 2011 17 October 2012 1
NAVATO, Aldo Francesco 28 July 2011 06 August 2019 1
PHILLIPS, Peter 18 October 2012 07 December 2016 1
PRAGNELL, David John 01 December 2011 30 November 2012 1
PRITCHARD, Theresa Kathleen 20 April 2015 30 July 2019 1
QUINN, Matthew 28 July 2011 07 February 2020 1
SHAW, Benjamin Clayton 19 September 2013 31 August 2016 1
SHEPHERD, Sarah 28 July 2011 23 July 2013 1
SMITH, Paul Edward 28 July 2011 07 February 2020 1
SUTTON, Lorraine 28 July 2011 31 August 2016 1
WADE, Philip John 28 July 2011 31 August 2015 1
WHITLOCK, Anthony Norman 30 July 2019 07 February 2020 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Timothy Stuart Aubrey 02 January 2015 - 1
MCCALL, Jill Diana Christine 28 July 2011 31 December 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
PSC07 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
PSC07 - N/A 01 July 2020
PSC07 - N/A 01 July 2020
AA - Annual Accounts 12 May 2020
RESOLUTIONS - N/A 20 February 2020
CC01 - Notice of restriction on the company's articles 20 February 2020
CC04 - Statement of companies objects 20 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
PSC07 - N/A 05 February 2020
PSC01 - N/A 05 February 2020
AP01 - Appointment of director 12 August 2019
CS01 - N/A 09 August 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
PSC01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
AP01 - Appointment of director 16 May 2018
PSC07 - N/A 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
AA - Annual Accounts 09 February 2018
PSC01 - N/A 11 December 2017
PSC01 - N/A 08 December 2017
PSC01 - N/A 08 December 2017
PSC01 - N/A 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
PSC01 - N/A 08 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 28 July 2017
AD01 - Change of registered office address 13 April 2017
RESOLUTIONS - N/A 27 March 2017
MISC - Miscellaneous document 27 March 2017
CONNOT - N/A 27 March 2017
AA - Annual Accounts 10 February 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 03 February 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
CH01 - Change of particulars for director 17 November 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 04 February 2015
TM02 - Termination of appointment of secretary 07 January 2015
AP03 - Appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 17 June 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 01 August 2012
AA01 - Change of accounting reference date 09 May 2012
AP01 - Appointment of director 31 January 2012
NEWINC - New incorporation documents 28 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.