About

Registered Number: 08375925
Date of Incorporation: 25/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: The Catholic High School Old Wrexham Road, Handbridge, Chester, Cheshire, CH4 7HS

 

Having been setup in 2013, The Chester Catholic Academies Partnership have registered office in Cheshire, it has a status of "Active". The Chester Catholic Academies Partnership has 11 directors listed as Gauller, Stephen Alan Wlliam, Boggan, John, Brandon, Jonathon, Rev, Griffiths Parr, Moira, Johnson, Jane, Mckeagney, Cathryn, Amalanathan Leema, Father Ravi Don Bosco, Rev, Daltrey, Terence Gilbert, Green, Dylan Adrian, Murray, John Stephen, Noro, Massimo, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGGAN, John 08 May 2018 - 1
BRANDON, Jonathon, Rev 27 July 2017 - 1
GRIFFITHS PARR, Moira 15 October 2018 - 1
JOHNSON, Jane 25 January 2017 - 1
MCKEAGNEY, Cathryn 01 September 2019 - 1
AMALANATHAN LEEMA, Father Ravi Don Bosco, Rev 25 January 2013 28 February 2017 1
DALTREY, Terence Gilbert 25 January 2013 28 February 2017 1
GREEN, Dylan Adrian 25 January 2013 28 February 2017 1
MURRAY, John Stephen 25 January 2013 31 August 2019 1
NORO, Massimo, Dr 25 January 2013 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
GAULLER, Stephen Alan Wlliam 25 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 22 January 2020
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 16 January 2015
AAMD - Amended Accounts 05 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 16 January 2014
AA01 - Change of accounting reference date 06 January 2014
NEWINC - New incorporation documents 25 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.