Bishop Hogarth Catholic Education Trust DARLINGTON


Bishop Hogarth Catholic Education Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07808732. The Bishop Hogarth Catholic Education Trust company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Darlington at Carmel Rc College. Postal code: DL3 8RW. Since Thu, 13th Aug 2020 Bishop Hogarth Catholic Education Trust is no longer carrying the name Carmel Education Trust.

The firm has 9 directors, namely Peter W., David A. and Paul D. and others. Of them, Christopher W. has been with the company the longest, being appointed on 13 October 2011 and Peter W. and David A. have been with the company for the least time - from 23 October 2023. As of 29 March 2024, there were 34 ex directors - Emily B., Josephine W. and others listed below. There were no ex secretaries.

Bishop Hogarth Catholic Education Trust Address / Contact

Office Address Carmel Rc College
Office Address2 The Headlands
Town Darlington
Post code DL3 8RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07808732
Date of Incorporation Thu, 13th Oct 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Peter W.

Position: Director

Appointed: 23 October 2023

David A.

Position: Director

Appointed: 23 October 2023

Paul D.

Position: Director

Appointed: 13 July 2023

Sarah M.

Position: Director

Appointed: 14 September 2022

Alison A.

Position: Director

Appointed: 23 February 2021

Allan M.

Position: Director

Appointed: 31 October 2019

Yvonne C.

Position: Director

Appointed: 10 July 2019

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 03 April 2013

Peter F.

Position: Director

Appointed: 01 March 2013

Christopher W.

Position: Director

Appointed: 13 October 2011

Emily B.

Position: Director

Appointed: 18 December 2019

Resigned: 17 December 2023

Josephine W.

Position: Director

Appointed: 19 November 2019

Resigned: 31 August 2021

Immanuel S.

Position: Director

Appointed: 10 July 2019

Resigned: 03 April 2023

Mary T.

Position: Director

Appointed: 16 September 2015

Resigned: 11 July 2018

Bernadette R.

Position: Director

Appointed: 10 September 2014

Resigned: 08 February 2017

Joan E.

Position: Director

Appointed: 19 March 2014

Resigned: 07 February 2018

Andrew R.

Position: Director

Appointed: 04 November 2013

Resigned: 11 July 2018

Catherine P.

Position: Director

Appointed: 22 May 2013

Resigned: 05 January 2024

Martina M.

Position: Director

Appointed: 01 March 2013

Resigned: 11 July 2018

Christopher P.

Position: Director

Appointed: 01 March 2013

Resigned: 08 February 2017

John B.

Position: Director

Appointed: 01 March 2013

Resigned: 16 March 2023

David R.

Position: Director

Appointed: 01 March 2013

Resigned: 31 August 2016

Michael S.

Position: Director

Appointed: 01 March 2013

Resigned: 11 July 2018

Adrian F.

Position: Director

Appointed: 01 March 2013

Resigned: 13 June 2016

Janice L.

Position: Director

Appointed: 01 March 2013

Resigned: 17 December 2018

Maria M.

Position: Director

Appointed: 01 March 2013

Resigned: 29 November 2023

Patricia M.

Position: Director

Appointed: 01 March 2013

Resigned: 31 August 2019

Frederick M.

Position: Director

Appointed: 01 March 2013

Resigned: 10 September 2014

Michael S.

Position: Director

Appointed: 20 June 2012

Resigned: 01 March 2013

Julie H.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

Cynthia H.

Position: Director

Appointed: 01 November 2011

Resigned: 01 February 2020

Anne S.

Position: Director

Appointed: 01 November 2011

Resigned: 10 March 2016

Seamus D.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

Kenneth G.

Position: Director

Appointed: 01 November 2011

Resigned: 07 June 2012

Stan H.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

Rachel M.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

Catherine O.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

Gregory P.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

Sarah T.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

James C.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2019

Jennifer M.

Position: Director

Appointed: 01 November 2011

Resigned: 06 January 2014

Melanie K.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2011

Resigned: 03 April 2013

Maura R.

Position: Director

Appointed: 13 October 2011

Resigned: 01 April 2020

Gerard W.

Position: Director

Appointed: 13 October 2011

Resigned: 01 March 2013

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As BizStats found, there is Jeffrey L. This PSC has 25-50% voting rights. Another entity in the PSC register is Deborah F. This PSC and has 25-50% voting rights. Then there is Robert B., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Jeffrey L.

Notified on 25 May 2017
Ceased on 1 April 2020
Nature of control: 25-50% voting rights

Deborah F.

Notified on 15 January 2018
Ceased on 1 April 2020
Nature of control: 25-50% voting rights

Robert B.

Notified on 25 March 2019
Ceased on 1 April 2020
Nature of control: 25-50% voting rights

Seamus C.

Notified on 19 July 2016
Ceased on 25 March 2019
Nature of control: 25-50% voting rights

Joseph H.

Notified on 19 July 2016
Ceased on 15 January 2018
Nature of control: 25-50% voting rights

Kathleen S.

Notified on 19 July 2016
Ceased on 25 May 2017
Nature of control: 25-50% voting rights

Company previous names

Carmel Education Trust August 13, 2020
Carmel College March 21, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On Mon, 23rd Oct 2023 new director was appointed.
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements