De La Salle Academy Trust LIVERPOOL


Founded in 2010, De La Salle Academy Trust, classified under reg no. 07466889 is an active company. Currently registered at De La Salle Academy L11 4SG, Liverpool the company has been in the business for 14 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 3 directors, namely Catherine O., Anthony L. and Patricia C.. Of them, Catherine O., Anthony L., Patricia C. have been with the company the longest, being appointed on 31 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

De La Salle Academy Trust Address / Contact

Office Address De La Salle Academy
Office Address2 Carr Lane East
Town Liverpool
Post code L11 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07466889
Date of Incorporation Fri, 10th Dec 2010
Industry General secondary education
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Catherine O.

Position: Director

Appointed: 31 October 2022

Anthony L.

Position: Director

Appointed: 31 October 2022

Patricia C.

Position: Director

Appointed: 31 October 2022

Alicia F.

Position: Director

Appointed: 31 October 2022

Resigned: 31 October 2022

Susan P.

Position: Secretary

Appointed: 31 October 2022

Resigned: 26 February 2023

Ian B.

Position: Director

Appointed: 11 October 2021

Resigned: 31 October 2022

Maria M.

Position: Director

Appointed: 11 September 2021

Resigned: 31 October 2022

Joseph G.

Position: Director

Appointed: 13 May 2021

Resigned: 31 October 2022

Alicia F.

Position: Director

Appointed: 12 April 2021

Resigned: 31 October 2022

Emma J.

Position: Director

Appointed: 07 October 2020

Resigned: 03 May 2021

Andy R.

Position: Director

Appointed: 14 February 2020

Resigned: 31 October 2022

Sharyn D.

Position: Director

Appointed: 20 May 2019

Resigned: 22 March 2021

David M.

Position: Director

Appointed: 20 May 2019

Resigned: 31 October 2022

Natalie H.

Position: Director

Appointed: 10 May 2019

Resigned: 09 September 2020

Cath O.

Position: Director

Appointed: 11 February 2019

Resigned: 31 October 2022

Paul M.

Position: Director

Appointed: 01 January 2019

Resigned: 03 February 2020

Jane O.

Position: Director

Appointed: 10 December 2018

Resigned: 10 May 2021

Sang M.

Position: Director

Appointed: 11 September 2017

Resigned: 10 December 2018

Susan P.

Position: Secretary

Appointed: 19 December 2016

Resigned: 31 October 2022

Jeremy B.

Position: Director

Appointed: 03 October 2016

Resigned: 10 December 2019

Eileen D.

Position: Director

Appointed: 03 October 2016

Resigned: 10 December 2018

William H.

Position: Director

Appointed: 03 October 2016

Resigned: 10 July 2018

Sheelagh M.

Position: Director

Appointed: 03 October 2016

Resigned: 10 December 2018

Anthony L.

Position: Director

Appointed: 03 October 2016

Resigned: 31 October 2022

Patricia C.

Position: Director

Appointed: 03 October 2016

Resigned: 31 October 2022

Gerald P.

Position: Director

Appointed: 24 May 2016

Resigned: 18 February 2022

David E.

Position: Director

Appointed: 11 May 2016

Resigned: 10 December 2018

David H.

Position: Director

Appointed: 01 January 2016

Resigned: 11 April 2021

Terence C.

Position: Director

Appointed: 16 October 2014

Resigned: 10 July 2018

Patrick F.

Position: Director

Appointed: 10 December 2010

Resigned: 31 December 2015

Patrick C.

Position: Director

Appointed: 10 December 2010

Resigned: 31 May 2016

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats found, there is Anthony L. This PSC. Another one in the PSC register is Alicia F. This PSC has significiant influence or control over the company,. Then there is Alicia F., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Anthony L.

Notified on 31 October 2022
Nature of control: right to appoint and remove directors

Alicia F.

Notified on 31 October 2022
Ceased on 1 November 2022
Nature of control: significiant influence or control

Alicia F.

Notified on 11 March 2021
Ceased on 31 October 2022
Nature of control: significiant influence or control

Aidan K.

Notified on 16 June 2021
Ceased on 31 October 2022
Nature of control: significiant influence or control

Laurence H.

Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control: right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 11 April 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Small-sized company accounts made up to 31st October 2022
filed on: 21st, June 2023
Free Download (53 pages)

Company search

Advertisements