The Catholic Academy Trust In South Hampshire FAREHAM


Founded in 2011, The Catholic Academy Trust In South Hampshire, classified under reg no. 07723349 is an active company. Currently registered at St Anthonys Catholic Primary School Primate Road PO14 4RP, Fareham the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Anne T., Kerry M. and Marc M.. Of them, Marc M. has been with the company the longest, being appointed on 30 September 2016 and Anne T. has been with the company for the least time - from 20 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Catholic Academy Trust In South Hampshire Address / Contact

Office Address St Anthonys Catholic Primary School Primate Road
Office Address2 Titchfield Common
Town Fareham
Post code PO14 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07723349
Date of Incorporation Fri, 29th Jul 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Anne T.

Position: Director

Appointed: 20 September 2022

Kerry M.

Position: Director

Appointed: 14 September 2021

Marc M.

Position: Director

Appointed: 30 September 2016

Sudir R.

Position: Director

Appointed: 08 July 2021

Resigned: 31 August 2022

Darren P.

Position: Director

Appointed: 01 October 2019

Resigned: 10 January 2020

Anita F.

Position: Director

Appointed: 01 September 2019

Resigned: 10 January 2020

Sudir R.

Position: Director

Appointed: 30 January 2019

Resigned: 10 January 2020

Clare B.

Position: Director

Appointed: 19 October 2018

Resigned: 24 October 2020

Juliana C.

Position: Director

Appointed: 01 January 2018

Resigned: 10 January 2020

Katie P.

Position: Director

Appointed: 01 November 2017

Resigned: 10 January 2020

Peter H.

Position: Director

Appointed: 01 November 2017

Resigned: 14 December 2019

Alexandra B.

Position: Director

Appointed: 01 November 2017

Resigned: 08 February 2018

Katie P.

Position: Secretary

Appointed: 01 November 2017

Resigned: 10 January 2020

Brian S.

Position: Director

Appointed: 18 November 2016

Resigned: 31 December 2020

Nicholas O.

Position: Director

Appointed: 28 October 2016

Resigned: 10 January 2020

Emma M.

Position: Director

Appointed: 01 July 2015

Resigned: 31 August 2019

Jodie M.

Position: Director

Appointed: 01 March 2015

Resigned: 31 August 2018

Daniela A.

Position: Director

Appointed: 01 January 2015

Resigned: 10 January 2020

Esther P.

Position: Director

Appointed: 01 January 2015

Resigned: 31 August 2018

Cindy W.

Position: Director

Appointed: 01 January 2015

Resigned: 01 November 2017

Daren L.

Position: Secretary

Appointed: 01 September 2014

Resigned: 01 November 2017

Roxanne A.

Position: Director

Appointed: 02 June 2014

Resigned: 10 January 2020

Melanie C.

Position: Director

Appointed: 01 February 2014

Resigned: 01 January 2018

Ian M.

Position: Director

Appointed: 05 January 2014

Resigned: 21 June 2016

Annie F.

Position: Director

Appointed: 01 September 2013

Resigned: 31 May 2014

Kathryn A.

Position: Director

Appointed: 22 January 2013

Resigned: 10 January 2020

Lucy H.

Position: Director

Appointed: 27 November 2012

Resigned: 14 November 2014

Jonathan R.

Position: Director

Appointed: 12 July 2012

Resigned: 21 June 2016

Sioban J.

Position: Director

Appointed: 12 July 2012

Resigned: 21 June 2016

Paul D.

Position: Director

Appointed: 29 July 2011

Resigned: 31 August 2014

Teresa A.

Position: Director

Appointed: 29 July 2011

Resigned: 27 November 2012

Helen W.

Position: Director

Appointed: 29 July 2011

Resigned: 22 November 2011

Esther P.

Position: Director

Appointed: 29 July 2011

Resigned: 10 July 2012

Suzanne S.

Position: Director

Appointed: 29 July 2011

Resigned: 21 January 2013

Daren L.

Position: Director

Appointed: 29 July 2011

Resigned: 01 November 2017

John C.

Position: Director

Appointed: 29 July 2011

Resigned: 01 November 2017

Marguerite M.

Position: Director

Appointed: 29 July 2011

Resigned: 31 March 2014

Mary K.

Position: Director

Appointed: 29 July 2011

Resigned: 30 September 2013

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 29 July 2011

Resigned: 10 July 2012

Helen G.

Position: Director

Appointed: 29 July 2011

Resigned: 01 November 2014

Mary G.

Position: Director

Appointed: 29 July 2011

Resigned: 01 November 2014

Andrew S.

Position: Director

Appointed: 29 July 2011

Resigned: 21 January 2014

Marjorie D.

Position: Director

Appointed: 29 July 2011

Resigned: 31 August 2013

People with significant control

The list of persons with significant control who own or control the company includes 8 names. As we identified, there is Paul S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is James M. This PSC has significiant influence or control over the company,. Moving on, there is Philip E., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 10 January 2020
Nature of control: significiant influence or control

James M.

Notified on 5 October 2022
Nature of control: significiant influence or control

Philip E.

Notified on 10 January 2020
Nature of control: significiant influence or control

Michael D.

Notified on 10 January 2020
Ceased on 24 October 2022
Nature of control: significiant influence or control

Marc M.

Notified on 1 September 2018
Ceased on 10 January 2020
Nature of control: significiant influence or control

Vincent H.

Notified on 29 July 2016
Ceased on 10 January 2020
Nature of control: 25-50% voting rights

Michael W.

Notified on 29 July 2016
Ceased on 10 January 2020
Nature of control: 25-50% voting rights

Esther P.

Notified on 29 July 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 22nd, April 2024
Free Download (44 pages)

Company search

Advertisements