Newman Catholic Academy Trust SOUTHAMPTON


Founded in 2011, Newman Catholic Academy Trust, classified under reg no. 07714121 is an active company. Currently registered at Springhill Catholic Primary School SO15 2HW, Southampton the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 27th Mar 2017 Newman Catholic Academy Trust is no longer carrying the name The Catholic Academy Trust In Southampton.

The firm has 4 directors, namely Nicola L., Graham J. and Rebecca M. and others. Of them, Rebecca M., Anthony R. have been with the company the longest, being appointed on 11 July 2022 and Nicola L. has been with the company for the least time - from 27 March 2023. As of 25 April 2024, there were 18 ex directors - Denise C., Sarah P. and others listed below. There were no ex secretaries.

Newman Catholic Academy Trust Address / Contact

Office Address Springhill Catholic Primary School
Office Address2 Milton Road
Town Southampton
Post code SO15 2HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07714121
Date of Incorporation Thu, 21st Jul 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Nicola L.

Position: Director

Appointed: 27 March 2023

Graham J.

Position: Director

Appointed: 11 October 2022

Rebecca M.

Position: Director

Appointed: 11 July 2022

Anthony R.

Position: Director

Appointed: 11 July 2022

Denise C.

Position: Director

Appointed: 11 July 2022

Resigned: 31 August 2023

Sarah P.

Position: Director

Appointed: 05 February 2013

Resigned: 22 July 2022

Mark B.

Position: Director

Appointed: 25 September 2012

Resigned: 24 September 2016

Iain R.

Position: Director

Appointed: 21 July 2011

Resigned: 09 September 2021

Paul B.

Position: Director

Appointed: 21 July 2011

Resigned: 23 July 2013

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2011

Resigned: 10 May 2016

Philip G.

Position: Director

Appointed: 21 July 2011

Resigned: 01 October 2012

Maxy P.

Position: Director

Appointed: 21 July 2011

Resigned: 31 August 2013

Caitriona S.

Position: Director

Appointed: 21 July 2011

Resigned: 18 July 2014

David S.

Position: Director

Appointed: 21 July 2011

Resigned: 31 August 2013

Penelope S.

Position: Director

Appointed: 21 July 2011

Resigned: 23 July 2014

Colin W.

Position: Director

Appointed: 21 July 2011

Resigned: 23 July 2014

Marianna G.

Position: Director

Appointed: 21 July 2011

Resigned: 30 March 2012

James G.

Position: Director

Appointed: 21 July 2011

Resigned: 31 August 2022

Richard C.

Position: Director

Appointed: 21 July 2011

Resigned: 15 October 2022

Darren F.

Position: Director

Appointed: 21 July 2011

Resigned: 09 February 2014

Peter K.

Position: Director

Appointed: 21 July 2011

Resigned: 06 June 2022

Patricia P.

Position: Director

Appointed: 21 July 2011

Resigned: 31 December 2020

Gerard R.

Position: Director

Appointed: 21 July 2011

Resigned: 31 August 2022

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Gerard R. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Edward G. This PSC and has 25-50% voting rights. Then there is Vincent H., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Gerard R.

Notified on 21 July 2016
Ceased on 20 July 2017
Nature of control: 25-50% voting rights

Edward G.

Notified on 21 July 2016
Ceased on 20 July 2017
Nature of control: 25-50% voting rights

Vincent H.

Notified on 21 July 2016
Ceased on 20 July 2017
Nature of control: 25-50% voting rights

Company previous names

The Catholic Academy Trust In Southampton March 27, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 2nd, January 2024
Free Download (53 pages)

Company search

Advertisements