The John Henry Newman Catholic College BIRMINGHAM


Founded in 2010, The John Henry Newman Catholic College, classified under reg no. 07414011 is an active company. Currently registered at Bishop Challoner Catholic College Institute Road B14 7EG, Birmingham the company has been in the business for 14 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Gerard D., Felix K. and Katherine C. and others. In addition one secretary - Helen D. - is with the firm. As of 26 April 2024, there were 27 ex directors - Leon D., Louise O. and others listed below. There were no ex secretaries.

The John Henry Newman Catholic College Address / Contact

Office Address Bishop Challoner Catholic College Institute Road
Office Address2 Kings Heath
Town Birmingham
Post code B14 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07414011
Date of Incorporation Wed, 20th Oct 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Gerard D.

Position: Director

Appointed: 01 January 2024

Felix K.

Position: Director

Appointed: 01 January 2024

Helen D.

Position: Secretary

Appointed: 14 December 2023

Katherine C.

Position: Director

Appointed: 01 September 2022

Cieran F.

Position: Director

Appointed: 02 December 2020

Leon D.

Position: Director

Appointed: 01 September 2021

Resigned: 01 September 2023

Louise O.

Position: Director

Appointed: 05 May 2021

Resigned: 09 January 2024

Angela G.

Position: Director

Appointed: 23 September 2020

Resigned: 01 January 2024

Brendan M.

Position: Director

Appointed: 24 March 2020

Resigned: 31 August 2022

James C.

Position: Director

Appointed: 25 September 2019

Resigned: 01 January 2024

Gerrard H.

Position: Director

Appointed: 30 November 2017

Resigned: 01 January 2024

Rachel P.

Position: Director

Appointed: 01 September 2017

Resigned: 03 December 2019

Carol H.

Position: Director

Appointed: 10 January 2017

Resigned: 30 January 2020

Kevin M.

Position: Director

Appointed: 22 June 2016

Resigned: 25 September 2019

Jeanette R.

Position: Director

Appointed: 06 October 2015

Resigned: 08 July 2020

Christopher F.

Position: Director

Appointed: 06 October 2015

Resigned: 01 January 2024

Shaun W.

Position: Director

Appointed: 06 October 2015

Resigned: 31 August 2022

Jane N.

Position: Director

Appointed: 13 May 2015

Resigned: 28 September 2016

Christopher M.

Position: Director

Appointed: 01 December 2013

Resigned: 31 August 2015

Carmel W.

Position: Director

Appointed: 01 September 2013

Resigned: 20 June 2017

Joseph H.

Position: Director

Appointed: 01 September 2011

Resigned: 31 August 2018

Jennifer M.

Position: Director

Appointed: 01 September 2011

Resigned: 14 February 2020

Jeanette R.

Position: Director

Appointed: 05 April 2011

Resigned: 04 April 2015

Alan J.

Position: Director

Appointed: 03 February 2011

Resigned: 20 June 2017

Vanessa M.

Position: Director

Appointed: 01 January 2011

Resigned: 25 September 2019

Michael R.

Position: Director

Appointed: 20 October 2010

Resigned: 31 December 2020

Dolly F.

Position: Director

Appointed: 20 October 2010

Resigned: 31 August 2015

Christopher F.

Position: Director

Appointed: 20 October 2010

Resigned: 31 August 2013

Mary D.

Position: Director

Appointed: 20 October 2010

Resigned: 31 August 2013

Robert W.

Position: Director

Appointed: 20 October 2010

Resigned: 01 January 2024

Greg K.

Position: Director

Appointed: 20 October 2010

Resigned: 01 January 2024

Angela G.

Position: Director

Appointed: 20 October 2010

Resigned: 01 December 2016

People with significant control

The register of PSCs who own or control the company is made up of 22 names. As BizStats established, there is The Catholic Archdiocese Of Birmingham Uk from Birmingham, United Kingdom. This PSC is categorised as "a charity". This PSC. The second one in the persons with significant control register is Cieran F. This PSC has significiant influence or control over the company,. Moving on, there is Robert W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The Catholic Archdiocese Of Birmingham Uk

Cathedral House St. Chads Queensway, Birmingham, B5 6EX, United Kingdom

Legal authority Charities Act
Legal form Charity
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Cieran F.

Notified on 2 December 2020
Nature of control: significiant influence or control

Robert W.

Notified on 28 September 2016
Ceased on 1 January 2024
Nature of control: significiant influence or control

Christopher F.

Notified on 28 September 2016
Ceased on 1 January 2024
Nature of control: significiant influence or control

Louise O.

Notified on 5 May 2021
Ceased on 1 January 2024
Nature of control: significiant influence or control

Angela G.

Notified on 23 September 2020
Ceased on 1 January 2024
Nature of control: significiant influence or control

Gerrard H.

Notified on 30 November 2017
Ceased on 1 January 2024
Nature of control: significiant influence or control

Greg K.

Notified on 28 September 2016
Ceased on 1 January 2024
Nature of control: significiant influence or control

Leon D.

Notified on 1 September 2021
Ceased on 1 September 2023
Nature of control: significiant influence or control

Brendan M.

Notified on 24 March 2020
Ceased on 31 August 2022
Nature of control: significiant influence or control

Shaun W.

Notified on 28 September 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

Michael R.

Notified on 28 September 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Jeanette R.

Notified on 28 September 2016
Ceased on 8 July 2020
Nature of control: significiant influence or control

Jennifer M.

Notified on 28 September 2016
Ceased on 14 February 2020
Nature of control: significiant influence or control

Carol H.

Notified on 10 January 2017
Ceased on 30 January 2020
Nature of control: significiant influence or control

Rachel P.

Notified on 1 September 2017
Ceased on 3 December 2019
Nature of control: significiant influence or control

Kevin M.

Notified on 28 September 2016
Ceased on 25 September 2019
Nature of control: significiant influence or control

Vanessa M.

Notified on 28 September 2016
Ceased on 25 September 2019
Nature of control: significiant influence or control

Joseph H.

Notified on 28 September 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Alan J.

Notified on 28 September 2016
Ceased on 21 June 2017
Nature of control: significiant influence or control

Carmel W.

Notified on 28 September 2016
Ceased on 21 June 2017
Nature of control: significiant influence or control

Angela G.

Notified on 28 September 2016
Ceased on 1 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on January 1, 2024
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements