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.
Office Address | Bishop Challoner Catholic College Institute Road |
Office Address2 | Kings Heath |
Town | Birmingham |
Post code | B14 7EG |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on January 1, 2024 filed on: 10th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy