The Romero Catholic Academy COVENTRY


Founded in 2015, The Romero Catholic Academy, classified under reg no. 09702162 is an active company. Currently registered at Cardinal Wiseman Catholic School CV2 2AJ, Coventry the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 6 directors, namely Ian J., Dean K. and Victor B. and others. Of them, Eleanor B., Brendan F. have been with the company the longest, being appointed on 24 July 2015 and Ian J. has been with the company for the least time - from 5 December 2022. As of 28 April 2024, there were 16 ex directors - Anthony Q., Charlotte M. and others listed below. There were no ex secretaries.

The Romero Catholic Academy Address / Contact

Office Address Cardinal Wiseman Catholic School
Office Address2 Potters Green Road
Town Coventry
Post code CV2 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09702162
Date of Incorporation Fri, 24th Jul 2015
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Ian J.

Position: Director

Appointed: 05 December 2022

Dean K.

Position: Director

Appointed: 19 April 2020

Victor B.

Position: Director

Appointed: 26 March 2020

Julie F.

Position: Director

Appointed: 21 October 2015

Eleanor B.

Position: Director

Appointed: 24 July 2015

Brendan F.

Position: Director

Appointed: 24 July 2015

Anthony Q.

Position: Director

Appointed: 05 May 2017

Resigned: 27 September 2019

Charlotte M.

Position: Director

Appointed: 29 November 2016

Resigned: 28 November 2020

Angela W.

Position: Director

Appointed: 08 September 2016

Resigned: 23 April 2017

Mary H.

Position: Director

Appointed: 20 July 2016

Resigned: 28 March 2018

Yvonne S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 December 2020

Colin B.

Position: Director

Appointed: 21 October 2015

Resigned: 02 October 2019

Andrew B.

Position: Director

Appointed: 21 October 2015

Resigned: 15 November 2017

Margaret M.

Position: Director

Appointed: 21 October 2015

Resigned: 23 May 2016

Helen Q.

Position: Director

Appointed: 24 July 2015

Resigned: 04 May 2022

Patrick T.

Position: Director

Appointed: 24 July 2015

Resigned: 13 June 2016

Sarah M.

Position: Director

Appointed: 24 July 2015

Resigned: 09 November 2017

Jane M.

Position: Director

Appointed: 24 July 2015

Resigned: 18 October 2016

Grainne G.

Position: Director

Appointed: 24 July 2015

Resigned: 31 August 2016

Dean K.

Position: Director

Appointed: 24 July 2015

Resigned: 18 July 2018

John H.

Position: Director

Appointed: 24 July 2015

Resigned: 18 November 2015

Robert W.

Position: Director

Appointed: 24 July 2015

Resigned: 15 June 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we established, there is Bernard L. This PSC. Another entity in the persons with significant control register is Jonathan V. This PSC . The third one is David P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC .

Bernard L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jonathan V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David P.

Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control: right to appoint and remove directors

Stephen R.

Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control: right to appoint and remove directors

Peter L.

Notified on 6 April 2016
Ceased on 28 November 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 18th, December 2023
Free Download (75 pages)

Company search