KENT CATHOLIC SCHOOLS' PARTNERSHIP
Status | ACTIVE |
Company No. | 08176019 |
Category | |
Incorporated | 10 Aug 2012 |
Age | 11 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KENT CATHOLIC SCHOOLS' PARTNERSHIP is an active with number 08176019. It was incorporated 11 years, 11 months, 23 days ago, on 10 August 2012. The company address is Barham Court Barham Court, Maidstone, ME18 5BZ, Kent.
Company Fillings
Cessation of a person with significant control
Date: 24 Jul 2024
Action Date: 24 Jul 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benedict Ayodeji Fadoju
Cessation date: 2024-07-24
Documents
Cessation of a person with significant control
Date: 24 Jul 2024
Action Date: 24 Jul 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Robert Moger
Cessation date: 2024-07-24
Documents
Cessation of a person with significant control
Date: 24 Jul 2024
Action Date: 24 Jul 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gerry Joseph Ewing
Cessation date: 2024-07-24
Documents
Cessation of a person with significant control
Date: 24 Jul 2024
Action Date: 24 Jul 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victor Darlington
Cessation date: 2024-07-24
Documents
Accounts with accounts type full
Date: 14 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Hannon
Appointment date: 2024-01-23
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjeta Brennan
Termination date: 2023-11-10
Documents
Appoint person director company with name date
Date: 21 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Graham Ricketts
Appointment date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Notification of a person with significant control
Date: 24 Jul 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benedict Ayodeji Fadoju
Notification date: 2023-03-24
Documents
Notification of a person with significant control
Date: 16 Jun 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerry Joseph Ewing
Notification date: 2023-03-24
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mrs Jane Holmes
Documents
Notification of a person with significant control
Date: 14 Jun 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Robert Moger
Notification date: 2023-03-24
Documents
Notification of a person with significant control
Date: 14 Jun 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victor Darlington
Notification date: 2023-03-24
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Mccallum
Cessation date: 2023-05-24
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Arthur Hughes
Cessation date: 2023-05-24
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew John Dickens
Cessation date: 2023-05-24
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Anne Barber
Cessation date: 2023-05-24
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Holmes
Appointment date: 2023-05-12
Documents
Resolution
Date: 04 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 10 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bishop Paul Joseph Hendricks
Appointment date: 2023-01-05
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Bernadette Overbury
Termination date: 2022-10-26
Documents
Notification of a person with significant control
Date: 26 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Arthur Hughes
Notification date: 2022-08-17
Documents
Cessation of a person with significant control
Date: 17 Aug 2022
Action Date: 16 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Arthur Hughes
Cessation date: 2022-08-16
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Termination director company with name termination date
Date: 16 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annabel May Goodyer
Termination date: 2022-08-04
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John O'toole
Termination date: 2022-04-25
Documents
Appoint person secretary company with name date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Charlotte Elizabeth Robinson
Appointment date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Boniface
Termination date: 2021-12-31
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type full
Date: 19 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benedict Pius Marilaan Andradi
Appointment date: 2021-02-10
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Anne Stockmann
Appointment date: 2021-02-01
Documents
Resolution
Date: 05 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Walters
Termination date: 2021-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Marie Whittle
Termination date: 2021-02-03
Documents
Notification of a person with significant control
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Arthur Hughes
Notification date: 2021-01-11
Documents
Appoint person director company with name date
Date: 26 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Canon John O'toole
Appointment date: 2020-11-24
Documents
Resolution
Date: 25 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Anne Barber
Notification date: 2020-11-23
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Webster
Termination date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Ventress
Termination date: 2019-10-23
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Gilbert
Termination date: 2019-10-16
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Annabel May Goodyer
Appointment date: 2019-02-27
Documents
Notification of a person with significant control
Date: 30 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Wilson
Notification date: 2019-07-25
Documents
Cessation of a person with significant control
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter David Smith
Cessation date: 2019-07-25
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Adam Lain
Appointment date: 2018-12-12
Documents
Accounts with accounts type full
Date: 15 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Anthony Gizzi
Appointment date: 2018-12-12
Documents
Change person director company with change date
Date: 28 Nov 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-17
Officer name: Mr Geoffrey Neil Randells
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jane Bernadette Overbury
Appointment date: 2018-10-17
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Walters
Appointment date: 2018-10-17
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Seath
Termination date: 2018-05-02
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Mason
Termination date: 2018-07-18
Documents
Appoint person secretary company with name date
Date: 31 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michelle Boniface
Appointment date: 2018-05-11
Documents
Termination secretary company with name termination date
Date: 31 May 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Margaret Clare Mawby
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Adamson
Termination date: 2018-04-30
Documents
Termination director company with name termination date
Date: 19 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Germaine Mary Campbell
Termination date: 2018-02-12
Documents
Accounts with accounts type full
Date: 22 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 07 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Mccallum
Notification date: 2016-12-07
Documents
Resolution
Date: 08 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Neil Randells
Appointment date: 2017-03-23
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-17
Officer name: Reverend Philip Gilbert
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Seath
Appointment date: 2017-02-04
Documents
Accounts with accounts type full
Date: 12 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marilyn Coyle
Termination date: 2016-10-01
Documents
Appoint person secretary company with name date
Date: 28 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Helen Margaret Clare Mawby
Appointment date: 2016-09-15
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Lee
Termination date: 2016-04-20
Documents
Termination secretary company with name termination date
Date: 22 Aug 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Lee
Termination date: 2016-04-20
Documents
Accounts with accounts type full
Date: 30 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Adamson
Appointment date: 2015-02-01
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annemarie Whittle
Appointment date: 2015-02-01
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marilyn Coyle
Appointment date: 2015-02-01
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nora Mary Naughton
Termination date: 2015-01-31
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Letts
Termination date: 2015-01-31
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Walters
Termination date: 2015-01-31
Documents
Accounts with accounts type full
Date: 17 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 30 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Rev Monsignor Canon Martin Lee
Documents
Change person secretary company with change date
Date: 29 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Rev Monsignor Canon Martin Lee
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Michael David Walters
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Nora Mary Naughton
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: John Letts
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Michael Francis Powis
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Reverend Philip Gilbert
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Marjeta Brennan
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Ventress
Appointment date: 2014-03-03
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Germaine Mary Campbell
Appointment date: 2014-07-09
Documents
Some Companies
52 COUNTESS WAY,MILTON KEYNES,MK10 7DX
Number: | 11591011 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HORNHILL ROAD,RICKMANSWORTH,WD3 9TE
Number: | 11028775 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 05920256 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 WELLWOOD,CARDIFF,CF23 9JS
Number: | 08765806 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 RIVERSIDE ROAD,NORWICH,NR1 1SQ
Number: | 09189951 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 LEEDS ROAD,BRADFORD,BD3 9ND
Number: | 10892548 |
Status: | ACTIVE |
Category: | Private Limited Company |