OUR LADY OF FATIMA CATHOLIC MULTI ACADEMY TRUST

Company Documents

DateDescription
24/02/2524 February 2025 Full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Notification of Stephen Myers as a person with significant control on 2022-10-01

View Document

15/07/2415 July 2024 Termination of appointment of Ian Paul Kendal as a director on 2024-07-10

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

26/02/2426 February 2024 Full accounts made up to 2023-08-31

View Document

06/02/246 February 2024 Change of details for Rt Rev Bishop Alan Williams Sm as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Brentwood Roman Catholic Diocese Trustee as a person with significant control on 2024-02-05

View Document

16/01/2416 January 2024 Cessation of John Anthony Johnson as a person with significant control on 2023-01-25

View Document

04/12/234 December 2023 Appointment of Mrs Laura Erin Mcgrory as a director on 2023-11-24

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Appointment of Mr Hugh Patrick Linden as a director on 2023-01-25

View Document

30/01/2330 January 2023 Appointment of Rev Anthony Raymond Rowley as a director on 2023-01-25

View Document

30/01/2330 January 2023 Appointment of Mrs Andrew Mcgeady as a director on 2023-01-25

View Document

27/01/2327 January 2023 Director's details changed for Mr John Johnsoon on 2023-01-27

View Document

20/01/2320 January 2023 Notification of John Johnson as a person with significant control on 2023-01-10

View Document

17/01/2317 January 2023 Termination of appointment of George Reynolds as a director on 2023-01-09

View Document

17/01/2317 January 2023 Cessation of George Reynolds as a person with significant control on 2023-01-09

View Document

17/01/2317 January 2023 Appointment of Mr John Johnsoon as a director on 2023-01-10

View Document

07/12/227 December 2022 Appointment of Mrs Maureen Yvonne Perry as a director on 2022-09-20

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY TERENCE MINIHANE

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE MCCANN

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR IAN KENDAL

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/07/1522 July 2015 06/07/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/07/1417 July 2014 06/07/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE REYNOLDS / 17/07/2014

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/08/1328 August 2013 06/07/13 NO MEMBER LIST

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED ST. ALBAN'S CATHOLIC ACADEMY CERTIFICATE ISSUED ON 13/08/13

View Document

13/08/1313 August 2013 NE01

View Document

09/08/139 August 2013 ADOPT ARTICLES 17/07/2013

View Document

02/08/132 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1330 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1330 July 2013 CHANGE OF NAME 25/07/2013

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/07/1223 July 2012 06/07/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE MCCANN / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE BLACK / 23/07/2012

View Document

21/07/1121 July 2011 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company