THE BISHOP KONSTANT CATHOLIC ACADEMY TRUST

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Frances Sarah Johnston as a director on 2025-03-31

View Document

29/01/2529 January 2025 Change of details for Bishop Marcus Nigel Ralph Stock as a person with significant control on 2025-01-14

View Document

28/01/2528 January 2025 Cessation of Paul Grogan as a person with significant control on 2025-01-14

View Document

28/01/2528 January 2025 Cessation of Paul Frederick Fisher as a person with significant control on 2025-01-14

View Document

09/01/259 January 2025 Termination of appointment of Charles Richard Edmund Gillott as a director on 2025-01-08

View Document

06/01/256 January 2025 Appointment of Mrs Angela Mary Gaunt as a director on 2025-01-06

View Document

03/01/253 January 2025 Appointment of Mrs Frances Sarah Johnston as a director on 2024-12-20

View Document

02/01/252 January 2025 Termination of appointment of Keith Worrall as a director on 2024-12-31

View Document

31/12/2431 December 2024 Full accounts made up to 2024-08-31

View Document

21/11/2421 November 2024 Appointment of Mrs Antonia Elizabeth Dorsey as a director on 2024-11-15

View Document

21/11/2421 November 2024 Appointment of Mr Martin Angel Gonzalez as a director on 2024-11-15

View Document

21/11/2421 November 2024 Appointment of Mrs Karen Bernadette Dack as a director on 2024-11-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Helen Utting as a director on 2024-10-03

View Document

25/07/2425 July 2024 Termination of appointment of Andrew Mark Pearce as a director on 2024-07-18

View Document

26/01/2426 January 2024 Appointment of Father Sean Patrick Crawley as a director on 2023-11-21

View Document

09/01/249 January 2024 Full accounts made up to 2023-08-31

View Document

23/11/2323 November 2023 Termination of appointment of Timothy John Wiley as a director on 2023-11-21

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

21/09/2321 September 2023 Notification of Paul Grogan as a person with significant control on 2023-09-01

View Document

20/09/2320 September 2023 Cessation of Timothy Swinglehurst as a person with significant control on 2023-08-31

View Document

02/05/232 May 2023 Director's details changed for Mr Charles Richard Edmund Gillott on 2023-05-02

View Document

06/04/236 April 2023 Director's details changed for Mr Keith Worrall on 2023-04-06

View Document

07/02/237 February 2023 Termination of appointment of Richard John Atkinson as a director on 2023-02-07

View Document

27/01/2327 January 2023 Appointment of Mr Keith Worrall as a director on 2023-01-26

View Document

04/01/234 January 2023 Full accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Termination of appointment of John Timothy Leach as a director on 2022-12-12

View Document

04/11/224 November 2022 Notice of Restriction on the Company's Articles

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Keith Worrall as a director on 2022-09-21

View Document

12/10/2212 October 2022 Termination of appointment of Lesley Fitton as a director on 2022-09-21

View Document

22/09/2222 September 2022 Director's details changed for Dr Andrew Mark Pearce on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Dr Nicholas Elliott on 2022-09-22

View Document

20/05/2220 May 2022 Appointment of Miss Claire Thomas as a secretary on 2022-05-18

View Document

05/01/225 January 2022 Full accounts made up to 2021-08-31

View Document

04/01/224 January 2022 Appointment of Mr Keith Worrall as a director on 2022-01-01

View Document

13/12/2113 December 2021 Appointment of Mrs Helen Utting as a director on 2021-12-06

View Document

01/12/211 December 2021 Registered office address changed from The Zucchi Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to St Wilfrid's Catholic High School & Sixth Form Cutsyke Road Featherstone Pontefract West Yorkshire WF7 6BD on 2021-12-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED PROFESSOR JOHN TIMOTHY LEACH

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FREDERICK FISHER

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS NIGEL RALPH STOCK

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SWINGLEHURST

View Document

15/11/1815 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GILROY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFIELD

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUSH

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR RICHARD JOHN ATKINSON

View Document

09/02/189 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS SARAH MARIA SPENCER

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE MULREADY

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS LESLEY DARREN

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLOOD

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS HELEN THERESE GILROY

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HARTSHORNE

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS KAREN ANNE HOUSE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROONEY

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA BOWIE

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS JACQUELINE ROSEMARY GILLIAN RUSH

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR CHARLES RICHARD EDMUND GILLOTT

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY DARREN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DANIEL

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS JULIE NOBLE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ANNE CADE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR TERENCE NEAL MULREADY

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR TINA VELAYUDHAN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR TOM MORAN

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOWLES

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM THE CHIPPENDALE SUITE THE NOSTELL ESTATE YARD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WITHERS

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED FATHER SIMON BRADBURY

View Document

26/10/1526 October 2015 15/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN REDFERN

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR JOHN KNOWLES

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL OWEN

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MRS CARMEN LOUISE PEARCE

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MRS NICOLA LOUISE BOWIE

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SWINGLEHURST

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM ST THOMAS A BECKET CATHOLIC SECONDARY SCHOOL BARNSLEY ROAD WAKEFIELD WF2 6EQ

View Document

22/06/1522 June 2015 AUD RES SECT 519

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR KIERON FLOOD

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS CATHERINE MARY FLOOD

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

31/12/1431 December 2014 SAIL ADDRESS CREATED

View Document

28/10/1428 October 2014 15/10/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA BOWIE

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS LESLEY DARREN

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS NICOLA BOWIE

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS TINA VELAYUDHAN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON ROSARIO

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY TIMMINS

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FENTON

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARLYN MORGAN

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

11/12/1311 December 2013 SECOND FILING FOR FORM TM01

View Document

15/10/1315 October 2013 15/10/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD MARTIN

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN ASSUMPTA UTTING

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED FR ANTHONY FENTON

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED DARREN REDFERN

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED RACHEL OWEN

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR MICHAEL EDWARD FRANCIS WITHERS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MISS CLAIRE VICTORIA DANIEL

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MRS KATHRYN HARTSHORNE

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR GORDON ROSARIO

View Document

23/10/1223 October 2012 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED TOM MORAN

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED HELEN ROSE MARY ASSUMPTA UTTING

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED TRACEY TIMMINS

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR DAVID JOHN WRIGHT

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MARK WAKEFIELD

View Document

15/10/1215 October 2012 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