POPE FRANCIS CATHOLIC MULTI ACADEMY TRUST

Company Documents

DateDescription
10/06/2510 June 2025 NewSecond filing for the notification of Graeme Dunne as a person with significant control

View Document

26/05/2526 May 2025 Termination of appointment of Oluwatobiloba Iyiola Oni as a director on 2025-05-22

View Document

10/04/2510 April 2025 Full accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Notification of Graeme Dunne as a person with significant control on 2024-08-04

View Document

26/02/2526 February 2025 Cessation of John Peter Devine as a person with significant control on 2024-06-18

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

08/01/258 January 2025 Termination of appointment of Michael Stephen Fitzsimons as a director on 2024-12-01

View Document

30/09/2430 September 2024 Termination of appointment of Jennifer Ann Murphy as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mark Mulrooney as a director on 2024-09-04

View Document

23/09/2423 September 2024 Appointment of Deborah Albon as a director on 2024-09-04

View Document

10/07/2410 July 2024 Change of details for Fr Michael Stephen Fitzsimons as a person with significant control on 2024-07-04

View Document

08/07/248 July 2024 Director's details changed for Mr William Skilki on 2024-07-04

View Document

08/07/248 July 2024 Change of details for Rev John Peter Devine as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Liverpool Roman Catholic Archdiocesan Trustees Incorporated as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Jennifer Ann Murphy on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Isobel Mary Macdonald-Davies on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Anthony Boyle on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr Oluwatobiloba Iyiola Oni as a director on 2024-05-22

View Document

04/07/244 July 2024 Termination of appointment of Samantha Birchall as a director on 2024-06-16

View Document

04/07/244 July 2024 Director's details changed for Jane Katherine Billows on 2024-07-04

View Document

18/03/2418 March 2024 Accounts for a small company made up to 2023-08-31

View Document

09/02/249 February 2024 Termination of appointment of Christopher James Williams as a secretary on 2023-08-23

View Document

08/02/248 February 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

08/02/248 February 2024 Change of name notice

View Document

08/02/248 February 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

07/12/237 December 2023 Appointment of Mrs Samantha Birchall as a director on 2023-06-22

View Document

07/12/237 December 2023 Registered office address changed from Pope Francis Catholic Mat(C/O St John Bosco) Netherton Way Bootle L30 2NA England to 2 Floor Burlington House, Waterloo Liverpool Crosby Road North Liverpool L22 0PJ on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Anne Pontifex as a director on 2023-07-19

View Document

06/07/236 July 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from Liverpool Archdiocesan Office Croxteth Drive Sefton Park Liverpool L17 1AA United Kingdom to Pope Francis Catholic Mat(C/O St John Bosco) Netherton Way Bootle L30 2NA on 2023-03-28

View Document

20/09/2220 September 2022 Termination of appointment of Ann Colette Connor as a director on 2022-09-15

View Document

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

View Document

16/02/2216 February 2022 Appointment of Julie Harrison as a director on 2021-12-20

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

13/01/2213 January 2022 Appointment of Jane Katherine Billows as a director on 2021-12-20

View Document

22/07/2122 July 2021 Appointment of Mr Christopher James Williams as a secretary on 2021-01-01

View Document

21/07/2121 July 2021 Cessation of Archdiocese of Liverpool Secondary School Improvement Trust as a person with significant control on 2021-05-01

View Document

21/07/2121 July 2021 Notification of Liverpool Roman Catholic Archdiocesan Trustees Incorporated as a person with significant control on 2021-05-01

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MISS ANN COLETTE CONNOR

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED REV JOHN MERVYN WILLIAMS

View Document

10/03/2110 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/2110 March 2021 CHANGE OF NAME 26/02/2021

View Document

10/03/2110 March 2021 COMPANY NAME CHANGED ARCHDIOCESE OF LIVERPOOL SECONDARY SCHOOL ACADEMY TRUST CERTIFICATE ISSUED ON 10/03/21

View Document

10/03/2110 March 2021 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR WILLIAM SKILKI

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOONEY

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED REVEREND MICHAEL STEPHEN FITZSIMONS

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARREN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/01/2030 January 2020 DIRECTOR APPOINTED MRS HELEN CAROLINE MCKIE

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MISS CATHERINE MARGARET O'LEARY

View Document

27/01/2027 January 2020 CURRSHO FROM 31/01/2021 TO 31/08/2020

View Document

27/01/2027 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information