ST. JOHN PAUL II MULTI ACADEMY COMPANY

Company Documents

DateDescription
06/02/256 February 2025 Full accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

26/09/2426 September 2024 Appointment of Miss Teresa Clare Cotter as a director on 2024-09-01

View Document

26/09/2426 September 2024 Termination of appointment of Matthew Emery as a director on 2024-08-31

View Document

11/06/2411 June 2024 Termination of appointment of Helen Staunton as a director on 2024-03-31

View Document

22/01/2422 January 2024 Full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Bernard Francis Coeulle as a director on 2023-08-31

View Document

25/09/2325 September 2023 Appointment of Mrs Emma Louise Samuel as a secretary on 2023-09-01

View Document

25/09/2325 September 2023 Termination of appointment of Julie Elizabeth Stewart as a secretary on 2023-08-31

View Document

02/02/232 February 2023 Full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

02/03/222 March 2022 Cessation of Jonathon Roland Veasey as a person with significant control on 2022-01-06

View Document

02/03/222 March 2022 Cessation of Eric Michael Kirwan as a person with significant control on 2022-01-06

View Document

09/02/229 February 2022 Cessation of Adam Hardy as a person with significant control on 2022-01-06

View Document

09/12/219 December 2021 Full accounts made up to 2021-08-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Thomas Gerard Marshall as a director on 2021-06-14

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE STIRROP / 13/05/2019

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS HELEN STAUNTON

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED DR MARCIA LYDIA SHAKESPEARE

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATRINA CROWLEY

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EMERY

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN BARLOW

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCCANN

View Document

09/12/189 December 2018 SECRETARY APPOINTED MRS JULIE ELIZABETH STEWART

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM C/O BISHOP WALSH CATHOLIC SCHOOL WYLDE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B76 1QT

View Document

15/10/1815 October 2018 FORM NE01 FILED

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED JOHN PAUL II MULTI-ACADEMY CERTIFICATE ISSUED ON 15/10/18

View Document

15/10/1815 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HILL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR JOSEPH EUGENE HOLLAND

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARY HOPE

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR THOMAS GERARD MARSHALL

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MISS KATRINA TERESA MARY CROWLEY

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR SEAN BARLOW

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARR

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MILLMAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/10/1521 October 2015 25/09/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS MARIE STIRROP

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN HOBSON

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS MARY HOPE

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGUIGAN

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/10/1415 October 2014 25/09/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O BISHOP WALSH CATHOLIC SCHOOL WYLDE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B76 1QZ

View Document

25/09/1325 September 2013 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