Advanced company searchLink opens in new window

THE DUNSTAN CATHOLIC EDUCATIONAL TRUST

Company number 13306248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2024 PSC01 Notification of John Bosco Macdonald as a person with significant control on 8 May 2024
03 Jul 2024 PSC07 Cessation of Declan Ronan Lang as a person with significant control on 8 May 2024
22 Apr 2024 AA Full accounts made up to 31 August 2023
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
06 Mar 2024 AP03 Appointment of Mrs Claire Susanne Emery as a secretary on 1 March 2024
06 Mar 2024 TM02 Termination of appointment of Rachel Davies as a secretary on 29 February 2024
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
12 Mar 2023 AP03 Appointment of Rachel Davies as a secretary on 1 March 2023
12 Mar 2023 TM02 Termination of appointment of Claire Susanne Emery as a secretary on 28 February 2023
06 Jan 2023 AA Full accounts made up to 31 August 2022
20 Dec 2022 AP01 Appointment of Mrs Gail Eileen Webb as a director on 10 November 2022
19 Dec 2022 AP01 Appointment of Johanna Marsh as a director on 7 October 2022
15 Sep 2022 MA Memorandum and Articles of Association
18 Aug 2022 AD01 Registered office address changed from St Joseph's Catholic Primary and Nursery School Oxford Street Burnham-on-Sea Somerset TA8 1LG England to St Joseph's Catholic Primary School Park Avenue Bridgwater Somerset TA6 7EE on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from Alexander House 160 Pennywell Road Bristol BS5 0TX United Kingdom to St Joseph's Catholic Primary and Nursery School Oxford Street Burnham-on-Sea Somerset TA8 1LG on 18 August 2022
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2022 TM01 Termination of appointment of John Paul Kehoe as a director on 1 July 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
10 Mar 2022 CH01 Director's details changed for Mr Peter John Smith on 28 February 2022
01 Mar 2022 AP01 Appointment of Mr Peter John Smith as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Christopher Charles Jarvis as a director on 28 February 2022
28 Feb 2022 AA01 Current accounting period extended from 31 March 2022 to 31 August 2022
04 Feb 2022 AP01 Appointment of Mrs Catherine Mary Carmel Christie as a director on 1 February 2022
03 Feb 2022 AP03 Appointment of Mrs Claire Susanne Emery as a secretary on 1 February 2022
31 Mar 2021 NEWINC Incorporation