ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST
Overview
| Company Name | ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09064485 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST?
- Pre-primary education (85100) / Education
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST located?
| Registered Office Address | Trinity Catholic High School Guys Cliffe Ave, CV32 6NB Leamington Spa England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST?
| Company Name | From | Until |
|---|---|---|
| OUR LADY OF THE MAGNIFICAT MULTI-ACADEMY COMPANY | Aug 03, 2021 | Aug 03, 2021 |
| OUR LADY OF LOURDES CATHOLIC MULTI-ACADEMY COMPANY | May 30, 2014 | May 30, 2014 |
What are the latest accounts for ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST?
| Last Confirmation Statement Made Up To | Apr 22, 2027 |
|---|---|
| Next Confirmation Statement Due | May 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2026 |
| Overdue | No |
What are the latest filings for ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed our lady of the magnificat multi-academy company\certificate issued on 05/05/26 | 10 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Full accounts made up to Aug 31, 2025 | 69 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 65 pages | AA | ||||||||||
Termination of appointment of Victoria Wells as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Una Bennett as a director on May 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lesley Harvey as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mike Connolly as a director on Apr 21, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 71 pages | AA | ||||||||||
Appointment of Mr Andrew John Maund as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kari Gordon as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Fletcher as a director on Mar 08, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 58 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 56 pages | AA | ||||||||||
Termination of appointment of Jonathan Veasey as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 12 the Oaks Clews Road Redditch Worcestershire B98 7st England to Trinity Catholic High School Guys Cliffe Ave, Leamington Spa CV32 6NB on Mar 03, 2022 | 1 pages | AD01 | ||||||||||
Notification of Bernard Longley as a person with significant control on Jan 22, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Ann Patricia Cullwick as a secretary on Feb 18, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Una | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British,Irish | 323045450001 | |||||
| BIRD, Chris | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 241630560001 | |||||
| BRENNAN, Yvonne Catherine | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 281443500001 | |||||
| BURKE, Noel Anthony | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | United Kingdom | British | 188140750001 | |||||
| HARVEY, Lesley | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 322242200001 | |||||
| MACKIE, Bernadette Mary | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 188140770001 | |||||
| MAUND, Andrew John | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 319765760001 | |||||
| TILT, Michael Anthony Christopher | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 39956900001 | |||||
| CULLWICK, Ann Patricia | Secretary | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | 198189890001 | |||||||
| CHURCHILL, Colette | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 249833160001 | |||||
| CLUBLEY, Catherine | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 241338490001 | |||||
| COLCLOUGH, Sarah | Director | Stone Pits Lane Hunt End B97 5LX Redditch St Augustine's Catholic High School Worcestershire | England | British | 198818400001 | |||||
| CONNOLLY, Mike | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 270602360001 | |||||
| DEAKIN, Alan William | Director | C/O St Bede's Catholic Middle School Holloway Lane B98 7HA Redditch The School House Worcestershire England | England | British | 208569070001 | |||||
| DEAN, Michael John | Director | C/O St Bede's Catholic Middle School Holloway Lane B98 7HA Redditch The School House Worcestershire England | England | British | 164147470001 | |||||
| DEAN, Patricia Anne | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 179244350001 | |||||
| FLETCHER, Michael | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 286930940001 | |||||
| GORDON, Kari | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 286930950001 | |||||
| KEMBERY, Jane Rachel Anne | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 188140760001 | |||||
| KEMBERY, Jane Rachel Anne | Director | Stone Pits Lane Hunt End B97 5LX Redditch St Augustine's Catholic High School Worcestershire | England | British | 188140760001 | |||||
| KITCHEN, John | Director | C/O St Bede's Catholic Middle School Holloway Lane B98 7HA Redditch The School House Worcestershire England | England | British | 241338670001 | |||||
| KITCHEN, John Douglas | Director | C/O St Bede's Catholic Middle School Holloway Lane B98 7HA Redditch The School House Worcestershire England | England | British | 99086740001 | |||||
| O'TOOLE, Kieron Patrick | Director | C/O St Bede's Catholic Middle School Holloway Lane B98 7HA Redditch The School House Worcestershire England | England | British | 140149080001 | |||||
| PASSALACQUE, Andrea | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 263911170001 | |||||
| PAYTON, Luke | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 173540760001 | |||||
| QUINN, Anthony Frances | Director | C/O St Bede's Catholic Middle School Holloway Lane B98 7HA Redditch The School House Worcestershire England | England | British | 189577260001 | |||||
| RIMMER, Frances Joan | Director | C/O St Bede's Catholic Middle School Holloway Lane B98 7HA Redditch The School House Worcestershire England | England | British | 188140780001 | |||||
| ROBERTS, Lloyd | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 208569280001 | |||||
| ROHAN, Anthony, Father | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 220422490001 | |||||
| SHEARER, Rhizina | Director | C/O St Bede's Catholic Middle School Holloway Lane B98 7HA Redditch The School House Worcestershire England | England | British | 232879010001 | |||||
| TAMBURRO, Anthony | Director | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | England | British | 268621330001 | |||||
| TAMBURRO, Anthony | Director | Stone Pits Lane Hunt End B97 5LX Redditch St Augustine's Catholic High School Worcestershire | England | British | 198818270001 | |||||
| VEASEY, Jonathan, Father | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | England | British | 255669910001 | |||||
| WELLS, Victoria Ann | Director | Guys Cliffe Ave, CV32 6NB Leamington Spa Trinity Catholic High School England | United Kingdom | British | 208628220001 |
Who are the persons with significant control of ST RAPHAEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Most Reverend Bernard Longley | Jan 22, 2022 | St Chad's Queensway B4 6EX Birmingham Cathedral House England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Eric Michael Kirwan | Oct 15, 2021 | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Adam Hardy | Apr 01, 2020 | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Father Jonathan Veasey | Apr 01, 2020 | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Deacon David Andrew Palmer | Apr 01, 2020 | The Oaks Clews Road B98 7ST Redditch 12 Worcestershire England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Barberi And Newman Academy Trust | Apr 06, 2016 | St. Chads Queensway B4 6EU Birmingham Cathedral House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0