EDITH STEIN CATHOLIC ACADEMY TRUST
PORTSMOUTH THE CATHOLIC ACADEMY TRUST IN HAVANT

Hellopages » Hampshire » Portsmouth » PO1 1DH

Company number 07721932
Status Active
Incorporation Date 28 July 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST SWITHUN WELLS HOUSE ST SWITHUN WELLS HOUSE, UNIT 1, 22 EDINBURGH ROAD, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO1 1DH
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Oaklands Catholic School Stakes Hill Road Waterlooville Hampshire PO7 7BW to St Swithun Wells House St Swithun Wells House Unit 1, 22 Edinburgh Road Portsmouth Hampshire PO1 1DH on 13 April 2017; Resolutions RES15 ‐ Change company name resolution on 2017-03-07 ; NE01. The most likely internet sites of EDITH STEIN CATHOLIC ACADEMY TRUST are www.edithsteincatholicacademy.co.uk, and www.edith-stein-catholic-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Edith Stein Catholic Academy Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07721932. Edith Stein Catholic Academy Trust has been working since 28 July 2011. The present status of the company is Active. The registered address of Edith Stein Catholic Academy Trust is St Swithun Wells House St Swithun Wells House Unit 1 22 Edinburgh Road Portsmouth Hampshire England Po1 1dh. . FINCH, Timothy Stuart Aubrey is a Secretary of the company. BARTOLO, Victoria is a Director of the company. CLUETT, Elizabeth Ruth, Dr is a Director of the company. COLLEY, Ian Charles is a Director of the company. EVANS, Marc David, Cdr is a Director of the company. FINCH, Timothy Stuart Aubrey is a Director of the company. HASTILOW, Andrew is a Director of the company. HOAR, Judith Gaynor is a Director of the company. HULME, Karen Mary is a Director of the company. LAYTON, Wayne Paul is a Director of the company. NAVATO, Aldo Francesco is a Director of the company. PRITCHARD, Theresa Kathleen is a Director of the company. QUINN, Matthew is a Director of the company. SMITH, Paul Edward is a Director of the company. Secretary MCCALL, Jill Diana Christine has been resigned. Director BIDGOOD, Kevin Patrick has been resigned. Director BROOKES, Peter Charles has been resigned. Director DICKENS, David James Rees has been resigned. Director DURBIN, Lucia Marie has been resigned. Director HIND, Richard Mark Desmond, Reverend has been resigned. Director HOGAN, James Patrick, Dr has been resigned. Director JONES, Christopher Henry has been resigned. Director MCCALL, Jill Diana Christine has been resigned. Director MORRIS, Richard has been resigned. Director PHILLIPS, Peter has been resigned. Director PRAGNELL, David John has been resigned. Director QUINN, Paul Anthony has been resigned. Director SHAW, Benjamin Clayton has been resigned. Director SHEPHERD, Sarah has been resigned. Director SUTTON, Lorraine has been resigned. Director WADE, Philip John has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
FINCH, Timothy Stuart Aubrey
Appointed Date: 02 January 2015

Director
BARTOLO, Victoria
Appointed Date: 28 July 2011
55 years old

Director
CLUETT, Elizabeth Ruth, Dr
Appointed Date: 19 December 2016
66 years old

Director
COLLEY, Ian Charles
Appointed Date: 26 March 2014
51 years old

Director
EVANS, Marc David, Cdr
Appointed Date: 24 September 2013
58 years old

Director
FINCH, Timothy Stuart Aubrey
Appointed Date: 04 February 2015
66 years old

Director
HASTILOW, Andrew
Appointed Date: 28 July 2011
52 years old

Director
HOAR, Judith Gaynor
Appointed Date: 11 September 2013
74 years old

Director
HULME, Karen Mary
Appointed Date: 28 July 2011
81 years old

Director
LAYTON, Wayne Paul
Appointed Date: 09 December 2015
50 years old

Director
NAVATO, Aldo Francesco
Appointed Date: 28 July 2011
63 years old

Director
PRITCHARD, Theresa Kathleen
Appointed Date: 20 April 2015
52 years old

Director
QUINN, Matthew
Appointed Date: 28 July 2011
58 years old

Director
SMITH, Paul Edward
Appointed Date: 28 July 2011
61 years old

Resigned Directors

Secretary
MCCALL, Jill Diana Christine
Resigned: 31 December 2014
Appointed Date: 28 July 2011

Director
BIDGOOD, Kevin Patrick
Resigned: 31 December 2016
Appointed Date: 28 July 2011
79 years old

Director
BROOKES, Peter Charles
Resigned: 09 December 2015
Appointed Date: 28 July 2011
74 years old

Director
DICKENS, David James Rees
Resigned: 07 December 2016
Appointed Date: 28 July 2011
68 years old

Director
DURBIN, Lucia Marie
Resigned: 09 December 2015
Appointed Date: 28 July 2011
69 years old

Director
HIND, Richard Mark Desmond, Reverend
Resigned: 22 May 2013
Appointed Date: 28 July 2011
87 years old

Director
HOGAN, James Patrick, Dr
Resigned: 01 October 2013
Appointed Date: 28 July 2011
66 years old

Director
JONES, Christopher Henry
Resigned: 31 August 2014
Appointed Date: 28 July 2011
82 years old

Director
MCCALL, Jill Diana Christine
Resigned: 20 December 2014
Appointed Date: 28 July 2011
63 years old

Director
MORRIS, Richard
Resigned: 17 October 2012
Appointed Date: 28 July 2011
62 years old

Director
PHILLIPS, Peter
Resigned: 07 December 2016
Appointed Date: 18 October 2012
57 years old

Director
PRAGNELL, David John
Resigned: 30 November 2012
Appointed Date: 01 December 2011
58 years old

Director
QUINN, Paul Anthony
Resigned: 31 August 2014
Appointed Date: 28 July 2011
72 years old

Director
SHAW, Benjamin Clayton
Resigned: 31 August 2016
Appointed Date: 19 September 2013
66 years old

Director
SHEPHERD, Sarah
Resigned: 23 July 2013
Appointed Date: 28 July 2011
72 years old

Director
SUTTON, Lorraine
Resigned: 31 August 2016
Appointed Date: 28 July 2011
61 years old

Director
WADE, Philip John
Resigned: 31 August 2015
Appointed Date: 28 July 2011
68 years old

Persons With Significant Control

Mr Matthew Quinn
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Andrew Michael Hastilow
Notified on: 30 June 2016
52 years old
Nature of control: Has significant influence or control as a trustee of a trust

EDITH STEIN CATHOLIC ACADEMY TRUST Events

13 Apr 2017
Registered office address changed from Oaklands Catholic School Stakes Hill Road Waterlooville Hampshire PO7 7BW to St Swithun Wells House St Swithun Wells House Unit 1, 22 Edinburgh Road Portsmouth Hampshire PO1 1DH on 13 April 2017
27 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-07

27 Mar 2017
NE01
27 Mar 2017
Change of name notice
10 Feb 2017
Full accounts made up to 31 August 2016
...
... and 35 more events
04 Dec 2012
Termination of appointment of Richard Morris as a director
01 Aug 2012
Annual return made up to 28 July 2012 no member list
09 May 2012
Current accounting period extended from 31 July 2012 to 31 August 2012
31 Jan 2012
Appointment of Mr David John Pragnell as a director
28 Jul 2011
Incorporation