Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GOOD SHEPHERD CATHOLIC TRUST
Company Information for

THE GOOD SHEPHERD CATHOLIC TRUST

C/O LONDONEAST (UK) LTD, YEWTREE AVENUE, DAGENHAM, ESSEX, RM10 7FN,
Company Registration Number
07696155
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Good Shepherd Catholic Trust
THE GOOD SHEPHERD CATHOLIC TRUST was founded on 2011-07-07 and has its registered office in Dagenham. The organisation's status is listed as "Active". The Good Shepherd Catholic Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE GOOD SHEPHERD CATHOLIC TRUST
 
Legal Registered Office
C/O LONDONEAST (UK) LTD
YEWTREE AVENUE
DAGENHAM
ESSEX
RM10 7FN
Other companies in IG3
 
Previous Names
THE PALMER CATHOLIC ACADEMY08/08/2018
Filing Information
Company Number 07696155
Company ID Number 07696155
Date formed 2011-07-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB117735510  
Last Datalog update: 2024-03-05 21:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GOOD SHEPHERD CATHOLIC TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GOOD SHEPHERD CATHOLIC TRUST
The following companies were found which have the same name as THE GOOD SHEPHERD CATHOLIC TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GOOD SHEPHERD CATHOLIC MONTESSORI 2400 CHEMED CENTER 255 EAST FIFTH STREET CINCINNATI OH 45202 Active Company formed on the 1997-03-25
THE GOOD SHEPHERD CATHOLIC PRIMARY SCHOOL FUND Active Company formed on the 2017-04-10

Company Officers of THE GOOD SHEPHERD CATHOLIC TRUST

Current Directors
Officer Role Date Appointed
NAZMUL ISLAM
Company Secretary 2014-01-03
THOMAS ALEXANDER
Director 2014-09-01
JOSEPH DANIEL BAU-MANN
Director 2013-09-01
SEAN CONNOLLY
Director 2016-01-22
GERARD ADRIAN DURCAN
Director 2011-07-07
SONIA HERBERT
Director 2016-01-22
JOHN JACOBSON
Director 2014-09-01
MARIAN LESLIE-POVOAS
Director 2013-09-01
EOIN MCHUGH
Director 2015-10-16
ROGER MELDER
Director 2014-09-01
ALLISON JANICE MOISE-DIXON
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOSEPH WILLIAM YOUNG
Director 2012-05-16 2015-12-31
SALLY ELIZABETH DUNCAN
Director 2011-10-06 2015-08-31
FRANCIS JOSEPH MAGUIRE
Director 2011-07-07 2015-08-31
MARTIN ANTHONY O'CONNOR
Director 2011-07-07 2015-08-31
KATIE PEARCE
Director 2011-10-05 2015-08-31
BOLANLE ATINUKE AMAKO
Director 2011-10-05 2015-03-31
RUTH ANATSUI
Director 2011-10-05 2014-08-31
PAUL DRAKE
Company Secretary 2011-07-07 2014-01-03
THOMAS JOHN JUFFS
Director 2011-07-07 2013-11-20
THOMAS MICHAEL LUXMOORE
Director 2011-10-05 2012-06-18
GASTON KOJO APPIAH
Director 2011-10-05 2012-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Change of details for Brentwood R.C. Diocese as a person with significant control on 2018-07-24
2024-03-19Change of details for Bishop Alan Williams as a person with significant control on 2018-07-24
2024-02-16Withdrawal of a person with significant control statement on 2024-02-16
2024-02-16Notification of Brentwood R.C. Diocese as a person with significant control on 2018-07-24
2023-07-14DIRECTOR APPOINTED TERESA THOMPSON
2023-07-14CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-13Director's details changed for Mr Michael Corcoran on 2023-07-01
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORCORAN
2023-05-01Termination of appointment of Julie Christine Pearman on 2023-04-30
2023-05-01Appointment of Mr Jayant Gohil as company secretary on 2023-05-01
2023-01-20FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JENNIFER GUMBRELL
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution File within 15 days 09/11/2022<li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution File within 15 days 09/11/2022<li>Resolution passed adopt articles</ul>
2022-09-27DIRECTOR APPOINTED MRS JENNIFER GUMBRELL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM C/O St Josephs Catholic Primary School Connor Road Dagenham Essex RM9 5UL England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM C/O St Josephs Catholic Primary School Connor Road Dagenham Essex RM9 5UL England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM C/O St Josephs Catholic Primary School Connor Road Dagenham Essex RM9 5UL England
2021-12-21Director's details changed for Mr John Davighi on 2021-12-21
2021-12-21CH01Director's details changed for Mr John Davighi on 2021-12-21
2021-09-25CH01Director's details changed for Mr John Davighi on 2021-09-25
2021-09-17AP01DIRECTOR APPOINTED MR JOHN DAVIGHI
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM The Palmer Catholic Academy Aldborough Road South Seven Kings Ilford Essex IG3 8EU
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-14AP01DIRECTOR APPOINTED MR KEVIN DOOGAN
2020-04-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CONNOLLY
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER
2019-09-12AP03Appointment of Mrs Julie Christine Pearman as company secretary on 2019-09-01
2019-09-12TM02Termination of appointment of Nazmul Islam on 2019-08-31
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR JOHN ADAMS
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ADRIAN DURCAN
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MCHUGH
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON JANICE MOISE-DIXON
2019-01-10AP01DIRECTOR APPOINTED FATHER ANDREW HEADON
2018-12-12AP01DIRECTOR APPOINTED MR GEORGE REYNOLDS
2018-12-12CH01Director's details changed for Mr John Patrick Anthony on 2018-09-01
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SONIA HERBERT
2018-08-15RES13Resolutions passed:
  • Re-res mem 27/07/2018
  • ADOPT ARTICLES
2018-08-08RES15CHANGE OF COMPANY NAME 01/06/20
2018-08-08MISCNE01
2018-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-21AP01DIRECTOR APPOINTED FATHER SEAN CONNOLLY
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MRS SONIA HERBERT
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DUNCAN
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BOLANLE AMAKO
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-15AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER
2015-12-15AP01DIRECTOR APPOINTED MR JOHN JACOBSON
2015-12-15AP01DIRECTOR APPOINTED MR ROGER MELDER
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANATSUI
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'CONNOR
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAGUIRE
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KATIE PEARCE
2015-11-06AP01DIRECTOR APPOINTED MR EOIN MCHUGH
2015-11-06AP01DIRECTOR APPOINTED MRS ALLISON JANICE MOISE-DIXON
2015-07-14AR0107/07/15 NO MEMBER LIST
2015-02-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-09AR0107/07/14 NO MEMBER LIST
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-04AP03SECRETARY APPOINTED NAZMUL ISLAM
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL DRAKE
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JUFFS
2013-10-16AP01DIRECTOR APPOINTED MARIAN LESLIE-POVOAS
2013-10-16AP01DIRECTOR APPOINTED JOSEPH DANIEL BAU-MANN
2013-07-12AR0107/07/13 NO MEMBER LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-23AR0107/07/12 NO MEMBER LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LUXMOORE
2012-06-15AP01DIRECTOR APPOINTED MR PHILIP JOSEPH WILLIAM YOUNG
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GASTON APPIAH
2012-05-28AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2011-10-26AP01DIRECTOR APPOINTED GASTON KOJO APPIAH
2011-10-26AP01DIRECTOR APPOINTED KATIE PEARCE
2011-10-26AP01DIRECTOR APPOINTED RUTH ANATSUI
2011-10-26AP01DIRECTOR APPOINTED SALLY DUNCAN
2011-10-26AP01DIRECTOR APPOINTED THOMAS MICHAEL LUXMOORE
2011-10-26AP01DIRECTOR APPOINTED BOLANLE ATINUKE AMAKO
2011-07-29AP01DIRECTOR APPOINTED FRANCIS JOSEPH MAGUIRE
2011-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE GOOD SHEPHERD CATHOLIC TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GOOD SHEPHERD CATHOLIC TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GOOD SHEPHERD CATHOLIC TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of THE GOOD SHEPHERD CATHOLIC TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE GOOD SHEPHERD CATHOLIC TRUST
Trademarks
We have not found any records of THE GOOD SHEPHERD CATHOLIC TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE GOOD SHEPHERD CATHOLIC TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-09-30 GBP £3,000 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-09-30 GBP £5,100 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-03-18 GBP £6,000 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2015-10-27 GBP £3,500 SCHOOLS BLOCK
London Borough of Newham 2014-03-19 GBP £900
London Borough of Newham 2014-03-19 GBP £900 MISCELLANEOUS GRANTS
London Borough of Havering 2014-03-11 GBP £750
London Borough of Havering 2014-03-11 GBP £750
London Borough of Havering 2014-02-12 GBP £751
London Borough of Havering 2014-02-12 GBP £751
London Borough of Havering 2014-01-13 GBP £751
London Borough of Havering 2014-01-13 GBP £751
London Borough of Havering 2013-12-10 GBP £750
London Borough of Havering 2013-12-10 GBP £750
London Borough of Havering 2013-11-11 GBP £751
London Borough of Havering 2013-11-11 GBP £751
London Borough of Havering 2013-10-15 GBP £751
London Borough of Havering 2013-10-15 GBP £751
London Borough of Havering 2013-09-10 GBP £751
London Borough of Havering 2013-09-10 GBP £751
London Borough of Havering 2013-08-09 GBP £2,252
London Borough of Havering 2013-08-09 GBP £2,252
London Borough of Ealing 2013-07-11 GBP £6,384

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GOOD SHEPHERD CATHOLIC TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GOOD SHEPHERD CATHOLIC TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GOOD SHEPHERD CATHOLIC TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1