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

BISHOP WILKINSON CATHOLIC EDUCATION TRUST

BISHOP WILKINSON CATHOLIC EDUCATION HQ BARMSTON COURT, NISSAN WAY, TURBINE BUSINESS PARK, WASHINGTON, SUNDERLAND, SR5 3NY,
Company Registration Number
07890590
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bishop Wilkinson Catholic Education Trust
BISHOP WILKINSON CATHOLIC EDUCATION TRUST was founded on 2011-12-22 and has its registered office in Sunderland. The organisation's status is listed as "Active". Bishop Wilkinson Catholic Education 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
BISHOP WILKINSON CATHOLIC EDUCATION TRUST
 
Legal Registered Office
BISHOP WILKINSON CATHOLIC EDUCATION HQ BARMSTON COURT, NISSAN WAY
TURBINE BUSINESS PARK, WASHINGTON
SUNDERLAND
SR5 3NY
Other companies in NE9
 
Previous Names
THE TRINITY CATHOLIC MULTI ACADEMY TRUST05/05/2020
CARDINAL HUME CATHOLIC SCHOOL24/04/2016
Filing Information
Company Number 07890590
Company ID Number 07890590
Date formed 2011-12-22
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 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 13:21:58
Primary Source:Companies House
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.

Company Officers of BISHOP WILKINSON CATHOLIC EDUCATION TRUST

Current Directors
Officer Role Date Appointed
ANNE LOUISE LEVY
Company Secretary 2011-12-22
GRAINNE MAGELLA BOLTON
Director 2014-11-13
PETER CANTWELL
Director 2017-11-08
CHRISTOPHER ALLAN COXON
Director 2014-11-13
MARIA ELLIOTT
Director 2017-11-08
MARTIN GANNON
Director 2017-11-08
THOMAS GRAHAM
Director 2011-12-22
NICHOLAS SIMON HURN
Director 2011-12-22
JUDITH ANNE LAWSON
Director 2014-11-13
JENNIFER ANNE MARGARET MCKEAGUE
Director 2011-12-22
JAMES SINCLAIR
Director 2017-11-08
MICHAEL LESLIE STUART
Director 2011-12-22
EDWARD THOMPSON
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOHN THOMPSON
Director 2014-11-13 2016-08-31
CARMEL PINNOCK
Director 2011-12-22 2015-03-01
ANTHONY AUSTIN DUFFY
Director 2011-12-22 2013-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GANNON NORTH MUSIC TRUST Director 2016-12-08 CURRENT 2000-08-01 Active
MARTIN GANNON NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2016-06-14 CURRENT 2000-12-01 Active
MARTIN GANNON THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED Director 2016-05-20 CURRENT 2004-01-14 Active
MARTIN GANNON GATESHEAD VOLUNTARY ORGANISATIONS COUNCIL Director 2011-10-01 CURRENT 2010-07-02 Dissolved 2017-05-23
MARTIN GANNON TYNE AND WEAR DEVELOPMENT COMPANY LIMITED Director 1995-12-04 CURRENT 1986-02-27 Dissolved 2014-12-11
MARTIN GANNON TYNE AND WEAR DEVELOPMENT (LAND) COMPANY LIMITED Director 1995-12-04 CURRENT 1986-04-10 Dissolved 2014-12-11
NICHOLAS SIMON HURN THE ASCENT ACADEMIES' TRUST Director 2015-10-01 CURRENT 2012-06-08 Active
NICHOLAS SIMON HURN GLENDENE ARTS ACADEMY Director 2014-07-18 CURRENT 2012-07-30 Dissolved 2016-09-20
NICHOLAS SIMON HURN ST THOMAS MORE (EDUCATIONAL SERVICES) LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off

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
2024-04-24Memorandum articles filed
2024-04-22Resolutions passed:<ul><li>Resolution Company documents 25/03/2024<li>Resolution passed adopt articles</ul>
2024-04-22Resolutions passed:<ul><li>Resolution Re: appointment of chief operating officer and member, company filings 28/03/2024<li>Resolution alteration to articles</ul>
2024-04-22Resolutions passed:<ul><li>Resolution Company documents 16/04/2024<li>Resolution passed adopt articles</ul>
2024-04-22Resolutions passed:<ul><li>Resolution Re: appointment of chief operating office and member, company filings 25/03/2024<li>Resolution passed adopt articles</ul>
2024-03-25DIRECTOR APPOINTED FATHER SHAUN PATRICK PURDY
2024-03-22DIRECTOR APPOINTED MRS PATRICIA BERNADETTE WITTE
2024-03-22DIRECTOR APPOINTED MRS HELEN DORIS KEOUGH
2024-03-22DIRECTOR APPOINTED MR EDMUND GERARD DOLPHIN
2024-01-31FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-14CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-07-02APPOINTMENT TERMINATED, DIRECTOR PETER CANTWELL
2023-07-02APPOINTMENT TERMINATED, DIRECTOR STEVEN HORNE
2023-07-02APPOINTMENT TERMINATED, DIRECTOR MICHELLE HARRISON
2023-06-16APPOINTMENT TERMINATED, DIRECTOR CLAIRE REID
2023-06-16Director's details changed for Mrs Michelle Harrison on 2023-06-16
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MARIE FOX
2023-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LEIGHTON
2023-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LERCHE
2023-01-24CESSATION OF ROBERT BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-24PSC07CESSATION OF ROBERT BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-18AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Coniston House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NL England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Coniston House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NL England
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Coniston House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NL England
2022-10-28AP01DIRECTOR APPOINTED MR DAVID CHARLES HICKS
2022-01-25FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-24DIRECTOR APPOINTED MR ALAN EGDELL
2022-01-24AP01DIRECTOR APPOINTED MR ALAN EGDELL
2022-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BYRNE
2022-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BYRNE
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM C/O Cardinal Hume Catholic School Old Durham Road Gateshead NE9 6RZ England
2021-11-04AP01DIRECTOR APPOINTED REVEREND COLM MARTIN HAYDEN
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY MILLWARD
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MRS ANGELA BOYLE
2020-12-23PSC07CESSATION OF ROBERT JOHN BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AP01DIRECTOR APPOINTED MRS CLAIRE REID
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM The Trinity Catholic Mat C/O Cardinal Hume Catholic School Old Durham Road Gateshead Tyne and Wear NE9 6RZ England
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON HURN
2020-05-18RES01ADOPT ARTICLES 18/05/20
2020-05-18RES13Resolutions passed:
  • Change of company name/company business 01/04/2020
  • ADOPT ARTICLES
2020-05-18MEM/ARTSARTICLES OF ASSOCIATION
2020-05-07RES13Resolutions passed:
  • Change of name 01/04/2020
  • ADOPT ARTICLES
2020-05-07RES01ADOPT ARTICLES 07/05/20
2020-05-05RES15CHANGE OF COMPANY NAME 16/10/21
2020-05-05MISCNEO1
2020-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN BYRNE
2019-10-24AP01DIRECTOR APPOINTED FATHER MARK ANTHONY MILLWARD
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM Cardinal Hume Catholic School Old Durham Road Gateshead Tyne and Wear NE9 6RZ
2019-10-22AP01DIRECTOR APPOINTED MR IAN MEARNS
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR
2019-10-22PSC07CESSATION OF SEAMUS CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY LEDGER
2019-01-08AP01DIRECTOR APPOINTED FATHER JOHN KELLY
2019-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS CUNNINGHAM
2019-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH FOX
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE STUART
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR MARTIN GANNON
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN THOMPSON
2017-11-14AP01DIRECTOR APPOINTED MR JAMES SINCLAIR
2017-11-14AP01DIRECTOR APPOINTED MISS MARIA ELLIOTT
2017-11-14AP01DIRECTOR APPOINTED MR PETER CANTWELL
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-05-10CC04Statement of company's objects
2016-05-10RES01ADOPT ARTICLES 10/05/16
2016-04-24RES15CHANGE OF COMPANY NAME 13/06/19
2016-04-24CERTNMCOMPANY NAME CHANGED CARDINAL HUME CATHOLIC SCHOOL CERTIFICATE ISSUED ON 24/04/16
2016-04-24MISCNE01
2016-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-07AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR EDWARD THOMPSON
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL PINNOCK
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-15AR0122/12/14 NO MEMBER LIST
2015-01-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLAN COXON
2015-01-15AP01DIRECTOR APPOINTED MRS GRAINNE MAGELLA BOLTON
2015-01-15AP01DIRECTOR APPOINTED MRS JUDITH ANNE LAWSON
2015-01-15AP01DIRECTOR APPOINTED MR GAVIN JOHN THOMPSON
2014-01-16AR0122/12/13 NO MEMBER LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUFFY
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-08AR0122/12/12 NO MEMBER LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM CARDINAL HUME CATHOLIC SCHOOL OLD DURHAM ROAD GATESHEAD NE9 6RZ UNITED KINGDOM
2012-06-25AA01CURRSHO FROM 31/12/2012 TO 31/08/2012
2011-12-22NEWINCCERTIFICATE 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
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to BISHOP WILKINSON CATHOLIC EDUCATION 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 BISHOP WILKINSON CATHOLIC EDUCATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISHOP WILKINSON CATHOLIC EDUCATION 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 85200 - Primary education

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

Government spend with BISHOP WILKINSON CATHOLIC EDUCATION TRUST

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-1 GBP £1,300 School Children
South Tyneside Council 2015-8 GBP £14,071 Computer Equipment and Hardware
Gateshead Council 2015-2 GBP £2,800 Third Party Payments
Northumberland County Council 2014-12 GBP £525 Pupil Premium
Gateshead Council 2014-10 GBP £2,188 Internal Recharges
South Tyneside Council 2014-7 GBP £27,477
Gateshead Council 2014-5 GBP £4,338 Third Party Payments
Gateshead Council 2014-4 GBP £1,370 Licenses, Housing, Fees
Gateshead Council 2014-3 GBP £622 Third Party Payments
Gateshead Council 2014-2 GBP £445 Third Party Payments
Gateshead Council 2014-1 GBP £4,093 Third Party Payments
Gateshead Council 2013-12 GBP £445 Third Party Payments
Northumberland County Council 2013-12 GBP £375 Pupil Premium Grant Payments
Gateshead Council 2013-11 GBP £593 Third Party Payments
Gateshead Council 2013-10 GBP £563 Third Party Payments
Gateshead Council 2013-6 GBP £19,807 Grants, Contribs & Subs
Gateshead Council 2013-3 GBP £16,175 Internal Recharges
Gateshead Council 2012-12 GBP £1,675 Customer & Client Receipts
Gateshead Council 2012-11 GBP £20,864 Third Party Payments
Gateshead Council 2012-8 GBP £2,251 Grants, Contribs & Subs
Gateshead Council 2012-5 GBP £21,926 Grants, Contribs & Subs
South Tyneside Council 2012-4 GBP £41,250
Gateshead Council 2012-3 GBP £600 Licenses, Housing, Fees

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 BISHOP WILKINSON CATHOLIC EDUCATION 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 BISHOP WILKINSON CATHOLIC EDUCATION 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 BISHOP WILKINSON CATHOLIC EDUCATION 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.
    Other companies at postcode SR5 3NY