Company NameSt Chad's College (Trading) Limited
Company StatusActive
Company Number05844646
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Margaret Jane Masson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 years, 9 months after company formation)
Appointment Duration9 years
RolePrincipal
Country of ResidenceEngland
Correspondence Address18 North Bailey
Durham
DH1 3RH
Secretary NameMr Alistair John Jenkins
StatusCurrent
Appointed28 March 2017(10 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address18 North Bailey
Durham City
DH1 3RH
Director NameDr Victoria Helen Brown
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleVice-Principal
Country of ResidenceEngland
Correspondence Address19 Caley Rise
Durham
DH1 5UN
Director NameMr Alistair John Jenkins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence Address2 Manor Park
Corbridge
NE45 5JS
Director NameChristine Starkey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleBursar
Correspondence Address21 Highfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DL
Director NameCanon Dr Joseph Patrick Cassidy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2006(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Hall
Pimlico
Durham
County Durham
DH1 4QW
Secretary NameChristine Starkey
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleBursar
Correspondence Address21 Highfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DL
Director NameJames Robert Barton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2013)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address3 Nickleby Chare
Durham
Co Durham
DH1 3QX
Secretary NameMr James Dominic Randle
NationalityBritish
StatusResigned
Appointed22 July 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Bailey
Durham City
DH1 3RH
Secretary NameMr Gary Cox
StatusResigned
Appointed01 December 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Correspondence Address18 North Bailey
Durham City
DH1 3RH
Director NameRev Ashley Peter Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2013(7 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2022)
RoleChaplain & Postgraduate Director
Country of ResidenceEngland
Correspondence Address18 North Bailey
Durham City
DH1 3RH
Director NameProf Simon Jon Hackett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2020)
RoleUniversity Academic
Country of ResidenceEngland
Correspondence Address18 North Bailey
Durham City
DH1 3RH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websiteyha.org.uk
Telephone0800 0191700
Telephone regionFreephone

Location

Registered Address18 North Bailey
Durham City
DH1 3RH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1St. Chads College
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£118,795
Current Liabilities£97,842

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

9 February 2023Full accounts made up to 30 September 2022 (18 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Ashley Peter Wilson as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Dr Victoria Helen Brown as a director on 1 January 2023 (2 pages)
3 January 2023Appointment of Mr Alistair John Jenkins as a director on 1 January 2023 (2 pages)
14 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 30 September 2021 (17 pages)
6 April 2021Full accounts made up to 30 September 2020 (17 pages)
12 March 2021Termination of appointment of Simon Jon Hackett as a director on 1 September 2020 (1 page)
12 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 January 2020Appointment of Professor Simon Jon Hackett as a director on 1 July 2019 (2 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 September 2019 (16 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 September 2018 (16 pages)
21 May 2018Full accounts made up to 30 September 2017 (16 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 March 2017Termination of appointment of Gary Cox as a secretary on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Alistair John Jenkins as a secretary on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Gary Cox as a secretary on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Alistair John Jenkins as a secretary on 28 March 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Director's details changed for Dr Margaret Jane Masson on 1 October 2016 (2 pages)
10 January 2017Director's details changed for Reverend Ashley Peter Wilson on 12 August 2015 (2 pages)
10 January 2017Director's details changed for Dr Margaret Jane Masson on 1 October 2016 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Director's details changed for Reverend Ashley Peter Wilson on 12 August 2015 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
20 July 2015Full accounts made up to 30 September 2014 (11 pages)
20 July 2015Full accounts made up to 30 September 2014 (11 pages)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Termination of appointment of Joseph Patrick Cassidy as a director on 28 March 2015 (1 page)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Appointment of Dr Margaret Jane Masson as a director on 1 April 2015 (2 pages)
13 July 2015Termination of appointment of Joseph Patrick Cassidy as a director on 28 March 2015 (1 page)
13 July 2015Appointment of Dr Margaret Jane Masson as a director on 1 April 2015 (2 pages)
13 July 2015Appointment of Dr Margaret Jane Masson as a director on 1 April 2015 (2 pages)
18 June 2014Termination of appointment of James Barton as a director (1 page)
18 June 2014Appointment of Reverend Ashley Peter Wilson as a director (2 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Appointment of Reverend Ashley Peter Wilson as a director (2 pages)
18 June 2014Termination of appointment of James Barton as a director (1 page)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
19 December 2013Full accounts made up to 30 September 2013 (11 pages)
19 December 2013Full accounts made up to 30 September 2013 (11 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Termination of appointment of James Randle as a secretary (1 page)
13 June 2013Termination of appointment of James Randle as a secretary (1 page)
13 June 2013Director's details changed for James Robert Barton on 1 September 2012 (2 pages)
13 June 2013Director's details changed for James Robert Barton on 1 September 2012 (2 pages)
13 June 2013Director's details changed for James Robert Barton on 1 September 2012 (2 pages)
12 February 2013Full accounts made up to 30 September 2012 (11 pages)
12 February 2013Full accounts made up to 30 September 2012 (11 pages)
7 December 2012Appointment of Mr Gary Cox as a secretary (1 page)
7 December 2012Appointment of Mr Gary Cox as a secretary (1 page)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 June 2012Secretary's details changed for Mr James Dominic Randle on 16 December 2011 (1 page)
23 June 2012Secretary's details changed for Mr James Dominic Randle on 16 December 2011 (1 page)
9 January 2012Full accounts made up to 30 September 2011 (11 pages)
9 January 2012Full accounts made up to 30 September 2011 (11 pages)
23 June 2011Full accounts made up to 30 September 2010 (12 pages)
23 June 2011Full accounts made up to 30 September 2010 (12 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 30 September 2009 (11 pages)
28 June 2010Full accounts made up to 30 September 2009 (11 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
10 September 2009Return made up to 13/06/09; full list of members (4 pages)
10 September 2009Return made up to 13/06/09; full list of members (4 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
11 February 2009Notice of res removing auditor (1 page)
11 February 2009Notice of res removing auditor (1 page)
11 February 2009Auditor's resignation (1 page)
11 February 2009Auditor's resignation (1 page)
3 September 2008Return made up to 13/06/08; full list of members (9 pages)
3 September 2008Return made up to 13/06/08; full list of members (9 pages)
6 August 2008Director appointed james robert barton (1 page)
6 August 2008Director appointed james robert barton (1 page)
31 July 2008Appointment terminate, director and secretary christine starkey logged form (1 page)
31 July 2008Appointment terminate, director and secretary christine starkey logged form (1 page)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
30 July 2008Secretary appointed james dominic randle (1 page)
30 July 2008Secretary appointed james dominic randle (1 page)
7 August 2007Return made up to 13/06/07; full list of members (7 pages)
7 August 2007Return made up to 13/06/07; full list of members (7 pages)
26 July 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
26 July 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Incorporation (13 pages)
13 June 2006Incorporation (13 pages)