Company NameAll Saints Catholic Academy Trust
Company StatusActive
Company Number07943555
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Tony Leahy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleHead Of Human Resources & Communications
Country of ResidenceEngland
Correspondence AddressAll Saints Catholic Academy Trust High Street
Rickmansworth
Hertfordshire
WD3 1HG
Director NameMr Chris Gomes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleSales Operations Director
Country of ResidenceEngland
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMrs Laura Sharp
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleResourcing Lead
Country of ResidenceEngland
Correspondence AddressAll Saints Catholic Academy Trust High Street
Rickmansworth
Hertfordshire
WD3 1HG
Secretary NameMr Graham Frederick Young
StatusCurrent
Appointed01 August 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMr Tony Hickin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMr Leigh O'Connor
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(11 years, 1 month after company formation)
Appointment Duration1 year
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMrs Veronica Lopez-Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(11 years, 1 month after company formation)
Appointment Duration1 year
RoleAuditor
Country of ResidenceEngland
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Secretary NameMrs Christina Reffold
StatusCurrent
Appointed01 June 2023(11 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMr Peter Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(11 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleMayor Of Watford
Country of ResidenceEngland
Correspondence Address53 Oxhey Avenue
Watford
WD19 4HB
Director NameMrs Jo Cosgrove
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(12 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameEamonn McCarroll
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAll Saints Catholic Academy Trust High Street
Rickmansworth
Hertfordshire
WD3 1HG
Director NameMr Andrew Rogers
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Catholic Academy Trust High Street
Rickmansworth
Hertfordshire
WD3 1HG
Director NameRichard Anthony Barrett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAll Saints Catholic Academy Trust High Street
Rickmansworth
Hertfordshire
WD3 1HG
Director NamePeter Sweeney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAll Saints Catholic Academy Trust High Street
Rickmansworth
Hertfordshire
WD3 1HG
Director NameShelagh Szulc
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressAll Saints Catholic Academy Trust High Street
Rickmansworth
Hertfordshire
WD3 1HG
Secretary NameLindsay Unsworth
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAll Saints Catholic Academy Trust High Street
Rickmansworth
Hertfordshire
WD3 1HG
Director NameMr Stuart Graham Hynes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Kings College Road
Ruislip
Middlesex
HA4 8BQ
Director NameMs Pat Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMrs Sharon Monteith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMr Stephen Wheatley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMr Peter Muhley
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2024)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Office Suite 96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS

Contact

Telephone01923 773881
Telephone regionWatford

Location

Registered AddressThe Office Suite
96 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London

Financials

Year2014
Turnover£3,733,232
Net Worth-£519,691
Cash£539,249
Current Liabilities£267,071

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

8 December 2023Termination of appointment of Stephen Wheatley as a director on 8 December 2023 (1 page)
4 December 2023Appointment of Mr Peter Taylor as a director on 1 December 2023 (2 pages)
1 December 2023Termination of appointment of Andrew Rogers as a director on 1 December 2023 (1 page)
7 July 2023Notification of Peter Sweeney as a person with significant control on 1 January 2021 (2 pages)
5 July 2023Notification of Paolo Camoletto as a person with significant control on 6 April 2016 (2 pages)
16 June 2023Appointment of Mrs Veronica Lopez-Smith as a director on 31 March 2023 (2 pages)
16 June 2023Appointment of Mrs Christina Reffold as a secretary on 1 June 2023 (2 pages)
16 June 2023Appointment of Mr Leigh O'connor as a director on 31 March 2023 (2 pages)
27 March 2023Full accounts made up to 31 August 2022 (62 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
16 December 2022Appointment of Mr Tony Hickin as a director on 1 September 2022 (2 pages)
16 December 2022Appointment of Mr Peter Muhley as a director on 1 September 2022 (2 pages)
13 December 2022Termination of appointment of Stuart Graham Hynes as a director on 31 August 2022 (1 page)
13 December 2022Termination of appointment of Pat Anderson as a director on 31 August 2022 (1 page)
1 August 2022Appointment of Mr Graham Frederick Young as a secretary on 1 August 2022 (2 pages)
1 August 2022Registered office address changed from All Saints Catholic Academy Trust High Street Rickmansworth Hertfordshire WD3 1HG to The Office Suite 96 the Crescent Abbots Langley Hertfordshire WD5 0DS on 1 August 2022 (1 page)
1 August 2022Termination of appointment of Lindsay Unsworth as a secretary on 31 July 2022 (1 page)
1 August 2022Appointment of Mr Stephen Wheatley as a director on 1 August 2022 (2 pages)
5 May 2022Full accounts made up to 31 August 2021 (50 pages)
7 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 April 2022Statement of company's objects (2 pages)
7 April 2022Memorandum and Articles of Association (53 pages)
7 April 2022Notice of Restriction on the Company's Articles (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
1 April 2021Full accounts made up to 31 August 2020 (53 pages)
16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 March 2020Full accounts made up to 31 August 2019 (56 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Peter Sweeney as a director on 30 April 2019 (1 page)
30 October 2019Appointment of Mr Chris Gomes as a director on 1 May 2019 (2 pages)
21 October 2019Director's details changed for Mrs Laura Sharp on 21 October 2019 (2 pages)
21 October 2019Appointment of Mrs Laura Sharp as a director on 1 May 2019 (2 pages)
21 October 2019Appointment of Ms Pat Anderson as a director on 1 May 2019 (2 pages)
21 October 2019Appointment of Mrs Sharon Monteith as a director on 5 July 2019 (2 pages)
6 March 2019Full accounts made up to 31 August 2018 (45 pages)
25 February 2019Termination of appointment of Shelagh Szulc as a director on 22 February 2019 (1 page)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 February 2018Full accounts made up to 31 August 2017 (44 pages)
24 February 2017Full accounts made up to 31 August 2016 (43 pages)
24 February 2017Full accounts made up to 31 August 2016 (43 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
29 February 2016Full accounts made up to 31 August 2015 (43 pages)
29 February 2016Full accounts made up to 31 August 2015 (43 pages)
16 February 2016Annual return made up to 9 February 2016 no member list (7 pages)
16 February 2016Annual return made up to 9 February 2016 no member list (7 pages)
25 February 2015Annual return made up to 9 February 2015 no member list (7 pages)
25 February 2015Annual return made up to 9 February 2015 no member list (7 pages)
25 February 2015Annual return made up to 9 February 2015 no member list (7 pages)
30 January 2015Full accounts made up to 31 August 2014 (39 pages)
30 January 2015Full accounts made up to 31 August 2014 (39 pages)
16 December 2014Appointment of Mr Stuart Graham Hynes as a director on 20 October 2014 (2 pages)
16 December 2014Appointment of Mr Stuart Graham Hynes as a director on 20 October 2014 (2 pages)
19 November 2014Termination of appointment of Eamonn Mccarroll as a director on 31 August 2014 (1 page)
19 November 2014Termination of appointment of Richard Barrett as a director on 20 October 2014 (1 page)
19 November 2014Termination of appointment of Eamonn Mccarroll as a director on 31 August 2014 (1 page)
19 November 2014Termination of appointment of Richard Barrett as a director on 20 October 2014 (1 page)
27 February 2014Annual return made up to 9 February 2014 no member list (8 pages)
27 February 2014Annual return made up to 9 February 2014 no member list (8 pages)
27 February 2014Annual return made up to 9 February 2014 no member list (8 pages)
8 January 2014Full accounts made up to 31 August 2013 (38 pages)
8 January 2014Full accounts made up to 31 August 2013 (38 pages)
19 February 2013Annual return made up to 9 February 2013 no member list (8 pages)
19 February 2013Annual return made up to 9 February 2013 no member list (8 pages)
19 February 2013Annual return made up to 9 February 2013 no member list (8 pages)
6 January 2013Full accounts made up to 31 August 2012 (39 pages)
6 January 2013Full accounts made up to 31 August 2012 (39 pages)
23 July 2012Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
23 July 2012Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
9 February 2012Incorporation (47 pages)
9 February 2012Incorporation (47 pages)