Background WavePink WaveYellow Wave

SALFORD DIOCESE SCHOOLS BUILDING PROJECT (04771775)

SALFORD DIOCESE SCHOOLS BUILDING PROJECT (04771775) is an active UK company. incorporated on 20 May 2003. with registered office in Salford. The company operates in the Education sector, engaged in primary education and 1 other business activities. SALFORD DIOCESE SCHOOLS BUILDING PROJECT has been registered for 22 years. Current directors include BELL, Annemarie, COOKE, Michael James Gerard, Canon, SMITH, Simon and 3 others.

Company Number
04771775
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2003
Age
22 years
Address
Catherdral Centre, Salford, M3 6DP
Industry Sector
Education
Business Activity
Primary education
Directors
BELL, Annemarie, COOKE, Michael James Gerard, Canon, SMITH, Simon, SULLIVAN, Helen Elizabeth, TOMMONY, Lynne, WALKER, Grahame Leonard
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALFORD DIOCESE SCHOOLS BUILDING PROJECT

SALFORD DIOCESE SCHOOLS BUILDING PROJECT is an active company incorporated on 20 May 2003 with the registered office located in Salford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. SALFORD DIOCESE SCHOOLS BUILDING PROJECT was registered 22 years ago.(SIC: 85200, 85310)

Status

active

Active since 22 years ago

Company No

04771775

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Catherdral Centre 3 Ford Street Salford, M3 6DP,

Previous Addresses

, 5 Gerald Road, Pendleton, Salford, Manchester, M6 6DL
From: 20 May 2003To: 1 June 2010
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 24
Director Left
Jun 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BELL, Annemarie

Active
3 Ford Street, SalfordM3 6DP
Born February 1979
Director
Appointed 30 Sept 2022

COOKE, Michael James Gerard, Canon

Active
3 Ford Street, SalfordM3 6DP
Born February 1959
Director
Appointed 28 Sept 2018

SMITH, Simon

Active
3 Ford Street, SalfordM3 6DP
Born February 1969
Director
Appointed 28 Sept 2018

SULLIVAN, Helen Elizabeth

Active
3 Ford Street, SalfordM3 6DP
Born April 1979
Director
Appointed 17 Jun 2016

TOMMONY, Lynne

Active
3 Ford Street, SalfordM3 6DP
Born February 1955
Director
Appointed 28 Sept 2018

WALKER, Grahame Leonard

Active
3 Ford Street, SalfordM3 6DP
Born May 1945
Director
Appointed 02 Dec 2021

LOUGHREY, Noel Peter

Resigned
3 Ford Street, SalfordM3 6DP
Secretary
Appointed 20 May 2003
Resigned 13 Oct 2011

BAKER, Vivien Heather

Resigned
3 Ford Street, SalfordM3 6DP
Born October 1962
Director
Appointed 16 Sept 2016
Resigned 20 Mar 2017

BRADBURY, Geraldine

Resigned
3 Ford Street, SalfordM3 6DP
Born August 1950
Director
Appointed 10 Dec 2009
Resigned 31 Aug 2011

BULFIN, Austin

Resigned
3 Ford Street, SalfordM3 6DP
Born July 1939
Director
Appointed 20 May 2003
Resigned 16 Jun 2017

CAVANAGH, Andrea Maria

Resigned
3 Ford Street, SalfordM3 6DP
Born August 1966
Director
Appointed 30 Sept 2022
Resigned 19 Apr 2024

COSENS, Nicola Claire

Resigned
3 Ford Street, SalfordM3 6DP
Born December 1979
Director
Appointed 02 Dec 2021
Resigned 27 Mar 2025

DAY, Barry John

Resigned
3 Ford Street, SalfordM3 6DP
Born December 1942
Director
Appointed 15 May 2008
Resigned 17 Jun 2016

DEANE, David

Resigned
3 Ford Street, SalfordM3 6DP
Born November 1964
Director
Appointed 28 Sept 2018
Resigned 20 Jun 2022

HARRIS, David Keith

Resigned
22 Green Lane, BoltonBL3 2EF
Born September 1954
Director
Appointed 12 Nov 2003
Resigned 31 Mar 2007

LIVESEY, William Gerard

Resigned
10 Littlecote Gardens, WarringtonWA4 5DL
Born October 1950
Director
Appointed 20 May 2003
Resigned 31 Mar 2007

LOCHERY, Martin Joseph

Resigned
3 Ford Street, SalfordM3 6DP
Born June 1950
Director
Appointed 05 Apr 2019
Resigned 31 May 2022

LOCHERY, Paul Anthony

Resigned
3 Ford Street, SalfordM3 6DP
Born February 1947
Director
Appointed 20 May 2003
Resigned 31 Mar 2022

MALONEY, Gerard

Resigned
3 Ford Street, SalfordM3 6DP
Born July 1953
Director
Appointed 15 May 2008
Resigned 31 Jul 2014

MCBRIDE, Thomas Anthony, Reverend Canon

Resigned
250 Chapel Street, SalfordM3 5LL
Born May 1947
Director
Appointed 16 Jun 2015
Resigned 10 Jul 2017

MORRIS, Barbara

Resigned
3 Ford Street, SalfordM3 6DP
Born November 1955
Director
Appointed 01 Jun 2007
Resigned 10 Jun 2015

MORRIS, Barbara

Resigned
74 Under Lane, OldhamOL4 5RN
Born November 1955
Director
Appointed 20 May 2003
Resigned 17 Jun 2005

MURRAY, Anthony

Resigned
3 Ford Street, SalfordM3 6DP
Born May 1938
Director
Appointed 20 May 2003
Resigned 05 Apr 2019

ORMSBY, Lee

Resigned
3 Ford Street, SalfordM3 6DP
Born September 1978
Director
Appointed 28 Sept 2018
Resigned 20 Jun 2022

REDMAN, Brian

Resigned
3 Ford Street, SalfordM3 6DP
Born September 1944
Director
Appointed 15 May 2008
Resigned 16 Sept 2021

RUSHTON, David John

Resigned
3 Ford Street, SalfordM3 6DP
Born December 1949
Director
Appointed 20 May 2003
Resigned 21 May 2011
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Resolution
14 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Resolution
24 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation