Background WavePink WaveYellow Wave

THE CLIFTON CATHOLIC DIOCESAN EDUCATION FOUNDATION (07682554)

THE CLIFTON CATHOLIC DIOCESAN EDUCATION FOUNDATION (07682554) is an active UK company. incorporated on 24 June 2011. with registered office in Bristol. The company operates in the Education sector, engaged in educational support activities. THE CLIFTON CATHOLIC DIOCESAN EDUCATION FOUNDATION has been registered for 14 years. Current directors include COX, Mary Catherine, HOBBS, Catherine, KEHOE, John Paul and 4 others.

Company Number
07682554
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 2011
Age
14 years
Address
Alexander House, Bristol, BS5 0TX
Industry Sector
Education
Business Activity
Educational support activities
Directors
COX, Mary Catherine, HOBBS, Catherine, KEHOE, John Paul, MACDONALD, John Bosco, Right Reverend, MORRELL, Nicholas, MURRAY, Lyn, WYKES, Ann-Marie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIFTON CATHOLIC DIOCESAN EDUCATION FOUNDATION

THE CLIFTON CATHOLIC DIOCESAN EDUCATION FOUNDATION is an active company incorporated on 24 June 2011 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in educational support activities. THE CLIFTON CATHOLIC DIOCESAN EDUCATION FOUNDATION was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07682554

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

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

THE CLIFTON CATHOLIC DIOCESAN EDUCATION CONSORTIUM
From: 24 June 2011To: 7 November 2011
Contact
Address

Alexander House 160 Pennywell Road Bristol, BS5 0TX,

Timeline

65 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Apr 17
New Owner
Jun 17
Director Left
Sept 17
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jun 23
Director Joined
Dec 23
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
New Owner
May 24
Director Left
Oct 24
Director Joined
Apr 25
0
Funding
61
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MURRAY, Lyn

Active
160 Pennywell Road, BristolBS5 0TX
Secretary
Appointed 06 May 2016

COX, Mary Catherine

Active
Pennywell Road, BristolBS5 0TX
Born December 1963
Director
Appointed 01 Sept 2022

HOBBS, Catherine

Active
Clifton Diocese, BristolBS5 0TX
Born March 1965
Director
Appointed 04 Jul 2022

KEHOE, John Paul

Active
160 Pennywell Road, BristolBS5 0TX
Born July 1959
Director
Appointed 01 Oct 2020

MACDONALD, John Bosco, Right Reverend

Active
North Road, BristolBS8 3PW
Born July 1963
Director
Appointed 08 May 2024

MORRELL, Nicholas

Active
160 Pennywell Road, BristolBS5 0TX
Born May 1987
Director
Appointed 08 Apr 2025

MURRAY, Lyn

Active
160 Pennywell Road, BristolBS5 0TX
Born March 1969
Director
Appointed 06 May 2016

WYKES, Ann-Marie

Active
160 Pennywell Road, BristolBS5 0TX
Born January 1967
Director
Appointed 12 Dec 2023

MARSHALL, Margaret

Resigned
160 Pennywell Road, BristolBS5 0TX
Secretary
Appointed 24 Jun 2011
Resigned 06 May 2016

BARRETT, Anne Kathleen

Resigned
160 Pennywell Road, BristolBS5 0TX
Born February 1953
Director
Appointed 01 Jul 2015
Resigned 25 Nov 2020

BRENNAN, Anthony Coman

Resigned
Pennywell Road, BristolBS5 0TX
Born April 1960
Director
Appointed 08 Feb 2013
Resigned 26 Feb 2015

COLLETT, Colleen Mary

Resigned
160 Pennywell Road, BristolBS5 0TX
Born April 1959
Director
Appointed 13 Jul 2012
Resigned 11 May 2022

DAWSON, David Thomas

Resigned
160 Pennywell Road, BristolBS5 0TX
Born October 1949
Director
Appointed 28 Jun 2012
Resigned 01 Jul 2015

FARROW, Clare Louise

Resigned
160 Pennywell Road, BristolBS5 0TX
Born November 1970
Director
Appointed 07 Sept 2018
Resigned 25 Nov 2020

HADDOCK, Andrea Marie

Resigned
Minerva House, LondonSE1 9BB
Born November 1967
Director
Appointed 24 Jun 2011
Resigned 20 Jul 2012

HUGHES, Catherine Mary

Resigned
160 Pennywell Road, BristolBS5 0TX
Born April 1955
Director
Appointed 25 Sept 2013
Resigned 06 Jul 2017

HUGHES, Paul

Resigned
160 Pennywell Road, BristolBS5 0TX
Born August 1963
Director
Appointed 28 Jun 2012
Resigned 05 Jul 2013

JAFFRAIN, Michael

Resigned
Pennywell Road, BristolBS5 0TX
Born April 1970
Director
Appointed 18 Apr 2013
Resigned 25 Nov 2020

JAMES, Richard

Resigned
160 Pennywell Road, BristolBS5 0TX
Born February 1959
Director
Appointed 25 Sept 2013
Resigned 01 Sept 2014

LAND, Samantha Mary

Resigned
Pennywell Road, BristolBS5 0TX
Born March 1975
Director
Appointed 22 Nov 2018
Resigned 25 Nov 2020

LANG, Declan Ronan, Bishop

Resigned
160 Pennywell Road, BristolBS5 0TX
Born April 1950
Director
Appointed 28 Jun 2012
Resigned 08 May 2024

LESTER, Stephen Kingsley

Resigned
160 Pennywell Road, BristolBS5 0TX
Born June 1958
Director
Appointed 28 Jun 2012
Resigned 01 Jul 2015

LITTLE, June Denyse Mary

Resigned
160 Pennywell Road, BristolBS5 0TX
Born September 1949
Director
Appointed 28 Jun 2012
Resigned 31 Jul 2018

MARSHALL, Margaret Ruth

Resigned
160 Pennywell Road, BristolBS5 0TX
Born June 1955
Director
Appointed 28 Jun 2012
Resigned 06 May 2016

MCKERNAN, Stephen Joseph Anthony

Resigned
Pennywell Road, BristolBS5 0TX
Born October 1973
Director
Appointed 01 Jul 2016
Resigned 25 Nov 2020

MCLAUGHLIN, Barbara Anna

Resigned
Pennywell Road, BristolBS5 0TX
Born May 1966
Director
Appointed 01 Jan 2015
Resigned 25 Nov 2020

MCNIFF, Ian Robert

Resigned
Pennywell Road, BristolBS5 0TX
Born July 1959
Director
Appointed 24 Jun 2011
Resigned 20 Jul 2012

MERCER, Robert Giles Graham, Dr

Resigned
Pennywell Road, BristolBS5 0TX
Born May 1949
Director
Appointed 01 Jan 2015
Resigned 13 Aug 2016

MILLS, David Robert, Reverend

Resigned
160 Pennywell Road, BristolBS5 0TX
Born November 1961
Director
Appointed 28 Jun 2012
Resigned 01 Jul 2015

MORGAN, Michelle Sarah

Resigned
160 Pennywell Road, BristolBS5 0TX
Born January 1969
Director
Appointed 01 Oct 2020
Resigned 15 Feb 2022

O'KEEFE, Michael John

Resigned
Pennywell Road, BristolBS5 0TX
Born October 1961
Director
Appointed 08 Feb 2013
Resigned 19 Jul 2018

PEACE, Helen

Resigned
160 Pennywell Road, BristolBS5 0TX
Born September 1964
Director
Appointed 01 Jul 2015
Resigned 25 Nov 2020

PORTER, Adrian

Resigned
160 Pennywell Road, BristolBS5 0TX
Born November 1959
Director
Appointed 01 Oct 2020
Resigned 15 Feb 2022

TALWAR, Sheila

Resigned
Pennywell Road, BristolBS5 0TX
Born August 1956
Director
Appointed 22 Nov 2018
Resigned 25 Nov 2020

THOMPSON, Michael Harvey, Dr

Resigned
160 Pennywell Road, BristolBS5 0TX
Born September 1943
Director
Appointed 12 Apr 2017
Resigned 24 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Right Reverend John Bosco Macdonald

Active
North Road, BristolBS8 3PW
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 May 2024

Right Reverend Declan Ronan Lang

Ceased
160 Pennywell Road, BristolBS5 0TX
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 Jun 2016
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
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
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Resolution
10 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Resolution
9 November 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 November 2011
MISCMISC
Resolution
1 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
1 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 June 2011
NEWINCIncorporation