Background WavePink WaveYellow Wave

THE CHESTER CATHOLIC ACADEMIES PARTNERSHIP (08375925)

THE CHESTER CATHOLIC ACADEMIES PARTNERSHIP (08375925) is an active UK company. incorporated on 25 January 2013. with registered office in Chester. The company operates in the Education sector, engaged in general secondary education. THE CHESTER CATHOLIC ACADEMIES PARTNERSHIP has been registered for 13 years. Current directors include LARKIN, Bernard Christopher, MCKEAGNEY, Cathryn.

Company Number
08375925
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2013
Age
13 years
Address
The Catholic High School Old Wrexham Road, Chester, CH4 7HS
Industry Sector
Education
Business Activity
General secondary education
Directors
LARKIN, Bernard Christopher, MCKEAGNEY, Cathryn
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHESTER CATHOLIC ACADEMIES PARTNERSHIP

THE CHESTER CATHOLIC ACADEMIES PARTNERSHIP is an active company incorporated on 25 January 2013 with the registered office located in Chester. The company operates in the Education sector, specifically engaged in general secondary education. THE CHESTER CATHOLIC ACADEMIES PARTNERSHIP was registered 13 years ago.(SIC: 85310)

Status

active

Active since 13 years ago

Company No

08375925

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

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Catholic High School Old Wrexham Road Handbridge Chester, CH4 7HS,

Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 16
Director Left
Mar 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KILCOYNE, Andrew

Active
Old Wrexham Road, ChesterCH4 7HS
Secretary
Appointed 18 Jul 2022

LARKIN, Bernard Christopher

Active
Old Wrexham Road, ChesterCH4 7HS
Born February 1953
Director
Appointed 25 Jan 2013

MCKEAGNEY, Cathryn

Active
Old Wrexham Road, ChesterCH4 7HS
Born August 1973
Director
Appointed 01 Sept 2019

GAULLER, Stephen Alan Wlliam

Resigned
Old Wrexham Road, ChesterCH4 7HS
Secretary
Appointed 25 Jan 2013
Resigned 11 Feb 2021

AMALANATHAN LEEMA, Father Ravi Don Bosco, Rev

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born July 1971
Director
Appointed 25 Jan 2013
Resigned 28 Feb 2017

BOGGAN, John

Resigned
Cavendish Drive, BirkenheadCH42 6RQ
Born November 1961
Director
Appointed 08 May 2018
Resigned 31 Aug 2022

BRANDON, Jonathon, Rev

Resigned
Newhall Road, ChesterCH2 1SA
Born August 1976
Director
Appointed 27 Jul 2017
Resigned 23 Aug 2021

DALTREY, Terence Gilbert

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born July 1955
Director
Appointed 25 Jan 2013
Resigned 28 Feb 2017

DEVINE, Peter James Patrick

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born April 1956
Director
Appointed 25 Jan 2013
Resigned 24 Jan 2017

GRAHAM, Murray Russell

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born April 1963
Director
Appointed 25 Jan 2013
Resigned 28 Feb 2017

GREEN, Dylan Adrian

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born August 1979
Director
Appointed 25 Jan 2013
Resigned 28 Feb 2017

GRIFFITHS PARR, Moira

Resigned
The Leas, Wirral
Born February 1951
Director
Appointed 15 Oct 2018
Resigned 09 Jan 2024

JOHNSON, Jane

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born July 1959
Director
Appointed 25 Jan 2017
Resigned 10 Jan 2026

LAWRENCE, Carol

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born June 1967
Director
Appointed 25 Jan 2013
Resigned 24 Feb 2016

MURRAY, John Stephen

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born July 1960
Director
Appointed 25 Jan 2013
Resigned 31 Aug 2019

NORO, Massimo

Resigned
Dawson Drive, ChesterCH2 1AL
Born August 1968
Director
Appointed 15 Oct 2018
Resigned 31 Aug 2022

NORO, Massimo

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born August 1968
Director
Appointed 25 Jan 2013
Resigned 28 Feb 2017

OATES, Kathryn Mary

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born September 1970
Director
Appointed 25 Jan 2013
Resigned 28 Feb 2017

SCOTT, Alexander

Resigned
Old Wrexham Road, ChesterCH4 7HS
Born April 1949
Director
Appointed 25 Jan 2013
Resigned 31 Dec 2015

Persons with significant control

1

Right Reverend Mark Davies

Active
Park Road South, PrentonCH43 4UX
Born May 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 March 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2013
NEWINCIncorporation