Background WavePink WaveYellow Wave

OUR LADY IMMACULATE CATHOLIC ACADEMIES TRUST LTD (09436283)

OUR LADY IMMACULATE CATHOLIC ACADEMIES TRUST LTD (09436283) is an active UK company. incorporated on 12 February 2015. with registered office in Bedford. The company operates in the Education sector, engaged in primary education and 1 other business activities. OUR LADY IMMACULATE CATHOLIC ACADEMIES TRUST LTD has been registered for 11 years. Current directors include BOND, Ilona Catherine, BURNS, Joseph, DONNELLAN, Christopher John and 2 others.

Company Number
09436283
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2015
Age
11 years
Address
C/O St Thomas More Catholic Secondary School, Bedford, MK41 7UL
Industry Sector
Education
Business Activity
Primary education
Directors
BOND, Ilona Catherine, BURNS, Joseph, DONNELLAN, Christopher John, LEONG, Catherine Juliet, NELSON, William
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR LADY IMMACULATE CATHOLIC ACADEMIES TRUST LTD

OUR LADY IMMACULATE CATHOLIC ACADEMIES TRUST LTD is an active company incorporated on 12 February 2015 with the registered office located in Bedford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. OUR LADY IMMACULATE CATHOLIC ACADEMIES TRUST LTD was registered 11 years ago.(SIC: 85200, 85310)

Status

active

Active since 11 years ago

Company No

09436283

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 31 December 2025 (3 months 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

ST LUKE ACADEMIES TRUST
From: 12 February 2015To: 31 January 2020
Contact
Address

C/O St Thomas More Catholic Secondary School Tyne Crescent Bedford, MK41 7UL,

Previous Addresses

, C/O St Thomas More Catholic Seconday School Tyne Crescent, Bedford, MK41 7UL, England
From: 4 February 2020To: 5 February 2020
, Our Lady of Walsingham Catholic Primary School Occupation Road, Corby, Northants, NN17 1EE
From: 12 February 2015To: 4 February 2020
Timeline

50 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Feb 18
Director Left
Jul 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jan 22
New Owner
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
45
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

WATERHOUSE, Andrew

Active
Tyne Crescent, BedfordMK41 7UL
Secretary
Appointed 31 Jan 2020

BOND, Ilona Catherine

Active
Tyne Crescent, BedfordMK41 7UL
Born July 1955
Director
Appointed 01 Dec 2023

BURNS, Joseph

Active
Tyne Crescent, BedfordMK41 7UL
Born October 1959
Director
Appointed 01 Apr 2021

DONNELLAN, Christopher John

Active
Tyne Crescent, BedfordMK41 7UL
Born January 1959
Director
Appointed 01 Feb 2020

LEONG, Catherine Juliet

Active
Tyne Crescent, BedfordMK41 7UL
Born March 1967
Director
Appointed 01 Feb 2020

NELSON, William

Active
Tyne Crescent, BedfordMK41 7UL
Born July 1951
Director
Appointed 01 Feb 2020

BURNS, Joseph

Resigned
Tyne Crescent, BedfordMK41 7UL
Born October 1959
Director
Appointed 05 Sept 2019
Resigned 01 Feb 2020

CUDDIHY, Pauline

Resigned
Occupation Road, CorbyNN17 1EE
Born April 1970
Director
Appointed 24 Nov 2015
Resigned 06 Sept 2016

CULLEN, Lorraine Ann, Dr

Resigned
Occupation Road, CorbyNN17 1EE
Born June 1964
Director
Appointed 01 Sept 2019
Resigned 01 Sept 2019

DEBERTOL, Lucia

Resigned
Tyne Crescent, BedfordMK41 7UL
Born June 1969
Director
Appointed 01 Feb 2020
Resigned 01 Jan 2024

FLETTON, Antonina

Resigned
Occupation Road, CorbyNN17 1EE
Born January 1974
Director
Appointed 12 Feb 2015
Resigned 19 Dec 2018

GALLAGHER, Donna

Resigned
Tyne Crescent, BedfordMK41 7UL
Born March 1962
Director
Appointed 16 Jul 2019
Resigned 01 Feb 2020

GARDINER, Paul Joseph

Resigned
Occupation Road, CorbyNN17 1EE
Born October 1954
Director
Appointed 01 Oct 2017
Resigned 01 May 2018

HAYES, Marie

Resigned
Occupation Road, CorbyNN17 1EE
Born March 1972
Director
Appointed 24 Nov 2015
Resigned 28 Feb 2019

HILL, Robert Andrew

Resigned
Tyne Crescent, BedfordMK41 7UL
Born March 1964
Director
Appointed 12 Feb 2015
Resigned 17 Mar 2021

KILSBY, Anna Clare

Resigned
Tyne Crescent, BedfordMK41 7UL
Born July 1972
Director
Appointed 01 Feb 2020
Resigned 17 Mar 2021

KILSBY, Anna Clare

Resigned
Tyne Crescent, BedfordMK41 7UL
Born July 1972
Director
Appointed 12 Feb 2015
Resigned 01 Feb 2020

LALLY, Dermot Thomas

Resigned
Tyne Crescent, BedfordMK41 7UL
Born April 1960
Director
Appointed 12 Feb 2015
Resigned 01 Feb 2020

LEONG, Catherine Juliet

Resigned
Tyne Crescent, BedfordMK41 7UL
Born March 1967
Director
Appointed 01 Feb 2020
Resigned 01 Feb 2020

MCAULEY, Eamonn Brendan

Resigned
Tyne Crescent, BedfordMK41 7UL
Born February 1960
Director
Appointed 12 Feb 2015
Resigned 01 Feb 2020

MITFORD-BARBERTON, Mt

Resigned
Occupation Road, CorbyNN17 1EE
Born October 1951
Director
Appointed 12 Feb 2015
Resigned 06 Sept 2016

NEESON, Paul, Dr

Resigned
Tyne Crescent, BedfordMK41 7UL
Born October 1956
Director
Appointed 16 Jul 2019
Resigned 01 Feb 2020

NELSON, William

Resigned
Tyne Crescent, BedfordMK41 7UL
Born July 1951
Director
Appointed 01 Feb 2020
Resigned 01 Feb 2020

ROBINSON, Susan Maureen

Resigned
Occupation Road, CorbyNN17 1EE
Born March 1964
Director
Appointed 01 Dec 2016
Resigned 28 Jun 2018

SMITH, Clare

Resigned
Tyne Crescent, BedfordMK41 7UL
Born December 1989
Director
Appointed 12 Feb 2015
Resigned 01 Feb 2020

SWEENEY, Brian

Resigned
Tyne Crescent, BedfordMK41 7UL
Born March 1962
Director
Appointed 01 Sept 2018
Resigned 01 Feb 2020

VAUGHAN, Nicola Ann

Resigned
Occupation Road, CorbyNN17 1EE
Born July 1960
Director
Appointed 24 Nov 2015
Resigned 31 Aug 2019

Persons with significant control

5

2 Active
3 Ceased

Bishop David James Oakley

Active
Marriott Street, NorthamptonNN2 6AW
Born November 1955

Nature of Control

Right to appoint and remove directors as trust
Notified 12 Feb 2022

Dr Lorraine Cullen

Ceased
Occupation Road, CorbyNN17 1EE

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 01 Sept 2019

Mrs Nicola Ann Vaughan

Ceased
Occupation Road, CorbyNN17 1EE
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2019

Susan Maureen Robinson

Ceased
Occupation Road, CorbyNN17 1EE
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2018
Holy Ghost Catholic Church, LutonLU4 8JD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Resolution
17 February 2020
RESOLUTIONSResolutions
Resolution
7 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2020
CC04CC04
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Resolution
31 January 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2019
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Auditors Resignation Company
21 July 2017
AUDAUD
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Incorporation Company
12 February 2015
NEWINCIncorporation