Background WavePink WaveYellow Wave

SALOPIA CATHOLIC SCHOOLS TRUST (09646093)

SALOPIA CATHOLIC SCHOOLS TRUST (09646093) is an active UK company. incorporated on 18 June 2015. with registered office in Prenton. The company operates in the Education sector, engaged in primary education and 1 other business activities. SALOPIA CATHOLIC SCHOOLS TRUST has been registered for 10 years. Current directors include CUNNINGHAM, Damian John, FEGAN, John, Deacon, LAWRENCE, Carol and 2 others.

Company Number
09646093
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 June 2015
Age
10 years
Address
Diocese Of Shrewsbury Curial Offices, Prenton, CH43 4UX
Industry Sector
Education
Business Activity
Primary education
Directors
CUNNINGHAM, Damian John, FEGAN, John, Deacon, LAWRENCE, Carol, LULA, Mohammed Hanif, ROBERTS, David John, Canon
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALOPIA CATHOLIC SCHOOLS TRUST

SALOPIA CATHOLIC SCHOOLS TRUST is an active company incorporated on 18 June 2015 with the registered office located in Prenton. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. SALOPIA CATHOLIC SCHOOLS TRUST was registered 10 years ago.(SIC: 85200, 85310)

Status

active

Active since 10 years ago

Company No

09646093

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

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Diocese Of Shrewsbury Curial Offices 2 Park Road South Prenton, CH43 4UX,

Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 18
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CUNNINGHAM, Damian John

Active
2 Park Road South, PrentonCH43 4UX
Born September 1962
Director
Appointed 18 Jun 2015

FEGAN, John, Deacon

Active
School Lane, WirralCH47 6AF
Born March 1956
Director
Appointed 26 Nov 2021

LAWRENCE, Carol

Active
2 Park Road South, PrentonCH43 4UX
Born June 1967
Director
Appointed 18 Jun 2015

LULA, Mohammed Hanif

Active
2 Park Road South, PrentonCH43 4UX
Born June 1978
Director
Appointed 18 Jun 2015

ROBERTS, David John, Canon

Active
2 Park Road South, PrentonCH43 4UX
Born January 1966
Director
Appointed 18 Jun 2015

COTTON, Mark David Samuel

Resigned
2 Park Road South, PrentonCH43 4UX
Born October 1962
Director
Appointed 18 Jun 2015
Resigned 06 Sept 2021

O'SULLIVAN, John

Resigned
2 Park Road South, PrentonCH43 4UX
Born March 1962
Director
Appointed 18 Jun 2015
Resigned 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 February 2024
AAMDAAMD
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2015
NEWINCIncorporation