Background WavePink WaveYellow Wave

ST BEDE'S CATHOLIC GRAMMAR SCHOOL TRUST BRADFORD (09704791)

ST BEDE'S CATHOLIC GRAMMAR SCHOOL TRUST BRADFORD (09704791) is an active UK company. incorporated on 27 July 2015. with registered office in Bradford. The company operates in the Education sector, engaged in general secondary education. ST BEDE'S CATHOLIC GRAMMAR SCHOOL TRUST BRADFORD has been registered for 10 years. Current directors include BOOTH, John Joseph, CALLAGHAN, James Anthony David, Reverend, MARTIN, Paul and 4 others.

Company Number
09704791
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 2015
Age
10 years
Address
St Bede's And St Joseph's Catholic College, Bradford, BD9 4BQ
Industry Sector
Education
Business Activity
General secondary education
Directors
BOOTH, John Joseph, CALLAGHAN, James Anthony David, Reverend, MARTIN, Paul, MASLEN, Christopher John, MEREDITH, Jayne Monica Ann, STOCK, Marcus Nigel Ralph, Rt Rev, WALKER, Keiron Joseph, Reverend
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BEDE'S CATHOLIC GRAMMAR SCHOOL TRUST BRADFORD

ST BEDE'S CATHOLIC GRAMMAR SCHOOL TRUST BRADFORD is an active company incorporated on 27 July 2015 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in general secondary education. ST BEDE'S CATHOLIC GRAMMAR SCHOOL TRUST BRADFORD was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09704791

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

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

St Bede's And St Joseph's Catholic College Highgate Bradford, BD9 4BQ,

Previous Addresses

St Bede's and St Joseph's Catholic College Highgate Bradford West Yorkshire BD9 4BQ England
From: 9 August 2016To: 9 August 2016
St Bede's and St Joseph's Catholic College Highgate Bradford BD9 4BQ
From: 8 October 2015To: 9 August 2016
St Bede's and St Joseph's Catholic College Highgate Heaton Bradford West Yorkshire BD9 4BQ
From: 27 July 2015To: 8 October 2015
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

UTTING, James Henry

Active
Highgate, BradfordBD9 4BQ
Secretary
Appointed 27 Jul 2015

BOOTH, John Joseph

Active
Idle Road, BradfordBD2 2AW
Born March 1953
Director
Appointed 27 Jul 2015

CALLAGHAN, James Anthony David, Reverend

Active
Aire Valley St Mary’S Presbytery, BingleyBD16 1SA
Born February 1953
Director
Appointed 27 Jul 2015

MARTIN, Paul

Active
Highgate, BradfordBD9 4BQ
Born August 1953
Director
Appointed 28 Nov 2022

MASLEN, Christopher John

Active
Cottingley Bridge, BingleyBD16 1NB
Born March 1942
Director
Appointed 27 Jul 2015

MEREDITH, Jayne Monica Ann

Active
Bankfield Drive, ShipleyBD18 4AD
Born April 1940
Director
Appointed 27 Jul 2015

STOCK, Marcus Nigel Ralph, Rt Rev

Active
North Grange Road, LeedsLS6 2BR
Born August 1961
Director
Appointed 27 Jul 2015

WALKER, Keiron Joseph, Reverend

Active
Kirkgate, ShipleyBD18 3LU
Born July 1963
Director
Appointed 27 Jul 2015

GEOGHEGAN, Patrick

Resigned
Haworth Grove, BradfordBD9 5PE
Born May 1938
Director
Appointed 27 Jul 2015
Resigned 04 Aug 2017

HAGERTY, James Michael, Dr

Resigned
Moorland Garth, LeedsLS17 6JU
Born October 1942
Director
Appointed 01 Nov 2017
Resigned 27 Nov 2022

Persons with significant control

1

Rt Rev Marcus Nigel Ralph Stock

Active
North Grange Road, LeedsLS6 2BR
Born August 1961

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Incorporation Company
27 July 2015
NEWINCIncorporation