Background WavePink WaveYellow Wave

POPE FRANCIS CATHOLIC MULTI ACADEMY TRUST (12425650)

POPE FRANCIS CATHOLIC MULTI ACADEMY TRUST (12425650) is an active UK company. incorporated on 27 January 2020. with registered office in Liverpool. The company operates in the Education sector, engaged in primary education and 1 other business activities. POPE FRANCIS CATHOLIC MULTI ACADEMY TRUST has been registered for 6 years. Current directors include ALBON, Deborah, BILLOWS, Jane Katherine, BOYLE, Anthony and 6 others.

Company Number
12425650
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 2020
Age
6 years
Address
2 Floor Burlington House, Waterloo Liverpool, Liverpool, L22 0PJ
Industry Sector
Education
Business Activity
Primary education
Directors
ALBON, Deborah, BILLOWS, Jane Katherine, BOYLE, Anthony, EVANS, Laura Helen, MACDONALD-DAVIES, Isobel Mary, MULROONEY, Mark, O'LEARY, Catherine Margaret, SKILKI, William, WILLIAMS, John Mervyn, Rev
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPE FRANCIS CATHOLIC MULTI ACADEMY TRUST

POPE FRANCIS CATHOLIC MULTI ACADEMY TRUST is an active company incorporated on 27 January 2020 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. POPE FRANCIS CATHOLIC MULTI ACADEMY TRUST was registered 6 years ago.(SIC: 85200, 85310)

Status

active

Active since 6 years ago

Company No

12425650

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

Age

6 Years

Incorporated 27 January 2020

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 9 January 2026 (2 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

POPE FRANCES MULTI ACADEMY TRUST LIMITED
From: 6 July 2023To: 8 February 2024
POPE FRANCIS MULTI ACADEMY TRUST
From: 10 March 2021To: 6 July 2023
ARCHDIOCESE OF LIVERPOOL SECONDARY SCHOOL ACADEMY TRUST
From: 27 January 2020To: 10 March 2021
Contact
Address

2 Floor Burlington House, Waterloo Liverpool Crosby Road North Liverpool, L22 0PJ,

Previous Addresses

Pope Francis Catholic Mat(C/O St John Bosco) Netherton Way Bootle L30 2NA England
From: 28 March 2023To: 7 December 2023
Liverpool Archdiocesan Office Croxteth Drive Sefton Park Liverpool L17 1AA United Kingdom
From: 27 January 2020To: 28 March 2023
Timeline

33 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Jul 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
May 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Mar 26
0
Funding
26
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

ALBON, Deborah

Active
Crosby Road North, LiverpoolL22 0PJ
Born May 1964
Director
Appointed 04 Sept 2024

BILLOWS, Jane Katherine

Active
Crosby Road North, LiverpoolL22 0PJ
Born February 1968
Director
Appointed 20 Dec 2021

BOYLE, Anthony

Active
Crosby Road North, LiverpoolL22 0PJ
Born April 1964
Director
Appointed 12 Jul 2022

EVANS, Laura Helen

Active
Crosby Road North, LiverpoolL22 0PJ
Born November 1983
Director
Appointed 11 Dec 2025

MACDONALD-DAVIES, Isobel Mary

Active
Crosby Road North, LiverpoolL22 0PJ
Born February 1955
Director
Appointed 17 Jun 2022

MULROONEY, Mark

Active
Crosby Road North, LiverpoolL22 0PJ
Born June 1964
Director
Appointed 04 Sept 2024

O'LEARY, Catherine Margaret

Active
Crosby Road North, LiverpoolL22 0PJ
Born May 1953
Director
Appointed 27 Jan 2020

SKILKI, William

Active
Crosby Road North, LiverpoolL22 0PJ
Born April 1947
Director
Appointed 19 Feb 2021

WILLIAMS, John Mervyn, Rev

Active
Croxteth Drive, LiverpoolL17 1AA
Born June 1946
Director
Appointed 12 Feb 2021

WILLIAMS, Christopher James

Resigned
Crosby Road North, LiverpoolL22 0PJ
Secretary
Appointed 01 Jan 2021
Resigned 23 Aug 2023

BIRCHALL, Samantha

Resigned
Crosby Road North, LiverpoolL22 0PJ
Born May 1979
Director
Appointed 22 Jun 2023
Resigned 16 Jun 2024

CONNOR, Ann Colette

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born May 1952
Director
Appointed 16 Feb 2021
Resigned 15 Sept 2022

FITZSIMONS, Michael Stephen, Reverend

Resigned
Crosby Road North, LiverpoolL22 0PJ
Born December 1970
Director
Appointed 01 Dec 2020
Resigned 01 Dec 2024

HARRISON, Julie

Resigned
Croxteth Drive, Sefton Park, LiverpoolL17 1AA
Born August 1971
Director
Appointed 20 Dec 2021
Resigned 14 Jun 2022

MCKIE, Helen Caroline

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born September 1965
Director
Appointed 27 Jan 2020
Resigned 26 Jun 2022

MOONEY, Philip

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born June 1962
Director
Appointed 27 Jan 2020
Resigned 14 Dec 2020

MURPHY, Jennifer Ann

Resigned
Crosby Road North, LiverpoolL22 0PJ
Born August 1970
Director
Appointed 20 Dec 2021
Resigned 23 Sept 2024

ONI, Oluwatobiloba Iyiola

Resigned
Crosby Road North, LiverpoolL22 0PJ
Born October 1992
Director
Appointed 22 May 2024
Resigned 22 May 2025

PONTIFEX, Anne

Resigned
Crosby Road North, LiverpoolL22 0PJ
Born April 1960
Director
Appointed 27 Jan 2020
Resigned 19 Jul 2023

WARREN, Timothy Mark

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born November 1958
Director
Appointed 27 Jan 2020
Resigned 01 Oct 2020

Persons with significant control

5

0 Active
5 Ceased

Father Graeme Dunne

Ceased
Liverpool Archdiocese Office, LiverpoolL17 1AA
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jun 2024
Ceased 21 Jan 2026

Liverpool Roman Catholic Archdiocesan Trustees Incorporated

Ceased
Liverpool Archdiocese Office, LiverpoolL17 1AA

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 21 Jan 2026

Father Michael Stephen Fitzsimons

Ceased
Liverpool Archdiocese Office, LiverpoolL17 1AA
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2020
Ceased 21 Jan 2026

Reverend John Peter Devine

Ceased
Liverpool Archdiocese Office, LiverpoolL17 1AA
Born May 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2020
Ceased 18 Jun 2024
Croxteth Drive, LiverpoolL17 1AA

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2020
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
10 June 2025
RP04PSC01RP04PSC01
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Certificate Change Of Name Company
8 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 February 2024
NE01NE01
Change Of Name Notice
8 February 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Resolution
10 March 2021
RESOLUTIONSResolutions
Change Of Name Exemption
10 March 2021
NE01NE01
Change Of Name Notice
10 March 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2020
NEWINCIncorporation