Background WavePink WaveYellow Wave

THE CARDINAL NEWMAN CATHOLIC EDUCATIONAL TRUST (13306140)

THE CARDINAL NEWMAN CATHOLIC EDUCATIONAL TRUST (13306140) is an active UK company. incorporated on 31 March 2021. with registered office in Bristol. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE CARDINAL NEWMAN CATHOLIC EDUCATIONAL TRUST has been registered for 5 years. Current directors include DOYLE, Daniel, Dr, IZUKA, Iheanyi Christopher, ONYEJEKWE, Chisa and 3 others.

Company Number
13306140
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 2021
Age
5 years
Address
St Nicholas Catholic Primary School, Bristol, BS5 0TJ
Industry Sector
Education
Business Activity
Primary education
Directors
DOYLE, Daniel, Dr, IZUKA, Iheanyi Christopher, ONYEJEKWE, Chisa, STEWART, Robert, WOODROW, Kevin, Dr, WYKES, Marie
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARDINAL NEWMAN CATHOLIC EDUCATIONAL TRUST

THE CARDINAL NEWMAN CATHOLIC EDUCATIONAL TRUST is an active company incorporated on 31 March 2021 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE CARDINAL NEWMAN CATHOLIC EDUCATIONAL TRUST was registered 5 years ago.(SIC: 85200, 85310)

Status

active

Active since 5 years ago

Company No

13306140

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

Age

5 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

St Nicholas Catholic Primary School Pennywell Road Bristol, BS5 0TJ,

Previous Addresses

Alexander House 160 Pennywell Road Bristol BS5 0TX United Kingdom
From: 31 March 2021To: 26 May 2023
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Oct 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

DOUGLAS, Shelley-Anne

Active
Pennywell Road, BristolBS5 0TJ
Secretary
Appointed 30 Oct 2025

DOYLE, Daniel, Dr

Active
Pennywell Road, BristolBS5 0TJ
Born April 1985
Director
Appointed 01 Mar 2022

IZUKA, Iheanyi Christopher

Active
Pennywell Road, BristolBS5 0TJ
Born April 1985
Director
Appointed 01 Feb 2022

ONYEJEKWE, Chisa

Active
St Nicholas Of Tolentine Catholic Primary School, BristolBS5 0TJ
Born September 1981
Director
Appointed 28 Nov 2023

STEWART, Robert

Active
Pennywell Road, BristolBS5 0TJ
Born November 1984
Director
Appointed 20 Nov 2023

WOODROW, Kevin, Dr

Active
Pennywell Road, BristolBS5 0TJ
Born May 1961
Director
Appointed 28 Mar 2024

WYKES, Marie

Active
Pennywell Road, BristolBS5 0TJ
Born January 1967
Director
Appointed 07 Nov 2024

SPEED, Gloria

Resigned
Pennywell Road, BristolBS5 0TJ
Secretary
Appointed 15 Nov 2023
Resigned 30 Oct 2025

VAUGHAN, Elizabeth Ann

Resigned
Pennywell Road, BristolBS5 0TJ
Secretary
Appointed 01 Feb 2022
Resigned 15 Nov 2023

BAGGS, Colin Robert

Resigned
Pennywell Road, BristolBS5 0TJ
Born March 1957
Director
Appointed 01 Aug 2022
Resigned 20 Sept 2023

DWYER, Paul

Resigned
160 Pennywell Road, BristolBS5 0TX
Born November 1986
Director
Appointed 01 Mar 2022
Resigned 19 Dec 2022

JACOBS, Anselm Peter

Resigned
Pennywell Road, BristolBS5 0TJ
Born February 1949
Director
Appointed 18 Mar 2022
Resigned 30 Oct 2025

JONES, Darren

Resigned
Pennywell Road, BristolBS5 0TJ
Born November 1986
Director
Appointed 20 Mar 2023
Resigned 18 Jul 2024

KEHOE, John Paul

Resigned
160 Pennywell Road, BristolBS5 0TX
Born July 1959
Director
Appointed 31 Mar 2021
Resigned 11 Mar 2022

ROGERS, Jonathan

Resigned
160 Pennywell Road, BristolBS5 0TX
Born August 1963
Director
Appointed 01 Mar 2022
Resigned 06 Oct 2022

ROLLS, Anne

Resigned
Pennywell Road, BristolBS5 0TJ
Born May 1963
Director
Appointed 01 Feb 2022
Resigned 31 Dec 2023

STANSFIELD, Clare

Resigned
160 Pennywell Road, BristolBS5 0TX
Born February 1974
Director
Appointed 01 Mar 2022
Resigned 31 Oct 2022

Persons with significant control

4

3 Active
1 Ceased

Bishop Bosco Macdonald

Active
Clifton Park, BristolBS8 3BX
Born July 1963

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 08 May 2024

Mrs Mary Cox

Active
Pennywell Road, BristolBS5 0TJ
Born April 1959

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2022

Mrs Lyn Murray

Active
Pennywell Road, BristolBS5 0TJ
Born March 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Mar 2022

Right Reverend Declan Ronan Lang

Ceased
Pennywell Road, BristolBS5 0TJ
Born April 1950

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
31 August 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Incorporation Company
31 March 2021
NEWINCIncorporation