Members of Carmel Education Trust

Similar documents
Board of Directors for Carmel Education Trust

KIRKLISTON PARISH CHURCH OF SCOTLAND

Historical unit prices - Super - Australian Shares

Mr John Whittingdale International Development. Mr Laurence Robertson Procedure. Mr Ian Davidson Transport. Mrs Louise Ellman Welsh Affairs

Descendants of William WATSON Page 1

New Federal Ministry and Shadow Ministry 41 st Australian Parliament

Electoral History for Inverness

COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT JUDICIAL RATINGS COOK COUNTY BAR ASSOCIATION 2014 CIRCUIT COURT

Thursday 30-May Courtroom 1-2nd Floor

CLUB OPEN SELECTED FOURS

Known Descendants of John William Alford b England - d Kentucky With some English Alford ancestry. Second Generation.

FOX News/Opinion Dynamics Poll 1 February 08

Cairns Airport financial year passenger totals.

FACULTY SENATE MEETING

ELECTION FOR CHAIRS OF SELECT COMMITTEES: RESULT

TREND: Do you approve or disapprove of the way Donald Trump is handling his job as president?

North Carolina Home Inspector Licensure Board (NCHILB)

LITIGATION CHRONOLOGY ( )

Election Results for Barrowford Ward

FOR RELEASE: TUESDAY, FEBRUARY 17 AT 12:30 PM

David Walliker Director of IT. Deputy Director of IT. IS Support & Development Manager. Dom Heron Training Team Manager

Specific Qualifications Listing

PCs with solid lead on provincial Liberals

TREND: Do you approve or disapprove of the way Charles Schumer is handling his job as United States Senator? (* High also 69%)

TERMS OF REFERENCE FOR THE CORPORATE GOVERNANCE COMMITTEE

ST. HELENS BOROUGH COUNCIL. At the Annual Meeting of the St. Helens Borough Council held on 23 June 2004

FOR RELEASE: TUESDAY, SEPTEMBER 11 AT 4 PM

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

Town Officials Boards and Committees

ST.CECILIA S 6 p.m. OLV 7:30 a.m. ST.CECILIA S 9:30 a.m. Sat 05 Jan Signature Sun 06 Jan Signature Sun 06 Jan Signature

CAIRNS BRIDGE CLUB INC.

Joe Koletty - Gp A Joe Stine - Gp B Chris Bosse - Gp C Michael Schirling - Gp C Dave Miller - Gp G

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

Peace be with you during your Lenten journey. And thank you for your service as a Eucharistic Minister.

SUMMARY REPORT PLATTE COUNTY, WYOMING OFFICIAL RESULTS GENERAL ELECTION NOVEMBER 8, 2016 RUN DATE:11/09/16 04:44 PM REPORT -EL45 PAGE 001

Stories. Speakers. Club Events. 1 of 5 26/07/ :08 PM

H Club Officer Handbook. Forms

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

SUMMARY CANDIDATE - OFFICE REPORT

2014 local election results

PRC_ _E November 6, 2012 Summary Report Pierce County FINAL

Contributors. Knowledge Management Indicator Library (2016 to 2017)

Grenada Supreme Court Registry

ALIA Committees. Sub-committees. Advisory Committees. There are three sub-committees of the Board:

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. REQUESTED BY: DEPARTMENT: PREPARED BY: Name: Business Development Board

Got a question? Check our elections faq's ( to see if it's already been answered. Lymm.

Memorandum Plans and Programs Committee May 12, 2015

Approved by the Board on March 27, 2014 Page 1

Thursday 16-May Courtroom 1-2nd Floor. 08:30AM K State of Maryland vs Gary Oliver Charsha Jr

APEGBC Council Meeting Minutes Open ADOPTED BY COUNCIL (CO-17-28)

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

Ministry Schedule. Saturday, January 10, 4:00 PM: Baptism Of The Lord. January 11 - January 17. January 18 - January 24. Eucharistic Minister.

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100.

Efficient service and installation of Helmet Gutters and Anderson door! THank you Huff n Puff!!!

Press Release. The Canadian Political Scene

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A

COUNCIL OF GOVERNORS. FINAL Minutes of the Meeting held on Thursday 21 st March pm to 6.00pm

Board Member Appointment and Confirmation Process

FOR RELEASE: MONDAY, DECEMBER 10 AT 4 PM

State Board of Examiners Minutes of Meeting (Amended 11/30/12) 200 River View Plaza First Floor Conference Room Trenton, New Jersey September 21, 2012

[J- 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, ] IN THE SUPREME COURT OF PENNSYLVANIA MIDDLE DISTRICT

United States Senator:

St. James Catholic Church, 510 Camp Street, Seguin TX Ministry Schedule

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

Name of Candidate Party Number of Votes. The Conservative Party Candidate. UK Independence Party (UKIP) The Conservative Party Candidate

Given Name/ Prénom. Position/Poste

2016 PRIMARY. Election Date: 03/15/2016

Courtroom 1-2nd Floor

THURSDAY 14 MARCH 2019 INTERIM PUBLICATION OF AMENDMENTS WITH SPONSORS ONLY

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

Memorandum. Date: RE: Plans and Programs Committee

[J-2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, ] [M.O. - CASTILLE, C.J.] IN THE SUPREME COURT OF PENNSYLVANIA MIDDLE DISTRICT

Charlie Hall from Wounded Warriors To Address Club

House of Commons. Tuesday 17 July 2018 CONSIDERATION OF BILL (REPORT STAGE)

file:///f:/nov.4, 2014 General Election Summary Results-1.htm

2019 EVESHAM TOWNSHIP COUNCIL. NAME TITLE TERM JACLYN VEASY MAYOR SERVING FULL TERM AS MAYOR (Jan. 2, 2019 Dec. 31, 2022)

PUBLIC MEETINGS. Please see the City of Geneva Public Meeting Guide for more information regarding City Council and Committee of the Whole meetings.

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister

ST THOMAS THE APOSTLE COLLEGE GOVERNORS Dated: January 2018

FOR RELEASE: WEDNESDAY, NOVEMBER 1 AT 4 PM

NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 123 Special Meeting June 7, 2011

Civil Calendar Floyd County Superior Court

SCHENEVUS CENTRAL SCHOOL Schenevus, New York Tuesday, July 3, 2012

Social Security Death Index Harris/Marr/Stafford

City and County of Broomfield, Colorado CITY COUNCIL STUDY SESSION MEMORANDUM

Date:06/25/09 Time:14:44:27 Page:1 of 7

Senate Election Results. 2 October 2013

Proceedings of the Semiannual Meeting

Ministry of Caring Inc.

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals

"Human potential is the only limitless resource we have in this world." CARLY FIORINA

May 20, 2014 Primary. page 1

APPROVE FINANCIAL REPORT The Treasurer/CFO recommends approval of the financial report, including investments, for May 2016, as presented.

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, JULY 8, 2016

MISSOURI JUDICIARY Franklin County. Calendar For Honorable STANLEY DALE WILLIAMS

7 May Questions 1-16 released separately

GENERAL OSTEOPATHIC COUNCIL

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County

Montco Sheriff and DRO honor Chief Deputy, deadbeat roundup team and others

Rejected ballots. Bilston North. 7 May 2015 local election results for Bilston North ward. Elected candidate: KOUSSOUKAMA Welcome

Transcription:

Members of Carmel Education Trust Name Date of Appointment The Right Reverend Seamus Cunningham 13.10.11 Joseph Hughes Resigned 18.1.18 Anne Sales Resigned 4.7.16 Cynthia Hughes Resigned 26.4.13 Kathleen Smith Resigned 25.5.17 Jeff Ledger 25.5.17 Deborah Fox 15.1.18

LA Assoc Foundation AName Staff Article 50A Name Christopher Wiper* 1 1 Principals Article 50 B Name Chair of LGB Aritcle 51 Name CEO Article 50C Name Date Appointed Term of Office Start Term of Office End Undertaking 13/10/2011 (reappointed by resolution 18.11.15) 18.11.15 17.11.19 Yes yes 01/11/2011 (reqppointed 2 James 2 Cunningham* by resolution 18.11.15) 18.11.15 17.11.19 Yes Yes Anne Sales* (resigned 4.7.16) 01-Nov-11 01-Nov-11 yes yes 3 3 Fr John Butters* 01-Mar-13 01-Mar-13 28.2.17 Yes Yes Fr David Russell* (resigned 31 August 2016) 01-Mar-13 01-Mar-13 Yes Yes 4 4 Maria Matthews* 01-Mar-13 01-Mar-13 28.2.17 Yes Yes 5 Patricia McTimoney (appointed by 5 resolution 7.7.15) 7.7.2015 07-Jul-15 6.7.19 7 2 x Vacancy 8 1 Michael Shorten 1.3.2013 13.9.17 12.9.18 (see Article 64) yes Yes 9 2 Martina McCollom 1.3.2013 13.9.17 12.9.18 (see Article 64) Yes Yes Bernadette Rizzi-Allan 3 (resigned 8.2.17) 10.9.2014 14.9.16 No Yes Peter Mackie (resigned 10.9.14) 01-Mar-13 Yes Yes Christopher Peacock resigned 8.2.17) 4 1.3.2013 14.9.16 Yes Yes Andrew Ramsey 10 5 4.11.2013 13.9.17 12.9.18 (see Article 64) Yes Yes 11 1 1 Cynthia Hughes 1.11.2011 13.9.17 12.9.18 (see Article 64) Yes Yes Adrian Frank (resigned 13 June 2 2016) 01-Mar-13 14.9.16 Yes Yes 12 3 Mary Toth 16-Sep-15 13.9.17 12.9.18 (see Article 64) Yes No 13 4 (Peter) Malcolm Frank 01-Mar-13 13.9.17 12.9.18 (see Article 64) Yes Yes 14 5 Joan Edwards 19.3.14 13.9.17 12.9.18 (see Article 64) Yes Yes 15 Maura Regan 13-Oct-13 As long as in post As long as in post Yes Yes 16 1 Janice Long 01-Mar-13 01-Mar-13 28.2.17 yes Yes Catherine Alison 17 1 2 Powell 22-May-13 22-May-13 21.5.17 yes yes 18 3 x1 Vacancy 20 7.14% *Note Directors membership was approved by resolution of the Board of Directors dated 17 April 2013 LA Associated Persons Board of Directors for Carmel Education Trust Business Interest 2015-16

Carmel College Local Management Board Foundation Name Parent Name Principal (CEO) Principal Staff Name Community Name Term Office Start Term of Office End 1 1 James Cunningham 1.3.17 28.02.2021 Fr Seamus Doyle (deceased Feb 2017) 01/03/2013* 28.02.2017 Stan Heywood (Resigned) * 2 2 Cynthia Hughes 1.3.17 28.02.2021 3 3 Cathrine O'Neill 1.3.17 28.02.2021 4 4 Fr Greg Price 1.3.17 28.02.2021 Anne Sales (resigned 10.2.16) 01/03/2013* 31.02.2017 5 5 Christopher Wiper 1.3.17 28.02.2021 Gerard Wiper (Resigned 7.2.13) 6 6 Keld O'Shea 25.4.14 24.4.18 7 7 Sarah Thornton 7.12.16 6.12.20 8 8 Rachel McGovern 19.6.17 18.6.21 9 9 vacancy Julie Humphrey (resigned 21.3.15) 01/03/2013* 10 1 Vacancy 11 2 Kieran Sharp 15.12.2015 14.12.2019 12 Maura Regan For as long as in office 13 Michael Shorten For as long as in office Melanie Kane 01/03/2013* Michael Smyth 01/03/2013* 14 1 Joanne Turver 1.3.17 28.2.21 15 2 Katrina Walecki 1.3.17 28.2.21 16 1 Dr David Anderson 1.3.14 28.2.18 2 Jennifer Moorhouse 1.3.13 28.02.2017

St Michael's Foundation Name Parent Name Head Name Staff Name LA Name Community Name Term Office Start Term of Office End 1 Mary Toth 22/3/18 21/3/22 2 Fr John Butters 22/3/18 21/3/22 3 Tony Davison 01-Sep-13 31/08/2017 Caroline Kelly - (Resigned 22 April 2014) Andrea Tait - (Resigned January 2014) Patricia Miller (resigned 25.5.17) 01-Sep-13 31/08/2017 4 Richard Spencer 22/3/18 21/3/22 5 Sarah Gunston 29/09/2015 28/09/2019 6 Maurice Whelan 08/10/2015 07/10/2019 7 Vacancy 8 Vacancy 9 1 Bernard Liversidge 13/12/2017 12/12/2021 Anne Ward 01-Sep-13 31/08/2017 10 2 Chris Filmer 13/12/2017 12/12/2021 11 1 Andrew Ramsey For as long as in office NA Lee Tate 01-Sep-13 31/08/2017 12 1 Kim Baines 22.3.16 21.3.20 13 2 Rob Young 02-Jan-18 31/01/2022 Jane Kerr Resigned 2 December 2014 1 Pat Chambers - (Resigned January 2014) 14 Maura Regan (CEO) For as long as in office 15 1 Janice Long 13-Sep-17 12/09/2021

Number Foundation Name Parent Name Principal (CEO) Head of School Staff Name Community Name Term Office Start Joan Edwards (resigned 7.2.18) 1.12.13 30.11.17 1.12.13 30.11.17 Thomas Edwards (resigned 19.10.17) St Bede's Local Management Board Anne Freeman (resigned 8.7.14) Resigned (8,7.14) Stephen Holce 1.12.13 30.11.17 1 1 Fr Patrick McKenna 1.12.13 30.11.17 Benny Mathew (resignation confirmed 11 October 2017) 1.12.13 30.11.17 Susan Wood (resigned 23.4.15) 1.12.13 30.11.17 David Mills (resigned 17.7.17) 1.12.13 31.11.17 2 2 Catherine (Kate) Ellis 21.12.15 20.12.19 Term of Office End 3 3 Gerard Tompkinson - awaiting Diocesan approval 4 4 8 Paul Hargreaves (forms sent 13.10.17) 4 x Foundation Governor Vacancy 9 1 Gloria Clemmons (resigned 7.3.18) 12/01/2017 03/07/2018 Ian Arnold Removed on resolution of the Board of Directors 14.5.15 1.12.13 31.11.17 10 2 Joanne Beaton 12.10.15 11.10.19 As long as in 11 Maura Regan post 12 Bernadette Rizzi- Allen As long as in post 13 1 Marie Best 1.12.17 31.11.21 2 Gwen Warr 1.12.13 30.11.17

St Augustine's LGB Directors Foundation Name Parent Name Head of School CEO Name Term of Office Start Term of Office End Address email tel Undertaking Register of Interess Adrian Frank (Chair) (resingend 13 June 2016) 1.4.13 31.3.17 1 1 Martin McLean - Vice Chair 14.6.17 13.6.21 Fr Seamus Doyle (deceased Feb 2017) 1.4.13 31.3.17 2 2 Sarah Daley 14.6.17 13.6.21 3 3 Sarah Tindale 14.6.17 13.6.21 4 4 John McGovern 8.6.17 7.6.21 Cynthia Hughes (Resigned June 2015) 1.4.13 31.3.17 Barbara Morgan (Resigned 4 February 2016) 1.4.13 31.3.17 5 5 Mark Dimelow - Chair 9.11.15 8.11.19 Joanne Turver 2.11.16 5.3.18 6 6 Jamie Callaghan 20.12.16 19.12.20 7 7 Vacancy Helen McLeish 1.4.13 31.3.17 Mark Dimelow (moved to Foundation Governor Nov 2015) 8 1 Jane Lloyd 3.7.17 2.7.21 9 2 Jen Pearson 3.7.17 2.7.21 10 Martina McCollom For as long as in post 11 Maura Regan For as long as in post 12 Marie Little 8.10.17 8.10.21 Anthony McGeeney (Resigned Dec 2016) 13.10.14 13.10.18 13 Jennifer Nathan 9.10.17 8.10.21 Note original Governors appointed by resolution of the Board of Directors 17 April 2013 Edubase Update website Update Shrepoint Update Distribution Lists Inform Diocese if Foundation

Holy Family Local Management Board Foundation Name Parent Name Headteacher Staff Name Term of Office Start Term of Office End Comment 1 1 (Peter) Malcolm Frank (Chair) 1.4.17 31-Mar-21 2 2 Peter Springhall (Vice Chair) 12.4.16 11.4.20 Peter Thornton (resigned 4.3.14 - verbally) 1.4.13 31.3.17 Fr David Russell (resigned 31.8.16) 1.4.13 31.3.17 Peter filled out another form because Diocese wrongly thought his term had expired Chris Gordon (resigned 31.3.17) 1.4.13 31.3.17 3 3 Tony Graham 7.9.17 6.9.21 4 4 Damian Jowett 19.6.17 18.6.21 5 5 Catherine Parkinson 1.4.17 31.3.21 David McNulty (Resigned March 2017) 5.12.16 4.12.20 6 6 Mary Richardson 1.4.17 31.3.21 7 7 Vacancy 8 8 Vacancy Justine Serginson (resigned 31.3.17) 1.4.13 31.3.17 Jill Mitchell - Resigned 31 August 2016 1.11.13 31.10.17 9 1 Sarah Bradshaw 30.11.16 29.11.20 10 2 Vacancy For as long as in post Christopher Peacock 1 (left post 31.8.17) 11 Josie Wilson 1.9.17 For as long as in post 01/04/2013 - re- 12 1 Patricia Backhouse appointed 1..4.17 31.3.21 Clare Rowland (left post 31.8.16) 1.4.13 31.3.17 13 2 Teresa Atkinson 13.10.16 12.10.20 14 1 Maura Regan (CEO) For as long as in post Note original Governors appointed by resolution of the Board of Directors 17 April 2013

Chair & Trust Director Name Parent Name Diocesan Advisor Name Headteacher Staff Name Clergy Name Observers Term of Office Start Term of Office End Undertaking Business Interest 1 1 Jim Cunningham 13-Sep-17 31-Aug-18 2 1 Fr Jeff Dodds 14-Sep-16 31-Aug-18 Amey-Rose McGrogan 1 (resigned 10.1.17) 14-Sep-16 31-Aug-17 3 2 Alyson Mash 13-Sep-17 31-Aug-18 Paula Manton (resigned 12.6.16) 4 1 Vacancy 13-Sep-17 31-Aug-18 5 1 Christine Ingle 13-Sep-17 31-Aug-18 6 Fiona Stokeld For as long as in post Josie Wilson (Acting Head left 3.4.17)) For as long as in post 7 Christine Whitehead 13-Sep-17 31.12.17 1 Vacancy 8 Maura Regan (CE0) For as long as in post Note original Governors appointed by resolution of the Board of Directors 17 April 2013 Note Governing Body desolved by resolution of the Board of Directors 7 July 2015 St Gregory's IAB

Chair & Trust Director Name Parent Name Diocesan Advisor Name Headteacher Staff Name Clergy Name Trust Directors Term of Office Start Term of Office End Undertaking Business Interest 1 1 Jim Cunningham 13-Sep-17 31-Aug-18 2 1 Fr Jeff Dodds 13-Sep-17 31-Aug-18 3 1 Malcolm Frank 13-Sep-17 31-Aug-18 2 Janice Long 13-Sep-17 31-Aug-18 4 1 Maria Wilson 13-Sep-17 31-Aug-18 5 1 Gerard Moran 13-Sep-17 31-Aug-18 6 Chris Hammill For as long as in post 7 1 Elizabeth Boxall 13-Sep-17 31-Aug-18 8 Maura Regan (CE0) For as long as in post Note original Governors appointed by resolution of the Board of Directors 17 April 2013 Note Governing Body desolved by resolution of the Board of Directors 7 July 2015 Our Lady & St Bede IAB