THE ST. GABRIEL SCHOOLS FOUNDATION - NEWBURY


Company Profile Company Filings

Overview

THE ST. GABRIEL SCHOOLS FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWBURY and has the status: Active.
THE ST. GABRIEL SCHOOLS FOUNDATION was incorporated 33 years ago on 12/03/1991 and has the registered number: 02590761. The accounts status is FULL and accounts are next due on 30/04/2025.

THE ST. GABRIEL SCHOOLS FOUNDATION - NEWBURY

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

ST GABRIELS SCHOOL
NEWBURY
BERKS
RG20 9BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON RALPH BARRETT Jan 1953 British Director 2001-09-01 CURRENT
MRS PENELOPE JANE SETTER Secretary 2018-04-18 CURRENT
MRS SARAH ANNE BOWEN Dec 1965 British Director 1998-09-07 CURRENT
MR NIGEL CHARLES GARLAND Jun 1947 British Director 1999-09-15 CURRENT
MRS JOANNE MARGARET HEYWOOD Apr 1971 British Director 2017-02-01 CURRENT
MRS SARAH VICTORIA HUTTON Apr 1968 British Director 2018-03-19 CURRENT
MR DEREK JOHN PEAPLE Sep 1964 British Director 2016-03-14 CURRENT
JONATHAN FREDERICK NEAL RANKIN Nov 1958 British Director 2018-12-03 CURRENT
MR SEAN MATTHEW RYAN Sep 1959 British Director 2006-11-21 CURRENT
MICHAEL WILLIAM SCHOLL May 1948 British Director 1997-07-08 CURRENT
MRS JANE WHITEHEAD Oct 1951 British Director 2012-11-05 CURRENT
PROFESSOR NATALIE JANE LEE Aug 1951 British Director 1999-09-01 UNTIL 2006-01-31 RESIGNED
DR LUCY JANE LEIGHTON HOBBY Sep 1968 British Director 2008-11-20 UNTIL 2013-11-13 RESIGNED
LADY DIANA WATERLOW Mar 1943 British Director 1991-03-12 UNTIL 1994-05-19 RESIGNED
MARY STEEL Oct 1948 Welsh Director 2003-01-21 UNTIL 2012-06-18 RESIGNED
REVD JULIE FRANCES RAMSBOTTOM Mar 1954 British Director 1999-05-20 UNTIL 2011-06-13 RESIGNED
MR DEREK JOHN PEAPLE Sep 1964 British Director 2016-06-01 UNTIL 2017-11-15 RESIGNED
JENNIFER MARY MARGARET MATHILDE MCCALLUM Oct 1938 British Director 1997-05-06 UNTIL 1998-07-31 RESIGNED
MR DEREK IAN MCALLAN Feb 1966 British Director 2014-03-17 UNTIL 2017-11-15 RESIGNED
PHILIP MAGOR Oct 1956 British Director 1995-09-19 UNTIL 1999-09-15 RESIGNED
MR MARTIN PATRICK LOWRY Mar 1944 British Director 1991-03-12 UNTIL 1997-09-18 RESIGNED
GUY WALLER Feb 1950 British Director 1995-01-09 UNTIL 1996-09-25 RESIGNED
DR LUCINDA JANE KING Feb 1960 British Director 1998-05-13 UNTIL 2002-08-31 RESIGNED
DAVID JOSEPH HOPSON Feb 1929 British Director 1992-01-29 UNTIL 1994-09-12 RESIGNED
REVD DEBORAH ANN PLUMMER Sep 1949 British Director 1995-04-03 UNTIL 1998-09-07 RESIGNED
REVEREND JOHN TOOGOOD May 1973 British Director 2012-11-05 UNTIL 2018-06-25 RESIGNED
MR STEPHEN JOSEPH LAUNCHBURY Secretary 2017-09-29 UNTIL 2018-04-27 RESIGNED
MR ROBERT NOEL ERSKINE Jun 1955 Secretary 2003-09-01 UNTIL 2014-12-31 RESIGNED
MR PETER PLUNKETT SANDERS-ROSE Jul 1938 British Secretary 1991-03-12 UNTIL 2003-08-31 RESIGNED
MRS JULIA MARY BOND Secretary 2015-01-01 UNTIL 2017-09-28 RESIGNED
JOHN YOUNG Jan 1947 British Director 1992-01-29 UNTIL 1994-09-19 RESIGNED
SUZANNE MARJORIE BELL Jun 1947 British Director 1995-05-09 UNTIL 1996-02-08 RESIGNED
AMANDA JULIA GRAHAM-BROWN Jul 1952 British Director 1994-01-18 UNTIL 1999-05-20 RESIGNED
VEN CANON WILLIAM RAYMOND BIRT Aug 1911 British Director RESIGNED
DR SARAH ELIZABETH LOUISE BOND Oct 1960 British Director 1994-01-18 UNTIL 1998-04-02 RESIGNED
MR ROBERT WALTER BREACH Sep 1927 British Director 1991-03-12 UNTIL 1993-03-22 RESIGNED
MR MARK ASHLEY BURTON May 1948 British Director 1994-09-12 UNTIL 1996-09-25 RESIGNED
NIGEL JOHN CHAPMAN May 1945 British Director 1999-09-01 UNTIL 2002-11-27 RESIGNED
ALAN CHARLES COOPER Aug 1949 British Director 1991-03-12 UNTIL 2007-06-12 RESIGNED
HILARY ANNE FENDER Jul 1944 British Director 1996-05-20 UNTIL 1997-05-06 RESIGNED
ANN DELMAR FITZWILLIAM-LAY Dec 1936 British Director 1992-01-29 UNTIL 1994-09-12 RESIGNED
VEN CANON WILLIAM RAYMOND BIRT Aug 1911 British Director 1991-03-12 UNTIL 1992-01-29 RESIGNED
ANDREW VICTOR HILLS Jun 1952 British Director 1996-09-25 UNTIL 2011-09-25 RESIGNED
MR PAUL GOBLE Jun 1951 British Director 1996-09-12 UNTIL 2003-09-23 RESIGNED
DR JOHN HOLLOWOOD Jan 1936 British Director 1992-01-29 UNTIL 1993-06-29 RESIGNED
MRS PEARL GEORGETTE SLATTER Jul 1935 British Director 1992-01-29 UNTIL 1993-06-29 RESIGNED
AMANDA ROWSE May 1949 English Director 2003-01-21 UNTIL 2016-12-05 RESIGNED
DR. JOHN PICKERING ROWNTREE Feb 1937 British Director 1993-06-29 UNTIL 1996-07-28 RESIGNED
BETTY RIDLEY Sep 1909 British Director 1991-03-12 UNTIL 1992-08-31 RESIGNED
PHILIP WAHLEN Aug 1933 British Director 1991-03-12 UNTIL 1994-01-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANFORD SCHOOL,LIMITED WIMBORNE Active GROUP 85310 - General secondary education
NORMAN COURT TRUST LIMITED SOUTHAMPTON UNITED KINGDOM Dissolved... SMALL 85200 - Primary education
MORE HOUSE TRUST LIMITED Active SMALL 85310 - General secondary education
BARN STREET MANAGEMENT LIMITED MARLBOROUGH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HLF NOMINEES LIMITED NEWBURY Dissolved... DORMANT 74990 - Non-trading company
HLF LIMITED NEWBURY Dissolved... DORMANT 74990 - Non-trading company
HOME-START NORTH-WEST HAMPSHIRE BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TND (NEWBURY) LIMITED NEWBURY ENGLAND Active DORMANT 41100 - Development of building projects
UHHF LIMITED WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
96 ST GEORGE'S SQUARE INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TENEO PROPERTY LIMITED MARLBOROUGH Dissolved... DORMANT 99999 - Dormant Company
BREACH DEVELOPMENTS (SWINDON) LIMITED SALISBURY Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
HANBURY HILL LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ORBIS BUSINESS INTELLIGENCE LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
WEST VILLAGE READING MANAGEMENT LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
HOLT RETIREMENT LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
NEWBURY LAND (PROJECTS) LIMITED OXFORD Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
NINE GORDON ROAD THATCHAM LIMITED NEWBURY Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. GABRIEL'S SPORT CENTRE LIMITED NEWBURY Active DORMANT 85200 - Primary education