ST. AUGUSTINE'S ENTERPRISES LIMITED - TROWBRIDGE


Company Profile Company Filings

Overview

ST. AUGUSTINE'S ENTERPRISES LIMITED is a Private Limited Company from TROWBRIDGE and has the status: Active.
ST. AUGUSTINE'S ENTERPRISES LIMITED was incorporated 31 years ago on 07/05/1993 and has the registered number: 02815966. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

ST. AUGUSTINE'S ENTERPRISES LIMITED - TROWBRIDGE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

ST AUGUSTINE'S CATHOLIC COLLEGE
TROWBRIDGE
WILTS
BA14 9EN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ROSEMARIE WINCHESTER Nov 1948 British Director 2022-05-24 CURRENT
MR AIDAN FRANCIS JULIAN DOWLE May 1965 British Director 2022-07-04 CURRENT
MRS JUDITH ANN MARIE STARKEY May 1973 British Director 2014-09-01 UNTIL 2014-09-01 RESIGNED
MR JONATHAN CHARLES ALSOP Secretary 2010-09-01 UNTIL 2018-08-31 RESIGNED
MR ROBERT COOK Apr 1949 British Secretary 1993-05-07 UNTIL 2000-08-31 RESIGNED
MR OWEN JOHN SANTRY British Secretary 1993-05-07 UNTIL 1993-05-07 RESIGNED
MR DAVID FORSTER Secretary 2018-09-01 UNTIL 2022-06-22 RESIGNED
MR BRENDAN JOHN WALL Dec 1955 British Secretary 2000-08-31 UNTIL 2010-09-01 RESIGNED
LEONARD KEVIN CHANDRAN SEBASTIAN Apr 1966 British Director 1993-05-07 UNTIL 1993-05-07 RESIGNED
MICHAEL LEONARD THORP Feb 1941 British Director 1993-05-07 UNTIL 2001-09-01 RESIGNED
MR MICHAEL ANDREW STEVENSON Mar 1946 British/English Director 2010-09-01 UNTIL 2015-10-02 RESIGNED
MR BRENDAN JOHN WALL Dec 1955 British Director 2000-08-31 UNTIL 2010-09-01 RESIGNED
MRS JUDITH ANN MARIE STARKEY May 1973 British Director 2018-09-20 UNTIL 2019-10-29 RESIGNED
DOCTOR JEREMY PAUL SIMMONS May 1956 British Director 2001-09-01 UNTIL 2010-09-01 RESIGNED
MR DAVID FORSTER Aug 1969 English Director 2018-09-01 UNTIL 2022-06-22 RESIGNED
MR CYRIL NORMAN FRANCIS KINSKY Aug 1954 British Director 2019-11-19 UNTIL 2022-10-22 RESIGNED
MRS MARY THEREASA KEATES Aug 1954 British Director 2017-11-01 UNTIL 2018-09-19 RESIGNED
MR ROBERT COOK Apr 1949 British Director 1993-05-07 UNTIL 2000-08-31 RESIGNED
MR PETER NAUNTON BATES Mar 1959 British Director 2015-10-02 UNTIL 2017-11-01 RESIGNED
MR JONATHAN CHARLES ALSOP Sep 1966 British Director 2010-09-01 UNTIL 2018-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Aidan Francis Julian Dowle 2022-10-23 5/1965 Significant influence or control
Mrs Rosemarie Winchester 2022-06-22 11/1948 Ownership of shares 25 to 50 percent
Mr Cyril Norman Francis Kinsky 2019-11-19 - 2022-10-22 8/1954 Ownership of shares 25 to 50 percent
Mrs Judith Ann Marie Starkey 2018-09-20 - 2019-10-29 5/1973 Ownership of shares 25 to 50 percent
Mr David Forster 2018-09-01 - 2022-06-22 8/1969 Ownership of shares 25 to 50 percent
Mrs Mary Thereasa Keates 2017-11-01 - 2018-09-19 8/1954 Trowbridge   Wiltshire Ownership of shares 25 to 50 percent
Mr Jonathan Charles Alsop 2016-05-07 - 2018-08-31 9/1966 Ownership of shares 25 to 50 percent
Mr Peter Naunton Bates 2016-05-07 - 2017-11-01 3/1959 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILLSIDE HOUSE (FROME) LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
ST. PHILOMENA'S CARSHALTON CHARITABLE TRUST CARSHALTON ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
ST. AUGUSTINE'S CHARITABLE TRUST TROWBRIDGE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE DENTAL COMPANY LIMITED PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
STARKEY LIMITED BRADFORD-ON-AVON ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
LEARNING FUTURES (WEST WILTS) LIMITED DEVIZES Active TOTAL EXEMPTION FULL 85310 - General secondary education
SAINT AUGUSTINE'S CATHOLIC COLLEGE TROWBRIDGE Active FULL 85310 - General secondary education
COLLABORATIVE SCHOOLS LTD TROWBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
LLOYD-STARKEY LIMITED BRADFORD-ON-AVON Dissolved... TOTAL EXEMPTION SMALL 86230 - Dental practice activities
VIRGIN CARE WILTSHIRE LLP LONDON Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
St. Augustine's Enterprises Limited 2024-05-23 31-08-2023 £15,076 Cash
St. Augustine's Enterprises Limited 2023-05-19 31-08-2022 £22,285 Cash
St. Augustine's Enterprises Limited 2021-10-20 31-08-2021 £13,480 Cash
St. Augustine's Enterprises Limited 2020-12-19 31-08-2020 £40,976 Cash
St. Augustine's Enterprises Limited 2019-10-22 31-08-2019 £39,998 Cash
St. Augustine's Enterprises Limited 2018-10-27 31-08-2018 £33,847 Cash
St. Augustine's Enterprises Limited 2017-12-06 31-08-2017 £35,518 Cash
Abbreviated Company Accounts - ST. AUGUSTINE'S ENTERPRISES LIMITED 2017-05-30 31-08-2016 £54,398 Cash £2 equity
ST. AUGUSTINE'S ENTERPRISES LIMITED Accounts filed on 31-08-2015 2016-05-21 31-08-2015 £64,948 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. AUGUSTINE'S CHARITABLE TRUST TROWBRIDGE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SAINT AUGUSTINE'S CATHOLIC COLLEGE TROWBRIDGE Active FULL 85310 - General secondary education
BOUNCE-A-ROO BOUNCY CASTLE HIRE LIMITED TROWBRIDGE ENGLAND Active MICRO ENTITY 77210 - Renting and leasing of recreational and sports goods
FIFTH SIN CATERING LIMITED TROWBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company