THE PRINCETHORPE FOUNDATION - RUGBY


Company Profile Company Filings

Overview

THE PRINCETHORPE FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RUGBY and has the status: Active.
THE PRINCETHORPE FOUNDATION was incorporated 23 years ago on 12/03/2001 and has the registered number: 04177718. The accounts status is FULL and accounts are next due on 31/05/2024.

THE PRINCETHORPE FOUNDATION - RUGBY

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 / 8 31/08/2022 31/05/2024

Registered Office

PRINCETHORPE COLLEGE
RUGBY
WARWICKSHIRE
CV23 9PX

This Company Originates in : United Kingdom
Previous trading names include:
WARWICKSHIRE CATHOLIC INDEPENDENT SCHOOLS FOUNDATION (until 05/08/2011)

Confirmation Statements

Last Statement Next Statement Due
19/01/2024 02/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COMMODORE BERNARD JOHN WARNER Apr 1948 British Director 2014-11-03 CURRENT
MRS SALLY ANNE ROSSER May 1961 British Director 2023-09-28 CURRENT
MR JATINDER SINGH BIRDI Sep 1966 British Director 2021-08-27 CURRENT
MR JOHN NIGEL FISHER Jun 1961 British Director 2020-09-02 CURRENT
MRS BARBARA MARIA FORSTER May 1954 British Director 2019-10-28 CURRENT
MRS ELIZABETH MARY FRANCES GRIFFIN Apr 1956 British Director 2015-07-20 CURRENT
MR RICHARD WATKIN HARCOURT Jul 1964 British Director 2020-03-19 CURRENT
MR CHARLES HENRY JENKINSON Jan 1962 British Director 2017-08-15 CURRENT
MR ROWLAND ALEXANDER JOHNSON Sep 1973 British Director 2023-06-08 CURRENT
MRS HELEN MARY KNIGHT Apr 1955 British Director 2022-03-14 CURRENT
MR ROBERT JAMES LEE Sep 1966 British Director 2023-05-16 CURRENT
MRS BERNADETTE MARIAN BELL Jul 1974 British Director 2023-12-11 CURRENT
MR EDWARD JAMES KENNETH TOLCHER Jan 1960 British Secretary 2009-01-01 CURRENT
MISS TERESA MARY MCNAMARA Jun 1950 British Director 2011-03-28 UNTIL 2023-09-18 RESIGNED
MR CHRISTOPHER PAUL LONG Jul 1956 British Director 2012-09-17 UNTIL 2014-07-15 RESIGNED
DOREEN LONG Jul 1941 British Director 2001-03-12 UNTIL 2008-08-31 RESIGNED
MR PETER JOHN RUSH Aug 1962 British Director 2010-09-01 UNTIL 2017-08-31 RESIGNED
PROFESSOR BRIAN RAY May 1935 British Director 2001-03-12 UNTIL 2016-09-05 RESIGNED
MR JEAN-PIERRE RAYMOND GABRIEL PARSONS Feb 1955 British Director 2013-03-25 UNTIL 2018-01-05 RESIGNED
PATRICIA ANN O'FLANAGAN Mar 1942 British Director 2001-03-12 UNTIL 2008-09-15 RESIGNED
MARY THERESA O'FARRELL Jun 1942 British Director 2008-01-01 UNTIL 2018-09-03 RESIGNED
REVEREND CARL RODERICK TRANTER Dec 1965 British Director 2008-01-01 UNTIL 2011-08-31 RESIGNED
MR CHRISTOPHER JOHN LEE Sep 1955 British Director 2008-01-01 UNTIL 2010-09-10 RESIGNED
PATRICIA MARY LINES Jul 1949 British Director 2016-09-15 UNTIL 2020-03-19 RESIGNED
MRS CECILIA MARY LANE Jul 1966 British Director 2016-05-10 UNTIL 2019-08-11 RESIGNED
MRS SARAH KATHRENE KERSHAW Jul 1965 British Director 2010-09-01 UNTIL 2016-12-05 RESIGNED
MRS MARIE ELLEN KERRIGAN May 1954 British Director 2020-09-02 UNTIL 2021-09-21 RESIGNED
MRS ELIZABETH CLARE KENWARD Jun 1958 British Director 2018-01-26 UNTIL 2022-06-28 RESIGNED
PAUL EDWIN SHAW Nov 1944 Secretary 2001-03-12 UNTIL 2008-12-31 RESIGNED
REVEREND PATRICK JOSEPH COURTNEY May 1941 Irish Director 2001-03-12 UNTIL 2011-03-16 RESIGNED
REVEREND ALAN RAYMOND WHELAN Jan 1954 Irish Director 2001-03-12 UNTIL 2012-12-01 RESIGNED
MRS JANE MARGARET CROWTON Aug 1968 British Director 2023-10-19 UNTIL 2024-02-19 RESIGNED
MR ATHELSTANE QUINTIN DAVID CORNFORTH Jan 1958 British Director 2008-01-01 UNTIL 2022-12-12 RESIGNED
MRS CAROLINE ANNE ELIZABETH COOK Aug 1963 British Director 2019-06-19 UNTIL 2022-02-23 RESIGNED
CHRISTOS ACHILLES CHRISTOU Jul 1954 British Director 2001-03-12 UNTIL 2008-08-31 RESIGNED
JOHN DAVID CHAPLIN May 1953 British Director 2008-01-01 UNTIL 2008-08-31 RESIGNED
MR NICHOLAS JOHN PATRICK CAHILL Dec 1983 British Director 2011-03-28 UNTIL 2012-12-01 RESIGNED
ELAINE BROOK Aug 1952 British Director 2008-09-01 UNTIL 2008-12-01 RESIGNED
SISTER MARY JUDE BOGIE Sep 1936 British Director 2008-01-01 UNTIL 2018-07-06 RESIGNED
SUSAN MARY BERTI Apr 1951 British Director 2008-09-01 UNTIL 2011-08-08 RESIGNED
MAJOR GEOFFREY GEORGE BEESLEY Jul 1967 British Director 2008-01-01 UNTIL 2008-08-31 RESIGNED
MISS SHANNON CHRISTINA MARIE FRY Aug 1991 British Director 2022-11-04 UNTIL 2023-10-20 RESIGNED
MR MICHAEL WILLIAM FLETCHER Aug 1964 British Director 2018-05-08 UNTIL 2023-05-02 RESIGNED
DAVID GEORGE JACKSON Nov 1949 British Director 2008-01-01 UNTIL 2022-12-12 RESIGNED
MICHAEL STEPHEN KEELER Jul 1948 British Director 2001-03-12 UNTIL 2007-12-31 RESIGNED
BERNARD THOROGOOD Jan 1958 British Director 2008-01-01 UNTIL 2008-08-31 RESIGNED
MR KIERON DERMOT SHAW Nov 1947 British Director 2017-10-30 UNTIL 2023-09-28 RESIGNED
COLIN JAMES RUSSELL Nov 1965 British Director 2008-09-01 UNTIL 2022-12-12 RESIGNED
MRS CATHERINE THERESE MACDONALD Apr 1963 British Director 2015-09-22 UNTIL 2017-07-05 RESIGNED
MRS CAROLINE MARIA MCGRORY Jul 1972 British Director 2018-02-16 UNTIL 2023-04-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANCHESTER MOTOR COMPANY LIMITED(THE) COVENTRY Active DORMANT 74990 - Non-trading company
CLAREMONT COURT MANAGEMENT (COVENTRY) LIMITED COVENTRY Active MICRO ENTITY 98000 - Residents property management
TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED SOLIHULL ... TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
EXCHANGE TRANSMISSIONS LIMITED WOLVERHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
SIFA FIRESIDE BIRMINGHAM Active FULL 88990 - Other social work activities without accommodation n.e.c.
ROYAL ARCH MANAGEMENT LIMITED EDGBASTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NBA GROUP STOKE-ON-TRENT Active DORMANT 69201 - Accounting and auditing activities
INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED CASTLE BROMWICH Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
LCC ASSOCIATES LIMITED COVENTRY Active MICRO ENTITY 69201 - Accounting and auditing activities
ELMHURST ENTERPRISES LIMITED WEST MIDLANDS Active SMALL 68202 - Letting and operating of conference and exhibition centres
ATTINGO LIMITED KENILWORTH UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
UNITED KINGDOM POLOCROSSE ASSOCIATION LIMITED KENILWORTH Active DORMANT 93120 - Activities of sport clubs
WORLD CUP POLOCROSSE (2011) LTD KENILWORTH Active MICRO ENTITY 93199 - Other sports activities
AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED BIRMINGHAM Active DORMANT 94110 - Activities of business and employers membership organizations
CHANGEKITCHEN CIC BIRMINGHAM Active TOTAL EXEMPTION FULL 56210 - Event catering activities
LEOFRIC PROPERTY INVESTMENT LIMITED COVENTRY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CLEAR COUNSELLING CIC COVENTRY ENGLAND Active MICRO ENTITY 86900 - Other human health activities
KLR LAW LIMITED KENILWORTH ENGLAND Dissolved... DORMANT 69102 - Solicitors
FUSION HEALTH LIMITED LIABILITY PARTNERSHIP AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRINCETHORPE ENTERPRISES LIMITED RUGBY Active DORMANT 85310 - General secondary education
MSC CHARITY TRUST WARWICKSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations