OUR LADY OF SION SCHOOL, WORTHING - WORTHING


Company Profile Company Filings

Overview

OUR LADY OF SION SCHOOL, WORTHING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WORTHING and has the status: Active.
OUR LADY OF SION SCHOOL, WORTHING was incorporated 17 years ago on 06/02/2007 and has the registered number: 06084975. The accounts status is FULL and accounts are next due on 31/05/2024.

OUR LADY OF SION SCHOOL, WORTHING - WORTHING

This company is listed in the following categories:
85590 - Other education 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

OUR LADY OF SION SCHOOL
WORTHING
WEST SUSSEX
BN11 4BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/02/2023 20/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LUCY ELIZABETH HAMMOND-ILLES Secretary 2018-01-01 CURRENT
MR AMIT TALATI Apr 1957 British Director 2019-05-09 CURRENT
MR STEPHEN CALLAGHAN Jan 1958 British Director 2019-12-04 CURRENT
DOCTOR SUSAN COLDWELL Sep 1952 British Director 2017-10-01 CURRENT
MR ANDREW CUNDY Apr 1970 British Director 2021-07-16 CURRENT
MRS JANE DAHILL Dec 1955 British Director 2021-09-09 CURRENT
MS LUCY ELIZABETH HAMMOND-ILLES Mar 1977 Director 2018-01-22 CURRENT
KATHERINE MARIANNE HENWOOD Jan 1963 British Director 2008-03-19 CURRENT
MR ANTHONY PUGLIA Jul 1962 British Director 2020-11-16 CURRENT
MR GARY RAWLINSON Dec 1957 British Director 2020-11-13 CURRENT
MR ROGER SPARKS Jan 1951 British Director 2021-01-20 CURRENT
MRS ELAINE WARNETT Oct 1976 British Director 2020-09-18 CURRENT
MRS GILLIAN JEAN BUQUE Mar 1954 British Director 2018-03-22 CURRENT
MR ALAN LAWRENCE BANES Jul 1946 British Secretary 2007-02-06 UNTIL 2007-11-27 RESIGNED
NEIL THOMAS Aug 1956 British Director 2009-12-10 UNTIL 2015-08-17 RESIGNED
MR GEOFFREY GORDON TAYLOR Mar 1946 British Director 2009-03-26 UNTIL 2011-05-12 RESIGNED
MRS ANGELA TANNER Apr 1964 British Director 2015-03-11 UNTIL 2017-11-30 RESIGNED
MRS VIVIEN STEVENS Mar 1955 British Director 2018-08-29 UNTIL 2019-08-09 RESIGNED
SISTER MARGARET ANN SHEPHERD Apr 1944 British Director 2018-01-22 UNTIL 2020-06-30 RESIGNED
SISTER MARGARET ANN SHEPHERD Apr 1944 British Director 2007-11-27 UNTIL 2008-05-31 RESIGNED
MR DAVID MARK SPOFFORTH Jul 1956 British Director 2007-11-27 UNTIL 2017-12-31 RESIGNED
BERNARD FIELDING May 1926 British Director 2007-11-27 UNTIL 2009-01-30 RESIGNED
SISTER ISABEL HERD Mar 1941 British Director 2011-12-08 UNTIL 2017-10-01 RESIGNED
MR DAVID MARK SPOFFORTH Jul 1956 British Secretary 2007-11-27 UNTIL 2017-12-31 RESIGNED
SISTER CLARE ELIZABETH JARDINE Apr 1947 British Director 2007-11-27 UNTIL 2010-09-16 RESIGNED
ANNE LEE Feb 1958 British Director 2017-03-14 UNTIL 2020-06-30 RESIGNED
SISTER BRENDA MCCOLE Dec 1956 British Director 2008-05-01 UNTIL 2017-12-31 RESIGNED
MR LEO PANIPUCCI May 1947 British Director 2020-01-29 UNTIL 2020-09-01 RESIGNED
PROFESSOR DAVID READ Dec 1974 British Director 2015-12-16 UNTIL 2021-09-01 RESIGNED
SISTER ELISE SAUDAN Mar 1931 British Director 2007-11-27 UNTIL 2012-08-29 RESIGNED
CAROLINE JANE REYNOLDS Aug 1962 British Director 2009-10-29 UNTIL 2014-03-19 RESIGNED
MRS PATRICIA LESLEY AKYOL Jun 1957 British Director 2011-06-16 UNTIL 2018-08-31 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2007-02-06 UNTIL 2007-02-06 RESIGNED
DR MARIO CARUANA Oct 1967 British Director 2009-12-10 UNTIL 2014-09-25 RESIGNED
SISTER MARY CANNON Nov 1934 British Director 2011-01-27 UNTIL 2017-09-01 RESIGNED
SISTER MARY CAMILLERI Feb 1940 British Director 2007-11-27 UNTIL 2015-07-02 RESIGNED
MRS ROSEMARY BEATTIE Nov 1950 British Director 2019-06-10 UNTIL 2022-07-01 RESIGNED
MR ALAN LAWRENCE BANES Jul 1946 British Director 2007-02-06 UNTIL 2007-11-27 RESIGNED
MRS ANNA ANSTED Oct 1983 British Director 2014-12-10 UNTIL 2019-11-20 RESIGNED
PAUL FUGLIO GARRARD AMANDINI May 1955 British Director 2007-02-06 UNTIL 2007-11-27 RESIGNED
STEPHEN JOHN ALCOCK Oct 1952 British Director 2007-03-19 UNTIL 2010-04-23 RESIGNED
MR WILLIAM STUART TREE Dec 1934 British Director 2007-11-27 UNTIL 2009-03-25 RESIGNED
PENELOPE ANNE EGGEBRECHT Mar 1954 British Director 2007-11-27 UNTIL 2009-12-10 RESIGNED
SISTER BRENDA MARY DORRIAN Dec 1943 British Director 2018-01-22 UNTIL 2020-06-30 RESIGNED
DR RODNEY IAN WOODWARD-COURT Jul 1948 British Director 2011-06-16 UNTIL 2016-06-20 RESIGNED
MR JOHN SYLVANUS WISEMAN Aug 1941 British Director 2013-03-21 UNTIL 2019-12-31 RESIGNED
SISTER CAROLYN WICKS Sep 1938 British Director 2013-12-04 UNTIL 2016-06-28 RESIGNED
SISTER CAROLYN WICKS Sep 1938 British Director 2018-01-22 UNTIL 2020-06-30 RESIGNED
DR ANNA VARUGHESE Mar 1959 British Director 2014-03-10 UNTIL 2014-03-10 RESIGNED
DR ANNA VARUGHESE Mar 1959 British Director 2014-12-10 UNTIL 2017-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Imelda Wilkinson 2023-09-01 10/1962 Worthing   West Sussex Significant influence or control
Ms Trish Raeburn 2023-03-27 9/1956 Worthing   West Sussex Significant influence or control
Mr Steve Telfer 2021-12-09 4/1961 Worthing   West Sussex Significant influence or control
Ms Jane Dahill 2021-09-09 12/1955 Worthing   West Sussex Significant influence or control
Professor Andrew Cundy 2021-07-16 4/1970 Worthing   West Sussex Significant influence or control
Mr Roger Sparks 2021-01-20 - 2023-08-31 1/1951 Worthing   West Sussex Significant influence or control as trust
Mr Anthony Puglia 2020-11-16 7/1962 Worthing   West Sussex Significant influence or control as trust
Mr Gary Rawlinson 2020-11-13 12/1957 Worthing   West Sussex Significant influence or control as trust
Mrs Elaine Warnett 2020-09-18 - 2023-07-07 10/1976 Worthing   West Sussex Significant influence or control as trust
Mr Stephen Callaghan 2019-12-04 - 2020-08-03 1/1958 Worthing   West Sussex Significant influence or control as trust
Mr Stephen Callaghan 2019-12-04 1/1958 Worthing   West Sussex Significant influence or control as trust
Mrs Rosie Beattie 2019-06-10 - 2022-08-31 11/1950 Worthing   West Sussex Significant influence or control as trust
Mrs Rosemary Beattie 2019-06-10 - 2020-08-03 11/1950 Worthing   West Sussex Significant influence or control as trust
Mr Amit Talati 2019-05-09 4/1957 Worthing   West Sussex Significant influence or control as trust
Mrs Gillian Jean Buque 2018-03-22 - 2020-08-03 3/1954 Worthing   West Sussex Significant influence or control as trust
Mrs Gillian Buque 2018-03-20 6/1954 Worthing   West Sussex Significant influence or control as trust
Ms Lucy Hammond 2018-01-30 3/1977 Worthing   West Sussex Significant influence or control as trust
Sister Brenda Mary Dorrian 2018-01-22 - 2020-06-30 12/1943 Worthing   West Sussex Significant influence or control
Sister Carolyn Wicks 2018-01-22 - 2020-06-30 9/1938 Worthing   West Sussex Significant influence or control
Sister Margaret Ann Shepherd 2018-01-22 - 2020-06-30 4/1944 Worthing   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BISHOPSGATE CIGAR COMPANY LIMITED(THE) NORTH FINCHLEY LONDON Dissolved... 46390 - Non-specialised wholesale of food, beverages and tobacco
CHRYSALIS VCT PLC GRAY'S INN ... FULL 64301 - Activities of investment trusts
BILLY ELLIOT ACADEMY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 90030 - Artistic creation
DOWNING PLANNED EXIT VCT 7 PLC BIRMINGHAM Dissolved... FULL 64301 - Activities of investment trusts
DOWNING PLANNED EXIT VCT 6 PLC BIRMINGHAM Dissolved... FULL 64301 - Activities of investment trusts
DOWNING PLANNED EXIT VCT 8 PLC LONDON Dissolved... FULL 64303 - Activities of venture and development capital companies
DOWNING PLANNED EXIT VCT 9 PLC LONDON Dissolved... FULL 64303 - Activities of venture and development capital companies
ARGYLL STREET 5 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 2 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 3 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 4 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 6 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 7 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 8 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 9 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 11 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BREWER STREET 2 PLC LONDON ... FULL 82990 - Other business support service activities n.e.c.
SUSSEX VASCULAR SOLUTIONS LIMITED EASTBOURNE Active MICRO ENTITY 86210 - General medical practice activities
CRI PICCADILLY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.