ST STEPHEN'S ACADEMY CANTERBURY - CANTERBURY


Company Profile Company Filings

Overview

ST STEPHEN'S ACADEMY CANTERBURY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CANTERBURY and has the status: Active.
ST STEPHEN'S ACADEMY CANTERBURY was incorporated 13 years ago on 16/11/2010 and has the registered number: 07441370. The accounts status is FULL and accounts are next due on 31/05/2024.

ST STEPHEN'S ACADEMY CANTERBURY - CANTERBURY

This company is listed in the following categories:
85200 - Primary 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

ST STEPHENS JUNIOR SCHOOL
CANTERBURY
KENT
CT2 7AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE TROTH Sep 1963 British Director 2023-09-20 CURRENT
MR ANDREW CONNELL Feb 1980 British Director 2014-02-20 CURRENT
MR MIGUEL MANUEL PAREJA PEREZ May 1961 Spanish Director 2023-09-20 CURRENT
MRS LAURA CUTTS Sep 1979 British Director 2021-02-25 CURRENT
MRS GINA MARY DONALDSON Apr 1966 British Director 2022-12-07 CURRENT
MISS SAMANTHA JAYNE GILDROY Jul 1975 British Director 2021-09-01 CURRENT
MRS SARAH GREEN Aug 1987 British Director 2023-09-20 CURRENT
MRS MICHELLE GRICE Jan 1977 British Director 2023-09-20 CURRENT
MRS IRENE OMIUNU Mar 1956 British Director 2023-11-06 CURRENT
MR ERWIN PAUWS Jun 1971 Dutch Director 2021-03-03 CURRENT
MRS SARAH HEANEY Jul 1985 British Director 2021-02-25 CURRENT
MRS ANTONIA PORTER Nov 1977 British Director 2022-09-13 CURRENT
MRS NADIA ANDERTON Aug 1986 British Director 2021-12-07 CURRENT
MRS JAYNE DOWKES Jun 1966 British Director 2013-01-01 UNTIL 2019-12-05 RESIGNED
REV KEVIN MADDY Jan 1958 British Director 2016-04-01 UNTIL 2020-03-20 RESIGNED
DR AMANDA GOSLING May 1968 British Director 2016-04-01 UNTIL 2021-12-10 RESIGNED
MRS STEPHANIE LESLEY HARVEY Feb 1965 British Director 2014-09-01 UNTIL 2018-08-31 RESIGNED
REV KEVIN MADDY Jan 1958 British Director 2021-09-01 UNTIL 2023-08-31 RESIGNED
MR VICTOR LAURENCE HESTER Jan 1967 British Director 2010-11-16 UNTIL 2021-08-31 RESIGNED
MRS SARAH HEANEY Jul 1985 British Director 2017-09-01 UNTIL 2019-12-05 RESIGNED
MRS CHRISTINE MOPSA MOLONY Sep 1960 British Director 2013-12-01 UNTIL 2017-06-29 RESIGNED
MRS MARIE MONTAGUE Nov 1965 British Director 2018-04-01 UNTIL 2020-11-09 RESIGNED
CHRISTINE GILDER BARTON Jul 1952 British Director 2010-11-16 UNTIL 2021-12-10 RESIGNED
MRS SARAH BOOKER Mar 1975 British Director 2021-03-12 UNTIL 2023-09-20 RESIGNED
MR ADRIAN SPRATT Jul 1977 British Director 2013-03-01 UNTIL 2016-03-31 RESIGNED
MRS HEIDI BAKER Apr 1974 British Director 2013-11-01 UNTIL 2016-09-07 RESIGNED
MRS TRACIE BUTTERFILL Nov 1974 British Director 2012-12-06 UNTIL 2017-06-29 RESIGNED
MISS NADIA JOHNSON Jun 1986 British Director 2014-12-20 UNTIL 2017-08-31 RESIGNED
MR CHRIS MORRISON Jul 1975 British Director 2021-03-12 UNTIL 2023-08-31 RESIGNED
WILLIAM MARTIN NUGENT Jun 1960 British Director 2010-11-16 UNTIL 2015-12-31 RESIGNED
MY TONY PAYNE Dec 1974 British Director 2018-04-01 UNTIL 2021-12-07 RESIGNED
MRS BERNADETTE PEARL Dec 1978 British Director 2017-09-01 UNTIL 2019-12-05 RESIGNED
STUART PYWELL May 1954 British Director 2010-11-16 UNTIL 2020-09-23 RESIGNED
MISS KATIE MASON Aug 1988 British Director 2014-02-20 UNTIL 2017-06-29 RESIGNED
MR BARNABY SANDELL Jul 1978 British Director 2017-09-01 UNTIL 2021-12-10 RESIGNED
MRS SUE ERASMI Jun 1962 British Director 2014-09-01 UNTIL 2017-08-31 RESIGNED
MRS LENA ELISABETH WASSARD SEED Jun 1970 Danish Director 2018-04-01 UNTIL 2020-08-31 RESIGNED
MRS LAURA CUTTS Sep 1979 British Director 2017-09-01 UNTIL 2019-12-05 RESIGNED
MRS LISA CARLSON Jun 1973 American Director 2018-04-01 UNTIL 2022-07-31 RESIGNED
SUSAN LOUISE ROBERTS Secretary 2010-11-16 UNTIL 2017-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANTERBURY CHRISTIAN COUNCIL LIMITED CANTERBURY Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ASSOCIATION OF TOWN CENTRE MANAGEMENT SWANLEY UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
ZINC ARTS CHIPPING ONGAR Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED GILLINGHAM ENGLAND Active DORMANT 98000 - Residents property management
BLACKBOX SOLUTIONS (UK) LIMITED CANTERBURY ENGLAND Active MICRO ENTITY 46520 - Wholesale of electronic and telecommunications equipment and parts
GRASMERE PARK MANAGEMENT COMPANY LIMITED WHITSTABLE Active MICRO ENTITY 98000 - Residents property management
GODDARD HESTER LIMITED CANTERBURY Dissolved... TOTAL EXEMPTION SMALL 71112 - Urban planning and landscape architectural activities
THE BEAR CHURCH LIMITED DEPTFORD Active DORMANT 85590 - Other education n.e.c.
IMAGINE FUTURES LIMITED CANTERBURY ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
OLD SCHOOL SERVICES CANTERBURY LIMITED CANTERBURY Active MICRO ENTITY 86900 - Other human health activities
M A MASON ELECTRICAL SERVICES LIMITED CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
THE HR BUSINESS LIMITED WHITSTABLE ENGLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
VISUAL ROARS LIMITED BROADSTAIRS UNITED KINGDOM Active -... UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
CANTERBURY CLIMATE ACTION PARTNERSHIP C.I.C. FOLKESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
VIRIDITEK LTD CANTERBURY ENGLAND Active NO ACCOUNTS FILED 32990 - Other manufacturing n.e.c.