THE CAMPION SCHOOL - HORNCHURCH


Company Profile Company Filings

Overview

THE CAMPION SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HORNCHURCH and has the status: Active.
THE CAMPION SCHOOL was incorporated 12 years ago on 05/07/2011 and has the registered number: 07693827. The accounts status is FULL and accounts are next due on 31/05/2024.

THE CAMPION SCHOOL - HORNCHURCH

This company is listed in the following categories:
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

WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3BX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LIAM RICHARD EDWARD FAULKNER Jan 1994 British Director 2024-01-09 CURRENT
CHRISTINE NODDINGS Secretary 2011-07-05 CURRENT
MR VICTOR AJUWON Sep 1996 British Director 2023-05-18 CURRENT
MR DUNCAN GEORGE BARTLETT Jun 1970 British Director 2016-01-22 CURRENT
NICHOLAS PYM WILLIAMSON Apr 1951 British Director 2011-07-05 CURRENT
PATRICK WOLFE DAVIS Sep 1968 British Director 2011-07-05 CURRENT
MRS BRENDA UNDERWOOD Jun 1966 British Director 2016-01-22 CURRENT
MR RICHARD TUCKER Dec 1965 British Director 2016-01-22 CURRENT
MR ROBERT GEORGE TOWNSEND Jun 1950 British Director 2012-01-16 CURRENT
REVEREND JEAN-CLAUDE GASTON SELVINI Sep 1946 French Director 2012-03-06 CURRENT
MR SINMISOLA MICHAEL OWOLABI Nov 1981 British Director 2020-11-11 CURRENT
MAUREEN MARGARET LEECH Jul 1947 British Director 2011-07-05 CURRENT
MR PAUL LARNER Oct 1977 British Director 2022-09-01 CURRENT
MRS KAREN JOAN LADLY Sep 1959 British Director 2023-07-17 CURRENT
KEITH WILLIAMS Apr 1961 British Director 2011-09-01 UNTIL 2022-08-31 RESIGNED
ANNE TERESA CORBETT Apr 1943 British Director 2011-07-05 UNTIL 2016-05-26 RESIGNED
MARK WHITBREAD Nov 1962 British Director 2011-07-05 UNTIL 2014-04-24 RESIGNED
JOHN ANTHONY JOHNSON Jul 1951 British Director 2011-07-05 UNTIL 2011-08-31 RESIGNED
MR TREVOR HENRY HORTON May 1954 British Director 2011-07-05 UNTIL 2011-07-12 RESIGNED
CHRISTOPHER JOHN JONES Mar 1952 British Director 2011-07-05 UNTIL 2017-03-12 RESIGNED
PAUL MCGEARY Sep 1956 British Director 2011-07-05 UNTIL 2019-02-07 RESIGNED
COLIN CHARLES MILES Oct 1954 British Director 2011-07-05 UNTIL 2023-07-05 RESIGNED
FRANCIS PATRICK O'NEILL Mar 1961 British Director 2011-07-05 UNTIL 2015-11-05 RESIGNED
ROBERT LESTER PEARN Apr 1966 British Director 2011-07-05 UNTIL 2019-11-05 RESIGNED
DEIRDRE ELIZABETH PEMBROKE Jun 1966 British Director 2012-01-16 UNTIL 2020-08-31 RESIGNED
NIALL TIERNAN Jul 1969 British Director 2011-07-05 UNTIL 2023-11-05 RESIGNED
MARK GERRARD HIPPERSON Jul 1956 British Director 2011-07-05 UNTIL 2016-10-25 RESIGNED
FATHER JOHN FRANCIS HAYES Feb 1936 British Director 2011-07-05 UNTIL 2011-09-30 RESIGNED
MR STEVEN ALBERT BRACEY Dec 1955 British Director 2011-07-05 UNTIL 2015-02-17 RESIGNED
DAVID WILLIAM ADAMS Jan 1964 British Director 2011-07-05 UNTIL 2016-09-26 RESIGNED
MISS ALEXANDRA CLAIRE GIESEN Apr 1975 British Director 2011-07-05 UNTIL 2023-11-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Brenda Underwood 2023-11-02 6/1966 Hornchurch   Essex Significant influence or control
Mr Patrick Wolfe Davis 2016-04-06 - 2023-11-02 9/1968 Hornchurch   Essex Voting rights 25 to 50 percent
Brentwood Roman Catholic Diocese Trustee (The) 2016-04-06 Brentwood   Essex Voting rights 25 to 50 percent
Rt Rev Bishop Alan Stephen Williams 2016-04-06 3/1951 Hornchurch   Essex Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) BRENTWOOD Active DORMANT 94910 - Activities of religious organizations
UNITED KINGDOM OIL PIPELINES LIMITED HEMEL HEMPSTEAD Active SMALL 74990 - Non-trading company
WALTON-GATWICK PIPELINE COMPANY LIMITED HEMEL HEMPSTEAD Active SMALL 74990 - Non-trading company
CYCLONE COURIER COMPANY LIMITED SOUTHEND ON SEA Dissolved... TOTAL EXEMPTION FULL 6412 - Courier other than national post
SUNDERLAND OIL STORAGE LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
MOSS ELECTRICAL CO. LIMITED KENT Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
CBCPROPERTY MANAGEMENT SERVICES LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
HAINAULT CATHOLIC CLUB LIMITED CHIGWELL Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MOSS ELECTRICAL HOLDINGS LIMITED KENT Active FULL 64910 - Financial leasing
BRENTWOOD LEISURE TRUST COLCHESTER Dissolved... GROUP 93110 - Operation of sports facilities
BRENTWOOD LEISURE TRADING LIMITED COLCHESTER ... SMALL 56290 - Other food services
MOSS ELECTRICAL (SW) CO LIMITED KENT Active SMALL 46760 - Wholesale of other intermediate products
BARKING & HAVERING LIFT (MIDCO) LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
YOUR PLACE (LONDON) LIMITED LONDON Active FULL 55900 - Other accommodation
DANE ACCOUNTING LTD. ROMFORD Active MICRO ENTITY 69202 - Bookkeeping activities
KOOL 'N' FIT UK LIMITED LEIGH-ON-SEA UNITED KINGDOM Active DORMANT 96040 - Physical well-being activities
LAW TIME LTD KENSINGTON ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
TIERNAN CONSTRUCTION CONSULTANCY LIMITED BRENTWOOD ENGLAND Dissolved... NO ACCOUNTS FILED 74902 - Quantity surveying activities
THE LONDON CAB COMPANY LTD GIDEA PARK ENGLAND Active NO ACCOUNTS FILED 49320 - Taxi operation