ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN - GLOUCESTER


Company Profile Company Filings

Overview

ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLOUCESTER and has the status: Active.
ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN was incorporated 12 years ago on 07/07/2011 and has the registered number: 07696498. The accounts status is FULL and accounts are next due on 31/05/2025.

ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN - GLOUCESTER

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 31/08/2023 31/05/2025

Registered Office

CHELTENHAM ROAD EAST
GLOUCESTER
GL3 1HU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MOIRA THERESE PRATT Jun 1956 British Director 2017-06-01 CURRENT
MR JONATHAN DAVID ALLEN Jun 1975 British Director 2016-04-26 CURRENT
MR UFUOMA BAKPA Jan 1976 British Director 2021-04-28 CURRENT
MR BEN NEWMAN Apr 1983 British Director 2022-03-24 CURRENT
MR CHRISTOPHER DAVIES Jan 1982 British Director 2022-03-24 CURRENT
MR RICHARD DUFFY-TURNER Jun 1989 English Director 2020-04-01 CURRENT
MRS JENNY FREDRICKSON Aug 1970 British Director 2020-09-01 CURRENT
MR LIAM JORDAN Dec 1973 British Director 2011-07-07 CURRENT
MRS JOANNA MANKA May 1981 Polish Director 2020-12-10 CURRENT
MRS HELEN MARCUS Aug 1953 British Director 2020-11-26 CURRENT
MS JOANNA MITCHELL Feb 1971 British Director 2022-09-20 CURRENT
MRS JOYCELYN OBBENG Dec 1989 Ghanaian Director 2023-01-09 CURRENT
MR RICHARD WALLACE May 1969 British Director 2014-12-02 CURRENT
MR MICHAL JAN ALEKSANDER PASZKIEWICZ Dec 1990 British Director 2023-11-07 CURRENT
MRS FRANCES JOAN WALKER Jun 1964 British Director 2011-07-07 UNTIL 2021-08-31 RESIGNED
MR PAUL KEHOE Jul 1959 Irish Director 2016-11-01 UNTIL 2022-12-01 RESIGNED
MR BENJAMIN STEPHEN JONES Jun 1982 British Director 2018-07-27 UNTIL 2023-08-31 RESIGNED
MR KEVIN THOMAS PATRICK HENNESSEY Mar 1961 British Director 2011-07-07 UNTIL 2017-08-31 RESIGNED
MRS EMMA JANE KING Sep 1975 British Director 2011-07-07 UNTIL 2018-04-30 RESIGNED
MRS MAEVE KELLY Nov 1969 British Director 2011-07-07 UNTIL 2016-10-01 RESIGNED
MRS HELEN O''HARE ADAMS Secretary 2011-07-07 UNTIL 2014-12-31 RESIGNED
MRS PATRICIA BARNES Secretary 2016-10-01 UNTIL 2019-01-01 RESIGNED
MRS YASAMAN KHARAZIAN Secretary 2015-01-01 UNTIL 2016-10-31 RESIGNED
MRS PATRICIA BLACKWOOD Secretary 2020-03-01 UNTIL 2021-12-31 RESIGNED
MRS SIOBHAN PADFIELD Secretary 2019-02-05 UNTIL 2020-02-28 RESIGNED
MR BERNARD JORDAN BARTON-ANCLIFFE Jun 1951 British Director 2011-07-07 UNTIL 2013-08-31 RESIGNED
MR MICHAEL JOHN BLACKBURN Jul 1957 British Director 2011-07-07 UNTIL 2013-08-31 RESIGNED
MR KEIRAN ANDREW JUDE BYRNE Apr 1972 British Director 2014-03-01 UNTIL 2017-07-01 RESIGNED
MISS CHRISTINA KUSZNIERSKI Jan 1974 British Director 2011-07-07 UNTIL 2014-11-02 RESIGNED
MISS NICKITA TAMARA, SARAH MORAN Nov 1989 British Director 2018-03-08 UNTIL 2020-09-01 RESIGNED
MISS JESSCA MARTIN Oct 1988 English Director 2019-02-01 UNTIL 2020-02-28 RESIGNED
ANNE FULLERTON Dec 1955 British Director 2011-07-07 UNTIL 2020-09-01 RESIGNED
MR STEPHEN JAMES NASH Jan 1971 British Director 2014-11-27 UNTIL 2016-01-28 RESIGNED
MRS KATHLEEN PITTS May 1965 British Director 2011-07-07 UNTIL 2012-10-05 RESIGNED
DR JANELLE MARIA REYES-GODDARD Sep 1973 British Director 2014-11-01 UNTIL 2019-06-01 RESIGNED
MRS KERRY SHEARMAN Mar 1983 English Director 2019-03-10 UNTIL 2020-02-28 RESIGNED
MR STEPHEN JOHN SMART Oct 1960 British Director 2012-11-01 UNTIL 2013-07-19 RESIGNED
MR MARTIN CHRISTOPHER WYNNE THOMAS Mar 1972 British Director 2011-07-07 UNTIL 2015-03-31 RESIGNED
MRS GILLIAN VAUGHAN Nov 1967 British Director 2011-07-07 UNTIL 2012-12-31 RESIGNED
MR ANTHONY WADLEY Jan 1973 British Director 2013-02-27 UNTIL 2022-03-01 RESIGNED
MR GORDON JOHN HANKS Mar 1964 British Director 2011-07-07 UNTIL 2014-08-31 RESIGNED
DOCTOR MAEVE CALDWELL Dec 1969 Irish Director 2013-11-26 UNTIL 2014-08-31 RESIGNED
MRS MARINA SUSAN DAVIS Jul 1967 British Director 2011-07-07 UNTIL 2015-03-31 RESIGNED
MRS MARGARET MARY COLLINS Sep 1957 British Director 2014-09-01 UNTIL 2018-10-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Wallace 2018-12-02 6/1969 Gloucester   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Paul Paul Kehoe 2018-10-08 - 2019-02-13 7/1959 Gloucester   Significant influence or control
Mrs Margaret Mary Collins 2016-04-06 - 2018-09-01 9/1957 Gloucester   Significant influence or control
Right Reverend Declan Ronan Lang 2016-04-06 4/1950 Bristol   Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CL MORTGAGES LIMITED WEST BROMWICH Active FULL 64192 - Building societies
WEST BROMWICH MORTGAGE COMPANY LIMITED WEST BROMWICH Active FULL 64192 - Building societies
WEST BROMWICH COMMERCIAL LIMITED WEST BROMWICH Active FULL 64922 - Activities of mortgage finance companies
INSIGNIA FINANCE LIMITED WEST BROMWICH ENGLAND Active FULL 64205 - Activities of financial services holding companies
VECTOR PORT AND TRANSPORT SOLUTIONS LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WHITE LABEL LENDING LIMITED WEST BROMWICH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
KARGI PASTORALIST LINK (UK & KENYA) GLOUCESTER Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
STEVE SMART LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
RIBSTON HALL HIGH SCHOOL ACADEMY TRUST GLOUCESTER Active FULL 85310 - General secondary education
ST PETER'S CATHOLIC HIGH SCHOOL & SIXTH FORM CENTRE GLOUCESTER Active FULL 85310 - General secondary education
HOLY CROSS CATHOLIC PRIMARY SCHOOL SWINDON Active FULL 85200 - Primary education
VECTOR PTS LIMITED GLOUCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ILA SOLUTIONS LTD CHURCHDOWN UNITED KINGDOM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
HANNAFORD SHEARMAN BUILDING SOLUTIONS LTD GLOUCESTER ENGLAND Dissolved... 41202 - Construction of domestic buildings
SF LETTINGS LTD GLOUCESTER UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FINCHCROFT LIMITED CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CRICETUS CRICETUS LTD MILDENHALL UNITED KINGDOM Active NO ACCOUNTS FILED 58110 - Book publishing
SCRIPTORIUM AI LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities