ST JOSEPH'S CATHOLIC COLLEGE - SWINDON


Company Profile Company Filings

Overview

ST JOSEPH'S CATHOLIC COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SWINDON and has the status: Active.
ST JOSEPH'S CATHOLIC COLLEGE was incorporated 12 years ago on 07/07/2011 and has the registered number: 07696999. The accounts status is GROUP and accounts are next due on 31/05/2025.

ST JOSEPH'S CATHOLIC COLLEGE - SWINDON

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 31/08/2023 31/05/2025

Registered Office

ST JOSEPH''S CATHOLIC COLLEGE
SWINDON
SN3 3LR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN JOHN BURCHALL Jan 1976 British Director 2018-09-21 CURRENT
MR MARK EDWARD FLEET Nov 1989 British Director 2016-05-04 CURRENT
MR JEREMY FITZGERALD GILES May 1966 British Director 2021-09-01 CURRENT
MRS HANNAH HIGGINS Mar 1976 English Director 2023-09-05 CURRENT
MISS JESSICA JAYNE HIGGINS Dec 1982 British Director 2020-01-20 CURRENT
MR KENYAD PEREIRA Feb 1981 British Director 2022-10-03 CURRENT
MISS LAUREN EMILY WHITE Feb 1985 British Director 2020-10-01 CURRENT
MR CHRISTOPHER BRIAN LANG Mar 1939 British Director 2011-07-07 CURRENT
MRS LUCYNA SKITTRALL Apr 1967 British Director 2011-07-07 UNTIL 2017-07-17 RESIGNED
MR PAUL HUGHES Aug 1963 British Director 2013-09-01 UNTIL 2021-08-31 RESIGNED
MISS PRIYANKA PATEL Mar 1992 British Director 2022-10-03 UNTIL 2022-12-01 RESIGNED
MR STANLEY JAMES PAJAK Mar 1957 British Director 2011-07-07 UNTIL 2012-02-06 RESIGNED
MRS ELAINE ROSE O'CONNELL-PRATER Feb 1949 British Director 2014-03-10 UNTIL 2017-12-31 RESIGNED
MR DIOGO ABEL NUNES Nov 1959 Portuguese Director 2012-09-01 UNTIL 2016-05-04 RESIGNED
MAUREEN ANNE HARRIES Feb 1953 British Director 2011-07-07 UNTIL 2013-03-31 RESIGNED
FR MICHAEL MCANDREW Oct 1957 British Director 2011-07-07 UNTIL 2012-09-01 RESIGNED
PASQUALE MAZZOTTA Jul 1952 British Director 2011-07-07 UNTIL 2012-09-01 RESIGNED
MS RACHAEL MARY MAYNE Mar 1970 British Director 2020-10-06 UNTIL 2022-03-11 RESIGNED
MR ANTHONY JOHN MATTHEWS Jul 1958 British Director 2011-07-07 UNTIL 2019-07-31 RESIGNED
MISS JENNIFER MAKAMURE May 1977 British Director 2015-10-19 UNTIL 2018-12-18 RESIGNED
MR STEPHEN FRANCIS LAKE Sep 1949 British Director 2011-07-07 UNTIL 2013-12-31 RESIGNED
MRS KATHLEEN MARY JUDE INNES Dec 1953 British Director 2019-10-03 UNTIL 2021-10-01 RESIGNED
MR JOHN STEPHEN MOORE May 1964 British Director 2018-09-21 UNTIL 2022-04-15 RESIGNED
HELEN ELIZABETH PEACE Secretary 2011-07-07 UNTIL 2022-07-31 RESIGNED
MR KEVIN ANDREW GLEED Mar 1961 British Director 2011-07-07 UNTIL 2012-05-31 RESIGNED
MR BRYN WILLIAMS Jan 1966 British Director 2011-07-07 UNTIL 2012-02-06 RESIGNED
MR LARRY BANDA Feb 1961 British Director 2011-07-07 UNTIL 2014-03-10 RESIGNED
MR ANDRZEJ JANUSZ MATYLA May 1977 British Director 2016-05-04 UNTIL 2019-07-31 RESIGNED
MR DAVID THOMAS DAWSON Oct 1949 British Director 2015-01-01 UNTIL 2017-07-20 RESIGNED
REVEREND JOHN CUNNINGHAM Mar 1956 British Director 2013-09-01 UNTIL 2020-03-31 RESIGNED
MR KENNETH NEIL COWIE Apr 1955 British Director 2011-07-07 UNTIL 2012-02-06 RESIGNED
MR KENNETH NEIL COWIE Apr 1955 British Director 2012-05-01 UNTIL 2014-08-31 RESIGNED
PATRICIA MARGARET CONNOLLY Apr 1960 Irish Director 2011-07-07 UNTIL 2012-02-06 RESIGNED
MR ROBERT CHARLES COLLINS Aug 1968 Director 2011-07-07 UNTIL 2015-07-31 RESIGNED
JOANNA EWINGTON BINSTEAD May 1966 British Director 2011-07-07 UNTIL 2012-02-06 RESIGNED
MR DAVID GEORGE BASON Jan 1949 British Director 2011-07-07 UNTIL 2016-08-31 RESIGNED
MR MICHAEL SLOAN Oct 1983 Irish Director 2020-01-20 UNTIL 2023-06-30 RESIGNED
REV TERENCE DAVID ASPELL Dec 1969 British Director 2011-07-07 UNTIL 2018-08-31 RESIGNED
ELIZABETH MEGAN BARRETT Nov 1969 British Director 2012-12-05 UNTIL 2020-12-31 RESIGNED
STEPHEN JOHN HARLOW Nov 1968 British Director 2012-09-01 UNTIL 2015-12-31 RESIGNED
ANN FRANCES GREEVY Oct 1937 British Director 2011-07-07 UNTIL 2012-02-06 RESIGNED
BARBARA MARIA FERRARI Oct 1964 British Director 2011-07-07 UNTIL 2012-09-01 RESIGNED
MR AARON THORNTON Oct 1976 British Director 2018-09-21 UNTIL 2022-07-31 RESIGNED
MRS MARIE LORAINE TEMPLE-RICHMOND Oct 1974 British Director 2019-07-02 UNTIL 2023-07-03 RESIGNED
MR ANDREW JAN SZELIGA Oct 1954 British Director 2012-06-01 UNTIL 2019-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Jesicca Jayne Higgins 2022-09-01 12/1982 Swindon   Significant influence or control as trust
Rev Canon John Cunningham 2016-04-06 - 2020-03-31 3/1956 Swindon   Wiltshire Voting rights 25 to 50 percent
The Clifton Catholic Diocesan Education Foundation 2016-04-06 Bristol   Voting rights 25 to 50 percent
Bishop Declan Ronan Lang 2016-04-06 4/1950 Bristol   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
U C B HOME LOANS CORPORATION LIMITED SWINDON Active FULL 64999 - Financial intermediation not elsewhere classified
MORTGAGE BRAIN LIMITED BROMSGROVE Active FULL 62012 - Business and domestic software development
E-MEX HOME FUNDING LIMITED SWINDON Active FULL 64999 - Financial intermediation not elsewhere classified
THE MORTGAGE WORKS (UK) PLC SWINDON Active FULL 64999 - Financial intermediation not elsewhere classified
DERBYSHIRE HOME LOANS LIMITED SWINDON Active FULL 82990 - Other business support service activities n.e.c.
THE MORTGAGE TRADING EXCHANGE LIMITED BROMSGROVE Active SMALL 62012 - Business and domestic software development
THE INVESTING AND SAVING ALLIANCE STOCKTON-ON-TEES Active SMALL 85590 - Other education n.e.c.
MBL FINANCIAL SERVICES LIMITED BROMSGROVE Active SMALL 63990 - Other information service activities n.e.c.
PREMIER PROCESSING SERVICES LIMITED BROMSGROVE Active DORMANT 63990 - Other information service activities n.e.c.
MORTGAGE BRAIN HOLDINGS LIMITED BROMSGROVE Active GROUP 62012 - Business and domestic software development
THE CLIFTON CATHOLIC DIOCESAN EDUCATION FOUNDATION BRISTOL Active DORMANT 85600 - Educational support services
HOLY CROSS CATHOLIC PRIMARY SCHOOL SWINDON Active FULL 85200 - Primary education
DD EDUCATION CONSULTANT LTD SWINDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
HOLY FAMILY CATHOLIC PRIMARY AND NURSERY SCHOOL SWINDON Active FULL 85200 - Primary education
TISA UNIVERSAL REPORTING NETWORK LIMITED STOCKTON ON TEES UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TISATECH LIMITED STOCKTON ON TEES UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
BANDA MANAGEMENT CONSULTANCY LTD SWINDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SELECT ID LTD. STOCKTON ON TEES UNITED KINGDOM Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
RWK GOODMAN LLP BATH ENGLAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST JOSEPH'S PROFESSIONAL SERVICES LTD SWINDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.