ST PAUL'S CHURCH OF ENGLAND PRIMARY SCHOOL - HEREFORD


Company Profile Company Filings

Overview

ST PAUL'S CHURCH OF ENGLAND PRIMARY SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HEREFORD and has the status: Active.
ST PAUL'S CHURCH OF ENGLAND PRIMARY SCHOOL was incorporated 12 years ago on 16/03/2012 and has the registered number: 07994514. The accounts status is FULL and accounts are next due on 31/05/2024.

ST PAUL'S CHURCH OF ENGLAND PRIMARY SCHOOL - HEREFORD

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 PAUL'S CHURCH OF ENGLAND PRIMARY SCHOOL HAMPTON DENE ROAD
HEREFORD
HEREFORDSHIRE
HR1 1UX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUSAN COLLINS Secretary 2017-02-24 CURRENT
REV PREB NICHOLAS PAUL ARMSTRONG Jan 1958 British Director 2015-10-06 CURRENT
MRS ROSEMARY ONDAR BURROWS Dec 1955 British Director 2020-07-10 CURRENT
MRS SARA JANE BAGLEY Jul 1979 British Director 2023-03-22 CURRENT
MRS ELIZABETH VAUTIER-THOMAS Oct 1980 British Director 2019-04-29 CURRENT
MR TIM PITCHER Dec 1986 British Director 2020-07-10 CURRENT
MR MATHEW ALAN MADELEY Jan 1980 British Director 2021-07-08 CURRENT
MRS CHRISTOPHER HODGKINSON Mar 1977 British Director 2021-10-06 CURRENT
MRS SARAH MARGARET STANSBURY Sep 1965 British Director 2012-03-16 UNTIL 2013-08-31 RESIGNED
ROBERT MICHAEL HOLLIS Mar 1974 British Director 2012-04-01 UNTIL 2014-12-31 RESIGNED
MR CHRISTIAN TREGENZA SMITH Aug 1981 British Director 2019-07-01 UNTIL 2023-07-23 RESIGNED
MR DANIEL JAMES ROBERTSON Feb 1974 British Director 2018-10-01 UNTIL 2021-08-31 RESIGNED
MR SIMON PAUL ROBERTSON Aug 1974 British Director 2012-04-01 UNTIL 2019-04-30 RESIGNED
ROBERT JOHN IZON Aug 1942 British Director 2012-04-01 UNTIL 2016-02-25 RESIGNED
MRS EMMA LOUISE ROBERTSON Feb 1974 British Director 2019-07-01 UNTIL 2019-11-01 RESIGNED
MRS KATHERINE PREECE Jun 1983 British Director 2017-11-08 UNTIL 2018-12-31 RESIGNED
MR ANDREW LLOYD PERRETT Sep 1959 British Director 2012-03-16 UNTIL 2013-01-01 RESIGNED
MRS FIONA MARY NIKITIK Jan 1968 British Director 2012-04-01 UNTIL 2016-12-31 RESIGNED
MRS TRUDIE SUZANNE NICHOLAS Sep 1971 British Director 2013-04-01 UNTIL 2019-04-12 RESIGNED
MR STEVEN MORGAN Nov 1976 British Director 2016-04-01 UNTIL 2018-07-17 RESIGNED
MRS CAROLINE ALISON LING May 1978 British Director 2017-11-08 UNTIL 2021-08-31 RESIGNED
MR PAUL READ Jun 1973 British Director 2016-04-01 UNTIL 2019-04-30 RESIGNED
MRS NICOLA JANE HAWKINS Secretary 2012-05-17 UNTIL 2017-02-24 RESIGNED
MR ANDREW TERENCE TEALE Dec 1971 British Director 2012-04-01 UNTIL 2019-04-28 RESIGNED
REVEREND JOHN CALUM WATSON Nov 1969 British Director 2012-04-01 UNTIL 2014-07-01 RESIGNED
MRS LINDA HELEN WATTS Nov 1956 British Director 2012-04-01 UNTIL 2015-10-06 RESIGNED
MRS MARY LIND Oct 1968 British Director 2013-05-01 UNTIL 2017-09-01 RESIGNED
MR ROBERT WILLIAM DAVID WOODCOCK Jul 1953 British Director 2015-01-01 UNTIL 2017-06-01 RESIGNED
MR COLIN MICHAEL HUGHES Jan 1967 British Director 2013-04-01 UNTIL 2021-03-20 RESIGNED
SOPHIE BURRAGE Feb 1966 British Director 2012-04-01 UNTIL 2021-08-24 RESIGNED
MRS SARA JANE BAGLEY Jul 1979 British Director 2015-01-01 UNTIL 2023-01-11 RESIGNED
MRS JULIE ANN CHAPMAN May 1966 British Director 2013-04-01 UNTIL 2014-11-21 RESIGNED
MR SIMON CLARKE May 1979 British Director 2013-12-02 UNTIL 2017-12-01 RESIGNED
REBECCA JANE COULTAS Jun 1974 British Director 2012-04-01 UNTIL 2019-07-18 RESIGNED
DR ZOE ELIZABETH EGGAR May 1970 British Director 2017-09-05 UNTIL 2020-11-11 RESIGNED
DR ZOE ELIZABETH EGGAR May 1970 British Director 2012-03-16 UNTIL 2012-09-01 RESIGNED
NICOLA JANE HAWKINS Jan 1969 British Director 2012-04-01 UNTIL 2012-05-17 RESIGNED
MS SUSAN ELIZABETH HAY Jul 1981 British Director 2019-01-29 UNTIL 2023-01-31 RESIGNED
MR MARTIN HENTON May 1966 British Director 2020-07-10 UNTIL 2024-01-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy Elliot Pitcher 2022-07-11 - 2022-07-11 12/1986 Hereford   Herefordshire Voting rights 25 to 50 percent
Diocese Of Hereford Educational Trust 2022-07-11 Hereford   Voting rights 50 to 75 percent
Right to appoint and remove directors
Mr Timothy Elliot Pitcher 2022-07-11 12/1986 Hereford   Herefordshire Significant influence or control as trust
Mr Timothy Elliot Pitcher 2021-09-01 - 2022-07-11 12/1986 Hereford   Herefordshire Significant influence or control
Mr Daniel James Robertson 2019-04-30 - 2022-07-11 2/1974 Hereford   Herefordshire Significant influence or control
Rev Preb Nicholas Paul Armstrong 2016-04-06 - 2022-07-11 1/1958 Hereford   Significant influence or control
Mr Colin Michael Hughes 2016-04-06 - 2021-03-20 1/1967 Hereford   Significant influence or control
Mrs Rebecca Jane Coultas 2016-04-06 - 2019-05-03 6/1974 Hereford   Significant influence or control
Mr Simon Paul Robertson 2016-04-06 - 2019-04-30 8/1974 Hereford   Significant influence or control
Mr Paul Read 2016-04-06 - 2019-04-30 6/1973 Hereford   Significant influence or control
Canon Andrew Terence Teale 2016-04-06 - 2019-04-28 12/1971 Leominster   Significant influence or control
Mrs Trudie Suzanne Nicholas 2016-04-06 - 2019-04-12 9/1971 Hereford   Significant influence or control
Mrs Sara Jane Bagley 2016-04-06 - 2018-08-31 7/1979 Hereford   Significant influence or control
Mr Steven Morgan 2016-04-06 - 2018-07-17 11/1976 Hereford   Significant influence or control
Mr Simon Clarke 2016-04-06 - 2017-12-01 5/1979 Hereford   Significant influence or control
Mrs Mary Lind 2016-04-06 - 2017-09-01 10/1968 Hereford   Significant influence or control
Mr Robert William David Woodcock 2016-04-06 - 2017-06-01 7/1953 Hereford   Significant influence or control
Mrs Fiona Mary Nikitik 2016-04-06 - 2016-12-31 1/1968 Hereford   Significant influence or control
Mrs Sophie Burrage 2016-04-06 - 2016-08-31 2/1966 Hereford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALTERS HILL CHARITY LIMITED LEDBURY Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HEREFORD CATHEDRAL SCHOOL HEREFORD Active GROUP 85100 - Pre-primary education
LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LITLEY COURT ESTATE MANAGEMENT COMPANY LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE HINTON COMMUNITY ASSOCIATION LIMITED HINTON Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
MERRYHILL PARK (MANAGEMENT) COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE TANYARD (PUMP STREET) MANAGEMENT COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CLOSE HOUSE PROJECTS HEREFORD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ACTIVATE EDUCATIONAL LTD HEREFORD ENGLAND Dissolved... 85590 - Other education n.e.c.
HEREFORDSHIRE RURAL HUB CIC HEREFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HERECAD ENTERPRISES LIMITED HEREFORD Active -... SMALL 85600 - Educational support services
THE DIOCESE OF HEREFORD EDUCATIONAL TRUST HEREFORD ENGLAND Active DORMANT 85600 - Educational support services
T&T SCHOOL LEADERSHIP LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85200 - Primary education
DIOCESE OF HEREFORD MULTI ACADEMY TRUST LUDLOW Active GROUP 85200 - Primary education
GABBS SOLICITORS LIMITED HEREFORD Active UNAUDITED ABRIDGED 69102 - Solicitors
HCS EDUCATIONAL SERVICES LIMITED HEREFORD UNITED KINGDOM Active SMALL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BONELLE AND CO. LTD. HEREFORD UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
DCM OFFICE SERVICES LTD HEREFORD UNITED KINGDOM Active MICRO ENTITY 69202 - Bookkeeping activities
HEALTHY PLEASURE GROUP LIMITED HEREFORD ENGLAND Active MICRO ENTITY 73200 - Market research and public opinion polling
GLOBEWIDE PORTFOLIO LIMITED HEREFORD UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate