ST NICOLAS' CE COMBINED SCHOOL TAPLOW - MAIDENHEAD


Company Profile Company Filings

Overview

ST NICOLAS' CE COMBINED SCHOOL TAPLOW is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDENHEAD and has the status: Active.
ST NICOLAS' CE COMBINED SCHOOL TAPLOW was incorporated 12 years ago on 24/04/2012 and has the registered number: 08043695. The accounts status is SMALL and accounts are next due on 31/05/2024.

ST NICOLAS' CE COMBINED SCHOOL TAPLOW - MAIDENHEAD

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 NICOLAS' CE COMBINED SCHOOL TAPLOW RECTORY ROAD
MAIDENHEAD
SL6 0ET

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DANIELLE GODBEE Jan 1983 British Director 2022-08-11 CURRENT
MRS REBECCA LOUISE HOLMES Nov 1968 British Director 2015-10-08 CURRENT
MR STEVEN JOHN WARREN Secretary 2016-11-20 CURRENT
MR CRAIG EDWARD MORAN Feb 1979 British Director 2021-07-09 CURRENT
SIMON CHRISTIAN PURSEY Jul 1975 British Director 2021-02-22 CURRENT
REVEREND JANE CRESSWELL Mar 1962 British Director 2017-02-17 CURRENT
MRS JUSTINE SHAH Mar 1970 British Director 2024-01-30 CURRENT
MR PAUL TRACEY Jun 1987 British Director 2020-01-24 CURRENT
MRS JACQUELINE TATE Aug 1985 British Director 2021-12-01 CURRENT
MR RICHARD JOHN PALMER Jun 1976 British Director 2014-12-18 UNTIL 2018-09-18 RESIGNED
MR BENJAMIN STYLES Sep 1976 British Director 2012-07-01 UNTIL 2017-05-09 RESIGNED
MRS JULIA ANN GORDON PASKINS Apr 1948 British Director 2012-04-24 UNTIL 2012-11-30 RESIGNED
MRS JESSICA AMY PORTER RUSSELL Mar 1994 British Director 2019-09-09 UNTIL 2023-08-31 RESIGNED
MR ADAM NICKLE SMITH May 1961 British Director 2012-04-24 UNTIL 2018-09-03 RESIGNED
LOUISE SEBIRE May 1968 British Director 2012-04-24 UNTIL 2012-05-01 RESIGNED
MR ROBERT STEVEN HARRIS Jun 1976 British Director 2013-04-16 UNTIL 2014-04-21 RESIGNED
LORRAINE SUTHERLAND Dec 1963 British Director 2012-04-24 UNTIL 2013-04-14 RESIGNED
MRS CLAIRE WICKS Dec 1977 British Director 2016-02-11 UNTIL 2023-07-30 RESIGNED
MRS CAROLINE HEDGEWORTH Sep 1982 British Director 2018-05-21 UNTIL 2022-05-20 RESIGNED
CATHERINE JANE OLIVER Jan 1964 British Director 2012-04-24 UNTIL 2013-08-14 RESIGNED
MR JAMES NORMAN Apr 1971 British Director 2012-04-24 UNTIL 2014-10-31 RESIGNED
MR LUIGI SACCHETTI May 1978 Italian Director 2017-11-22 UNTIL 2020-04-16 RESIGNED
MRS SALLY KAY SHARP Secretary 2012-06-11 UNTIL 2016-11-20 RESIGNED
MRS GAIL MARIANNE HEAD Nov 1967 British Director 2013-12-01 UNTIL 2021-11-30 RESIGNED
JENNIFER MARY DOBSON Apr 1962 British Director 2012-04-24 UNTIL 2023-08-31 RESIGNED
MRS JULIA WILGA Jul 1969 British Director 2016-02-11 UNTIL 2021-06-27 RESIGNED
MR FRANK AGHOGHOVBIA Jun 1964 British Director 2012-04-24 UNTIL 2014-12-02 RESIGNED
MRS LYNN MICHELLE DAVIES May 1969 British Director 2013-01-01 UNTIL 2016-11-20 RESIGNED
PETER JOHN CANNON Sep 1952 British Director 2012-04-24 UNTIL 2012-11-19 RESIGNED
MR MATTHEW ROY BENNETT Feb 1968 British Director 2012-04-24 UNTIL 2016-11-20 RESIGNED
MR ADAM BENATAR Oct 1965 British Director 2013-05-24 UNTIL 2016-01-25 RESIGNED
MRS JANET APPLETON Sep 1964 British Director 2019-10-16 UNTIL 2023-01-17 RESIGNED
MRS SARAH ANDERSON Jul 1988 British Director 2021-09-01 UNTIL 2023-08-31 RESIGNED
MR THOMAS PETER ALLEN Jul 1977 British Director 2013-10-10 UNTIL 2018-03-13 RESIGNED
MR PAUL JAMES ADAMS Jun 1977 British Director 2014-04-22 UNTIL 2016-04-29 RESIGNED
MR MARTIN DAVID UDEN Feb 1955 British Director 2019-02-11 UNTIL 2023-02-10 RESIGNED
NICOLA JANE GREEN Jul 1969 British Director 2012-04-24 UNTIL 2015-08-31 RESIGNED
ANDREW FRITH Nov 1953 British Director 2012-04-24 UNTIL 2021-01-14 RESIGNED
MARION ELIZABETH HAWKESWORTH Sep 1953 British Director 2012-04-24 UNTIL 2013-09-09 RESIGNED
THE REVEREND ALAN CYRIL DIBDEN Jul 1949 British Director 2012-04-24 UNTIL 2015-09-06 RESIGNED
MR STEVEN JOHN WARREN Nov 1968 English Director 2017-01-20 UNTIL 2019-09-09 RESIGNED
MRS JANE WALLIS Jun 1971 British Director 2014-12-01 UNTIL 2016-01-12 RESIGNED
MRS CLARE WAGSTAFF Dec 1967 British Director 2016-04-25 UNTIL 2021-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) MAIDENHEAD Active SMALL 93290 - Other amusement and recreation activities n.e.c.
TAG WORLDWIDE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WILLIAMS LEA GROUP LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WILLIAMS LEA LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TAG EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CLEAN DRAINS LIMITED NOTTINGHAM Dissolved... FULL 37000 - Sewerage
ARDWOOD PROPERTIES LIMITED 7-12 TAVISTOCK SQUARE Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
SPRINGFIELD HEALTH SERVICES LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
TAYLOR JAMES LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
NORDEN FARM CENTRE FOR THE ARTS LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
TAG WORLDWIDE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BEECHES LEARNING AND DEVELOPMENT TRUST BURNHAM Active FULL 85590 - Other education n.e.c.
DATCHET ST MARY'S CHURCH OF ENGLAND PRIMARY ACADEMY SLOUGH Dissolved... FULL 85200 - Primary education
CLOUD TECH LTD MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
COLTHAM ASSET MANAGEMENT LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CCJM SERVICES LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
MAPLE TREE INVEST (BURNHAM) LIMITED COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TAG WORLDWIDE TECH LIMITED LONDON UNITED KINGDOM Active -... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
DOANCY LTD SLOUGH ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) MAIDENHEAD Active SMALL 93290 - Other amusement and recreation activities n.e.c.
MIVSTER LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WINCLELAND LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PERONEN LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ZETZEE LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.