ST DAVID'S CHURCH OF ENGLAND PRIMARY ACADEMY - MORETON-IN-MARSH


Company Profile Company Filings

Overview

ST DAVID'S CHURCH OF ENGLAND PRIMARY ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MORETON-IN-MARSH and has the status: Active.
ST DAVID'S CHURCH OF ENGLAND PRIMARY ACADEMY was incorporated 11 years ago on 07/12/2012 and has the registered number: 08322707. The accounts status is SMALL and accounts are next due on 31/05/2024.

ST DAVID'S CHURCH OF ENGLAND PRIMARY ACADEMY - MORETON-IN-MARSH

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

EAST STREET
MORETON-IN-MARSH
GLOUCESTERSHIRE
GL56 0LQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS OLAYINKA ADEYEMO-PHILLIPS Mar 1977 British Director 2022-04-26 CURRENT
MR MARK JAMES DIXON Feb 1978 British Director 2021-07-15 CURRENT
MRS FIONA LOOMES Feb 1956 British Director 2015-06-25 CURRENT
MR JOHN HENRY CURRAN Aug 1977 British Director 2021-07-19 CURRENT
MR NEIL WILLIAM SULLIVAN Apr 1962 British Director 2014-09-01 CURRENT
MRS SYLVIA WEBSTER Jul 1943 British Director 2012-12-07 CURRENT
MRS JENNIFER WALKER Mar 1975 British Director 2019-09-01 CURRENT
MR ORVILLE OTTO WADE Nov 1978 British Director 2019-06-01 CURRENT
MR ROBIN BOISSONNAT WHITWORTH Aug 1954 British Director 2021-05-04 CURRENT
MICHAEL IAN NORMAN PALIJ Feb 1966 British Director 2023-05-09 CURRENT
MS CATHERINE HOOD Nov 1964 British Director 2014-09-01 UNTIL 2016-08-31 RESIGNED
SARAH ROWLAND Apr 1976 British Director 2020-09-16 UNTIL 2023-11-16 RESIGNED
MRS DEBORAH ANN WARDLAW May 1968 British Director 2017-11-28 UNTIL 2019-03-19 RESIGNED
MRS RACHEL VEEDER Jul 1985 British Director 2019-04-23 UNTIL 2019-08-31 RESIGNED
MRS BRETTA TOWNEND-JOWITT Jul 1968 British Director 2014-09-01 UNTIL 2016-08-31 RESIGNED
MRS KATE SEAWARD Jul 1967 British Director 2014-09-01 UNTIL 2018-08-31 RESIGNED
MISS KITTY TEAGUE Nov 1993 British Director 2016-10-11 UNTIL 2018-08-31 RESIGNED
MICHAEL IAN NORMAN PALIJ Feb 1966 British Director 2019-04-24 UNTIL 2023-04-23 RESIGNED
CAROLINE ELIZABETH NICHOLLS Mar 1960 British Director 2014-10-07 UNTIL 2018-08-31 RESIGNED
MR PERRY KNIGHT Dec 1969 British Director 2012-12-07 UNTIL 2013-12-17 RESIGNED
MRS VICTORIA JONES May 1975 British Director 2014-11-02 UNTIL 2021-01-20 RESIGNED
MR ROBERT EDWARD JONES Feb 1972 British Director 2017-02-01 UNTIL 2022-08-31 RESIGNED
ELISA MARIA ISABAL ORDONEZ Sep 1976 Spanish Director 2016-03-01 UNTIL 2017-02-01 RESIGNED
MRS TERESA MAULL Secretary 2013-01-01 UNTIL 2013-01-01 RESIGNED
MRS FAYE LOUISE HEMING Mar 1973 British Director 2013-01-01 UNTIL 2015-08-31 RESIGNED
MR CHRISTOPHER JOHN HARRIS Apr 1969 British Director 2018-06-14 UNTIL 2019-01-08 RESIGNED
MRS ANA WHITWORTH May 1970 British Director 2014-09-01 UNTIL 2023-12-01 RESIGNED
MRS HILARY PATRICIA OWEN Nov 1946 British Director 2015-06-25 UNTIL 2019-12-20 RESIGNED
MR BRIAN ERIC HERBERT Nov 1969 British Director 2017-05-15 UNTIL 2017-11-26 RESIGNED
MISS ZOE RODGERS Apr 1996 British Director 2018-10-12 UNTIL 2018-12-31 RESIGNED
MR TIMOTHY JOHN BRAZIL Sep 1964 British Director 2014-10-27 UNTIL 2023-10-19 RESIGNED
MISS KIM COLLINS Oct 1980 British Director 2017-11-28 UNTIL 2018-11-29 RESIGNED
MRS SUZANNA BERRY Aug 1966 British Director 2019-06-01 UNTIL 2021-11-08 RESIGNED
MR REUBEN CHORLEY Jun 1974 British Director 2015-06-25 UNTIL 2021-11-07 RESIGNED
MR COLIN JOHN ELLYATT May 1972 British Director 2015-09-01 UNTIL 2019-04-22 RESIGNED
MISS POPPY FOUNTAIN Nov 1991 British Director 2016-10-11 UNTIL 2017-08-31 RESIGNED
MRS SARAH ELIZABETH AUSTIN HARDWICK Apr 1965 British Director 2019-01-01 UNTIL 2020-09-09 RESIGNED
MR RICHARD EDWARD HARDING Nov 1973 British Director 2018-11-03 UNTIL 2020-11-29 RESIGNED
MS CHARLOTTE PATRICIA DAVENPORT YEATES Jun 1974 British Director 2015-06-24 UNTIL 2020-01-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Jonathan Silcock 2020-04-06 - 2020-08-31 5/1966 Moreton-In-Marsh   Significant influence or control
Mr Gareth Iestyn Williams 2019-04-30 - 2020-08-31 1/1978 Moreton-In-Marsh   Gloucestershire Significant influence or control
Mr Michael Payne 2016-06-28 - 2020-08-31 11/1942 Bourton On The Water   Gloucestershire Significant influence or control
Mr Neil William Sullivan 2016-06-28 - 2020-08-31 4/1962 Moreton-In-Marsh   Significant influence or control
The Diocese Of Gloucester Education Trust - Stephen Wookey 2016-06-28 - 2020-07-19 9/1954 Moreton-In-Marsh   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINETRADERS (UK) LIMITED WITNEY Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
QUALITY CONTROL SOLUTIONS LIMITED WORCESTERSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
C SOFTWARE LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
REVISION WORLD NETWORKS LIMITED CHELTENHAM Active MICRO ENTITY 62090 - Other information technology service activities
JAGUAR LAND ROVER PENSION TRUSTEES LIMITED COVENTRY Active DORMANT 65300 - Pension funding
EQUINE MEDICINE ON THE MOVE LIMITED MORETON-IN-MARSH Active UNAUDITED ABRIDGED 75000 - Veterinary activities
BOURTON VALE EQUINE CLINIC LIMITED YORK ENGLAND Active AUDIT EXEMPTION SUBSI 75000 - Veterinary activities
THE COTSWOLD SCHOOL ACADEMY TRUST CHELTENHAM Active FULL 85310 - General secondary education
DENMARK ROAD HIGH SCHOOL GLOUCESTER Active FULL 85310 - General secondary education
WINEMATTERS (UK) LTD SALISBURY Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FOSSEWAY ACADEMY COLLABORATIVE TRUST CHELTENHAM Dissolved... DORMANT 85200 - Primary education
EMEDIAMAN LTD BOURTON ON THE WATER Active MICRO ENTITY 62020 - Information technology consultancy activities
SCHOOL SUPPORT SOLUTIONS LIMITED BOURTON-ON-THE-WATER UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
TINY TEASERS LIMITED CHELTENHAM UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
NORTH COTSWOLD PERINATAL COMMUNITY INTEREST COMPANY MORETON IN MARSH Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
CY SAFETY LIMITED MORETON-IN-MARSH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PURE DISTILLED SPIRIT COMPANY LIMITED LONG HANBOROUGH UNITED KINGDOM Active MICRO ENTITY 11010 - Distilling, rectifying and blending of spirits
THE SPHAGNUM SHOP LTD WITNEY ENGLAND Active MICRO ENTITY 46220 - Wholesale of flowers and plants
JULIE SULLIVAN (CHIPPING CAMPDEN) LIMITED CHELTENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 96030 - Funeral and related activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LSA PROMOTIONS LIMITED MORETON-IN-MARSH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAYMAT INTERNATIONAL LIMITED MORETON-IN-MARSH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MERCHANDISE BRANDING LIMITED MORETON-IN-MARSH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MERCH BRANDING LIMITED MORETON-IN-MARSH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.