Company NameSt. Mary's School (Colchester) Limited
Company StatusActive
Company Number00988976
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1970(53 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Robert Graeme Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(42 years after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr William James Magill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(45 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Katharine Jill Abbott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(49 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr Mark Jackson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(51 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Town And Country Planning Consultant
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Esther Eddy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleGovernor
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Secretary NameMrs Lizanne Shiret
StatusCurrent
Appointed13 March 2023(52 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Deborah Hamilton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2023(52 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleTrustee
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr Antony Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2023(52 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleGovernor
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr Craig Woods
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(53 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleTrustee
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr Samuel Flower
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(53 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr Rodney Vernon Borgartz
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(20 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 June 2008)
RoleChartered Accountant
Correspondence AddressFermain Gorse Lane
Tiptree
Colchester
Essex
CO5 0AH
Director NameMiss Janet Irene Fulford
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(20 years, 9 months after company formation)
Appointment Duration14 years (resigned 20 June 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCutlers
301 Mile End Road
Colchester
Essex
CO4 5EA
Secretary NameMr Andrew George Simpson
NationalityBritish
StatusResigned
Appointed24 June 1991(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Worcester Road
Colchester
Essex
CO1 2RH
Secretary NameMr David Montagu Cotterill
NationalityBritish
StatusResigned
Appointed29 June 1992(21 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address3 Lexden Court
Colchester
Essex
CO3 3QP
Director NameMr John Edwards
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 1997)
RolePrincipal The Sixth Form Colle
Correspondence Address57 Dunthorne Road
Colchester
CO4 4HZ
Director NameJean Lois Jones
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(25 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2003)
RoleRetired Teacher
Correspondence AddressLongwood Cottage
Fen Street, Nayland
Colchester
Essex
CO6 4HT
Secretary NameMr Peter Maxwell Colin Clarke
NationalityBritish
StatusResigned
Appointed01 December 1997(27 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 The Sycamores
Milton
Cambridge
Cambridgeshire
CB24 6XL
Director NameMs Marguerite Haddrell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(27 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 December 2018)
RoleLand Director
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameAdrian Paul Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(29 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 June 2008)
RoleChartered Surveyor
Correspondence Address25 Playle Chase
Great Totham
Maldon
Essex
CM9 8UT
Director NameDr Susanna Mary Davidson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(31 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressPaynes Farm House
Colchester Road Virley
Maldon
Essex
CM9 8HG
Director NameJanet Jackson Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(33 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 June 2009)
RoleSelf Employed Manager
Correspondence AddressMirth
75 Second Avenue
Frinton On Sea
Essex
CO13 9LY
Director NameMrs Kathryn Sarah Heath-Brook
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(35 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 September 2014)
RoleLibrarian Part Time
Country of ResidenceUnited Kingdom
Correspondence AddressCapel House 31 Creffield Road
Colchester
Essex
CO3 3HY
Secretary NameAnne Lynette Walker
NationalityBritish
StatusResigned
Appointed01 January 2006(35 years, 4 months after company formation)
Appointment Duration17 years (resigned 06 January 2023)
RoleCompany Director
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameSheila Foakes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(36 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 November 2017)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 20 New Church Road
West Bergholt
Colchester
Essex
CO6 3JF
Director NameHelen Borgartz
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(36 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2015)
RoleH. R. Advisor
Country of ResidenceUnited Kingdom
Correspondence Address39 Arnold Villas
Tiptree
Essex
CO5 0EB
Director NameKaren Burns
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(36 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bimbles
Station Road Wakes Colne
Colchester
Essex
CO6 2DS
Director NameMiss Daphne Miranda Bell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 July 2012)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address112 Maldon Road
Colchester
Essex
CO3 3AP
Director NameMr Bruce Jonathan Hogarth-Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(40 years after company formation)
Appointment Duration3 years (resigned 23 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Laura Muriel Gray
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(45 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 March 2020)
RoleCorporate / Commercial Solicitor
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMiss Nancy Louise Cannon
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(45 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Valerie Cecily Joan Francis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(46 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2018)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Lara Carmel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(46 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2018)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Elizabeth Lucy Mary Bevan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(46 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Rachel Linsey Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(47 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2021)
RoleLanguage Coach
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr Adam Hildred
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(49 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2022)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB

Contact

Websitewww.stmaryscolchester.org.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address91 Lexden Road
Colchester
Essex
CO3 3RB
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,910,658
Net Worth£3,228,528
Cash£1,448,602
Current Liabilities£833,910

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

30 November 1992Delivered on: 5 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a the tuttets 89 lexden road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
30 November 1992Delivered on: 5 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a comrie house (formerly collier house) london road stanway colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
30 November 1992Delivered on: 5 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a st mary's school lexden road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

19 December 2023Appointment of Mr Samuel Flower as a director on 7 December 2023 (2 pages)
19 December 2023Appointment of Mr Craig Woods as a director on 7 December 2023 (2 pages)
19 December 2023Appointment of Mrs Lizanne Shiret as a secretary on 13 March 2023 (2 pages)
22 November 2023Appointment of Mrs Deborah Hamilton as a director on 6 July 2023 (2 pages)
22 November 2023Appointment of Mrs Esther Eddy as a director on 8 December 2022 (2 pages)
22 November 2023Appointment of Mr Antony Bell as a director on 6 July 2023 (2 pages)
22 November 2023Termination of appointment of Melanie Kate Loxley as a director on 18 September 2023 (1 page)
15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Joanne Triggs as a director on 11 January 2023 (1 page)
3 March 2023Termination of appointment of Adam Hildred as a director on 23 December 2022 (1 page)
3 March 2023Termination of appointment of Helen Swain as a director on 11 January 2023 (1 page)
14 February 2023Group of companies' accounts made up to 31 August 2022 (42 pages)
6 January 2023Termination of appointment of Anne Lynette Walker as a secretary on 6 January 2023 (1 page)
16 December 2022Appointment of Mr Mark Jackson as a director on 12 May 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
20 May 2022Group of companies' accounts made up to 31 August 2021 (40 pages)
11 April 2022Termination of appointment of Rachel Linsey Brown as a director on 2 December 2021 (1 page)
11 April 2022Appointment of Mrs Helen Swain as a director on 11 February 2021 (2 pages)
14 June 2021Termination of appointment of Elizabeth Lucy Mary Bevan as a director on 31 December 2020 (1 page)
14 June 2021Termination of appointment of Brenda Morelli as a director on 24 February 2021 (1 page)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
12 April 2021Satisfaction of charge 2 in full (1 page)
12 April 2021Satisfaction of charge 3 in full (1 page)
12 April 2021Satisfaction of charge 1 in full (1 page)
18 March 2021Group of companies' accounts made up to 31 August 2020 (39 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Adam Hildred as a director on 21 February 2020 (2 pages)
29 May 2020Termination of appointment of Laura Muriel Gray as a director on 13 March 2020 (1 page)
29 May 2020Appointment of Mrs Katharine Jill Abbott as a director on 5 December 2019 (2 pages)
25 February 2020Group of companies' accounts made up to 31 August 2019 (38 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 May 2019Appointment of Mrs Brenda Morelli as a director on 23 February 2019 (2 pages)
17 May 2019Termination of appointment of Marguerite Haddrell as a director on 31 December 2018 (1 page)
17 May 2019Termination of appointment of Nancy Louise Cannon as a director on 7 February 2019 (1 page)
28 February 2019Group of companies' accounts made up to 31 August 2018 (35 pages)
18 June 2018Termination of appointment of Sheila Foakes as a director on 2 November 2017 (1 page)
18 June 2018Termination of appointment of Elizabeth Claire Waters as a director on 2 November 2017 (1 page)
18 June 2018Appointment of Mrs Rachel Linsey Brown as a director on 2 November 2017 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Lara Carmel as a director on 10 May 2018 (1 page)
18 June 2018Termination of appointment of Valerie Cecily Joan Francis as a director on 10 May 2018 (1 page)
7 March 2018Group of companies' accounts made up to 31 August 2017 (35 pages)
20 September 2017Appointment of Mrs Elizabeth Lucy Mary Bevan as a director on 5 July 2017 (2 pages)
20 September 2017Appointment of Mrs Elizabeth Lucy Mary Bevan as a director on 5 July 2017 (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
23 June 2017Appointment of Mrs Lara Carmel as a director on 7 February 2017 (2 pages)
23 June 2017Appointment of Mrs Lara Carmel as a director on 7 February 2017 (2 pages)
18 May 2017Appointment of Mrs Valerie Cecily Joan Francis as a director on 7 February 2017 (2 pages)
18 May 2017Appointment of Mrs Joanne Triggs as a director on 7 February 2017 (2 pages)
18 May 2017Termination of appointment of Karen Burns as a director on 1 November 2016 (1 page)
18 May 2017Director's details changed for Mr William Magill on 1 February 2017 (2 pages)
18 May 2017Appointment of Mrs Valerie Cecily Joan Francis as a director on 7 February 2017 (2 pages)
18 May 2017Termination of appointment of Karen Burns as a director on 1 November 2016 (1 page)
18 May 2017Appointment of Mrs Joanne Triggs as a director on 7 February 2017 (2 pages)
18 May 2017Director's details changed for Mr William Magill on 1 February 2017 (2 pages)
21 February 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
21 February 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
4 July 2016Annual return made up to 13 June 2016 no member list (7 pages)
4 July 2016Annual return made up to 13 June 2016 no member list (7 pages)
1 July 2016Director's details changed for Ms Marguerite Livingstone on 23 May 2016 (2 pages)
1 July 2016Director's details changed for Ms Marguerite Livingstone on 23 May 2016 (2 pages)
30 June 2016Appointment of Miss Nancy Louise Cannon as a director on 5 May 2016 (2 pages)
30 June 2016Termination of appointment of John Richard Pendle as a director on 13 May 2016 (1 page)
30 June 2016Termination of appointment of Anne Claudette Woods as a director on 5 May 2016 (1 page)
30 June 2016Termination of appointment of John Richard Pendle as a director on 13 May 2016 (1 page)
30 June 2016Termination of appointment of Anne Claudette Woods as a director on 5 May 2016 (1 page)
30 June 2016Appointment of Miss Nancy Louise Cannon as a director on 5 May 2016 (2 pages)
15 April 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
15 April 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
5 April 2016Appointment of Mrs Laura Muriel Gray as a director on 22 October 2015 (2 pages)
4 April 2016Secretary's details changed for Anne Lynette Walker on 14 August 2015 (1 page)
4 April 2016Appointment of Mr William Magill as a director on 4 February 2016 (2 pages)
4 April 2016Secretary's details changed for Anne Lynette Walker on 14 August 2015 (1 page)
4 April 2016Appointment of Mr William Magill as a director on 4 February 2016 (2 pages)
16 June 2015Termination of appointment of Helen Borgartz as a director on 9 March 2015 (1 page)
16 June 2015Annual return made up to 13 June 2015 no member list (8 pages)
16 June 2015Annual return made up to 13 June 2015 no member list (8 pages)
16 June 2015Termination of appointment of Helen Borgartz as a director on 9 March 2015 (1 page)
16 June 2015Termination of appointment of Helen Borgartz as a director on 9 March 2015 (1 page)
30 March 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
30 March 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
7 November 2014Termination of appointment of Kathryn Sarah Heath-Brook as a director on 26 September 2014 (1 page)
7 November 2014Termination of appointment of Kathryn Sarah Heath-Brook as a director on 26 September 2014 (1 page)
25 June 2014Annual return made up to 13 June 2014 no member list (10 pages)
25 June 2014Annual return made up to 13 June 2014 no member list (10 pages)
24 March 2014Appointment of Mrs Melanie Kate Loxley as a director (2 pages)
24 March 2014Termination of appointment of Bruce Hogarth-Jones as a director (1 page)
24 March 2014Appointment of Mrs Melanie Kate Loxley as a director (2 pages)
24 March 2014Termination of appointment of Bruce Hogarth-Jones as a director (1 page)
7 March 2014Group of companies' accounts made up to 31 August 2013 (20 pages)
7 March 2014Group of companies' accounts made up to 31 August 2013 (20 pages)
27 June 2013Director's details changed for Marguerite Livingstone on 2 October 2009 (2 pages)
27 June 2013Director's details changed for Marguerite Livingstone on 2 October 2009 (2 pages)
27 June 2013Annual return made up to 13 June 2013 no member list (10 pages)
27 June 2013Director's details changed for Marguerite Livingstone on 2 October 2009 (2 pages)
27 June 2013Appointment of Mr Robert Graeme Lambert as a director (2 pages)
27 June 2013Annual return made up to 13 June 2013 no member list (10 pages)
27 June 2013Appointment of Mr Robert Graeme Lambert as a director (2 pages)
26 June 2013Appointment of Mrs Elizabeth Claire Waters as a director (2 pages)
26 June 2013Appointment of Mrs Elizabeth Claire Waters as a director (2 pages)
2 April 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
2 April 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
4 August 2012Termination of appointment of Daphne Bell as a director (1 page)
4 August 2012Termination of appointment of Daphne Bell as a director (1 page)
28 June 2012Appointment of Mrs Anne Claudette Woods as a director (2 pages)
28 June 2012Termination of appointment of Susanna Davidson as a director (1 page)
28 June 2012Annual return made up to 13 June 2012 no member list (11 pages)
28 June 2012Annual return made up to 13 June 2012 no member list (11 pages)
28 June 2012Termination of appointment of Susanna Davidson as a director (1 page)
28 June 2012Appointment of Mrs Anne Claudette Woods as a director (2 pages)
22 December 2011Group of companies' accounts made up to 31 August 2011 (20 pages)
22 December 2011Group of companies' accounts made up to 31 August 2011 (20 pages)
16 June 2011Annual return made up to 13 June 2011 no member list (11 pages)
16 June 2011Annual return made up to 13 June 2011 no member list (11 pages)
6 April 2011Full accounts made up to 31 August 2010 (17 pages)
6 April 2011Full accounts made up to 31 August 2010 (17 pages)
15 February 2011Appointment of Mr Bruce Jonathan Hogarth-Jones as a director (2 pages)
15 February 2011Appointment of Mr Bruce Jonathan Hogarth-Jones as a director (2 pages)
25 June 2010Annual return made up to 13 June 2010 no member list (6 pages)
25 June 2010Director's details changed for Helen Borgartz on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Sheila Foakes on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Miss Daphne Miranda Bell on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Sheila Foakes on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Miss Daphne Miranda Bell on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Kathryn Sarah Heath-Brook on 13 June 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 no member list (6 pages)
25 June 2010Director's details changed for Karen Burns on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Karen Burns on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Helen Borgartz on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Kathryn Sarah Heath-Brook on 13 June 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
4 December 2009Termination of appointment of Susan Masters as a director (1 page)
4 December 2009Termination of appointment of Susan Masters as a director (1 page)
25 September 2009Director appointed miss daphne miranda bell (1 page)
25 September 2009Director appointed miss daphne miranda bell (1 page)
29 June 2009Director appointed mr john richard pendle (2 pages)
29 June 2009Director appointed mr john richard pendle (2 pages)
26 June 2009Appointment terminated director janet jones (1 page)
26 June 2009Appointment terminated director janet jones (1 page)
25 June 2009Appointment terminated director judith kimmance (1 page)
25 June 2009Appointment terminated director judith kimmance (1 page)
24 June 2009Full accounts made up to 31 August 2008 (16 pages)
24 June 2009Full accounts made up to 31 August 2008 (16 pages)
22 June 2009Annual return made up to 13/06/09 (5 pages)
22 June 2009Annual return made up to 13/06/09 (5 pages)
25 May 2009Director's change of particulars / marguerite livingstone / 22/05/2009 (1 page)
25 May 2009Director's change of particulars / marguerite livingstone / 22/05/2009 (1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
2 September 2008Auditor's resignation (1 page)
2 September 2008Auditor's resignation (1 page)
25 June 2008Secretary's change of particulars / anne walker / 13/06/2008 (1 page)
25 June 2008Annual return made up to 13/06/08 (5 pages)
25 June 2008Annual return made up to 13/06/08 (5 pages)
25 June 2008Secretary's change of particulars / anne walker / 13/06/2008 (1 page)
24 June 2008Appointment terminated director rodney borgartz (1 page)
24 June 2008Appointment terminated director adrian brown (1 page)
24 June 2008Appointment terminated director rodney borgartz (1 page)
24 June 2008Appointment terminated director adrian brown (1 page)
18 June 2008Full accounts made up to 31 August 2007 (18 pages)
18 June 2008Full accounts made up to 31 August 2007 (18 pages)
20 May 2008Director's change of particulars / kathryn heath-brook / 02/05/2008 (1 page)
20 May 2008Director's change of particulars / kathryn heath-brook / 02/05/2008 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Full accounts made up to 31 August 2006 (17 pages)
27 June 2007Annual return made up to 13/06/07 (8 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Annual return made up to 13/06/07 (8 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Full accounts made up to 31 August 2006 (17 pages)
27 June 2007New director appointed (2 pages)
5 July 2006Amended full accounts made up to 31 August 2005 (14 pages)
5 July 2006Amended full accounts made up to 31 August 2005 (14 pages)
5 July 2006Annual return made up to 13/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Annual return made up to 13/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Full accounts made up to 31 August 2005 (16 pages)
22 May 2006Full accounts made up to 31 August 2005 (16 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
8 July 2005Full accounts made up to 31 August 2004 (17 pages)
8 July 2005Full accounts made up to 31 August 2004 (17 pages)
21 June 2005Annual return made up to 13/06/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2005Annual return made up to 13/06/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2005Auditor's resignation (1 page)
30 March 2005Auditor's resignation (1 page)
30 June 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2004New director appointed (2 pages)
25 June 2004Full accounts made up to 31 August 2003 (17 pages)
25 June 2004Full accounts made up to 31 August 2003 (17 pages)
10 July 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Full accounts made up to 31 August 2002 (17 pages)
25 June 2003Full accounts made up to 31 August 2002 (17 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
9 July 2002Full accounts made up to 31 August 2001 (15 pages)
9 July 2002Full accounts made up to 31 August 2001 (15 pages)
24 June 2002Annual return made up to 13/06/02 (7 pages)
24 June 2002Annual return made up to 13/06/02 (7 pages)
2 July 2001Annual return made up to 13/06/01 (5 pages)
2 July 2001Annual return made up to 13/06/01 (5 pages)
7 June 2001Full accounts made up to 31 August 2000 (15 pages)
7 June 2001Full accounts made up to 31 August 2000 (15 pages)
4 July 2000Full accounts made up to 31 August 1999 (15 pages)
4 July 2000Full accounts made up to 31 August 1999 (15 pages)
15 June 2000Annual return made up to 13/06/00 (5 pages)
15 June 2000Annual return made up to 13/06/00 (5 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
30 June 1999Annual return made up to 13/06/99 (6 pages)
30 June 1999Annual return made up to 13/06/99 (6 pages)
26 May 1999Full accounts made up to 31 August 1998 (15 pages)
26 May 1999Full accounts made up to 31 August 1998 (15 pages)
10 July 1998Registered office changed on 10/07/98 from: 18 sir isaac's walk, colchester, essex CO1 1JL (1 page)
10 July 1998Registered office changed on 10/07/98 from: 18 sir isaac's walk, colchester, essex CO1 1JL (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
12 June 1998Annual return made up to 13/06/98 (6 pages)
12 June 1998Annual return made up to 13/06/98 (6 pages)
11 June 1998Full accounts made up to 31 August 1997 (15 pages)
11 June 1998Full accounts made up to 31 August 1997 (15 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
20 June 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1997Full accounts made up to 31 August 1996 (19 pages)
20 June 1997Full accounts made up to 31 August 1996 (19 pages)
27 June 1996Annual return made up to 13/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Full accounts made up to 31 August 1995 (19 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Annual return made up to 13/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Full accounts made up to 31 August 1995 (19 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
30 June 1995Annual return made up to 13/06/95
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Full accounts made up to 31 August 1994 (15 pages)
30 June 1995Annual return made up to 13/06/95
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Full accounts made up to 31 August 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
28 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1994Memorandum and Articles of Association (26 pages)
28 June 1994Memorandum and Articles of Association (26 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)