Company NameSt Philomena's School Limited
Company StatusActive
Company Number02071112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1986(37 years, 6 months ago)
Previous NameShrewdgesture Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameSally Maureen Vincent
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(8 years after company formation)
Appointment Duration29 years, 5 months
RolePartner (Garage Proprietor)
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameAvril O'Sullivan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(16 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMarcia Fuller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(20 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameJosephine Geldard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(21 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMr Jonathan Andrew Frederick Geldard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(23 years, 6 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMr Alexander Ong
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(32 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Philomena's School Hadleigh Road
Frinton-On-Sea
CO13 9HQ
Director NameMr Leroy Sean Townsend
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMrs Christine Frances Bareham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMrs Bernadine Howe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(36 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameLynn Cordyford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1994)
RoleCashier
Correspondence Address19 Harold Road
Frinton On Sea
Essex
CO13 9BE
Director NameMr Jonathan Andrew Frederick Geldard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 1994)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
103 Kirby Road
Walton On The Naze
Essex
CO14 8RB
Director NameFr Donald Clover
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1995)
RolePriest
Correspondence AddressThe Presbytery
Connaught Avenue
Frinton On Sea
Essex
Co13
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameSr  Angela
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 16 January 1992)
RoleNun
Correspondence AddressSt Josephs Convent
Raglan Road
Frinton On Sea
Essex
Co13
Director NamePaul Barnett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1994)
RoleMarketing Consultant
Correspondence Address38 Fourth Avenue
Frinton On Sea
Essex
CO13 9DX
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameChristopher Debrick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1998)
RoleRegional Sales Manager
Correspondence AddressLinisfarne Cottage
Kirby Cross
Great Holland
Essex
Secretary NameMr Christopher Angus McEwen
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 1998)
RoleContruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldhams Bromley Road
Lawford
Manningtree
Essex
CO11 2NE
Director NamePaul Burgoyne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2002)
RoleTeacher
Correspondence Address27 Upper Fourth Avenue
Frinton On Sea
Essex
CO13 9JS
Director NameDavid William Eagle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Road, Great Holland
Frinton On Sea
Essex
CO13 0JP
Director NameJosephine Geldard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 March 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address103 Kirby Road
Walton On The Naze
Essex
CO14 8RB
Director NameFrancis Ivor Davies
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2001)
RoleRetired
Correspondence Address176 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Secretary NameFrancis Ivor Davies
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2001)
RoleRetired
Correspondence Address176 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameDavid Ronald Austin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2008)
RoleStrategy Manager Bt  Plc
Correspondence Address4 Plover Close
Frinton On Sea
Essex
CO13 0UY
Secretary NameMrs Elinor Jane McNulty
NationalityBritish
StatusResigned
Appointed27 October 2001(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 November 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMaldon House
Rectory Road, Weeley Heath
Clacton
Essex
CO16 9BL
Director NameMichael John Dooley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2003)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressLangdown 25 Third Avenue
Frinton On Sea
Colchester
Essex
CO13 9EQ
Director NameMr Graeme James Dodds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameMr Alastair William Davidson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(15 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 June 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameDennis John Adams
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2006)
RoleD G Officer
Correspondence Address47 Norwood Way
Walton On The Naze
Essex
CO14 8NU
Director NamePatricia Ellen Green
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(18 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2019)
RoleMother
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Secretary NameDavid Ronald Austin
NationalityBritish
StatusResigned
Appointed08 November 2006(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2008)
RoleStrategy Manager Bt  Plc
Correspondence Address4 Plover Close
Frinton On Sea
Essex
CO13 0UY
Director NameMr Edi Baker-Wells
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMrs Elaine Cank
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 2015)
RoleMother
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMr Darren Harman-Page
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(28 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 2021)
RoleFoster Carer
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMrs Virginia Bridges
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2021)
RoleNHS Worker
Country of ResidenceEngland
Correspondence AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ

Contact

Websitestphilomenas.com
Telephone01255 674492
Telephone regionClacton-on-Sea

Location

Registered AddressSt. Philomena`S School
Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Turnover£795,248
Net Worth£412,975
Cash£115,884
Current Liabilities£137,945

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

12 April 2002Delivered on: 17 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 hadleigh road finton on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 April 1996Delivered on: 12 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southdown st marys road frinton on sea essex and goodwill of any business. See the mortgage charge document for full details.
Outstanding
18 March 1996Delivered on: 19 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 December 2023Full accounts made up to 31 August 2023 (28 pages)
13 October 2023Appointment of Mrs Bernadine Howe as a director on 5 October 2023 (2 pages)
26 June 2023Termination of appointment of Alastair William Davidson as a director on 8 June 2023 (1 page)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 August 2022 (25 pages)
7 December 2022Appointment of Mrs Christine Frances Bareham as a director on 1 December 2022 (2 pages)
29 November 2022Termination of appointment of Bernadette Margaret Mcelwaine as a director on 23 November 2022 (1 page)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 August 2021 (25 pages)
29 November 2021Termination of appointment of Darren Harman-Page as a director on 25 November 2021 (1 page)
29 November 2021Termination of appointment of Frank Jackson as a director on 25 November 2021 (1 page)
9 September 2021Termination of appointment of Matthew Ketterer as a director on 31 August 2021 (1 page)
9 September 2021Termination of appointment of Virginia Bridges as a director on 31 August 2021 (1 page)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 August 2020 (24 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 January 2020Appointment of Mr Leroy Sean Townsend as a director on 16 January 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 August 2019 (24 pages)
26 November 2019Appointment of Mrs Virginia Bridges as a director on 21 November 2019 (2 pages)
4 September 2019Termination of appointment of Patricia Ellen Green as a director on 31 August 2019 (1 page)
4 September 2019Director's details changed for Mr Alexander Ong on 27 August 2019 (2 pages)
24 April 2019Director's details changed for Patricia Ellen Green on 24 April 2019 (2 pages)
29 March 2019Director's details changed for Avril O'sullivan on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Sister Bernadette Margaret Mcelwaine on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mr Alastair William Davidson on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Sally Maureen Vincent on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Marcia Fuller on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Josephine Geldard on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mr Matthew Ketterer on 29 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 August 2018 (24 pages)
4 December 2018Appointment of Mr Alexander Ong as a director on 22 November 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 March 2018Director's details changed for Marcia Fuller on 4 January 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (24 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (24 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
12 December 2016Total exemption full accounts made up to 31 August 2016 (24 pages)
12 December 2016Total exemption full accounts made up to 31 August 2016 (24 pages)
8 October 2016Termination of appointment of Sheila Angela Wright as a director on 6 October 2016 (1 page)
8 October 2016Termination of appointment of Sheila Angela Wright as a director on 6 October 2016 (1 page)
14 March 2016Annual return made up to 12 March 2016 no member list (13 pages)
14 March 2016Annual return made up to 12 March 2016 no member list (13 pages)
29 February 2016Appointment of Father Frank Jackson as a director on 4 February 2016 (2 pages)
29 February 2016Appointment of Father Frank Jackson as a director on 4 February 2016 (2 pages)
26 February 2016Appointment of Mr Matthew Ketterer as a director on 4 February 2016 (2 pages)
26 February 2016Appointment of Mr Matthew Ketterer as a director on 4 February 2016 (2 pages)
3 December 2015Total exemption full accounts made up to 31 August 2015 (22 pages)
3 December 2015Total exemption full accounts made up to 31 August 2015 (22 pages)
25 September 2015Termination of appointment of Michael Stokes as a director on 24 September 2015 (1 page)
25 September 2015Termination of appointment of Michael Stokes as a director on 24 September 2015 (1 page)
17 March 2015Annual return made up to 12 March 2015 no member list (12 pages)
17 March 2015Annual return made up to 12 March 2015 no member list (12 pages)
7 February 2015Termination of appointment of Elaine Cank as a director on 5 February 2015 (1 page)
7 February 2015Termination of appointment of Elaine Cank as a director on 5 February 2015 (1 page)
7 February 2015Termination of appointment of Elaine Cank as a director on 5 February 2015 (1 page)
6 February 2015Appointment of Mr Darren Harman-Page as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Darren Harman-Page as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Darren Harman-Page as a director on 5 February 2015 (2 pages)
22 December 2014Full accounts made up to 31 August 2014 (22 pages)
22 December 2014Full accounts made up to 31 August 2014 (22 pages)
18 March 2014Annual return made up to 12 March 2014 no member list (12 pages)
18 March 2014Annual return made up to 12 March 2014 no member list (12 pages)
6 December 2013Full accounts made up to 31 August 2013 (22 pages)
6 December 2013Full accounts made up to 31 August 2013 (22 pages)
3 April 2013Annual return made up to 12 March 2013 no member list (12 pages)
3 April 2013Annual return made up to 12 March 2013 no member list (12 pages)
20 February 2013Termination of appointment of Edi Baker-Wells as a director (1 page)
20 February 2013Termination of appointment of Edi Baker-Wells as a director (1 page)
17 December 2012Full accounts made up to 31 August 2012 (22 pages)
17 December 2012Full accounts made up to 31 August 2012 (22 pages)
3 April 2012Annual return made up to 12 March 2012 no member list (12 pages)
3 April 2012Annual return made up to 12 March 2012 no member list (12 pages)
17 February 2012Full accounts made up to 31 August 2011 (20 pages)
17 February 2012Full accounts made up to 31 August 2011 (20 pages)
23 May 2011Appointment of Mrs Sheila Wright as a director (2 pages)
23 May 2011Appointment of Mrs Sheila Wright as a director (2 pages)
8 April 2011Annual return made up to 12 March 2011 no member list (11 pages)
8 April 2011Appointment of Mr Edi Baker-Wells as a director (2 pages)
8 April 2011Appointment of Mrs Elaine Cank as a director (2 pages)
8 April 2011Appointment of Mr Edi Baker-Wells as a director (2 pages)
8 April 2011Annual return made up to 12 March 2011 no member list (11 pages)
8 April 2011Appointment of Mrs Elaine Cank as a director (2 pages)
8 April 2011Termination of appointment of Elinor Mcnulty as a director (1 page)
8 April 2011Termination of appointment of Elinor Mcnulty as a director (1 page)
10 March 2011Full accounts made up to 31 August 2010 (20 pages)
10 March 2011Full accounts made up to 31 August 2010 (20 pages)
13 May 2010Appointment of Dr Jonathan Andrew Frederick Geldard as a director (2 pages)
13 May 2010Appointment of Dr Jonathan Andrew Frederick Geldard as a director (2 pages)
18 March 2010Annual return made up to 12 March 2010 no member list (6 pages)
18 March 2010Annual return made up to 12 March 2010 no member list (6 pages)
18 March 2010Director's details changed for Fr Michael Stokes on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Fr Michael Stokes on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Avril O'sullivan on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of David Rampling as a director (1 page)
17 March 2010Director's details changed for Marcia Fuller on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sister Bernadette Margaret Mcelwaine on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Patricia Ellen Green on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Josephine Geldard on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Patricia Ellen Green on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sister Bernadette Margaret Mcelwaine on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Elinor Jane Mcnulty on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of David Rampling as a director (1 page)
17 March 2010Director's details changed for Avril O'sullivan on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Josephine Geldard on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sally Maureen Vincent on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sally Maureen Vincent on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Marcia Fuller on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Elinor Jane Mcnulty on 17 March 2010 (2 pages)
16 March 2010Termination of appointment of Richard Whybrew as a director (1 page)
16 March 2010Termination of appointment of Richard Whybrew as a director (1 page)
16 March 2010Termination of appointment of Sheila Wright as a director (1 page)
16 March 2010Termination of appointment of Sheila Wright as a director (1 page)
29 January 2010Full accounts made up to 31 August 2009 (20 pages)
29 January 2010Full accounts made up to 31 August 2009 (20 pages)
22 December 2009Termination of appointment of Christopher Powell as a director (1 page)
22 December 2009Termination of appointment of Christopher Powell as a director (1 page)
26 May 2009Annual return made up to 12/03/09 (6 pages)
26 May 2009Annual return made up to 12/03/09 (6 pages)
9 December 2008Accounts for a small company made up to 31 August 2008 (20 pages)
9 December 2008Accounts for a small company made up to 31 August 2008 (20 pages)
13 November 2008Appointment terminated secretary david austin (1 page)
13 November 2008Appointment terminated secretary david austin (1 page)
13 November 2008Appointment terminated director david austin (1 page)
13 November 2008Appointment terminated director david austin (1 page)
7 November 2008Appointment terminated director kieran o'phelan (1 page)
7 November 2008Appointment terminated director kieran o'phelan (1 page)
13 March 2008Annual return made up to 12/03/08 (7 pages)
13 March 2008Annual return made up to 12/03/08 (7 pages)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
22 December 2007Full accounts made up to 31 August 2007 (20 pages)
22 December 2007Full accounts made up to 31 August 2007 (20 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
12 March 2007Annual return made up to 12/03/07 (3 pages)
12 March 2007Annual return made up to 12/03/07 (3 pages)
17 January 2007Full accounts made up to 31 August 2006 (19 pages)
17 January 2007Full accounts made up to 31 August 2006 (19 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
6 April 2006Director resigned (2 pages)
6 April 2006Director resigned (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Annual return made up to 12/03/06 (4 pages)
30 March 2006Director resigned (1 page)
30 March 2006Annual return made up to 12/03/06 (4 pages)
27 January 2006Full accounts made up to 31 August 2005 (18 pages)
27 January 2006Full accounts made up to 31 August 2005 (18 pages)
22 March 2005Annual return made up to 12/03/05 (4 pages)
22 March 2005Annual return made up to 12/03/05 (4 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
7 February 2005Full accounts made up to 31 August 2004 (15 pages)
7 February 2005Full accounts made up to 31 August 2004 (15 pages)
13 April 2004Annual return made up to 12/03/04 (10 pages)
13 April 2004Annual return made up to 12/03/04 (10 pages)
4 February 2004Full accounts made up to 31 August 2003 (16 pages)
4 February 2004Full accounts made up to 31 August 2003 (16 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
28 March 2003Annual return made up to 12/03/03 (10 pages)
28 March 2003Annual return made up to 12/03/03 (10 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
17 February 2003Full accounts made up to 31 August 2002 (14 pages)
17 February 2003Full accounts made up to 31 August 2002 (14 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
8 December 2002Director resigned (2 pages)
8 December 2002Director resigned (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
26 March 2002Annual return made up to 12/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
26 March 2002Annual return made up to 12/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
6 February 2002Full accounts made up to 31 August 2001 (14 pages)
6 February 2002Full accounts made up to 31 August 2001 (14 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Annual return made up to 12/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 April 2001Annual return made up to 12/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 April 2001New director appointed (2 pages)
14 March 2001Full accounts made up to 31 August 2000 (13 pages)
14 March 2001Full accounts made up to 31 August 2000 (13 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
30 May 2000Full accounts made up to 31 August 1999 (14 pages)
30 May 2000Full accounts made up to 31 August 1999 (14 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Annual return made up to 12/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Annual return made up to 12/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000New director appointed (2 pages)
29 June 1999Full accounts made up to 31 August 1998 (13 pages)
29 June 1999Full accounts made up to 31 August 1998 (13 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
19 April 1999Annual return made up to 12/03/99
  • 363(288) ‐ Director resigned
(8 pages)
19 April 1999Annual return made up to 12/03/99
  • 363(288) ‐ Director resigned
(8 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 12/03/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 12/03/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1998New director appointed (2 pages)
11 March 1998Full accounts made up to 31 August 1997 (13 pages)
11 March 1998Full accounts made up to 31 August 1997 (13 pages)
18 March 1997Annual return made up to 12/03/97 (6 pages)
18 March 1997Annual return made up to 12/03/97 (6 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
13 March 1997Full accounts made up to 31 August 1996 (11 pages)
13 March 1997Full accounts made up to 31 August 1996 (11 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Annual return made up to 12/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 April 1996Annual return made up to 12/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 March 1996Full accounts made up to 31 August 1995 (11 pages)
27 March 1996Full accounts made up to 31 August 1995 (11 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (4 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (4 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
19 May 1995Annual return made up to 12/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 May 1995Annual return made up to 12/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)