Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director Name | Avril O'Sullivan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2003(16 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Marcia Fuller |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Josephine Geldard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Mr Jonathan Andrew Frederick Geldard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2010(23 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Mr Alexander Ong |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(32 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Philomena's School Hadleigh Road Frinton-On-Sea CO13 9HQ |
Director Name | Mr Leroy Sean Townsend |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Mrs Christine Frances Bareham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Mrs Bernadine Howe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(36 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Lynn Cordyford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1994) |
Role | Cashier |
Correspondence Address | 19 Harold Road Frinton On Sea Essex CO13 9BE |
Director Name | Mr Jonathan Andrew Frederick Geldard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 1994) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 103 Kirby Road Walton On The Naze Essex CO14 8RB |
Director Name | Fr Donald Clover |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 1995) |
Role | Priest |
Correspondence Address | The Presbytery Connaught Avenue Frinton On Sea Essex Co13 |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Sr Angela |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 16 January 1992) |
Role | Nun |
Correspondence Address | St Josephs Convent Raglan Road Frinton On Sea Essex Co13 |
Director Name | Paul Barnett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1994) |
Role | Marketing Consultant |
Correspondence Address | 38 Fourth Avenue Frinton On Sea Essex CO13 9DX |
Secretary Name | Mr Richard Stanley Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Christopher Debrick |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1998) |
Role | Regional Sales Manager |
Correspondence Address | Linisfarne Cottage Kirby Cross Great Holland Essex |
Secretary Name | Mr Christopher Angus McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 1998) |
Role | Contruction Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldhams Bromley Road Lawford Manningtree Essex CO11 2NE |
Director Name | Paul Burgoyne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2002) |
Role | Teacher |
Correspondence Address | 27 Upper Fourth Avenue Frinton On Sea Essex CO13 9JS |
Director Name | David William Eagle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2002) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Old Rectory Rectory Road, Great Holland Frinton On Sea Essex CO13 0JP |
Director Name | Josephine Geldard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(11 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 March 2006) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 103 Kirby Road Walton On The Naze Essex CO14 8RB |
Director Name | Francis Ivor Davies |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2001) |
Role | Retired |
Correspondence Address | 176 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Secretary Name | Francis Ivor Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2001) |
Role | Retired |
Correspondence Address | 176 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Director Name | David Ronald Austin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2008) |
Role | Strategy Manager Bt Plc |
Correspondence Address | 4 Plover Close Frinton On Sea Essex CO13 0UY |
Secretary Name | Mrs Elinor Jane McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 November 2006) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Maldon House Rectory Road, Weeley Heath Clacton Essex CO16 9BL |
Director Name | Michael John Dooley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2003) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Langdown 25 Third Avenue Frinton On Sea Colchester Essex CO13 9EQ |
Director Name | Mr Graeme James Dodds |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Second Avenue Frinton On Sea Essex CO13 9ER |
Director Name | Mr Alastair William Davidson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 June 2023) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Dennis John Adams |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2006) |
Role | D G Officer |
Correspondence Address | 47 Norwood Way Walton On The Naze Essex CO14 8NU |
Director Name | Patricia Ellen Green |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2019) |
Role | Mother |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Secretary Name | David Ronald Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2008) |
Role | Strategy Manager Bt Plc |
Correspondence Address | 4 Plover Close Frinton On Sea Essex CO13 0UY |
Director Name | Mr Edi Baker-Wells |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Mrs Elaine Cank |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 2015) |
Role | Mother |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Mr Darren Harman-Page |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 2021) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Mrs Virginia Bridges |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(33 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2021) |
Role | NHS Worker |
Country of Residence | England |
Correspondence Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Website | stphilomenas.com |
---|---|
Telephone | 01255 674492 |
Telephone region | Clacton-on-Sea |
Registered Address | St. Philomena`S School Hadleigh Road Frinton On Sea Essex CO13 9HQ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Turnover | £795,248 |
Net Worth | £412,975 |
Cash | £115,884 |
Current Liabilities | £137,945 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 April 2002 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
7 December 2023 | Full accounts made up to 31 August 2023 (28 pages) |
---|---|
13 October 2023 | Appointment of Mrs Bernadine Howe as a director on 5 October 2023 (2 pages) |
26 June 2023 | Termination of appointment of Alastair William Davidson as a director on 8 June 2023 (1 page) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 August 2022 (25 pages) |
7 December 2022 | Appointment of Mrs Christine Frances Bareham as a director on 1 December 2022 (2 pages) |
29 November 2022 | Termination of appointment of Bernadette Margaret Mcelwaine as a director on 23 November 2022 (1 page) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 August 2021 (25 pages) |
29 November 2021 | Termination of appointment of Darren Harman-Page as a director on 25 November 2021 (1 page) |
29 November 2021 | Termination of appointment of Frank Jackson as a director on 25 November 2021 (1 page) |
9 September 2021 | Termination of appointment of Matthew Ketterer as a director on 31 August 2021 (1 page) |
9 September 2021 | Termination of appointment of Virginia Bridges as a director on 31 August 2021 (1 page) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 August 2020 (24 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mr Leroy Sean Townsend as a director on 16 January 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 August 2019 (24 pages) |
26 November 2019 | Appointment of Mrs Virginia Bridges as a director on 21 November 2019 (2 pages) |
4 September 2019 | Termination of appointment of Patricia Ellen Green as a director on 31 August 2019 (1 page) |
4 September 2019 | Director's details changed for Mr Alexander Ong on 27 August 2019 (2 pages) |
24 April 2019 | Director's details changed for Patricia Ellen Green on 24 April 2019 (2 pages) |
29 March 2019 | Director's details changed for Avril O'sullivan on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Sister Bernadette Margaret Mcelwaine on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Alastair William Davidson on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Sally Maureen Vincent on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Marcia Fuller on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Josephine Geldard on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Matthew Ketterer on 29 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 August 2018 (24 pages) |
4 December 2018 | Appointment of Mr Alexander Ong as a director on 22 November 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Marcia Fuller on 4 January 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 31 August 2017 (24 pages) |
21 November 2017 | Total exemption full accounts made up to 31 August 2017 (24 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
12 December 2016 | Total exemption full accounts made up to 31 August 2016 (24 pages) |
12 December 2016 | Total exemption full accounts made up to 31 August 2016 (24 pages) |
8 October 2016 | Termination of appointment of Sheila Angela Wright as a director on 6 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Sheila Angela Wright as a director on 6 October 2016 (1 page) |
14 March 2016 | Annual return made up to 12 March 2016 no member list (13 pages) |
14 March 2016 | Annual return made up to 12 March 2016 no member list (13 pages) |
29 February 2016 | Appointment of Father Frank Jackson as a director on 4 February 2016 (2 pages) |
29 February 2016 | Appointment of Father Frank Jackson as a director on 4 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Matthew Ketterer as a director on 4 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Matthew Ketterer as a director on 4 February 2016 (2 pages) |
3 December 2015 | Total exemption full accounts made up to 31 August 2015 (22 pages) |
3 December 2015 | Total exemption full accounts made up to 31 August 2015 (22 pages) |
25 September 2015 | Termination of appointment of Michael Stokes as a director on 24 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Michael Stokes as a director on 24 September 2015 (1 page) |
17 March 2015 | Annual return made up to 12 March 2015 no member list (12 pages) |
17 March 2015 | Annual return made up to 12 March 2015 no member list (12 pages) |
7 February 2015 | Termination of appointment of Elaine Cank as a director on 5 February 2015 (1 page) |
7 February 2015 | Termination of appointment of Elaine Cank as a director on 5 February 2015 (1 page) |
7 February 2015 | Termination of appointment of Elaine Cank as a director on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Darren Harman-Page as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Darren Harman-Page as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Darren Harman-Page as a director on 5 February 2015 (2 pages) |
22 December 2014 | Full accounts made up to 31 August 2014 (22 pages) |
22 December 2014 | Full accounts made up to 31 August 2014 (22 pages) |
18 March 2014 | Annual return made up to 12 March 2014 no member list (12 pages) |
18 March 2014 | Annual return made up to 12 March 2014 no member list (12 pages) |
6 December 2013 | Full accounts made up to 31 August 2013 (22 pages) |
6 December 2013 | Full accounts made up to 31 August 2013 (22 pages) |
3 April 2013 | Annual return made up to 12 March 2013 no member list (12 pages) |
3 April 2013 | Annual return made up to 12 March 2013 no member list (12 pages) |
20 February 2013 | Termination of appointment of Edi Baker-Wells as a director (1 page) |
20 February 2013 | Termination of appointment of Edi Baker-Wells as a director (1 page) |
17 December 2012 | Full accounts made up to 31 August 2012 (22 pages) |
17 December 2012 | Full accounts made up to 31 August 2012 (22 pages) |
3 April 2012 | Annual return made up to 12 March 2012 no member list (12 pages) |
3 April 2012 | Annual return made up to 12 March 2012 no member list (12 pages) |
17 February 2012 | Full accounts made up to 31 August 2011 (20 pages) |
17 February 2012 | Full accounts made up to 31 August 2011 (20 pages) |
23 May 2011 | Appointment of Mrs Sheila Wright as a director (2 pages) |
23 May 2011 | Appointment of Mrs Sheila Wright as a director (2 pages) |
8 April 2011 | Annual return made up to 12 March 2011 no member list (11 pages) |
8 April 2011 | Appointment of Mr Edi Baker-Wells as a director (2 pages) |
8 April 2011 | Appointment of Mrs Elaine Cank as a director (2 pages) |
8 April 2011 | Appointment of Mr Edi Baker-Wells as a director (2 pages) |
8 April 2011 | Annual return made up to 12 March 2011 no member list (11 pages) |
8 April 2011 | Appointment of Mrs Elaine Cank as a director (2 pages) |
8 April 2011 | Termination of appointment of Elinor Mcnulty as a director (1 page) |
8 April 2011 | Termination of appointment of Elinor Mcnulty as a director (1 page) |
10 March 2011 | Full accounts made up to 31 August 2010 (20 pages) |
10 March 2011 | Full accounts made up to 31 August 2010 (20 pages) |
13 May 2010 | Appointment of Dr Jonathan Andrew Frederick Geldard as a director (2 pages) |
13 May 2010 | Appointment of Dr Jonathan Andrew Frederick Geldard as a director (2 pages) |
18 March 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
18 March 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
18 March 2010 | Director's details changed for Fr Michael Stokes on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Fr Michael Stokes on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Avril O'sullivan on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of David Rampling as a director (1 page) |
17 March 2010 | Director's details changed for Marcia Fuller on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sister Bernadette Margaret Mcelwaine on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Patricia Ellen Green on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Josephine Geldard on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Patricia Ellen Green on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sister Bernadette Margaret Mcelwaine on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Elinor Jane Mcnulty on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of David Rampling as a director (1 page) |
17 March 2010 | Director's details changed for Avril O'sullivan on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Josephine Geldard on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sally Maureen Vincent on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sally Maureen Vincent on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Marcia Fuller on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Elinor Jane Mcnulty on 17 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Richard Whybrew as a director (1 page) |
16 March 2010 | Termination of appointment of Richard Whybrew as a director (1 page) |
16 March 2010 | Termination of appointment of Sheila Wright as a director (1 page) |
16 March 2010 | Termination of appointment of Sheila Wright as a director (1 page) |
29 January 2010 | Full accounts made up to 31 August 2009 (20 pages) |
29 January 2010 | Full accounts made up to 31 August 2009 (20 pages) |
22 December 2009 | Termination of appointment of Christopher Powell as a director (1 page) |
22 December 2009 | Termination of appointment of Christopher Powell as a director (1 page) |
26 May 2009 | Annual return made up to 12/03/09 (6 pages) |
26 May 2009 | Annual return made up to 12/03/09 (6 pages) |
9 December 2008 | Accounts for a small company made up to 31 August 2008 (20 pages) |
9 December 2008 | Accounts for a small company made up to 31 August 2008 (20 pages) |
13 November 2008 | Appointment terminated secretary david austin (1 page) |
13 November 2008 | Appointment terminated secretary david austin (1 page) |
13 November 2008 | Appointment terminated director david austin (1 page) |
13 November 2008 | Appointment terminated director david austin (1 page) |
7 November 2008 | Appointment terminated director kieran o'phelan (1 page) |
7 November 2008 | Appointment terminated director kieran o'phelan (1 page) |
13 March 2008 | Annual return made up to 12/03/08 (7 pages) |
13 March 2008 | Annual return made up to 12/03/08 (7 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
22 December 2007 | Full accounts made up to 31 August 2007 (20 pages) |
22 December 2007 | Full accounts made up to 31 August 2007 (20 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
12 March 2007 | Annual return made up to 12/03/07 (3 pages) |
12 March 2007 | Annual return made up to 12/03/07 (3 pages) |
17 January 2007 | Full accounts made up to 31 August 2006 (19 pages) |
17 January 2007 | Full accounts made up to 31 August 2006 (19 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (2 pages) |
6 April 2006 | Director resigned (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Annual return made up to 12/03/06 (4 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Annual return made up to 12/03/06 (4 pages) |
27 January 2006 | Full accounts made up to 31 August 2005 (18 pages) |
27 January 2006 | Full accounts made up to 31 August 2005 (18 pages) |
22 March 2005 | Annual return made up to 12/03/05 (4 pages) |
22 March 2005 | Annual return made up to 12/03/05 (4 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
7 February 2005 | Full accounts made up to 31 August 2004 (15 pages) |
7 February 2005 | Full accounts made up to 31 August 2004 (15 pages) |
13 April 2004 | Annual return made up to 12/03/04 (10 pages) |
13 April 2004 | Annual return made up to 12/03/04 (10 pages) |
4 February 2004 | Full accounts made up to 31 August 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 August 2003 (16 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
28 March 2003 | Annual return made up to 12/03/03 (10 pages) |
28 March 2003 | Annual return made up to 12/03/03 (10 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
17 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
17 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
8 December 2002 | Director resigned (2 pages) |
8 December 2002 | Director resigned (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
26 March 2002 | Annual return made up to 12/03/02
|
26 March 2002 | Annual return made up to 12/03/02
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
6 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
6 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Annual return made up to 12/03/01
|
11 April 2001 | Annual return made up to 12/03/01
|
11 April 2001 | New director appointed (2 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Annual return made up to 12/03/00
|
14 April 2000 | Annual return made up to 12/03/00
|
14 April 2000 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 12/03/99
|
19 April 1999 | Annual return made up to 12/03/99
|
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 12/03/98
|
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 12/03/98
|
14 April 1998 | New director appointed (2 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
18 March 1997 | Annual return made up to 12/03/97 (6 pages) |
18 March 1997 | Annual return made up to 12/03/97 (6 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
13 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
13 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Annual return made up to 12/03/96
|
1 April 1996 | Annual return made up to 12/03/96
|
27 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
27 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (4 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
19 May 1995 | Annual return made up to 12/03/95
|
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 May 1995 | Annual return made up to 12/03/95
|
19 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
21 March 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |