Colchester
Essex
CO3 3RB
Director Name | Mr Adam Hildred |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Kathryn Sarah Heath-Brook |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mr Sean Eamonn Cooke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mr John Richard Pendle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Ms Marguerite Haddrell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Website | stmaryscolchester.org.uk |
---|
Registered Address | 91 Lexden Road Colchester Essex CO3 3RB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Lexden and Braiswick |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | St Mary's School (Colchester) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,660 |
Cash | £20,113 |
Current Liabilities | £45,652 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 February 2024 | Accounts for a small company made up to 31 August 2023 (10 pages) |
---|---|
24 April 2023 | Change of details for St Mary's School (Colchester) Limited as a person with significant control on 24 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Adam Hildred as a director on 23 December 2022 (1 page) |
13 April 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
9 February 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
25 May 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
19 April 2022 | Director's details changed for Mrs Elizabeth Lucy Mary Bevan on 12 May 2021 (2 pages) |
19 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
13 May 2021 | Appointment of Mr Adam Hildred as a director on 13 May 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
22 March 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
5 January 2021 | Termination of appointment of Sean Eamonn Cooke as a director on 31 December 2020 (1 page) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
28 March 2019 | Appointment of Mrs Elizabeth Lucy Mary Bevan as a director on 1 January 2019 (2 pages) |
28 March 2019 | Termination of appointment of Marguerite Haddrell as a director on 31 December 2018 (1 page) |
28 February 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
29 March 2018 | Director's details changed for Mr Sean Eamonn Cooke on 29 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Ms Marguerite Haddrell on 29 March 2018 (2 pages) |
7 March 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
21 February 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
21 February 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
17 February 2017 | Appointment of Mrs Marguerite Haddrell as a director on 8 February 2017 (2 pages) |
17 February 2017 | Appointment of Mrs Marguerite Haddrell as a director on 8 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of John Richard Pendle as a director on 4 July 2016 (1 page) |
17 January 2017 | Termination of appointment of John Richard Pendle as a director on 4 July 2016 (1 page) |
14 April 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
14 April 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 March 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
11 March 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
18 December 2014 | Termination of appointment of Kathryn Sarah Heath-Brook as a director on 26 September 2014 (1 page) |
18 December 2014 | Appointment of Mr John Pendle as a director on 26 September 2014 (2 pages) |
18 December 2014 | Termination of appointment of Kathryn Sarah Heath-Brook as a director on 26 September 2014 (1 page) |
18 December 2014 | Appointment of Mr John Pendle as a director on 26 September 2014 (2 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
5 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a small company made up to 31 August 2012 (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 August 2012 (5 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
31 March 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
28 March 2011 | Incorporation (19 pages) |
28 March 2011 | Incorporation (19 pages) |