Company NameOur Lady Immaculate Catholic Primary School
Company StatusDissolved
Company Number08020070
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2012(12 years ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Thomas James Reilly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(10 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 13 July 2021)
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameRev David Renwick Turnbull Allan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 13 July 2021)
RolePriest
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
CM2 0RG
Director NameMr Neil Robert Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(2 years, 2 months after company formation)
Appointment Duration7 years (closed 13 July 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMrs Catherine Ann Shuttlewood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 13 July 2021)
RoleSpeech & Language Therapist
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMrs Emma Marie Costello
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 July 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMrs Linda Joyce McSweeney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMr Philip John Booth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 July 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMiss Victoria Helen Irwin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameDavid Patrick Weatherhead
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMr Simon Christopher Waters
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Secretary NameSteven Graham Webb
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMr James Richard Donaldson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMrs Paula Adriana Maria Barningham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2013(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 31 August 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
CM2 0RG
Director NameMr Jeremy Charles Simon Lager
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 June 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMrs Louise Patricia Young
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMr Andrew John Day
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMr Philip Robert Andrew Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 24 November 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMs Anna Marie Comerford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2018)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameSr Sheila Sumner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
Essex
CM2 0RG
Director NameMrs Jacqueline Vernon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2019)
RoleHigher Learning Teaching Assistant
Country of ResidenceEngland
Correspondence AddressOur Lady Immaculate Catholic Primary School New Lo
Chelmsford
CM2 0RG

Contact

Websitewww.ourladyimmaculate.com/
Telephone01245 353755
Telephone regionChelmsford

Location

Registered AddressOur Lady Immaculate Catholic Primary School
New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Turnover£1,171,284
Net Worth-£150,977
Cash£243,268
Current Liabilities£50,816

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 November 2020Termination of appointment of Louise Patricia Young as a director on 31 August 2020 (1 page)
23 November 2020Termination of appointment of Jacqueline Vernon as a director on 31 August 2019 (1 page)
23 November 2020Termination of appointment of David Patrick Weatherhead as a director on 31 August 2019 (1 page)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Andrew John Day as a director on 22 November 2019 (1 page)
29 January 2020Full accounts made up to 31 August 2019 (53 pages)
25 September 2019Termination of appointment of Sheila Sumner as a director on 31 August 2019 (1 page)
25 September 2019Termination of appointment of Paula Adriana Maria Barningham as a director on 31 August 2019 (1 page)
25 September 2019Cessation of Sheila Sumner as a person with significant control on 31 August 2019 (1 page)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Philip John Booth as a director on 13 February 2019 (2 pages)
26 February 2019Appointment of Mrs Emma Marie Costello as a director on 1 January 2019 (2 pages)
19 February 2019Full accounts made up to 31 August 2018 (42 pages)
12 February 2019Appointment of Mrs Linda Joyce Mcsweeney as a director on 1 January 2019 (2 pages)
30 November 2018Termination of appointment of Anna Marie Comerford as a director on 31 August 2018 (1 page)
30 November 2018Termination of appointment of Simon Christopher Waters as a director on 1 November 2018 (1 page)
17 July 2018Notification of Alan Williams Sm as a person with significant control on 6 April 2016 (2 pages)
16 July 2018Notification of Brentwood Roman Catholic Diocese Trustee as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 March 2018Appointment of Mrs Catherine Ann Shuttlewood as a director on 16 November 2017 (2 pages)
8 February 2018Full accounts made up to 31 August 2017 (41 pages)
22 June 2017Termination of appointment of Jeremy Charles Simon Lager as a director on 20 June 2017 (1 page)
22 June 2017Termination of appointment of Jeremy Charles Simon Lager as a director on 20 June 2017 (1 page)
3 May 2017Termination of appointment of James Richard Donaldson as a director on 12 February 2017 (1 page)
3 May 2017Termination of appointment of James Richard Donaldson as a director on 12 February 2017 (1 page)
20 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
9 March 2017Full accounts made up to 31 August 2016 (39 pages)
9 March 2017Full accounts made up to 31 August 2016 (39 pages)
22 November 2016Appointment of Mrs Paula Adriana Maria Barningham as a director on 1 September 2013 (2 pages)
22 November 2016Appointment of Mrs Jacqueline Vernon as a director on 4 October 2016 (2 pages)
22 November 2016Appointment of Mrs Jacqueline Vernon as a director on 4 October 2016 (2 pages)
22 November 2016Appointment of Mrs Paula Adriana Maria Barningham as a director on 1 September 2013 (2 pages)
5 August 2016Appointment of Sister Sheila Sumner as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Sister Sheila Sumner as a director on 1 August 2016 (2 pages)
29 July 2016Appointment of Mr James Richard Donaldson as a director on 13 February 2013 (2 pages)
29 July 2016Appointment of Mr James Richard Donaldson as a director on 13 February 2013 (2 pages)
22 July 2016Appointment of Mr Andrew John Day as a director on 4 November 2015 (2 pages)
22 July 2016Appointment of Mr Andrew John Day as a director on 4 November 2015 (2 pages)
15 July 2016Appointment of Mrs Anna Marie Comerford as a director on 17 December 2015 (2 pages)
15 July 2016Appointment of Mr Jeremy Charles Simon Lager as a director on 25 June 2014 (2 pages)
15 July 2016Appointment of Mr Jeremy Charles Simon Lager as a director on 25 June 2014 (2 pages)
15 July 2016Appointment of Mr Philip Robert Andrew Wilson as a director on 11 November 2015 (2 pages)
15 July 2016Appointment of Mrs Louise Patricia Young as a director on 9 November 2014 (2 pages)
15 July 2016Appointment of Mr Thomas James Reilly as a director on 13 February 2013 (2 pages)
15 July 2016Appointment of Mr Neil Robert Clark as a director on 25 June 2014 (2 pages)
15 July 2016Appointment of Mr Philip Robert Andrew Wilson as a director on 11 November 2015 (2 pages)
15 July 2016Appointment of Mrs Anna Marie Comerford as a director on 17 December 2015 (2 pages)
15 July 2016Appointment of Mrs Louise Patricia Young as a director on 9 November 2014 (2 pages)
15 July 2016Appointment of Mr Neil Robert Clark as a director on 25 June 2014 (2 pages)
15 July 2016Appointment of Mr Thomas James Reilly as a director on 13 February 2013 (2 pages)
21 April 2016Annual return made up to 4 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 4 April 2016 no member list (4 pages)
7 January 2016Full accounts made up to 31 August 2015 (38 pages)
7 January 2016Full accounts made up to 31 August 2015 (38 pages)
19 May 2015Annual return made up to 4 April 2015 no member list (4 pages)
19 May 2015Annual return made up to 4 April 2015 no member list (4 pages)
19 May 2015Annual return made up to 4 April 2015 no member list (4 pages)
19 December 2014Full accounts made up to 31 August 2014 (37 pages)
19 December 2014Full accounts made up to 31 August 2014 (37 pages)
9 April 2014Director's details changed for Reverend David Kennick Turnbull Allan on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Reverend David Kennick Turnbull Allan on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Reverend David Kennick Turnbull Allan on 9 April 2014 (2 pages)
8 April 2014Termination of appointment of Victoria Irwin as a director (1 page)
8 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
8 April 2014Appointment of Reverend David Kennick Turnbull Allan as a director (2 pages)
8 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
8 April 2014Termination of appointment of Victoria Irwin as a director (1 page)
8 April 2014Appointment of Reverend David Kennick Turnbull Allan as a director (2 pages)
8 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
3 January 2014Full accounts made up to 31 August 2013 (34 pages)
3 January 2014Full accounts made up to 31 August 2013 (34 pages)
14 May 2013Annual return made up to 4 April 2013 no member list (4 pages)
14 May 2013Annual return made up to 4 April 2013 no member list (4 pages)
14 May 2013Termination of appointment of Steven Webb as a secretary (1 page)
14 May 2013Termination of appointment of Steven Webb as a secretary (1 page)
14 May 2013Annual return made up to 4 April 2013 no member list (4 pages)
7 March 2013Current accounting period extended from 30 April 2013 to 31 August 2013 (3 pages)
7 March 2013Current accounting period extended from 30 April 2013 to 31 August 2013 (3 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)