Company NameThe Diocese Of Chelmsford Vine Schools Trust
Company StatusActive
Company Number08709542
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 2013(10 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Caroline Mary Hobbs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleAcademy Principal
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameDr Philip John Howlett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(3 years, 6 months after company formation)
Appointment Duration7 years
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr David Malcolm Wilde
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Emma Jane Wigmore
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameCharlotte Alys Little
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Adrian Hugh Russell Gibbons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Catherine Anne Stalham
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleHeadteacher And Deputy Ceo
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Secretary NameMr Suthan Santhaguru
StatusCurrent
Appointed30 September 2022(9 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameRussell John Dolton
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(9 years, 12 months after company formation)
Appointment Duration6 months, 1 week
RolePublic Sector
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Sarah Jane Read-O-Toole
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(9 years, 12 months after company formation)
Appointment Duration6 months, 1 week
RoleHealth & Social Car Consultant
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Stacey Elizabeth Lambert
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(9 years, 12 months after company formation)
Appointment Duration6 months, 1 week
RoleHR Director
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Yuri James Jurewich Burton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(9 years, 12 months after company formation)
Appointment Duration6 months, 1 week
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Philip David Preston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Michael Timothy Minta
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Jeffrey Sheldon Graham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleSchool Improvement Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Heather Elizabeth Tetchner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Pauline Ward
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMs Joan Marie Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Secretary NameMr Bryan Martin Lester
StatusResigned
Appointed10 October 2013(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2019)
RoleCompany Director
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Bryan Martin Lester
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 July 2021)
RoleSchools' Officer
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr John Matthew Ronald Crane
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Timothy John Rose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMs Doris Harriette Olulode
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 November 2020)
RoleDirector, Human Resources
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameTerri Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2019)
RoleHead Of International Human Resources
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameHonourable Mrs Rebecca Bridgid Poynter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Gavin John Flynn
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 January 2020)
RoleHotel Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameThe Venerable Elizabeth Snowden
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 2022)
RoleArchdeacon
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Secretary NameMrs Sharon Ann Porter
StatusResigned
Appointed07 August 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Deborah Mary Rogan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameProf Michael John Ferguson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(5 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2023)
RoleBusiness Pyschologist
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Jo Philomena Storey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2022(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 September 2022)
RoleDirector Of Independent School Specialists
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT

Contact

Websitechelmsfordcathedral.org.uk
Telephone01245 294492
Telephone regionChelmsford

Location

Registered Address53 New Street
Chelmsford
CM1 1AT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,113,388
Net Worth£371,001
Cash£1,414,196
Current Liabilities£442,850

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

19 January 2024Second filing for the appointment of Mr Russell John Dolton as a director (3 pages)
12 January 2024Appointment of Mr Russell John Dolton as a director on 20 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 19/01/2024
(3 pages)
21 December 2023Full accounts made up to 31 August 2023 (73 pages)
5 December 2023Director's details changed for Mrs Sarah Jane Red-O-Toole on 20 September 2023 (2 pages)
8 November 2023Appointment of Mrs Stacey Elizabeth Lambert as a director on 20 September 2023 (2 pages)
7 November 2023Appointment of Mrs Sarah Jane Red-O-Toole as a director on 20 September 2023 (2 pages)
1 November 2023Appointment of Mr Yuri James Jurewich Burton as a director on 20 September 2023 (2 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
19 September 2023Termination of appointment of Michael John Ferguson as a director on 31 August 2023 (1 page)
22 December 2022Full accounts made up to 31 August 2022 (70 pages)
5 December 2022Termination of appointment of Jo Philomena Storey as a director on 27 September 2022 (1 page)
5 December 2022Termination of appointment of Deborah Mary Rogan as a director on 30 July 2022 (1 page)
7 November 2022Director's details changed for Mrs Caroline Anne Stalham on 27 April 2022 (2 pages)
1 November 2022Appointment of Mrs Caroline Anne Stalham as a director on 27 April 2022 (2 pages)
25 October 2022Termination of appointment of Sharon Ann Porter as a secretary on 30 September 2022 (1 page)
25 October 2022Appointment of Mr Suthan Santhaguru as a secretary on 30 September 2022 (2 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
29 September 2022Memorandum and Articles of Association (40 pages)
29 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 March 2022Appointment of Mrs Jo Philomena Storey as a director on 4 February 2022 (2 pages)
2 February 2022Termination of appointment of Elizabeth Snowden as a director on 23 January 2022 (1 page)
21 December 2021Full accounts made up to 31 August 2021 (72 pages)
7 October 2021Termination of appointment of Joan Marie Costello as a director on 27 September 2021 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Timothy John Rose as a director on 26 July 2021 (1 page)
28 July 2021Termination of appointment of Bryan Martin Lester as a director on 16 July 2021 (1 page)
15 February 2021Appointment of Charlotte Alys Little as a director on 12 February 2021 (2 pages)
15 February 2021Appointment of Mr Adrian Hugh Russell Gibbons as a director on 12 February 2021 (2 pages)
30 December 2020Full accounts made up to 31 August 2020 (73 pages)
27 November 2020Termination of appointment of Doris Harriette Olulode as a director on 26 November 2020 (1 page)
17 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Gavin John Flynn as a director on 15 January 2020 (1 page)
16 December 2019Full accounts made up to 31 August 2019 (72 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 September 2019Appointment of Mrs Deborah Mary Rogan as a director on 4 September 2019 (2 pages)
20 September 2019Appointment of Prof Michael John Ferguson as a director on 4 September 2019 (2 pages)
12 September 2019Appointment of Mrs Emma Jane Wigmore as a director on 1 September 2019 (2 pages)
12 September 2019Termination of appointment of John Matthew Ronald Crane as a director on 31 August 2019 (1 page)
7 August 2019Termination of appointment of Bryan Martin Lester as a secretary on 7 August 2019 (1 page)
7 August 2019Appointment of Mrs Sharon Ann Porter as a secretary on 7 August 2019 (2 pages)
20 March 2019Termination of appointment of Terri Wood as a director on 15 March 2019 (1 page)
14 December 2018Full accounts made up to 31 August 2018 (62 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Rebecca Bridgid Poynter as a director on 20 September 2018 (1 page)
14 May 2018Appointment of Mr David Malcolm Wilde as a director on 11 May 2018 (2 pages)
19 December 2017Full accounts made up to 31 August 2017 (68 pages)
19 December 2017Full accounts made up to 31 August 2017 (68 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Philip David Preston as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Philip David Preston as a director on 30 September 2017 (1 page)
20 April 2017Termination of appointment of Pauline Ward as a director on 9 November 2016 (1 page)
20 April 2017Termination of appointment of Pauline Ward as a director on 9 November 2016 (1 page)
6 April 2017Appointment of Dr Philip John Howlett as a director on 29 March 2017 (2 pages)
6 April 2017Appointment of Dr Philip John Howlett as a director on 29 March 2017 (2 pages)
22 March 2017Appointment of The Venerable Elizabeth Snowden as a director on 10 March 2017 (2 pages)
22 March 2017Appointment of The Venerable Elizabeth Snowden as a director on 10 March 2017 (2 pages)
6 January 2017Full accounts made up to 31 August 2016 (63 pages)
6 January 2017Full accounts made up to 31 August 2016 (63 pages)
3 January 2017Appointment of Mr Gavin Flynn as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Honourable Mrs Rebecca Bridgid Poynter as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Honourable Mrs Rebecca Bridgid Poynter as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Gavin Flynn as a director on 1 January 2017 (2 pages)
7 December 2016Appointment of Mr Timothy John Rose as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Terri Wood as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Terri Wood as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Doris Olulode as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Mr Timothy John Rose as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Doris Olulode as a director on 25 November 2016 (2 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 July 2016Termination of appointment of Heather Elizabeth Tetchner as a director on 11 July 2016 (1 page)
12 July 2016Termination of appointment of Heather Elizabeth Tetchner as a director on 11 July 2016 (1 page)
30 March 2016Termination of appointment of Jeffrey Sheldon Graham as a director on 4 March 2016 (1 page)
30 March 2016Termination of appointment of Jeffrey Sheldon Graham as a director on 4 March 2016 (1 page)
24 December 2015Full accounts made up to 31 August 2015 (62 pages)
24 December 2015Full accounts made up to 31 August 2015 (62 pages)
13 October 2015Annual return made up to 27 September 2015 no member list (6 pages)
13 October 2015Annual return made up to 27 September 2015 no member list (6 pages)
30 September 2015Appointment of Mr John Matthew Ronald Crane as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Ms Caroline Mary Hobbs as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Mr John Matthew Ronald Crane as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Ms Caroline Mary Hobbs as a director on 22 September 2015 (2 pages)
8 September 2015Termination of appointment of Michael Timothy Minta as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Michael Timothy Minta as a director on 1 September 2015 (1 page)
20 August 2015Appointment of Mrs Pauline Ward as a director (2 pages)
20 August 2015Appointment of Mr Bryan Martin Lester as a director on 12 August 2015 (2 pages)
20 August 2015Appointment of Mr Bryan Martin Lester as a director on 12 August 2015 (2 pages)
20 August 2015Appointment of Mrs Pauline Ward as a director (2 pages)
6 January 2015Full accounts made up to 31 August 2014 (52 pages)
6 January 2015Full accounts made up to 31 August 2014 (52 pages)
7 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
7 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
16 June 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
16 June 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
11 October 2013Appointment of Mr Bryan Martin Lester as a secretary (1 page)
11 October 2013Appointment of Mr Bryan Martin Lester as a secretary (1 page)
11 October 2013Director's details changed for Mr John Sheldon Graham on 27 September 2013 (2 pages)
11 October 2013Director's details changed for Mr John Sheldon Graham on 27 September 2013 (2 pages)
27 September 2013Incorporation (43 pages)
27 September 2013Incorporation (43 pages)