This company is commonly known as Catholic Independent Schools' Conference. The company was founded 26 years ago and was given the registration number 03407765. The firm's registered office is in HAMPTON. You can find them at 19 South Road, , Hampton, . This company's SIC code is 85600 - Educational support services.
Name | : | CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE |
---|---|---|
Company Number | : | 03407765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 South Road, Hampton, England, TW12 3PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, South Road, Hampton, England, TW12 3PE | Secretary | 27 September 2018 | Active |
St Edward's Independent School, Cirencester Road, Charlton Kings, Cheltenham, GL53 8EY | Director | 13 September 2021 | Active |
Stonyhurst St Mary’S Hall, Stonyhurst, Clitheroe, England, BB7 9PU | Director | 13 September 2021 | Active |
New Hall School, The Avenue, Boreham, Chelmsford, England, CM3 3HS | Director | 06 May 2014 | Active |
Marymount International School, George Road, Kingston Upon Thames, England, KT2 7PE | Director | 20 September 2022 | Active |
St George's Junior School, Thames St, Weybridge, Great Britain, | Director | 06 May 2014 | Active |
Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, England, LE7 4SG | Director | 20 September 2022 | Active |
St Joseph’S Specialist Trust, Amlets Lane, Cranleigh, England, GU6 7DH | Director | 21 September 2023 | Active |
17, Rossiters Hill, Frome, United Kingdom, BA11 4AL | Secretary | 01 August 2016 | Active |
Wrigglebank Cottage, Mill Lane Chetnole, Sherborne, DT9 6PB | Secretary | 01 April 2003 | Active |
39 Saint Georges Avenue, London, N7 0HB | Secretary | 23 July 1997 | Active |
St. Marys University College, Waldegrave Road, Twickenham, TW1 4SX | Secretary | 16 March 1999 | Active |
17, Rossiters Hill, Frome, England, BA11 4AL | Secretary | 01 September 2009 | Active |
10 Shrewsbury Road, Prenton, CH43 1UX | Secretary | 01 February 2006 | Active |
Keepers Barn, -, Lenborough, Buckingham, MK18 4BS | Corporate Secretary | 01 September 2009 | Active |
East Lodge, Paddockhurst Road, Turners Hill, RH10 4SF | Director | 01 May 2004 | Active |
Lower Jud Falls, Knowles Brow, Stonyhurst, BB7 9PR | Director | 01 April 2002 | Active |
820 Garstang Road, Barton, Preston, PR3 5AA | Director | 01 May 2004 | Active |
St Bede's College, Alexandra Road South, Manchester, United Kingdom, M16 8HX | Director | 01 March 2011 | Active |
St Leonard's Mayfield School, High Street, Mayfield, United Kingdom, TN20 6PH | Director | 28 November 2011 | Active |
Rydes Hill Preparatory School, Aldershot Road, Guildford, United Kingdom, GU2 8BP | Director | 01 March 2011 | Active |
40, Bramwell Close, Sunbury-On-Thames, England, TW16 5PU | Director | 13 September 2017 | Active |
Knavesmire St. Marys Road, Ascot, SL5 9JE | Director | 01 April 2003 | Active |
St Columba's College, King Harry Lane, St. Albans, England, AL3 4AW | Director | 16 May 2019 | Active |
St Josephs House, 4 Marchwood Crescent Ealing, London, W5 2DZ | Director | 11 July 2007 | Active |
Cranmore School, Epsom Road, West Horsley, Leatherhead, United Kingdom, KT24 6AT | Director | 17 August 2012 | Active |
Mount St Mary's College, College Road, Spinkhill, Sheffield, England, S21 3YL | Director | 16 May 2019 | Active |
St Edmund's College And Prep School, Old Hall Green, Ware, England, SG11 1DS | Director | 29 October 2014 | Active |
The Oratory School, Head Master's House, Woodcote, Reading, United Kingdom, RG8 0PJ | Director | 01 March 2011 | Active |
Ampleforth Abbey, York, YO62 4ER | Director | 15 January 2009 | Active |
Booth Lodge, Grace Dieu, Thringstone, LE67 5UG | Director | 01 April 2003 | Active |
Marymount International School, George Road, Kingston Upon Thames, United Kingdom, KT2 7PE | Director | 17 August 2012 | Active |
St John's Beaumont, Old Windsor, Berkshire, SL4 2JN | Director | 23 July 1997 | Active |
Garden Flat, 1 Milton Road, London, N6 5QD | Director | 17 May 2000 | Active |
Wrigglebank Cottage, Mill Lane Chetnole, Sherborne, DT9 6PB | Director | 01 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.