UKBizDB.co.uk

CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:19 South Road, Hampton, England, TW12 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, South Road, Hampton, England, TW12 3PE

Secretary27 September 2018Active
St Edward's Independent School, Cirencester Road, Charlton Kings, Cheltenham, GL53 8EY

Director13 September 2021Active
Stonyhurst St Mary’S Hall, Stonyhurst, Clitheroe, England, BB7 9PU

Director13 September 2021Active
New Hall School, The Avenue, Boreham, Chelmsford, England, CM3 3HS

Director06 May 2014Active
Marymount International School, George Road, Kingston Upon Thames, England, KT2 7PE

Director20 September 2022Active
St George's Junior School, Thames St, Weybridge, Great Britain,

Director06 May 2014Active
Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, England, LE7 4SG

Director20 September 2022Active
St Joseph’S Specialist Trust, Amlets Lane, Cranleigh, England, GU6 7DH

Director21 September 2023Active
17, Rossiters Hill, Frome, United Kingdom, BA11 4AL

Secretary01 August 2016Active
Wrigglebank Cottage, Mill Lane Chetnole, Sherborne, DT9 6PB

Secretary01 April 2003Active
39 Saint Georges Avenue, London, N7 0HB

Secretary23 July 1997Active
St. Marys University College, Waldegrave Road, Twickenham, TW1 4SX

Secretary16 March 1999Active
17, Rossiters Hill, Frome, England, BA11 4AL

Secretary01 September 2009Active
10 Shrewsbury Road, Prenton, CH43 1UX

Secretary01 February 2006Active
Keepers Barn, -, Lenborough, Buckingham, MK18 4BS

Corporate Secretary01 September 2009Active
East Lodge, Paddockhurst Road, Turners Hill, RH10 4SF

Director01 May 2004Active
Lower Jud Falls, Knowles Brow, Stonyhurst, BB7 9PR

Director01 April 2002Active
820 Garstang Road, Barton, Preston, PR3 5AA

Director01 May 2004Active
St Bede's College, Alexandra Road South, Manchester, United Kingdom, M16 8HX

Director01 March 2011Active
St Leonard's Mayfield School, High Street, Mayfield, United Kingdom, TN20 6PH

Director28 November 2011Active
Rydes Hill Preparatory School, Aldershot Road, Guildford, United Kingdom, GU2 8BP

Director01 March 2011Active
40, Bramwell Close, Sunbury-On-Thames, England, TW16 5PU

Director13 September 2017Active
Knavesmire St. Marys Road, Ascot, SL5 9JE

Director01 April 2003Active
St Columba's College, King Harry Lane, St. Albans, England, AL3 4AW

Director16 May 2019Active
St Josephs House, 4 Marchwood Crescent Ealing, London, W5 2DZ

Director11 July 2007Active
Cranmore School, Epsom Road, West Horsley, Leatherhead, United Kingdom, KT24 6AT

Director17 August 2012Active
Mount St Mary's College, College Road, Spinkhill, Sheffield, England, S21 3YL

Director16 May 2019Active
St Edmund's College And Prep School, Old Hall Green, Ware, England, SG11 1DS

Director29 October 2014Active
The Oratory School, Head Master's House, Woodcote, Reading, United Kingdom, RG8 0PJ

Director01 March 2011Active
Ampleforth Abbey, York, YO62 4ER

Director15 January 2009Active
Booth Lodge, Grace Dieu, Thringstone, LE67 5UG

Director01 April 2003Active
Marymount International School, George Road, Kingston Upon Thames, United Kingdom, KT2 7PE

Director17 August 2012Active
St John's Beaumont, Old Windsor, Berkshire, SL4 2JN

Director23 July 1997Active
Garden Flat, 1 Milton Road, London, N6 5QD

Director17 May 2000Active
Wrigglebank Cottage, Mill Lane Chetnole, Sherborne, DT9 6PB

Director01 April 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2021-03-12Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.