UKBizDB.co.uk

INSTITUTE OF ST. ANSELM(THE)

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

This company is commonly known as Institute Of St. Anselm(the). The company was founded 38 years ago and was given the registration number 02010021. The firm's registered office is in MARGATE. You can find them at 12 Madeira Road, , Margate, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INSTITUTE OF ST. ANSELM(THE)
Company Number:02010021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:12 Madeira Road, Margate, England, CT9 2QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Eccleston Square, London, England, SW1V 1NU

Director22 August 2018Active
12 Madeira Road, Madeira Road, Margate, England, CT9 2EU

Director-Active
7, Colby Gardens, Maidenhead, England, SL6 7GZ

Director20 October 2021Active
Choreo 22 Beresford Gardens, Cliftonville, Margate, CT9 3AG

Director30 November 2005Active
1 Greystead Park Quennells Hill, Wrecclesham, Farnham, GU10 4NB

Secretary03 November 2004Active
13 Queen Square, Bath, BA1 2HJ

Secretary-Active
Flat 5, 7 Wedmore Street, London, N19 4RU

Secretary04 February 2004Active
38, Madiera Road, Margate, CT9 2GU

Secretary02 May 2006Active
12, Madeira Road, Margate, England, CT9 2QQ

Secretary07 May 2019Active
Choreo 22 Beresford Gardens, Cliftonville, Margate, CT9 3AG

Secretary16 September 2004Active
22 Beresford Gardens, Cliftonville, Margate, CT9 3AG

Secretary21 March 2003Active
12, Madeira Road, Margate, United Kingdom, CT9 2QQ

Director06 July 2017Active
Filles De La Croix Maison Mere, 49 Rue Hors Chateu, Liege 400, Belgium, FOREIGN

Director29 November 2000Active
St Josephs Convent, Llantarnam Abbey, Cwmbran, Wales,

Director-Active
34, West Hill, Hitchin, Uk, SG5 2HZ

Director07 July 2011Active
20 Grove Road, Newbury, RG14 1UH

Director20 November 1993Active
Breakspear College, Abbots Langley, Watford, WD5

Director-Active
42, Crown Road, St Margarets, Twickenham, United Kingdom, TW1 3EH

Director04 August 2011Active
1 Greystead Park Quennells Hill, Wrecclesham, Farnham, GU10 4NB

Director21 March 2003Active
St. Louis Villa, Yercaud, India,

Director06 December 2012Active
13 Queen Square, Bath, BA1 2HJ

Director20 November 1993Active
13 Queen Square, Bath, BA1 2HJ

Director-Active
Villa Cap Martin, 7 Callis Court Road, Broadstairs, CT10 3AE

Director19 February 2001Active
33, Lyonsdown Road, New Barnet, United Kingdom, EN5 1JG

Director24 June 2014Active
38 Brook Road, Thornton Heath, CR7 7RB

Director11 December 2007Active
Institute Of St Anselm, 51-59 Norfolk Road, Cliftonville, Uk, CT9 2EU

Director12 December 2012Active
Meadowside, Forge Lane, Whitfield, Dover, CT16 3LA

Director08 April 2010Active
89, Princess Margaret Avenue, Margate, England, CT9 3EF

Director28 July 2014Active
25 Saint Edmunds Terrace, London, NW8 7PY

Director21 March 2003Active
St Josephs College, Lawrence Street, Mill Hill, NW7 4JX

Director-Active
Institue Of St Anslem, Edgar Road Cliftonville, Margate, CT9 2EU

Director19 November 1993Active
Institute, Of St Anselm, 51-59 Norfolk Road, Cliftonville, Uk, CT9 2EU

Director12 December 2012Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Appoint person secretary company with name date.

Download
2019-06-18Officers

Termination secretary company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.