This company is commonly known as St. Augustine's Enterprises Limited. The company was founded 31 years ago and was given the registration number 02815966. The firm's registered office is in TROWBRIDGE. You can find them at St Augustine's Catholic College, Wingfield Road, Trowbridge, Wilts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ST. AUGUSTINE'S ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02815966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Augustine's Catholic College, Wingfield Road, Trowbridge, Wilts, BA14 9EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN | Director | 04 July 2022 | Active |
18, Fell Road, Westbury, England, BA13 2GG | Director | 24 May 2022 | Active |
10, Magnon Road, Bradford-On-Avon, England, BA15 1PT | Secretary | 01 September 2010 | Active |
The Old Hall, Church Street Semington, Trowbridge, BA14 6JS | Secretary | 07 May 1993 | Active |
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN | Secretary | 01 September 2018 | Active |
26 Meredun Close, Hursley, Winchester, SO21 2JB | Secretary | 07 May 1993 | Active |
11 Shepherds Mead, Dilton Marsh, Westbury, BA13 4DX | Secretary | 31 August 2000 | Active |
10, Magnon Road, Bradford-On-Avon, England, BA15 1PT | Director | 01 September 2010 | Active |
Japonica House, 3 Hughes Court, Rode, Frome, England, BA11 6NX | Director | 02 October 2015 | Active |
The Old Hall, Church Street Semington, Trowbridge, BA14 6JS | Director | 07 May 1993 | Active |
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN | Director | 01 September 2018 | Active |
St Augustine's Catholic College, Wingfield Road, Trowbridge, England, BA14 9EN | Director | 01 November 2017 | Active |
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN | Director | 19 November 2019 | Active |
13 Queen Square, Bath, BA1 2HJ | Director | 07 May 1993 | Active |
40 The Pound, Bromham, Chippenham, SN15 2HF | Director | 01 September 2001 | Active |
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN | Director | 20 September 2018 | Active |
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN | Director | 01 September 2014 | Active |
18, Westbourne Road, Trowbridge, England, BA14 0AJ | Director | 01 September 2010 | Active |
Eype Cottage, Southfield Farm, Frome, BA11 5LB | Director | 07 May 1993 | Active |
11 Shepherds Mead, Dilton Marsh, Westbury, BA13 4DX | Director | 31 August 2000 | Active |
Mr Aidan Francis Julian Dowle | ||
Notified on | : | 23 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | St Augustine's Catholic College, Trowbridge, BA14 9EN |
Nature of control | : |
|
Mrs Rosemarie Winchester | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | St Augustine's Catholic College, Trowbridge, BA14 9EN |
Nature of control | : |
|
Mr Cyril Norman Francis Kinsky | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | St Augustine's Catholic College, Trowbridge, BA14 9EN |
Nature of control | : |
|
Mrs Judith Ann Marie Starkey | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | St Augustine's Catholic College, Trowbridge, BA14 9EN |
Nature of control | : |
|
Mr David Forster | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | English |
Address | : | St Augustine's Catholic College, Trowbridge, BA14 9EN |
Nature of control | : |
|
Mrs Mary Thereasa Keates | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Augustine's Catholic College, Wingfield Road, Trowbridge, England, BA14 9EN |
Nature of control | : |
|
Mr Jonathan Charles Alsop | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | St Augustine's Catholic College, Trowbridge, BA14 9EN |
Nature of control | : |
|
Mr Peter Naunton Bates | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | St Augustine's Catholic College, Trowbridge, BA14 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.