UKBizDB.co.uk

ST. AUGUSTINE'S ENTERPRISES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Augustine's Catholic College, Wingfield Road, Trowbridge, Wilts, BA14 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN

Director04 July 2022Active
18, Fell Road, Westbury, England, BA13 2GG

Director24 May 2022Active
10, Magnon Road, Bradford-On-Avon, England, BA15 1PT

Secretary01 September 2010Active
The Old Hall, Church Street Semington, Trowbridge, BA14 6JS

Secretary07 May 1993Active
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN

Secretary01 September 2018Active
26 Meredun Close, Hursley, Winchester, SO21 2JB

Secretary07 May 1993Active
11 Shepherds Mead, Dilton Marsh, Westbury, BA13 4DX

Secretary31 August 2000Active
10, Magnon Road, Bradford-On-Avon, England, BA15 1PT

Director01 September 2010Active
Japonica House, 3 Hughes Court, Rode, Frome, England, BA11 6NX

Director02 October 2015Active
The Old Hall, Church Street Semington, Trowbridge, BA14 6JS

Director07 May 1993Active
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN

Director01 September 2018Active
St Augustine's Catholic College, Wingfield Road, Trowbridge, England, BA14 9EN

Director01 November 2017Active
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN

Director19 November 2019Active
13 Queen Square, Bath, BA1 2HJ

Director07 May 1993Active
40 The Pound, Bromham, Chippenham, SN15 2HF

Director01 September 2001Active
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN

Director20 September 2018Active
St Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN

Director01 September 2014Active
18, Westbourne Road, Trowbridge, England, BA14 0AJ

Director01 September 2010Active
Eype Cottage, Southfield Farm, Frome, BA11 5LB

Director07 May 1993Active
11 Shepherds Mead, Dilton Marsh, Westbury, BA13 4DX

Director31 August 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.