UKBizDB.co.uk

ST DOMINIC'S CATHOLIC PRIMARY SCHOOL

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

This company is commonly known as St Dominic's Catholic Primary School. The company was founded 12 years ago and was given the registration number 07727826. The firm's registered office is in STROUD. You can find them at St Mary's Hill, Inchbrook, Stroud, Gloucestershire. This company's SIC code is 85200 - Primary education.

Company Information

Name:ST DOMINIC'S CATHOLIC PRIMARY SCHOOL
Company Number:07727826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2011
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:St Mary's Hill, Inchbrook, Stroud, Gloucestershire, GL5 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 March 2017Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director14 May 2019Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 January 2016Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 November 2017Active
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Secretary03 August 2011Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Secretary06 November 2015Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 September 2016Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 September 2012Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 February 2015Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director12 October 2014Active
7, Dormers Close, Tetbury, England, GL8 8HJ

Director01 September 2017Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
2 Burleigh Cottages, Burleigh, Stroud, England, GL5 2PJ

Director10 November 2017Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director09 April 2019Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Dominic's Catholic Primary School, Inchbrook, Stroud, England, GL5 5HP

Director01 February 2015Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director26 June 2013Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
1 Yew Tree Cottages, The Lagger, Randwick, Stroud, England, GL6 6HP

Director01 November 2017Active
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 January 2017Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 November 2015Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director01 January 2014Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 January 2016Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary's Hill, Inchbrook, Stroud, GL5 5HP

Director01 September 2014Active
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP

Director03 August 2011Active

People with Significant Control

Mr Ufuoma Bakpa
Notified on:11 March 2019
Status:Active
Date of birth:January 1976
Nationality:British
Address:St Mary's Hill, Inchbrook, Stroud, GL5 5HP
Nature of control:
  • Significant influence or control
Mrs Simone Thurbon
Notified on:17 January 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:38, Pauls Rise, Stroud, England, GL5 5PN
Nature of control:
  • Significant influence or control
Mr Charles O'Neill
Notified on:01 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:St Mary's Hill, Inchbrook, Stroud, GL5 5HP
Nature of control:
  • Right to appoint and remove directors
Bishop Declan Lang
Notified on:01 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Alexander House, Pennywell Road, Bristol, England, BS5 0TX
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-01-11Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.