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.
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 | : |
|
Registered Address | : | St Mary's Hill, Inchbrook, Stroud, Gloucestershire, GL5 5HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 March 2017 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 14 May 2019 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 January 2016 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 November 2017 | Active |
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Secretary | 03 August 2011 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Secretary | 06 November 2015 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 September 2016 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 September 2012 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 February 2015 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 12 October 2014 | Active |
7, Dormers Close, Tetbury, England, GL8 8HJ | Director | 01 September 2017 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
2 Burleigh Cottages, Burleigh, Stroud, England, GL5 2PJ | Director | 10 November 2017 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 09 April 2019 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Dominic's Catholic Primary School, Inchbrook, Stroud, England, GL5 5HP | Director | 01 February 2015 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 26 June 2013 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
1 Yew Tree Cottages, The Lagger, Randwick, Stroud, England, GL6 6HP | Director | 01 November 2017 | Active |
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 January 2017 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 November 2015 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 01 January 2014 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 January 2016 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary's Hill, Inchbrook, Stroud, GL5 5HP | Director | 01 September 2014 | Active |
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary''s Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
St Mary's Hill, Inchbrook, Stroud, United Kingdom, GL5 5HP | Director | 03 August 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-01-11 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.