This company is commonly known as St Mary's School (calne) Services Limited. The company was founded 23 years ago and was given the registration number 04111368. The firm's registered office is in CALNE. You can find them at St. Marys School, Curzon Street, Calne, Wiltshire. This company's SIC code is 93130 - Fitness facilities.
Name | : | ST MARY'S SCHOOL (CALNE) SERVICES LIMITED |
---|---|---|
Company Number | : | 04111368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Marys School, Curzon Street, Calne, Wiltshire, SN11 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Marys School, Curzon Street, Calne, SN11 0DF | Secretary | 01 April 2024 | Active |
St. Marys School, Curzon Street, Calne, SN11 0DF | Director | 17 November 2018 | Active |
St. Marys School, Curzon Street, Calne, SN11 0DF | Secretary | 09 August 2018 | Active |
St. Marys School, Curzon Street, Calne, SN11 0DF | Secretary | 01 January 2014 | Active |
St. Marys School, Curzon Street, Calne, SN11 0DF | Secretary | 01 April 2023 | Active |
26 Rodden Road, Frome, BA11 2AH | Secretary | 19 December 2000 | Active |
St. Marys School, Curzon Street, Calne, SN11 0DF | Secretary | 11 December 2017 | Active |
15, North End, Calne, SN11 9DQ | Secretary | 01 October 2007 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 21 November 2000 | Active |
Buckholm Mill, Galashields, TD1 2HB | Director | 01 September 2007 | Active |
Sokenholes Farm, Tillington, Petworth, GU28 0RB | Director | 19 December 2000 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 21 November 2000 | Active |
St. Marys School, Curzon Street, Calne, SN11 0DF | Director | 07 June 2014 | Active |
Manor, House, Upton Lovell, Warminster, BA12 0JW | Director | 19 December 2000 | Active |
St. Marys School, Curzon Street, Calne, SN11 0DF | Director | 16 March 2018 | Active |
Mr John Allan Mccausland | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | Australian |
Address | : | St. Marys School, Calne, SN11 0DF |
Nature of control | : |
|
Mr Jonathan Stephen Smith | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | St. Marys School, Calne, SN11 0DF |
Nature of control | : |
|
Mr Simon Fairfax Knight | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sokenholes Farm House, Tillington, Petworth, England, GU28 0RB |
Nature of control | : |
|
Mr Richard Alexander Gordon | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | Scottish |
Address | : | St. Marys School, Calne, SN11 0DF |
Nature of control | : |
|
St Mary's School Calne | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 63, Curzon Street, Calne, England, SN11 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person secretary company with name date. | Download |
2024-04-05 | Officers | Termination secretary company with name termination date. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Officers | Appoint person secretary company with name date. | Download |
2023-04-06 | Officers | Termination secretary company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type small. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-09 | Officers | Appoint person secretary company with name date. | Download |
2018-04-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.