This company is commonly known as St. Mary's School Enterprises Limited. The company was founded 29 years ago and was given the registration number 02990383. The firm's registered office is in . You can find them at Bateman Street, Cambridge, , . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | ST. MARY'S SCHOOL ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02990383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1994 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bateman Street, Cambridge, CB2 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bateman Street, Cambridge, CB2 1LY | Secretary | 01 September 2022 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 04 July 2023 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 04 July 2023 | Active |
7a Church Lane, Elsworth, Cambridge, CB23 4HU | Secretary | 11 July 2006 | Active |
Bateman Street, Cambridge, CB2 1LY | Secretary | 10 February 2017 | Active |
276 Hills Road, Cambridge, CB2 2QE | Secretary | 27 September 2001 | Active |
7 Flower Street, Cambridge, CB1 2NH | Secretary | 17 January 2005 | Active |
Croxton Old Rectory, Eltisley, Huntingdon, PE19 4SU | Secretary | 15 November 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 November 1994 | Active |
Newlyn, West Green, Barrington, CB2 5SA | Director | 17 January 2005 | Active |
7 Heron Road, Kelvedon, Colchester, CO5 9NE | Director | 19 September 1997 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 01 September 2015 | Active |
100 Hemingford Road, Cambridge, CB1 3BZ | Director | 15 November 1994 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 08 December 2020 | Active |
52 Maids Causeway, Cambridge, CB5 8DD | Director | 28 April 2000 | Active |
52 Melvin Way, Histon, Cambridge, CB4 9HY | Director | 01 September 2000 | Active |
St Marys School, Bateman Street, Cambridge, United Kingdom, CB2 1LY | Director | 18 April 2018 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 09 June 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 November 1994 | Active |
276 Hills Road, Cambridge, CB2 2QE | Director | 27 September 2001 | Active |
Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX | Director | 29 November 2011 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 01 September 2015 | Active |
1, Linton Road, Balsham, Cambridge, England, CB21 4HA | Director | 29 November 2011 | Active |
23 Park Avenue, Bedford, MK40 2LP | Director | 01 September 1998 | Active |
24 Fendon Road, Cambridge, CB1 7RT | Director | 22 June 2009 | Active |
44 High Street, Haslingfield, Cambridge, CB3 7JW | Director | 27 September 2001 | Active |
Mortimers Farmhouse Mortimers Lane, Foxton, Cambridge, CB2 6RR | Director | 28 April 2000 | Active |
St Marys School, Bateman Street, Cambridge, United Kingdom, CB2 1LY | Director | 18 April 2018 | Active |
18 Vine Close, Stapleford, Cambridge, CB2 5BZ | Director | 17 January 2005 | Active |
Croxton Old Rectory, Eltisley, Huntingdon, PE19 4SU | Director | 15 November 1994 | Active |
St Mary's School Cambridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Mary's School, Bateman Street, Cambridge, England, CB2 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person secretary company with name date. | Download |
2022-09-12 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type small. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.