This company is commonly known as St Michael's Catholic School Trustee. The company was founded 24 years ago and was given the registration number 03955003. The firm's registered office is in LONDON. You can find them at St Michaels Catholic Grammar, School, Nether Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE |
---|---|---|
Company Number | : | 03955003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Michaels Catholic Grammar, School, Nether Street, London, N12 7NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Michaels Catholic Grammar, School, Nether Street, London, N12 7NJ | Secretary | 30 March 2021 | Active |
1, The Cloisters, Daventry Road, Southam, CV47 1FE | Director | 23 March 2000 | Active |
110, Southover, London, England, N12 7HD | Director | 30 April 2020 | Active |
67 Holdenhurst Avenue, London, N12 0HY | Director | 23 March 2000 | Active |
St Michaels Catholic Grammar, School, Nether Street, London, N12 7NJ | Director | 01 December 2021 | Active |
St Michaels Catholic Grammar, School, Nether Street, London, N12 7NJ | Director | 12 June 2018 | Active |
24, Arlington, Woodside Park, London, N12 7JR | Director | 01 July 2009 | Active |
6 Netherpark Drive, Romford, RM2 5RL | Secretary | 23 March 2000 | Active |
12, Midfields Close, Burgess Hill, England, RH15 8EW | Director | 01 September 2015 | Active |
36 Gustard Wood, Wheathampstead, AL4 8RR | Director | 23 March 2000 | Active |
172 Dykes Hall Road, Sheffield, S6 4GS | Director | 23 March 2000 | Active |
St Michael's Catholic Grammar School, Nether Street, North Finchley, London, England, N12 7NJ | Director | 01 June 2015 | Active |
1 The Garth, Holden Road, London, N12 7DL | Director | 01 July 2009 | Active |
29 Starmead Drive, Wokingham, RG40 2JA | Director | 08 June 2001 | Active |
Mrs Mary Cecilia Lynch | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | Irish |
Address | : | St Michaels Catholic Grammar, London, N12 7NJ |
Nature of control | : |
|
Mr Julian Anthony Ward | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | St Michaels Catholic Grammar, London, N12 7NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Officers | Appoint person secretary company with name date. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Resolution | Resolution. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.