This company is commonly known as St Peter's Lasallian School Trust. The company was founded 25 years ago and was given the registration number 03746203. The firm's registered office is in . You can find them at St Catherine's Road Southbrourne, Bournemouth, , . This company's SIC code is 85310 - General secondary education.
Name | : | ST PETER'S LASALLIAN SCHOOL TRUST |
---|---|---|
Company Number | : | 03746203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Catherine's Road Southbrourne, Bournemouth, BH6 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Secretary | 01 September 2019 | Active |
St Peter's Catholic School, St. Catherines Road, Bournemouth, England, BH6 4AH | Director | 11 April 2017 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 05 July 2010 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 09 December 2019 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 10 April 2020 | Active |
97 South Western Crescent, Lower Parkstone, Poole, BH14 8RZ | Secretary | 31 March 1999 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Secretary | 07 May 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1999 | Active |
154a Parkwood Road, Southbourne, Bournemouth, BH5 2BW | Director | 24 October 2000 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 11 April 2017 | Active |
5 Grenfell Road, Bournemouth, BH9 2UD | Director | 24 October 2000 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 11 April 2017 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 05 July 2010 | Active |
Woodbine Cottage, The Grove, Ferndown, BH22 9ED | Director | 24 October 2000 | Active |
140 Banbury Road, Oxford, OX2 7BP | Director | 24 October 2000 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 09 July 2010 | Active |
60a Queens Park Avenue, Queens Park, Bournemouth, BH8 9EZ | Director | 01 April 2005 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 05 July 2010 | Active |
24 Granville Road, Bournemouth, BH5 2AQ | Director | 01 April 2006 | Active |
7 Ovington Avenue, Bournemouth, BH7 6SA | Director | 04 July 2001 | Active |
4a Petersfield Road, Bournemouth, BH7 6QF | Director | 31 March 1999 | Active |
Flat 5 Saulfland House, Highcliffe, BH23 4QW | Director | 01 April 2005 | Active |
23 Holdenhurst Avenue, Bournemouth, BH7 6QZ | Director | 31 March 1999 | Active |
14 Glenroyd Gardens, Southbourne, Bournemouth, BH6 3JN | Director | 04 July 2001 | Active |
7 Stourcliffe Avenue, Southbourne, Bournemouth, BH6 3PT | Director | 31 March 1999 | Active |
3 Cellars Farm Road, Southbourne, Bournemouth, BH6 4DL | Director | 31 March 1999 | Active |
St Catherine's Road Southbrourne, Bournemouth, BH6 4AH | Director | 11 April 2017 | Active |
15 Lechlade Gardens, Bournemouth, BH7 7JD | Director | 04 July 2001 | Active |
141 Portland Road, Bournemouth, BH9 1NG | Director | 24 October 2000 | Active |
4 Woodcocks Crescent, Bournemouth, BH7 7JW | Director | 30 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Officers | Appoint person secretary company with name date. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Officers | Change person director company with change date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.