ST. JAMES THE GREAT R.C. PRIMARY AND NURSERY SCHOOL

, Thornton Heath, CR7 8HJ, Surrey
StatusACTIVE
Company No.07937939
Category
Incorporated06 Feb 2012
Age12 years, 3 months
JurisdictionEngland Wales

SUMMARY

ST. JAMES THE GREAT R.C. PRIMARY AND NURSERY SCHOOL is an active with number 07937939. It was incorporated 12 years, 3 months ago, on 06 February 2012. The company address is , Thornton Heath, CR7 8HJ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-17

Officer name: Mary Frances Mc Elhinney

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Mr John Lee

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Francis Mcelhinney

Appointment date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-22

Officer name: Sabrina O'rorke

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mary Balsekar

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Kirshan Marius Roshun Andradi

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-01

Officer name: Mrs Janice Bingham

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Bingham

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Bingham

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Bingham

Termination date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janice Bingham

Change date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Simon

Termination date: 2020-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Ms Cynthia Simon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Bingham

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Ms Barbara Watroba

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mrs Sabrina O'rorke

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-09

Officer name: Mr Rowan Griffiths

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mrs Margaret Mary Balekar

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mr Kirshan Marius Roshun Andradi

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Patricia Rodrigues

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-01

Officer name: Mrs Margaret Mary Balekar

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 22 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-22

Officer name: Mrs Lesley Anne Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Frances Mc Elhinney

Appointment date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew John Dickens

Notification date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-29

Psc name: John Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-06

Officer name: Mr Gerard Perkins

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-29

Psc name: Edwin Abreo

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mccallum

Notification date: 2021-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-28

Psc name: Christopher John Andrew

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-28

Officer name: Mr Martin Patrick Ruddy

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Patrick Ruddy

Appointment date: 2019-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lavinia Owen

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mr Edwin Abreo

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Willis

Termination date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Christine Spinks

Termination date: 2018-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lavinia Owen

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Andrew

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Darren Anthony Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Stephen Charles Beck

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 06 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45-47 FORTHBRIDGE ROAD LIMITED

202 FULHAM ROAD,LONDON,SW10 9PJ

Number:09438471
Status:ACTIVE
Category:Private Limited Company

COFFEY TOMKINS FINANCIAL SERVICES LTD

60 STATION ROAD,CLACTON-ON-SEA,CO15 1SP

Number:09572803
Status:ACTIVE
Category:Private Limited Company

CREATIVE INDUSTRY MEDIA LTD

WARDEN HOUSE, 37,COLCHESTER,CO3 3LX

Number:11215372
Status:ACTIVE
Category:Private Limited Company

LOU BROWN DESIGNS LIMITED

82A CHARMINSTER AVENUE,BOURNEMOUTH,BH9 1SE

Number:08854925
Status:ACTIVE
Category:Private Limited Company

NEWPROPERTIESFORSALE LTD.

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:03963916
Status:ACTIVE
Category:Private Limited Company

SN INNOVATION TRADING LIMITED

FIRST FLOOR,ILFORD,IG1 4TF

Number:10803829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source