ST BERNARD'S CATHOLIC HIGH SCHOOL

St Bernard's Catholic High School St Bernard's Catholic High School, Rotherham, S65 3BE, South Yorkshire
StatusACTIVE
Company No.08098352
Category
Incorporated08 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

ST BERNARD'S CATHOLIC HIGH SCHOOL is an active with number 08098352. It was incorporated 11 years, 11 months, 20 days ago, on 08 June 2012. The company address is St Bernard's Catholic High School St Bernard's Catholic High School, Rotherham, S65 3BE, South Yorkshire.



People

BARNETT, Jade

Director

Teacher

ACTIVE

Assigned on 17 Sep 2022

Current time on role 1 year, 8 months, 11 days

COPE, Clare

Director

Retired

ACTIVE

Assigned on 07 Dec 2016

Current time on role 7 years, 5 months, 21 days

CRAVEN, Joanne

Director

Administrator

ACTIVE

Assigned on 16 May 2017

Current time on role 7 years, 12 days

CRAWFORD, Kate Louise

Director

Acting Principal

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 27 days

DAVIES, Catherine Elizabeth

Director

Senior Pastoral Leader

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 8 months, 2 days

DEAN, Maureen Beatrice

Director

Exam Invigilator

ACTIVE

Assigned on 06 Jun 2018

Current time on role 5 years, 11 months, 22 days

DONNELLY, Gemma Rae

Director

Civil Servant

ACTIVE

Assigned on 08 Dec 2021

Current time on role 2 years, 5 months, 20 days

KELLY, Susan Kerry

Director

Nurse Practitioner

ACTIVE

Assigned on 08 Jun 2012

Current time on role 11 years, 11 months, 20 days

MACCORMAC, Christopher John

Director

Chief Executive

ACTIVE

Assigned on 15 Jul 2015

Current time on role 8 years, 10 months, 13 days

MCDONAGH, Martin

Director

Chartered Accountant

ACTIVE

Assigned on 04 Apr 2017

Current time on role 7 years, 1 month, 24 days

POPE, Joann Louise, Dr

Director

Teacher

ACTIVE

Assigned on 05 Oct 2020

Current time on role 3 years, 7 months, 23 days

SEALEY, Fiona

Director

Accountant

ACTIVE

Assigned on 13 Jul 2016

Current time on role 7 years, 10 months, 15 days

SENIOR, Austin Joseph

Director

None

ACTIVE

Assigned on 08 Jun 2012

Current time on role 11 years, 11 months, 20 days

SYMMS, Cassandra Ann

Director

School Dinner Assistant

ACTIVE

Assigned on 11 Nov 2022

Current time on role 1 year, 6 months, 17 days

THOMPSON, Andrew Richard

Director

Senior Hub Practitioner

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 1 month, 3 days

WRIGHT, Kevin

Director

Talent Manager

ACTIVE

Assigned on 07 Sep 2016

Current time on role 7 years, 8 months, 21 days

HATSWELL, Marie Louise

Secretary

RESIGNED

Assigned on 11 Jun 2012

Resigned on 16 Jan 2015

Time on role 2 years, 7 months, 5 days

BUTLER, David Michael

Director

None

RESIGNED

Assigned on 08 Jun 2012

Resigned on 31 Aug 2014

Time on role 2 years, 2 months, 23 days

CANNADINE, Andrew John

Director

Company Director

RESIGNED

Assigned on 08 Jun 2012

Resigned on 11 Jan 2017

Time on role 4 years, 7 months, 3 days

CHARMAK, Stuart Jeffrey

Director

Shop Manager

RESIGNED

Assigned on 12 Mar 2014

Resigned on 15 May 2015

Time on role 1 year, 2 months, 3 days

COPE, Clare

Director

Youth Worker

RESIGNED

Assigned on 08 Jun 2012

Resigned on 11 Dec 2014

Time on role 2 years, 6 months, 3 days

DAVIES, Catherine Elizabeth

Director

Head Of House

RESIGNED

Assigned on 27 Apr 2018

Resigned on 19 Aug 2022

Time on role 4 years, 3 months, 22 days

DEAN, Maureen Beatrice

Director

Learning Mentor

RESIGNED

Assigned on 30 Apr 2015

Resigned on 08 Apr 2018

Time on role 2 years, 11 months, 8 days

DEAN, Maureen Beatrice

Director

None

RESIGNED

Assigned on 08 Jun 2012

Resigned on 31 Jan 2015

Time on role 2 years, 7 months, 23 days

DEMARTINO, Gaetano Thomas

Director

Health And Safety Advisor

RESIGNED

Assigned on 21 Jan 2013

Resigned on 30 Jul 2013

Time on role 6 months, 9 days

DICKINSON, Ian Ramon

Director

Teacher

RESIGNED

Assigned on 08 Jun 2012

Resigned on 21 May 2014

Time on role 1 year, 11 months, 13 days

EGGINTON, Amy Louise

Director

Nurse

RESIGNED

Assigned on 27 Sep 2019

Resigned on 28 Feb 2022

Time on role 2 years, 5 months, 1 day

FELVUS, Samantha Louise

Director

Volunteer

RESIGNED

Assigned on 27 Sep 2019

Resigned on 26 Sep 2023

Time on role 3 years, 11 months, 29 days

GILLATT, Timothy Hugh

Director

Health Service Manager

RESIGNED

Assigned on 20 Jan 2016

Resigned on 20 Jun 2017

Time on role 1 year, 5 months

GREENHOUGH, Sinead Theresa Mary

Director

Children'S Disability Family Support Worker

RESIGNED

Assigned on 23 Nov 2017

Resigned on 04 Jun 2019

Time on role 1 year, 6 months, 11 days

HARVEY, Marie

Director

Nurse

RESIGNED

Assigned on 08 Jun 2012

Resigned on 07 Dec 2015

Time on role 3 years, 5 months, 29 days

HILL, Michael David

Director

Handyman

RESIGNED

Assigned on 08 Jun 2012

Resigned on 16 Oct 2013

Time on role 1 year, 4 months, 8 days

HODGSON, Anne

Director

Parish Secretary

RESIGNED

Assigned on 21 Oct 2015

Resigned on 15 Feb 2016

Time on role 3 months, 25 days

HONE, Jacqueline

Director

Market Researcher

RESIGNED

Assigned on 03 Sep 2015

Resigned on 31 Aug 2021

Time on role 5 years, 11 months, 28 days

IDABOH, Ijeoma Jennifer

Director

Accountant

RESIGNED

Assigned on 04 Dec 2013

Resigned on 16 Feb 2016

Time on role 2 years, 2 months, 12 days

IGWEIKE, Lucy Ukponwan

Director

Registered General Nurse

RESIGNED

Assigned on 31 Jan 2014

Resigned on 31 Jan 2018

Time on role 4 years

JENKINSON, William Joseph Peter

Director

Managing Director

RESIGNED

Assigned on 08 Jun 2012

Resigned on 21 Nov 2016

Time on role 4 years, 5 months, 13 days

KENT, Siobhan Mary

Director

Headteacher

RESIGNED

Assigned on 24 Apr 2017

Resigned on 31 Dec 2022

Time on role 5 years, 8 months, 7 days

MAHON, Terrance John

Director

Headteacher

RESIGNED

Assigned on 01 Sep 2014

Resigned on 30 Apr 2017

Time on role 2 years, 7 months, 29 days

MUTANGA, Josephine

Director

Radiographer

RESIGNED

Assigned on 08 Jun 2012

Resigned on 20 Jul 2012

Time on role 1 month, 12 days

OGLEY, Robert David

Director

None

RESIGNED

Assigned on 08 Jun 2012

Resigned on 24 Sep 2012

Time on role 3 months, 16 days

PEARCE, Bradley

Director

Teacher

RESIGNED

Assigned on 01 Sep 2016

Resigned on 31 Aug 2020

Time on role 3 years, 11 months, 30 days

POWER, Susan

Director

Teacher

RESIGNED

Assigned on 17 Sep 2018

Resigned on 16 Sep 2022

Time on role 3 years, 11 months, 29 days

ROSSALL, Ronald Stephen

Director

None

RESIGNED

Assigned on 08 Jun 2012

Resigned on 14 Nov 2012

Time on role 5 months, 6 days

RYAN, John Charles, Father

Director

Parish Priest

RESIGNED

Assigned on 08 Jun 2012

Resigned on 29 Sep 2021

Time on role 9 years, 3 months, 21 days

STEWART, Peter Robert

Director

Healthy Hospital & Community Programme Manager

RESIGNED

Assigned on 16 May 2021

Resigned on 29 Jun 2022

Time on role 1 year, 1 month, 13 days

TAYLOR, Mary Elizabeth

Director

Nurse

RESIGNED

Assigned on 08 Jun 2012

Resigned on 12 Dec 2013

Time on role 1 year, 6 months, 4 days

TUCKER, James Andrew

Director

Teacher

RESIGNED

Assigned on 08 Jun 2012

Resigned on 31 Aug 2018

Time on role 6 years, 2 months, 23 days

WALTERS DE VEERMAN, Marijke Huguette, Mrs.

Director

Teacher

RESIGNED

Assigned on 03 Feb 2014

Resigned on 07 Jul 2016

Time on role 2 years, 5 months, 4 days

WALTON, Edward

Director

Accountant

RESIGNED

Assigned on 08 Jun 2012

Resigned on 22 May 2015

Time on role 2 years, 11 months, 14 days

WRIGHT, Kevin

Director

Teacher

RESIGNED

Assigned on 26 Sep 2012

Resigned on 31 Aug 2016

Time on role 3 years, 11 months, 5 days


Some Companies

ACS INVOICING & BUSINESS SOLUTIONS LTD

171 KINGSTON ROAD,TEDDINGTON,TW11 9JP

Number:10096069
Status:ACTIVE
Category:Private Limited Company

BLOOMAX DIGITAL LTD

38 BOSTOCKS LANE,DERBY,DE72 3SX

Number:11825635
Status:ACTIVE
Category:Private Limited Company

GLYNCOCH COMMUNITY REGENERATION LTD

GLYNCOCH COMMUNITY CENTRE CLYDACH CLOSE,PONTYPRIDD,CF37 3DA

Number:07181436
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAIKERU LIMITED

37 LAUREL GARDENS,KENDAL,LA9 6FE

Number:09579938
Status:ACTIVE
Category:Private Limited Company

METER SUPPLIERS LTD

12 CORNWALL CRESCENT,OLDHAM,OL3 5PW

Number:09355431
Status:ACTIVE
Category:Private Limited Company

PRISTINE EATS CATERING LTD

78B MOUNT PLEASANT ROAD,LONDON,SE13 6RQ

Number:11763330
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