ST GILBERT'S CHURCH OF ENGLAND PRIMARY SCHOOL
Status | ACTIVE |
Company No. | 08321824 |
Category | |
Incorporated | 06 Dec 2012 |
Age | 11 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ST GILBERT'S CHURCH OF ENGLAND PRIMARY SCHOOL is an active with number 08321824. It was incorporated 11 years, 5 months, 24 days ago, on 06 December 2012. The company address is St Gilbert's C Of E Primary School St Gilbert's C Of E Primary School, Stamford, PE9 2PP, Lincolnshire.
Company Fillings
Accounts with accounts type small
Date: 10 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Appoint person director company with name date
Date: 01 Nov 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Peter Cofield
Appointment date: 2023-10-06
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Megan Louise Topaz
Appointment date: 2023-10-16
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Caroline Evans
Termination date: 2023-07-21
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: Lee Graham Miley
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Frances Mary Camp
Appointment date: 2023-04-17
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-17
Officer name: Philip Mark Taylor
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kinross Paton
Appointment date: 2023-02-15
Documents
Accounts with accounts type small
Date: 14 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Appoint person director company with name date
Date: 05 Dec 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Matthew Paul Phillips
Appointment date: 2022-11-28
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-18
Officer name: Thomas Henry Brooker
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hannah Ruth Higginbottom
Appointment date: 2022-10-11
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Faye Elizabeth Chantrell
Appointment date: 2022-09-15
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Miss Harriet Kathleen Barlow
Documents
Accounts with accounts type small
Date: 22 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Margaret Baverstock
Termination date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-08
Officer name: Janet Marshall
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-29
Officer name: Miss Harriet Kathleen Barlow
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristine Standen
Termination date: 2021-04-29
Documents
Accounts with accounts type small
Date: 10 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-23
Officer name: Stephen Anthony Bull
Documents
Appoint person director company with name date
Date: 28 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-18
Officer name: Father Neil James Shaw
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Ashley Cooper
Termination date: 2020-02-29
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-13
Officer name: Mr Peter Geoffrey Harvey
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kay Wright
Appointment date: 2020-02-05
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Henry Brooker
Appointment date: 2020-02-04
Documents
Accounts with accounts type small
Date: 29 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adele Pinto
Termination date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Marie Warren
Termination date: 2019-11-12
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Mark Taylor
Appointment date: 2019-03-18
Documents
Accounts with accounts type full
Date: 22 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-13
Officer name: Suzanne Elizabeth Cooper
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-17
Officer name: Oliver Edward James Wilson
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellen Louise Chisholm
Termination date: 2018-11-05
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Graham Miley
Appointment date: 2018-10-25
Documents
Accounts with accounts type full
Date: 08 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mrs Susan Margaret Baverstock
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 09 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-09
Officer name: Susan Mary Richey
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Kenneth Evans
Termination date: 2017-11-20
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-20
Officer name: Suzanny Penelope Watson
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Elizabeth Cooper
Change date: 2017-11-13
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ellen Louise Chisholm
Change date: 2017-11-07
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Stephen Anthony Bull
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-07
Officer name: Mrs Joanne Caroline Evans
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-07
Officer name: Mrs Louise Marie Warren
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Elizabeth Cooper
Appointment date: 2017-09-14
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Adele Pinto
Appointment date: 2017-03-31
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Louise Richardson
Termination date: 2017-07-19
Documents
Accounts with accounts type full
Date: 29 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-28
Officer name: Mr Stephen Anthony Bull
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Frances Dicker
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Urlic Anders Whitnell Wilson
Termination date: 2016-11-21
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Ann Dobson
Termination date: 2016-11-21
Documents
Accounts with accounts type full
Date: 01 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Brent
Termination date: 2015-12-07
Documents
Annual return company with made up date no member list
Date: 07 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Appoint person director company with name
Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Philip Brent
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-07
Officer name: Reverend Philip Brent
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-11
Officer name: Ellen Louise Chisholm
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 12 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kristine Standen
Appointment date: 2015-09-12
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-03
Officer name: Jane Wenthworth Ince
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aiden William Dickson
Termination date: 2015-09-29
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Antony Westley
Termination date: 2015-08-31
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Cooke
Termination date: 2015-10-20
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Fay Gina Brooks
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-05
Officer name: Sarah Elizabeth Jennings
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-19
Officer name: Mark Warrick
Documents
Accounts with accounts type full
Date: 17 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-17
Officer name: Reverend Gavin Ashley Cooper
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Mr Oliver Wilson
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-04
Officer name: David Richard Lowe
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-04
Officer name: Ellen Louise Chisholm
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-12-09
Officer name: Mrs Susan Mary Richey
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-29
Officer name: Catherine Lucy Hammant
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Harris
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Ann Dobson
Documents
Accounts with accounts type full
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 02 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-06
Officer name: Mrs. Catherine Lucy Hammant
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 23 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-23
Officer name: Richard Antony Westley
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mrs. Sarah Elizabeth Jennings
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracey Louise Richardson
Change date: 2012-12-06
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanny Penelope Watson
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Antony Westley
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Kenneth Evans
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Dicker
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Dymond
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Wilson
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Thorley
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Selby
Documents
Some Companies
ENTREPRISE HUB,LONDON,E1 7JF
Number: | 10663655 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED MEASURING SYSTEMS LTD
UNIT 802,ANDOVER,SP10 1PB
Number: | 09683203 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENNINGTON ROAD,WELLINGBOROUGH,NN8 2RA
Number: | 03736863 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-87 BAYHAM STREET,LONDON,NW1 0AG
Number: | 10963969 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWDOR HOUSE, 59A LONDON ROAD,HERTS,SG3 6JE
Number: | 05856674 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BOREHAM AVENUE,LONDON,E16 3AG
Number: | 11868310 |
Status: | ACTIVE |
Category: | Private Limited Company |