Good Shepherd Catholic Primary & Nursery School CROYDON


Founded in 2015, Good Shepherd Catholic Primary & Nursery School, classified under reg no. 09918358 is an active company. Currently registered at Dunley Drive CR0 0RG, Croydon the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 12 directors, namely Sabrina B., Anne S. and Kayleigh W. and others. Of them, Cornelius B. has been with the company the longest, being appointed on 1 February 2016 and Sabrina B. has been with the company for the least time - from 15 September 2023. As of 28 April 2024, there were 21 ex directors - Stephen A., Ashley M. and others listed below. There were no ex secretaries.

Good Shepherd Catholic Primary & Nursery School Address / Contact

Office Address Dunley Drive
Office Address2 New Addington
Town Croydon
Post code CR0 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09918358
Date of Incorporation Wed, 16th Dec 2015
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Sabrina B.

Position: Director

Appointed: 15 September 2023

Anne S.

Position: Director

Appointed: 17 July 2023

Kayleigh W.

Position: Director

Appointed: 28 September 2022

Zarifa D.

Position: Director

Appointed: 22 September 2022

Josephine D.

Position: Director

Appointed: 11 March 2022

Lisa C.

Position: Director

Appointed: 10 December 2021

Jannine S.

Position: Director

Appointed: 11 March 2021

Lucile D.

Position: Director

Appointed: 04 February 2020

Jane D.

Position: Director

Appointed: 01 September 2018

Carol K.

Position: Director

Appointed: 01 September 2018

Godwin A.

Position: Director

Appointed: 28 November 2017

Cornelius B.

Position: Director

Appointed: 01 February 2016

Stephen A.

Position: Director

Appointed: 21 February 2022

Resigned: 28 February 2024

Ashley M.

Position: Director

Appointed: 23 October 2021

Resigned: 05 July 2022

Elanor H.

Position: Director

Appointed: 01 September 2020

Resigned: 06 July 2022

Katie H.

Position: Director

Appointed: 12 November 2019

Resigned: 31 August 2020

Rebecca H.

Position: Director

Appointed: 15 October 2018

Resigned: 31 August 2019

Emma D.

Position: Director

Appointed: 01 September 2018

Resigned: 01 September 2018

Olajide B.

Position: Director

Appointed: 15 January 2018

Resigned: 14 January 2022

Oluwadamilola A.

Position: Director

Appointed: 13 November 2017

Resigned: 12 November 2021

Fungisai P.

Position: Director

Appointed: 13 November 2017

Resigned: 12 November 2021

Oluwatobi O.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2023

Ann D.

Position: Director

Appointed: 23 March 2016

Resigned: 22 March 2020

Rita D.

Position: Director

Appointed: 01 February 2016

Resigned: 22 October 2017

Catherine K.

Position: Director

Appointed: 01 February 2016

Resigned: 30 June 2017

Janet S.

Position: Director

Appointed: 01 February 2016

Resigned: 31 August 2018

Andrena D.

Position: Director

Appointed: 01 February 2016

Resigned: 20 March 2019

Janet N.

Position: Director

Appointed: 01 February 2016

Resigned: 22 August 2017

Godwin A.

Position: Director

Appointed: 01 February 2016

Resigned: 22 October 2017

Neil F.

Position: Director

Appointed: 01 February 2016

Resigned: 23 March 2022

William W.

Position: Director

Appointed: 16 December 2015

Resigned: 06 July 2017

Ikenna N.

Position: Director

Appointed: 16 December 2015

Resigned: 27 November 2021

Leonore F.

Position: Director

Appointed: 16 December 2015

Resigned: 31 August 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Gerald E. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Matthew D. This PSC and has 25-50% voting rights. Then there is Paul M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Gerald E.

Notified on 23 March 2022
Nature of control: 25-50% shares

Matthew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John W.

Notified on 1 September 2019
Ceased on 23 March 2022
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
2024/02/28 - the day director's appointment was terminated
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements