Holy Family Catholic Primary And Nursery School SWINDON


Founded in 2012, Holy Family Catholic Primary And Nursery School, classified under reg no. 08139885 is an active company. Currently registered at Holy Family Catholic Primary School SN3 2PT, Swindon the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 8th Jan 2019 Holy Family Catholic Primary And Nursery School is no longer carrying the name Holy Family Catholic Primary School.

At present there are 7 directors in the the firm, namely Barnaby W., Anne C. and Hannah M. and others. In addition one secretary - Kayla J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vanessa E. who worked with the the firm until 7 November 2023.

Holy Family Catholic Primary And Nursery School Address / Contact

Office Address Holy Family Catholic Primary School
Office Address2 Marlowe Avenue
Town Swindon
Post code SN3 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08139885
Date of Incorporation Thu, 12th Jul 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Kayla J.

Position: Secretary

Appointed: 24 February 2024

Barnaby W.

Position: Director

Appointed: 28 May 2023

Anne C.

Position: Director

Appointed: 01 November 2021

Hannah M.

Position: Director

Appointed: 15 March 2021

Nadia M.

Position: Director

Appointed: 01 September 2020

Kelly K.

Position: Director

Appointed: 23 September 2019

Karen B.

Position: Director

Appointed: 12 July 2012

Andrew S.

Position: Director

Appointed: 12 July 2012

Pradeesh P.

Position: Director

Appointed: 23 November 2020

Resigned: 15 April 2021

Elaine O.

Position: Director

Appointed: 30 March 2020

Resigned: 07 March 2024

Adelle O.

Position: Director

Appointed: 13 February 2020

Resigned: 06 November 2022

Mark D.

Position: Director

Appointed: 22 November 2019

Resigned: 06 September 2021

Mary B.

Position: Director

Appointed: 13 November 2019

Resigned: 31 August 2020

Dale W.

Position: Director

Appointed: 28 November 2018

Resigned: 03 June 2019

Emma E.

Position: Director

Appointed: 08 October 2018

Resigned: 03 July 2019

Amanda T.

Position: Director

Appointed: 29 November 2016

Resigned: 22 November 2020

Francis M.

Position: Director

Appointed: 16 November 2016

Resigned: 15 November 2020

Mary B.

Position: Director

Appointed: 18 October 2016

Resigned: 03 September 2018

Martha S.

Position: Director

Appointed: 06 October 2015

Resigned: 12 September 2016

Danuta T.

Position: Director

Appointed: 06 October 2015

Resigned: 13 November 2018

Sharon L.

Position: Director

Appointed: 01 February 2015

Resigned: 19 January 2020

Sharon C.

Position: Director

Appointed: 17 September 2014

Resigned: 31 October 2016

Derek F.

Position: Director

Appointed: 11 October 2013

Resigned: 05 October 2015

James F.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2016

Ann H.

Position: Director

Appointed: 10 October 2012

Resigned: 16 October 2016

Gary B.

Position: Director

Appointed: 01 September 2012

Resigned: 02 September 2019

Kirsteen F.

Position: Director

Appointed: 12 July 2012

Resigned: 31 August 2016

Theresa B.

Position: Director

Appointed: 12 July 2012

Resigned: 03 September 2012

Michael D.

Position: Director

Appointed: 12 July 2012

Resigned: 31 October 2012

Emma L.

Position: Director

Appointed: 12 July 2012

Resigned: 31 August 2014

Jeremy R.

Position: Director

Appointed: 12 July 2012

Resigned: 03 September 2012

Robert W.

Position: Director

Appointed: 12 July 2012

Resigned: 01 June 2013

Kenneth D.

Position: Director

Appointed: 12 July 2012

Resigned: 31 August 2016

Vanessa E.

Position: Secretary

Appointed: 12 July 2012

Resigned: 07 November 2023

David D.

Position: Director

Appointed: 12 July 2012

Resigned: 31 August 2020

Jan P.

Position: Director

Appointed: 12 July 2012

Resigned: 31 August 2015

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Andrew S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Declan L. This PSC and has 25-50% voting rights. Moving on, there is The Clifton Catholic Diocesan Education Foundation, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private ltd company by guarantee, no share capital", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Andrew S.

Notified on 1 September 2020
Nature of control: 25-50% voting rights

Declan L.

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

The Clifton Catholic Diocesan Education Foundation

Legal authority Uk Companies Act
Legal form Private Ltd Company By Guarantee, No Share Capital
Country registered England And Wales
Place registered Companies House
Registration number 07652554
Notified on 6 April 2016
Nature of control: 25-50% voting rights

David D.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% voting rights

Company previous names

Holy Family Catholic Primary School January 8, 2019

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Thu, 7th Mar 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements