Holy Rood Catholic Primary School SWINDON


Founded in 2011, Holy Rood Catholic Primary School, classified under reg no. 07697045 is an active company. Currently registered at Holy Rood Catholic Infant School SN1 2LU, Swindon the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 10th December 2014 Holy Rood Catholic Primary School is no longer carrying the name Holy Rood Catholic Infant School.

The company has 10 directors, namely Helen W., Blency F. and Elizabeth B. and others. Of them, Timothy C., Eileen J., Philip G. have been with the company the longest, being appointed on 7 July 2011 and Helen W. has been with the company for the least time - from 6 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holy Rood Catholic Primary School Address / Contact

Office Address Holy Rood Catholic Infant School
Office Address2 Groundwell Road
Town Swindon
Post code SN1 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07697045
Date of Incorporation Thu, 7th Jul 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Helen W.

Position: Director

Appointed: 06 October 2023

Blency F.

Position: Director

Appointed: 01 June 2023

Elizabeth B.

Position: Director

Appointed: 05 January 2022

Katarzyna P.

Position: Director

Appointed: 11 October 2019

Helen T.

Position: Director

Appointed: 26 February 2019

Rebecca D.

Position: Director

Appointed: 19 September 2012

Naomi F.

Position: Director

Appointed: 19 September 2012

Timothy C.

Position: Director

Appointed: 07 July 2011

Eileen J.

Position: Director

Appointed: 07 July 2011

Philip G.

Position: Director

Appointed: 07 July 2011

Milcah A.

Position: Director

Appointed: 05 January 2022

Resigned: 29 September 2022

Luiza M.

Position: Director

Appointed: 05 January 2022

Resigned: 09 February 2022

Marie D.

Position: Director

Appointed: 14 June 2021

Resigned: 03 October 2022

Janice K.

Position: Director

Appointed: 05 March 2021

Resigned: 16 January 2023

Abhishek S.

Position: Director

Appointed: 14 November 2019

Resigned: 03 May 2021

Remo L.

Position: Director

Appointed: 11 October 2019

Resigned: 24 January 2022

Judith S.

Position: Director

Appointed: 03 November 2017

Resigned: 20 March 2019

Jose A.

Position: Director

Appointed: 01 February 2017

Resigned: 20 September 2017

Luisa W.

Position: Director

Appointed: 27 September 2016

Resigned: 08 October 2018

Olencia V.

Position: Director

Appointed: 06 July 2016

Resigned: 11 June 2018

Joanna T.

Position: Secretary

Appointed: 26 April 2016

Resigned: 31 July 2018

Christopher H.

Position: Director

Appointed: 29 April 2015

Resigned: 09 September 2019

Paul B.

Position: Director

Appointed: 29 April 2015

Resigned: 27 September 2016

Aisling R.

Position: Director

Appointed: 05 February 2014

Resigned: 02 January 2022

Margaret P.

Position: Director

Appointed: 05 February 2014

Resigned: 01 June 2016

Dorota K.

Position: Director

Appointed: 05 February 2014

Resigned: 16 September 2020

Christine H.

Position: Director

Appointed: 04 September 2013

Resigned: 14 September 2016

William C.

Position: Director

Appointed: 06 March 2013

Resigned: 25 November 2020

Peter S.

Position: Director

Appointed: 06 March 2013

Resigned: 12 September 2021

Elzbieta G.

Position: Director

Appointed: 07 July 2011

Resigned: 20 November 2013

Stuart F.

Position: Director

Appointed: 07 July 2011

Resigned: 01 November 2011

James F.

Position: Director

Appointed: 07 July 2011

Resigned: 19 September 2012

Claire E.

Position: Director

Appointed: 07 July 2011

Resigned: 25 June 2014

Helen E.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2012

Anthony B.

Position: Director

Appointed: 07 July 2011

Resigned: 05 November 2012

Paul B.

Position: Director

Appointed: 07 July 2011

Resigned: 26 November 2014

Helen W.

Position: Director

Appointed: 07 July 2011

Resigned: 04 September 2023

Phillip P.

Position: Director

Appointed: 07 July 2011

Resigned: 12 January 2021

Ann B.

Position: Secretary

Appointed: 07 July 2011

Resigned: 04 February 2016

Sean J.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2013

Denise S.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2013

Alejandro P.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2013

Suzanna W.

Position: Director

Appointed: 07 July 2011

Resigned: 19 September 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As we researched, there is Katarzyna P. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is The Clifton Catholic Diocesan Education Foundation that entered Bristol, United Kingdom as the official address. 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. Then there is Declan L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Katarzyna P.

Notified on 28 September 2022
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

Declan L.

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

Philip G.

Notified on 1 September 2020
Ceased on 28 September 2022
Nature of control: 25-50% voting rights

Katarzyna P.

Notified on 25 September 2022
Ceased on 28 September 2022
Nature of control: significiant influence or control

Eileen J.

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

Company previous names

Holy Rood Catholic Infant School December 10, 2014

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director appointment on Friday 19th January 2024.
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements