St Bernard's High School WESTCLIFF-ON-SEA


Founded in 2011, St Bernard's High School, classified under reg no. 07697023 is an active company. Currently registered at St Bernard's High School SS0 7JS, Westcliff-on-sea the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 11 directors in the the firm, namely Louise W., Paul F. and Cecilia T. and others. In addition one secretary - Helen B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith K. who worked with the the firm until 12 August 2022.

St Bernard's High School Address / Contact

Office Address St Bernard's High School
Office Address2 Milton Road
Town Westcliff-on-sea
Post code SS0 7JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07697023
Date of Incorporation Thu, 7th Jul 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (37 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

Louise W.

Position: Director

Appointed: 26 September 2023

Paul F.

Position: Director

Appointed: 26 September 2023

Cecilia T.

Position: Director

Appointed: 18 July 2023

George S.

Position: Director

Appointed: 18 July 2023

Helen B.

Position: Secretary

Appointed: 15 August 2022

Jody G.

Position: Director

Appointed: 01 April 2022

Louise N.

Position: Director

Appointed: 01 April 2022

Allison M.

Position: Director

Appointed: 01 September 2021

Michael H.

Position: Director

Appointed: 01 June 2021

Caroline C.

Position: Director

Appointed: 01 January 2020

Stacey J.

Position: Director

Appointed: 01 January 2020

Lorraine L.

Position: Director

Appointed: 01 March 2019

Anne H.

Position: Director

Appointed: 01 February 2021

Resigned: 11 July 2023

Philip G.

Position: Director

Appointed: 01 March 2020

Resigned: 15 March 2022

Anette C.

Position: Director

Appointed: 01 February 2020

Resigned: 11 July 2023

Sarah J.

Position: Director

Appointed: 01 November 2019

Resigned: 16 June 2021

Emma L.

Position: Director

Appointed: 01 March 2019

Resigned: 31 August 2021

Alice C.

Position: Director

Appointed: 04 December 2018

Resigned: 01 January 2020

Margaret J.

Position: Director

Appointed: 04 December 2018

Resigned: 20 January 2021

Joseph O.

Position: Director

Appointed: 04 December 2018

Resigned: 25 August 2020

Luke M.

Position: Director

Appointed: 01 November 2017

Resigned: 10 November 2020

Ama B.

Position: Director

Appointed: 01 November 2017

Resigned: 31 August 2018

Awele O.

Position: Director

Appointed: 22 November 2016

Resigned: 21 September 2017

Anthony S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2021

Matthew E.

Position: Director

Appointed: 31 October 2015

Resigned: 30 January 2020

Anne H.

Position: Director

Appointed: 30 September 2015

Resigned: 31 August 2018

Elizabeth P.

Position: Director

Appointed: 01 September 2015

Resigned: 28 June 2018

Carmel A.

Position: Director

Appointed: 01 September 2015

Resigned: 31 December 2015

Patricia B.

Position: Director

Appointed: 23 July 2015

Resigned: 26 July 2023

Sarah D.

Position: Director

Appointed: 01 January 2014

Resigned: 05 September 2015

Jennifer L.

Position: Director

Appointed: 01 December 2012

Resigned: 31 August 2016

Paul T.

Position: Director

Appointed: 01 April 2012

Resigned: 12 February 2019

Joseph W.

Position: Director

Appointed: 30 August 2011

Resigned: 31 August 2018

Andrew R.

Position: Director

Appointed: 30 August 2011

Resigned: 15 November 2014

Samantha C.

Position: Director

Appointed: 30 August 2011

Resigned: 30 June 2015

Desolina T.

Position: Director

Appointed: 30 August 2011

Resigned: 19 October 2017

Jacqueline J.

Position: Director

Appointed: 30 August 2011

Resigned: 31 August 2023

Ian C.

Position: Director

Appointed: 30 August 2011

Resigned: 04 July 2017

Patricia C.

Position: Director

Appointed: 30 August 2011

Resigned: 31 August 2018

Malachy O.

Position: Director

Appointed: 30 August 2011

Resigned: 31 August 2023

David J.

Position: Director

Appointed: 17 August 2011

Resigned: 31 July 2013

Mariane R.

Position: Director

Appointed: 17 August 2011

Resigned: 10 October 2014

Helen P.

Position: Director

Appointed: 17 August 2011

Resigned: 07 May 2019

Mark C.

Position: Director

Appointed: 17 August 2011

Resigned: 31 August 2012

Judith K.

Position: Secretary

Appointed: 07 July 2011

Resigned: 12 August 2022

Roger C.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2023

Patricia B.

Position: Director

Appointed: 07 July 2011

Resigned: 11 September 2011

Pat B.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2015

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats found, there is Alan W. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Brentwood Roman Catholic Diocese Trustee that put Westcliff-On-Sea, England as the official address. This PSC has a legal form of "a company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Stephen M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Alan W.

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

Brentwood Roman Catholic Diocese Trustee

St Bernard's High School Milton Road, Westcliff-On-Sea, Essex, SS0 7JS, England

Legal authority England & Wales
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered N/A
Registration number 00450897
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Stephen M.

Notified on 2 March 2023
Nature of control: 25-50% voting rights

Lorraine L.

Notified on 1 September 2022
Ceased on 2 March 2023
Nature of control: 25-50% voting rights

Jacqueline J.

Notified on 1 September 2019
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Roger C.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/03/12.
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements