The Ursuline Academy Ilford ILFORD


Founded in 2011, The Ursuline Academy Ilford, classified under reg no. 07737159 is an active company. Currently registered at The Ursuline Academy IG1 4JU, Ilford the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 13 directors in the the company, namely Linda F., Lois M. and Rosemary S. and others. In addition one secretary - Mariano S. - is with the firm. At the moment 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.

The Ursuline Academy Ilford Address / Contact

Office Address The Ursuline Academy
Office Address2 Morland Road
Town Ilford
Post code IG1 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07737159
Date of Incorporation Thu, 11th Aug 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Linda F.

Position: Director

Appointed: 01 September 2023

Lois M.

Position: Director

Appointed: 01 September 2023

Rosemary S.

Position: Director

Appointed: 05 January 2023

David P.

Position: Director

Appointed: 05 October 2022

Louise B.

Position: Director

Appointed: 13 September 2022

Fiona S.

Position: Director

Appointed: 01 September 2022

Mohammed U.

Position: Director

Appointed: 07 July 2022

Montaz M.

Position: Director

Appointed: 08 July 2021

Susan M.

Position: Director

Appointed: 01 July 2021

Sarah B.

Position: Director

Appointed: 01 February 2021

Jamshed M.

Position: Director

Appointed: 12 December 2019

Mariano S.

Position: Secretary

Appointed: 25 June 2018

Ingrid D.

Position: Director

Appointed: 27 March 2018

Maureen D.

Position: Director

Appointed: 29 March 2017

Margaret W.

Position: Director

Appointed: 03 October 2022

Resigned: 31 August 2023

Louise B.

Position: Director

Appointed: 27 March 2018

Resigned: 26 March 2022

Emma J.

Position: Director

Appointed: 27 March 2018

Resigned: 18 October 2021

Heather M.

Position: Director

Appointed: 27 March 2018

Resigned: 26 March 2022

Kathleen C.

Position: Director

Appointed: 01 December 2017

Resigned: 30 October 2022

Joanna A.

Position: Director

Appointed: 29 March 2017

Resigned: 05 August 2019

Laura S.

Position: Director

Appointed: 13 October 2016

Resigned: 27 March 2018

John A.

Position: Director

Appointed: 13 October 2016

Resigned: 02 November 2023

Matthew B.

Position: Director

Appointed: 18 November 2015

Resigned: 07 July 2022

Jacqueline D.

Position: Director

Appointed: 18 November 2015

Resigned: 11 January 2021

Lucy D.

Position: Director

Appointed: 18 November 2015

Resigned: 31 August 2016

Sarah M.

Position: Director

Appointed: 18 November 2015

Resigned: 14 December 2016

Meena S.

Position: Director

Appointed: 18 November 2015

Resigned: 12 July 2017

Karen B.

Position: Secretary

Appointed: 01 September 2015

Resigned: 22 June 2018

Karen R.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2022

David B.

Position: Director

Appointed: 01 September 2012

Resigned: 10 October 2019

Luke R.

Position: Director

Appointed: 13 March 2012

Resigned: 31 August 2023

Mark S.

Position: Director

Appointed: 11 August 2011

Resigned: 14 December 2018

Andrew H.

Position: Director

Appointed: 11 August 2011

Resigned: 18 November 2015

Linda P.

Position: Director

Appointed: 11 August 2011

Resigned: 31 August 2015

Roger M.

Position: Director

Appointed: 11 August 2011

Resigned: 31 August 2015

John L.

Position: Director

Appointed: 11 August 2011

Resigned: 18 November 2015

Deniece G.

Position: Director

Appointed: 11 August 2011

Resigned: 31 August 2023

James B.

Position: Director

Appointed: 11 August 2011

Resigned: 31 July 2013

Sarah B.

Position: Director

Appointed: 11 August 2011

Resigned: 10 October 2019

Michael K.

Position: Secretary

Appointed: 11 August 2011

Resigned: 31 August 2015

Andrew D.

Position: Director

Appointed: 11 August 2011

Resigned: 31 July 2013

Robert C.

Position: Director

Appointed: 11 August 2011

Resigned: 31 August 2023

Peter G.

Position: Director

Appointed: 11 August 2011

Resigned: 13 October 2016

Maureen M.

Position: Director

Appointed: 11 August 2011

Resigned: 31 July 2013

Angela S.

Position: Director

Appointed: 11 August 2011

Resigned: 31 August 2023

Catherine S.

Position: Director

Appointed: 11 August 2011

Resigned: 31 August 2015

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As we identified, there is Ingrid D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Alan W. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is Diocese Of Brentwood, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by guarantee". This PSC .

Ingrid D.

Notified on 6 October 2022
Nature of control: significiant influence or control

Alan W.

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

Diocese Of Brentwood

Cathedral House Ingrave Road, Brentwood, CM15 8AT, England

Legal authority Charity Law
Legal form Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 00450897
Notified on 1 December 2017
Nature of control: right to appoint and remove directors

John A.

Notified on 27 March 2017
Ceased on 6 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Kathleen C.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Robert C.

Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-11-02
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements