Crosby On Eden Church Of England Primary School CARLISLE


Founded in 2012, Crosby On Eden Church Of England Primary School, classified under reg no. 08242198 is an active company. Currently registered at Crosby On Eden C Of E Primary School CA6 4QN, Carlisle the company has been in the business for twelve years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 11 directors in the the firm, namely Victoria P., Laura C. and Patricia R. and others. In addition one secretary - Robert G. - is with the company. As of 26 April 2024, there were 15 ex directors - David T., Julia D. and others listed below. There were no ex secretaries.

Crosby On Eden Church Of England Primary School Address / Contact

Office Address Crosby On Eden C Of E Primary School
Office Address2 Crosby On Eden
Town Carlisle
Post code CA6 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08242198
Date of Incorporation Fri, 5th Oct 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Victoria P.

Position: Director

Appointed: 01 January 2024

Laura C.

Position: Director

Appointed: 16 November 2023

Patricia R.

Position: Director

Appointed: 10 October 2023

Kerry P.

Position: Director

Appointed: 31 January 2023

Lucinda K.

Position: Director

Appointed: 31 January 2023

Rachael M.

Position: Director

Appointed: 03 December 2019

Martin P.

Position: Director

Appointed: 29 October 2018

Deborah F.

Position: Director

Appointed: 01 September 2018

Sarah C.

Position: Director

Appointed: 02 January 2018

Sorrel D.

Position: Director

Appointed: 05 October 2017

Robert G.

Position: Director

Appointed: 01 September 2016

Robert G.

Position: Secretary

Appointed: 05 October 2012

David T.

Position: Director

Appointed: 03 December 2019

Resigned: 14 July 2023

Julia D.

Position: Director

Appointed: 01 September 2019

Resigned: 31 December 2023

Robert M.

Position: Director

Appointed: 02 January 2018

Resigned: 28 September 2021

Stephen C.

Position: Director

Appointed: 02 January 2018

Resigned: 26 January 2020

Michael B.

Position: Director

Appointed: 05 October 2017

Resigned: 24 September 2019

Jonathan D.

Position: Director

Appointed: 31 August 2017

Resigned: 22 July 2022

Elspeth M.

Position: Director

Appointed: 31 August 2017

Resigned: 19 July 2019

Lorraine W.

Position: Director

Appointed: 31 August 2017

Resigned: 31 August 2018

Christopher C.

Position: Director

Appointed: 10 November 2016

Resigned: 10 July 2018

Katherine M.

Position: Director

Appointed: 01 September 2016

Resigned: 26 September 2017

Ayesha W.

Position: Director

Appointed: 06 May 2014

Resigned: 19 July 2019

Louisa D.

Position: Director

Appointed: 06 May 2014

Resigned: 26 September 2017

Ian S.

Position: Director

Appointed: 05 October 2012

Resigned: 22 November 2016

Michael B.

Position: Director

Appointed: 05 October 2012

Resigned: 06 May 2014

Sara V.

Position: Director

Appointed: 05 October 2012

Resigned: 06 May 2014

People with significant control

The list of persons with significant control who own or control the company consists of 27 names. As BizStats established, there is Martin P. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Louisa D. This PSC has significiant influence or control over the company,. The third one is Kerry P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Martin P.

Notified on 29 October 2018
Ceased on 23 January 2024
Nature of control: significiant influence or control

Louisa D.

Notified on 1 November 2016
Ceased on 23 January 2024
Nature of control: significiant influence or control

Kerry P.

Notified on 30 January 2023
Ceased on 23 January 2024
Nature of control: significiant influence or control

Rachael M.

Notified on 30 January 2020
Ceased on 23 January 2024
Nature of control: significiant influence or control

Sorrel D.

Notified on 1 September 2016
Ceased on 23 January 2024
Nature of control: significiant influence or control

Robert G.

Notified on 1 August 2016
Ceased on 23 January 2024
Nature of control: significiant influence or control

Robert M.

Notified on 4 October 2017
Ceased on 23 January 2024
Nature of control: significiant influence or control

Lucinda K.

Notified on 30 January 2023
Ceased on 23 January 2024
Nature of control: significiant influence or control

Michael B.

Notified on 1 November 2016
Ceased on 23 January 2024
Nature of control: significiant influence or control

Jonathan D.

Notified on 1 November 2016
Ceased on 23 January 2024
Nature of control: significiant influence or control

Deborah F.

Notified on 1 September 2018
Ceased on 23 January 2024
Nature of control: significiant influence or control

Julia D.

Notified on 1 September 2019
Ceased on 31 December 2023
Nature of control: significiant influence or control

David T.

Notified on 30 January 2020
Ceased on 14 July 2023
Nature of control: significiant influence or control

Sarah C.

Notified on 2 January 2018
Ceased on 23 January 2023
Nature of control: significiant influence or control

Carlisle Diocesan Board Of Finance Ltd

19-24 Friargate, Penrith, CA11 7XR, United Kingdom

Legal authority Companies Act 2013
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 00039625
Notified on 1 September 2016
Ceased on 23 January 2023
Nature of control: significiant influence or control

Jonathan D.

Notified on 1 September 2016
Ceased on 20 July 2022
Nature of control: significiant influence or control

Robert M.

Notified on 2 January 2018
Ceased on 28 September 2021
Nature of control: significiant influence or control

Michael B.

Notified on 1 September 2016
Ceased on 30 January 2020
Nature of control: significiant influence or control

Michael M.

Notified on 1 September 2016
Ceased on 30 January 2020
Nature of control: significiant influence or control

Stephen C.

Notified on 2 January 2018
Ceased on 26 January 2020
Nature of control: significiant influence or control

Ayesha W.

Notified on 1 September 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Elspeth M.

Notified on 1 September 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Lorraine W.

Notified on 1 September 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Chris C.

Notified on 1 September 2016
Ceased on 10 July 2018
Nature of control: significiant influence or control

Katherine M.

Notified on 1 September 2016
Ceased on 26 September 2017
Nature of control: significiant influence or control

Louisa D.

Notified on 1 September 2016
Ceased on 26 September 2017
Nature of control: significiant influence or control

Timothy E.

Notified on 1 September 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 18th, January 2024
Free Download (51 pages)

Company search

Advertisements