Holy Cross Catholic Primary School SWINDON


Founded in 2011, Holy Cross Catholic Primary School, classified under reg no. 07696905 is an active company. Currently registered at Holy Cross Catholic Primary School SN3 1AR, Swindon the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 6th August 2014 Holy Cross Catholic Primary School is no longer carrying the name Holy Rood Catholic Junior School.

At the moment there are 9 directors in the the firm, namely Lucy W., Margaret R. and John K. and others. In addition one secretary - Sharon C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Holy Cross Catholic Primary School Address / Contact

Office Address Holy Cross Catholic Primary School
Office Address2 Queens Drive
Town Swindon
Post code SN3 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07696905
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 (35 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

Sharon C.

Position: Secretary

Appointed: 06 December 2023

Lucy W.

Position: Director

Appointed: 13 November 2023

Margaret R.

Position: Director

Appointed: 30 September 2022

John K.

Position: Director

Appointed: 13 July 2022

Samantha D.

Position: Director

Appointed: 24 May 2022

Tara O.

Position: Director

Appointed: 21 March 2022

Joanna V.

Position: Director

Appointed: 01 March 2022

Maria C.

Position: Director

Appointed: 02 February 2022

Alistair F.

Position: Director

Appointed: 12 January 2022

Sheila D.

Position: Director

Appointed: 05 May 2021

Richard W.

Position: Director

Appointed: 30 September 2022

Resigned: 17 October 2023

Nicola W.

Position: Secretary

Appointed: 28 February 2022

Resigned: 06 December 2023

Christopher E.

Position: Director

Appointed: 20 January 2022

Resigned: 06 February 2023

Robin C.

Position: Director

Appointed: 05 May 2021

Resigned: 31 December 2021

Karen S.

Position: Director

Appointed: 30 March 2021

Resigned: 24 May 2022

Ross P.

Position: Director

Appointed: 08 January 2021

Resigned: 31 December 2021

Paul W.

Position: Director

Appointed: 21 October 2020

Resigned: 31 December 2021

Doris K.

Position: Director

Appointed: 20 October 2020

Resigned: 04 October 2022

Amanda M.

Position: Secretary

Appointed: 09 July 2020

Resigned: 27 February 2022

Andrew H.

Position: Director

Appointed: 01 July 2020

Resigned: 01 March 2021

John C.

Position: Director

Appointed: 28 February 2020

Resigned: 28 May 2021

Ben S.

Position: Director

Appointed: 01 November 2019

Resigned: 13 July 2022

Rachael M.

Position: Director

Appointed: 01 July 2019

Resigned: 01 July 2019

Karen S.

Position: Director

Appointed: 01 November 2018

Resigned: 05 April 2019

Michael C.

Position: Director

Appointed: 01 September 2017

Resigned: 11 October 2018

Helen P.

Position: Secretary

Appointed: 01 April 2017

Resigned: 01 July 2020

Julia D.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2021

Vanessa E.

Position: Secretary

Appointed: 02 May 2016

Resigned: 31 March 2017

Pasquale M.

Position: Director

Appointed: 26 November 2015

Resigned: 01 November 2018

Kieran O.

Position: Director

Appointed: 30 January 2014

Resigned: 30 June 2019

John C.

Position: Director

Appointed: 01 February 2013

Resigned: 31 March 2020

Sheila D.

Position: Director

Appointed: 01 November 2012

Resigned: 31 December 2019

Marguerite H.

Position: Director

Appointed: 01 November 2012

Resigned: 13 July 2022

Liam K.

Position: Director

Appointed: 26 September 2012

Resigned: 30 June 2016

Leonard M.

Position: Director

Appointed: 19 March 2012

Resigned: 13 July 2022

Paul S.

Position: Director

Appointed: 19 March 2012

Resigned: 30 June 2016

Anthony M.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2017

Margaret H.

Position: Director

Appointed: 07 July 2011

Resigned: 31 October 2019

Mark D.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2015

Robin C.

Position: Director

Appointed: 07 July 2011

Resigned: 01 July 2020

Richard T.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2012

Beverly B.

Position: Secretary

Appointed: 07 July 2011

Resigned: 06 May 2016

Marie S.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2012

Fatima P.

Position: Director

Appointed: 07 July 2011

Resigned: 07 July 2011

Alejandro P.

Position: Director

Appointed: 07 July 2011

Resigned: 31 December 2013

Edward G.

Position: Director

Appointed: 07 July 2011

Resigned: 14 February 2014

Paul B.

Position: Director

Appointed: 07 July 2011

Resigned: 22 October 2014

David B.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2012

Elizabeth B.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2013

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is John K. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Declan L. This PSC and has 25-50% voting rights. The third one is The Clifton Catholic Diocesan Education Foundation, who also fulfils the Companies House criteria to be indexed as a person with significant control. 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.

John K.

Notified on 13 July 2022
Nature of control: significiant influence or control

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

Margaret H.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 25-50% voting rights

Company previous names

Holy Rood Catholic Junior School August 6, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 24th, December 2023
Free Download (44 pages)

Company search

Advertisements