Kent Catholic Schools' Partnership MAIDSTONE


Founded in 2012, Kent Catholic Schools' Partnership, classified under reg no. 08176019 is an active company. Currently registered at Barham Court ME18 5BZ, Maidstone the company has been in the business for 13 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 7 directors in the the firm, namely Mark H., Colin R. and Jane H. and others. In addition one secretary - Charlotte R. - is with the company. At present 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.

Kent Catholic Schools' Partnership Address / Contact

Office Address Barham Court
Office Address2 Teston
Town Maidstone
Post code ME18 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08176019
Date of Incorporation Fri, 10th Aug 2012
Industry Educational support services
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (401 days after)
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

Mark H.

Position: Director

Appointed: 23 January 2024

Colin R.

Position: Director

Appointed: 15 August 2023

Jane H.

Position: Director

Appointed: 12 May 2023

Paul H.

Position: Director

Appointed: 05 January 2023

Charlotte R.

Position: Secretary

Appointed: 28 February 2022

Caroline S.

Position: Director

Appointed: 01 February 2021

Julian G.

Position: Director

Appointed: 12 December 2018

David L.

Position: Director

Appointed: 12 December 2018

Benedict A.

Position: Director

Appointed: 10 February 2021

Resigned: 11 March 2025

John O.

Position: Director

Appointed: 24 November 2020

Resigned: 25 April 2022

Annabel G.

Position: Director

Appointed: 27 February 2019

Resigned: 04 August 2022

Michael W.

Position: Director

Appointed: 17 October 2018

Resigned: 03 February 2021

Jane O.

Position: Director

Appointed: 17 October 2018

Resigned: 26 October 2022

Michelle B.

Position: Secretary

Appointed: 11 May 2018

Resigned: 31 December 2021

Geoffrey R.

Position: Director

Appointed: 23 March 2017

Resigned: 30 January 2025

Stephen S.

Position: Director

Appointed: 04 February 2017

Resigned: 02 May 2018

Helen M.

Position: Secretary

Appointed: 15 September 2016

Resigned: 28 February 2018

Marilyn C.

Position: Director

Appointed: 01 February 2015

Resigned: 01 October 2016

Anne W.

Position: Director

Appointed: 01 February 2015

Resigned: 03 February 2021

Stephen A.

Position: Director

Appointed: 01 February 2015

Resigned: 30 April 2018

Germaine C.

Position: Director

Appointed: 09 July 2014

Resigned: 12 February 2018

Paul M.

Position: Director

Appointed: 12 March 2014

Resigned: 18 July 2018

Peter V.

Position: Director

Appointed: 03 March 2014

Resigned: 23 October 2019

Clive W.

Position: Director

Appointed: 01 September 2013

Resigned: 23 September 2020

Oona S.

Position: Director

Appointed: 18 March 2013

Resigned: 24 September 2013

Gehad H.

Position: Director

Appointed: 31 January 2013

Resigned: 04 December 2013

Marjeta B.

Position: Director

Appointed: 31 January 2013

Resigned: 10 November 2023

Philip G.

Position: Director

Appointed: 31 January 2013

Resigned: 16 October 2019

Michael P.

Position: Director

Appointed: 31 January 2013

Resigned: 30 January 2025

Phyllis D.

Position: Director

Appointed: 31 January 2013

Resigned: 18 March 2013

John H.

Position: Director

Appointed: 31 January 2013

Resigned: 12 March 2014

John L.

Position: Director

Appointed: 31 January 2013

Resigned: 31 January 2015

Tanya U.

Position: Director

Appointed: 31 January 2013

Resigned: 31 December 2013

Michael W.

Position: Director

Appointed: 31 January 2013

Resigned: 31 January 2015

Nora N.

Position: Director

Appointed: 31 January 2013

Resigned: 31 January 2015

Martin L.

Position: Secretary

Appointed: 10 August 2012

Resigned: 20 April 2016

Matthew D.

Position: Director

Appointed: 10 August 2012

Resigned: 12 March 2014

Martin L.

Position: Director

Appointed: 10 August 2012

Resigned: 20 April 2016

Peter S.

Position: Director

Appointed: 10 August 2012

Resigned: 12 March 2014

People with significant control

The list of PSCs that own or have control over the company includes 12 names. As we found, there is John W. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Southwark Roman Catholic Diocesan Corporation that entered London, England as the official address. This PSC has a legal form of "a company limited by guarantee" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Gerry E., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

John W.

Notified on 25 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Southwark Roman Catholic Diocesan Corporation

59 Westminster Bridge Road, London, SE1 7JE, England

Legal authority Company Law
Legal form Company Limited By Guarantee
Country registered England
Place registered England & Wales
Registration number 00393665
Notified on 6 April 2016
Nature of control: significiant influence or control

Gerry E.

Notified on 24 March 2023
Ceased on 24 July 2024
Nature of control: 25-50% voting rights

Philip M.

Notified on 24 March 2023
Ceased on 24 July 2024
Nature of control: 25-50% voting rights

Victor D.

Notified on 24 March 2023
Ceased on 24 July 2024
Nature of control: 25-50% voting rights

Benedict F.

Notified on 24 March 2023
Ceased on 24 July 2024
Nature of control: 25-50% voting rights

Matthew D.

Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control: 25-50% voting rights

Paul M.

Notified on 7 December 2016
Ceased on 24 May 2023
Nature of control: 25-50% voting rights

Simon H.

Notified on 17 August 2022
Ceased on 24 May 2023
Nature of control: significiant influence or control

Patricia B.

Notified on 23 November 2020
Ceased on 24 May 2023
Nature of control: right to appoint and remove directors

Simon H.

Notified on 11 January 2021
Ceased on 16 August 2022
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 11th Mar 2025
filed on: 11th, March 2025
Free Download (1 page)

Company search

Advertisements