Rosary Catholic Primary School STROUD


Founded in 2011, Rosary Catholic Primary School, classified under reg no. 07709421 is an active company. Currently registered at Rosary Catholic Primary School GL5 4AB, Stroud the company has been in the business for 13 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 8 directors in the the company, namely Helen K., Christopher M. and Kathryn S. and others. In addition one secretary - Minolie W. - is with the firm. At present 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.

Rosary Catholic Primary School Address / Contact

Office Address Rosary Catholic Primary School
Office Address2 Beeches Green
Town Stroud
Post code GL5 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07709421
Date of Incorporation Mon, 18th Jul 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Helen K.

Position: Director

Appointed: 03 July 2023

Christopher M.

Position: Director

Appointed: 12 May 2023

Kathryn S.

Position: Director

Appointed: 01 April 2023

Ugbede A.

Position: Director

Appointed: 10 March 2023

Minolie W.

Position: Secretary

Appointed: 01 September 2022

Mary M.

Position: Director

Appointed: 10 March 2021

Heidi O.

Position: Director

Appointed: 11 October 2019

James C.

Position: Director

Appointed: 01 September 2017

Rosemary S.

Position: Director

Appointed: 18 July 2011

Zoe F.

Position: Secretary

Appointed: 23 May 2022

Resigned: 14 June 2022

Lianna W.

Position: Director

Appointed: 09 December 2021

Resigned: 20 November 2023

Philip D.

Position: Director

Appointed: 10 March 2021

Resigned: 12 September 2023

Anita-Rose T.

Position: Director

Appointed: 15 June 2020

Resigned: 14 February 2022

Philip R.

Position: Director

Appointed: 20 November 2019

Resigned: 17 October 2023

Emma M.

Position: Director

Appointed: 30 October 2019

Resigned: 12 October 2020

Anthony L.

Position: Director

Appointed: 12 July 2019

Resigned: 23 September 2020

Andrew N.

Position: Director

Appointed: 05 February 2019

Resigned: 04 February 2023

Thomas P.

Position: Director

Appointed: 21 November 2018

Resigned: 13 February 2020

Tracey H.

Position: Director

Appointed: 07 June 2017

Resigned: 23 May 2018

Nicholas J.

Position: Director

Appointed: 20 September 2016

Resigned: 09 October 2019

Dermot M.

Position: Director

Appointed: 15 November 2015

Resigned: 31 October 2019

Catherine O.

Position: Director

Appointed: 24 September 2015

Resigned: 15 April 2018

Emily H.

Position: Director

Appointed: 18 June 2014

Resigned: 14 June 2018

Clare H.

Position: Director

Appointed: 13 May 2014

Resigned: 13 July 2016

Carmel P.

Position: Director

Appointed: 21 May 2013

Resigned: 21 May 2017

Lesley T.

Position: Secretary

Appointed: 01 April 2013

Resigned: 20 May 2022

Monica M.

Position: Director

Appointed: 10 December 2012

Resigned: 20 December 2019

Michael C.

Position: Director

Appointed: 10 December 2012

Resigned: 11 July 2018

Mercedes M.

Position: Director

Appointed: 10 December 2012

Resigned: 25 January 2014

Geraldine C.

Position: Director

Appointed: 10 December 2012

Resigned: 09 September 2013

Elizabeth D.

Position: Director

Appointed: 11 July 2012

Resigned: 20 November 2019

James C.

Position: Director

Appointed: 02 July 2012

Resigned: 31 August 2016

Thomas G.

Position: Director

Appointed: 15 November 2011

Resigned: 10 September 2018

David R.

Position: Director

Appointed: 18 July 2011

Resigned: 18 November 2011

Maeve M.

Position: Director

Appointed: 18 July 2011

Resigned: 09 March 2021

Philip D.

Position: Director

Appointed: 18 July 2011

Resigned: 31 July 2019

Monica J.

Position: Director

Appointed: 18 July 2011

Resigned: 12 July 2017

Andrzej R.

Position: Director

Appointed: 18 July 2011

Resigned: 31 August 2016

Brenda W.

Position: Director

Appointed: 18 July 2011

Resigned: 13 July 2016

Jane G.

Position: Secretary

Appointed: 18 July 2011

Resigned: 01 April 2013

Matthew B.

Position: Director

Appointed: 18 July 2011

Resigned: 02 March 2013

Philippa C.

Position: Director

Appointed: 18 July 2011

Resigned: 20 July 2012

Fidelma D.

Position: Director

Appointed: 18 July 2011

Resigned: 07 November 2011

Clare H.

Position: Director

Appointed: 18 July 2011

Resigned: 30 March 2014

Stephen M.

Position: Director

Appointed: 18 July 2011

Resigned: 22 November 2011

Steve G.

Position: Director

Appointed: 18 July 2011

Resigned: 20 May 2015

Emma S.

Position: Director

Appointed: 18 July 2011

Resigned: 31 October 2011

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats discovered, there is Philip R. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Declan L. This PSC . Then there is The Clifton Catholic Diocesan Education Foundation, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company by guarantee without share capital use of 'limited' exemption". This PSC .

Philip R.

Notified on 23 September 2020
Nature of control: significiant influence or control

Declan L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

The Clifton Catholic Diocesan Education Foundation

Alexander House Pennywell Road, Bristol, BS5 0TX, England

Legal authority Company Law
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Anthony L.

Notified on 20 November 2019
Ceased on 23 September 2020
Nature of control: significiant influence or control

Elizabeth D.

Notified on 6 April 2016
Ceased on 20 November 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on November 20, 2023
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements