You are here: bizstats.co.uk > a-z index > S list > ST list

St. Augustine's Priory School Limited EALING LONDON


Founded in 2002, St. Augustine's Priory School, classified under reg no. 04482913 is an active company. Currently registered at St. Augustines Priory W5 2JL, Ealing London the company has been in the business for twenty two years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 9 directors in the the company, namely Jacqueline J., Alison S. and Richard B. and others. In addition one secretary - James P. - is with the firm. Currently 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.

St. Augustine's Priory School Limited Address / Contact

Office Address St. Augustines Priory
Office Address2 Hillcrest Road
Town Ealing London
Post code W5 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04482913
Date of Incorporation Thu, 11th Jul 2002
Industry General secondary education
Industry Primary education
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jacqueline J.

Position: Director

Appointed: 06 July 2022

James P.

Position: Secretary

Appointed: 16 August 2021

Alison S.

Position: Director

Appointed: 18 March 2021

Richard B.

Position: Director

Appointed: 18 March 2021

Margaret B.

Position: Director

Appointed: 13 January 2020

Barbara M.

Position: Director

Appointed: 21 May 2019

James D.

Position: Director

Appointed: 01 July 2018

Benedict C.

Position: Director

Appointed: 14 June 2016

Floyd S.

Position: Director

Appointed: 01 September 2015

Patrick D.

Position: Director

Appointed: 01 September 2015

Simon B.

Position: Director

Appointed: 12 December 2022

Resigned: 31 December 2023

Michael S.

Position: Director

Appointed: 01 July 2019

Resigned: 21 June 2022

Tim D.

Position: Director

Appointed: 01 July 2018

Resigned: 15 May 2020

Jonathan P.

Position: Secretary

Appointed: 01 January 2017

Resigned: 16 December 2021

Hemant P.

Position: Director

Appointed: 01 August 2016

Resigned: 13 December 2021

Cathryn C.

Position: Director

Appointed: 01 June 2016

Resigned: 24 April 2023

Jennie B.

Position: Director

Appointed: 01 September 2015

Resigned: 01 July 2019

Joanne M.

Position: Director

Appointed: 14 May 2015

Resigned: 29 February 2016

Sharon D.

Position: Secretary

Appointed: 14 May 2015

Resigned: 31 December 2016

Juliet A.

Position: Director

Appointed: 14 May 2015

Resigned: 31 July 2017

Frances B.

Position: Director

Appointed: 14 May 2015

Resigned: 31 December 2020

Anthony C.

Position: Director

Appointed: 14 May 2015

Resigned: 30 September 2018

Sarah C.

Position: Director

Appointed: 14 May 2015

Resigned: 31 August 2016

Anne H.

Position: Director

Appointed: 14 May 2015

Resigned: 10 November 2015

Caroline P.

Position: Director

Appointed: 14 May 2015

Resigned: 13 December 2021

Colin T.

Position: Director

Appointed: 14 May 2015

Resigned: 20 September 2016

Susan K.

Position: Director

Appointed: 14 March 2015

Resigned: 31 July 2017

Alexis F.

Position: Director

Appointed: 25 November 2005

Resigned: 14 May 2015

Denise N.

Position: Director

Appointed: 25 November 2005

Resigned: 14 May 2015

Sriranjan W.

Position: Secretary

Appointed: 01 August 2005

Resigned: 14 May 2015

Colin B.

Position: Director

Appointed: 11 July 2002

Resigned: 14 May 2015

Kieran C.

Position: Director

Appointed: 11 July 2002

Resigned: 14 March 2015

David M.

Position: Secretary

Appointed: 11 July 2002

Resigned: 31 July 2005

David M.

Position: Director

Appointed: 11 July 2002

Resigned: 14 May 2015

Clare M.

Position: Director

Appointed: 11 July 2002

Resigned: 14 May 2015

Claire M.

Position: Director

Appointed: 11 July 2002

Resigned: 14 May 2015

David C.

Position: Director

Appointed: 11 July 2002

Resigned: 27 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand2 373 0272 181 791
Current Assets2 739 2822 736 970
Debtors366 255555 179
Net Assets Liabilities4 324 5534 476 113
Other Debtors183 658161 829
Property Plant Equipment2 012 6492 301 456
Other
Accrued Liabilities Deferred Income180 157204 825
Accumulated Depreciation Impairment Property Plant Equipment1 315 6731 505 845
Administrative Expenses6 909 0157 402 397
Average Number Employees During Period102102
Creditors1 104 4611 162 745
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 121
Disposals Property Plant Equipment 34 589
Fixed Assets2 689 7322 901 888
Gross Profit Loss6 967 5797 613 617
Increase From Depreciation Charge For Year Property Plant Equipment 223 293
Investments Fixed Assets677 083600 432
Net Current Assets Liabilities1 634 8211 574 225
Operating Profit Loss58 564211 220
Other Creditors642 072692 165
Prepayments Accrued Income130 450163 841
Profit Loss On Ordinary Activities After Tax58 564211 220
Profit Loss On Ordinary Activities Before Tax58 564211 220
Property Plant Equipment Gross Cost3 328 3223 807 301
Taxation Social Security Payable176 687114 077
Total Additions Including From Business Combinations Property Plant Equipment 513 568
Total Assets Less Current Liabilities4 324 5534 476 113
Trade Creditors Trade Payables105 545151 678
Trade Debtors Trade Receivables52 147229 509
Turnover Revenue6 967 5797 613 617

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Monday 31st July 2023
filed on: 18th, January 2024
Free Download (48 pages)

Company search

Advertisements