St Joseph's Catholic College SWINDON


Founded in 2011, St Joseph's Catholic College, classified under reg no. 07696999 is an active company. Currently registered at St Joseph''s Catholic College SN3 3LR, Swindon the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 8 directors, namely Hannah H., Kenyad P. and Jeremy G. and others. Of them, Christopher L. has been with the company the longest, being appointed on 7 July 2011 and Hannah H. has been with the company for the least time - from 5 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Helen P. who worked with the the company until 31 July 2022.

St Joseph's Catholic College Address / Contact

Office Address St Joseph''s Catholic College
Office Address2 Ocotal Way
Town Swindon
Post code SN3 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07696999
Date of Incorporation Thu, 7th Jul 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (31 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

Hannah H.

Position: Director

Appointed: 05 September 2023

Kenyad P.

Position: Director

Appointed: 03 October 2022

Jeremy G.

Position: Director

Appointed: 01 September 2021

Lauren W.

Position: Director

Appointed: 01 October 2020

Jessica H.

Position: Director

Appointed: 20 January 2020

Kevin B.

Position: Director

Appointed: 21 September 2018

Mark F.

Position: Director

Appointed: 04 May 2016

Christopher L.

Position: Director

Appointed: 07 July 2011

Priyanka P.

Position: Director

Appointed: 03 October 2022

Resigned: 01 December 2022

Rachael M.

Position: Director

Appointed: 06 October 2020

Resigned: 11 March 2022

Michael S.

Position: Director

Appointed: 20 January 2020

Resigned: 30 June 2023

Kathleen I.

Position: Director

Appointed: 03 October 2019

Resigned: 01 October 2021

Marie T.

Position: Director

Appointed: 02 July 2019

Resigned: 03 July 2023

John M.

Position: Director

Appointed: 21 September 2018

Resigned: 15 April 2022

Aaron T.

Position: Director

Appointed: 21 September 2018

Resigned: 31 July 2022

Andrzej M.

Position: Director

Appointed: 04 May 2016

Resigned: 31 July 2019

Jennifer M.

Position: Director

Appointed: 19 October 2015

Resigned: 18 December 2018

David D.

Position: Director

Appointed: 01 January 2015

Resigned: 20 July 2017

Elaine O.

Position: Director

Appointed: 10 March 2014

Resigned: 31 December 2017

John C.

Position: Director

Appointed: 01 September 2013

Resigned: 31 March 2020

Paul H.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2021

Elizabeth B.

Position: Director

Appointed: 05 December 2012

Resigned: 31 December 2020

Diogo N.

Position: Director

Appointed: 01 September 2012

Resigned: 04 May 2016

Stephen H.

Position: Director

Appointed: 01 September 2012

Resigned: 31 December 2015

Andrew S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 August 2019

Kenneth C.

Position: Director

Appointed: 01 May 2012

Resigned: 31 August 2014

Ann G.

Position: Director

Appointed: 07 July 2011

Resigned: 06 February 2012

Maureen H.

Position: Director

Appointed: 07 July 2011

Resigned: 31 March 2013

Pasquale M.

Position: Director

Appointed: 07 July 2011

Resigned: 01 September 2012

Bryn W.

Position: Director

Appointed: 07 July 2011

Resigned: 06 February 2012

Barbara F.

Position: Director

Appointed: 07 July 2011

Resigned: 01 September 2012

Kenneth C.

Position: Director

Appointed: 07 July 2011

Resigned: 06 February 2012

Patricia C.

Position: Director

Appointed: 07 July 2011

Resigned: 06 February 2012

Joanna B.

Position: Director

Appointed: 07 July 2011

Resigned: 06 February 2012

Anthony M.

Position: Director

Appointed: 07 July 2011

Resigned: 31 July 2019

Terence A.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2018

Helen P.

Position: Secretary

Appointed: 07 July 2011

Resigned: 31 July 2022

Stanley P.

Position: Director

Appointed: 07 July 2011

Resigned: 06 February 2012

Stephen L.

Position: Director

Appointed: 07 July 2011

Resigned: 31 December 2013

Robert C.

Position: Director

Appointed: 07 July 2011

Resigned: 31 July 2015

Lucyna S.

Position: Director

Appointed: 07 July 2011

Resigned: 17 July 2017

Michael M.

Position: Director

Appointed: 07 July 2011

Resigned: 01 September 2012

Larry B.

Position: Director

Appointed: 07 July 2011

Resigned: 10 March 2014

Kevin G.

Position: Director

Appointed: 07 July 2011

Resigned: 31 May 2012

David B.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Jesicca H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Declan L. This PSC and has 25-50% voting rights. Then there is The Clifton Catholic Diocesan Education Foundation, who also fulfils the Companies House requirements to be indexed as a PSC. 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.

Jesicca H.

Notified on 1 September 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

John C.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Group of companies' accounts made up to 2023-08-31
filed on: 28th, December 2023
Free Download (52 pages)

Company search

Advertisements