St Mary's School Ascot BERKSHIRE


St Mary's School Ascot started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01844327. The St Mary's School Ascot company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Berkshire at St Marys School Ascot, St Marys. Postal code: SL5 9JF. Since Wednesday 17th April 1996 St Mary's School Ascot is no longer carrying the name St. Mary's School Ascot Trust.

Currently there are 12 directors in the the company, namely Gillian V., Alex P. and Graham N. and others. In addition one secretary - Giles B. - 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 Mary's School Ascot Address / Contact

Office Address St Marys School Ascot, St Marys
Office Address2 Road, Ascot
Town Berkshire
Post code SL5 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844327
Date of Incorporation Wed, 29th Aug 1984
Industry General secondary education
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Gillian V.

Position: Director

Appointed: 01 September 2023

Alex P.

Position: Director

Appointed: 14 June 2023

Graham N.

Position: Director

Appointed: 21 February 2023

James W.

Position: Director

Appointed: 26 May 2022

Susannah M.

Position: Director

Appointed: 17 June 2021

Alice C.

Position: Director

Appointed: 25 May 2021

Anne L.

Position: Director

Appointed: 01 November 2020

Christopher B.

Position: Director

Appointed: 05 December 2019

Martin H.

Position: Director

Appointed: 13 June 2019

Peter M.

Position: Director

Appointed: 09 March 2018

Clementine V.

Position: Director

Appointed: 25 November 2015

Anne R.

Position: Director

Appointed: 28 November 2013

Giles B.

Position: Secretary

Appointed: 01 September 2007

Marie W.

Position: Director

Appointed: 01 November 2020

Resigned: 02 December 2022

Gordon M.

Position: Director

Appointed: 19 February 2018

Resigned: 08 July 2022

Ralph T.

Position: Director

Appointed: 26 March 2017

Resigned: 11 December 2017

Joanna E.

Position: Director

Appointed: 25 November 2015

Resigned: 11 June 2020

Edward H.

Position: Director

Appointed: 27 November 2014

Resigned: 17 July 2023

Martin H.

Position: Director

Appointed: 28 November 2013

Resigned: 31 August 2022

Annoushka A.

Position: Director

Appointed: 28 November 2013

Resigned: 08 July 2022

Richard P.

Position: Director

Appointed: 05 August 2010

Resigned: 31 December 2019

Clare C.

Position: Director

Appointed: 29 July 2010

Resigned: 18 June 2021

George J.

Position: Director

Appointed: 19 July 2010

Resigned: 25 June 2015

Gerald T.

Position: Director

Appointed: 25 February 2010

Resigned: 12 July 2019

Andrew G.

Position: Director

Appointed: 27 November 2008

Resigned: 24 November 2017

Jonathan A.

Position: Director

Appointed: 19 March 2007

Resigned: 14 June 2013

Patrick G.

Position: Director

Appointed: 15 March 2007

Resigned: 12 July 2019

Oonagh B.

Position: Director

Appointed: 26 June 2006

Resigned: 25 June 2015

Cecilia G.

Position: Director

Appointed: 06 December 2004

Resigned: 23 June 2008

Peter D.

Position: Director

Appointed: 22 March 2004

Resigned: 14 June 2013

Francis M.

Position: Director

Appointed: 09 December 2002

Resigned: 03 November 2011

Margaret R.

Position: Director

Appointed: 09 December 2002

Resigned: 14 June 2013

Charles M.

Position: Director

Appointed: 01 September 2000

Resigned: 10 July 2015

Mark A.

Position: Director

Appointed: 16 March 1998

Resigned: 09 July 2009

John H.

Position: Director

Appointed: 16 March 1998

Resigned: 09 July 2009

Michael M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 September 2007

Nicholas D.

Position: Director

Appointed: 09 December 1996

Resigned: 01 March 2007

Pauline M.

Position: Director

Appointed: 11 December 1995

Resigned: 03 December 2001

Audrey B.

Position: Director

Appointed: 11 December 1995

Resigned: 31 August 2002

Susan B.

Position: Director

Appointed: 11 December 1995

Resigned: 01 December 2006

Geoffrey V.

Position: Director

Appointed: 25 September 1995

Resigned: 09 December 2002

Lavinia B.

Position: Director

Appointed: 25 September 1995

Resigned: 31 December 2003

Maurice C.

Position: Director

Appointed: 25 September 1995

Resigned: 31 August 1999

Joan A.

Position: Director

Appointed: 25 September 1995

Resigned: 04 March 1996

Loretta P.

Position: Director

Appointed: 25 September 1995

Resigned: 31 August 2005

Christopher T.

Position: Director

Appointed: 25 September 1995

Resigned: 30 June 2003

Olga S.

Position: Director

Appointed: 25 September 1995

Resigned: 31 December 1996

Mary K.

Position: Director

Appointed: 25 September 1995

Resigned: 31 December 2004

Dermot P.

Position: Director

Appointed: 25 September 1995

Resigned: 28 September 2004

Philip C.

Position: Secretary

Appointed: 01 September 1995

Resigned: 31 October 1997

Dermot P.

Position: Director

Appointed: 01 September 1994

Resigned: 17 July 2023

Pia B.

Position: Director

Appointed: 09 February 1992

Resigned: 31 August 1995

Thomas W.

Position: Director

Appointed: 09 February 1992

Resigned: 06 July 1991

Francis N.

Position: Director

Appointed: 09 February 1992

Resigned: 01 January 1991

Magdalen I.

Position: Director

Appointed: 09 February 1992

Resigned: 13 December 1991

Frances O.

Position: Director

Appointed: 09 February 1992

Resigned: 31 August 1995

Ian A.

Position: Director

Appointed: 09 February 1992

Resigned: 25 September 1995

Company previous names

St. Mary's School Ascot Trust April 17, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Thursday 31st August 2023
filed on: 22nd, December 2023
Free Download (45 pages)

Company search

Advertisements