St Paul's Church Of England Primary School HEREFORD


Founded in 2012, St Paul's Church Of England Primary School, classified under reg no. 07994514 is an active company. Currently registered at St Paul's Church Of England Primary School Hampton Dene Road HR1 1UX, Hereford the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 7 directors in the the firm, namely Sara B., Christopher H. and Mathew M. and others. In addition one secretary - Susan C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicola H. who worked with the the firm until 24 February 2017.

St Paul's Church Of England Primary School Address / Contact

Office Address St Paul's Church Of England Primary School Hampton Dene Road
Office Address2 Tupsley
Town Hereford
Post code HR1 1UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07994514
Date of Incorporation Fri, 16th Mar 2012
Industry Primary education
End of financial Year 31st August
Company age 12 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 Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Sara B.

Position: Director

Appointed: 22 March 2023

Christopher H.

Position: Director

Appointed: 06 October 2021

Mathew M.

Position: Director

Appointed: 08 July 2021

Tim P.

Position: Director

Appointed: 10 July 2020

Rosemary B.

Position: Director

Appointed: 10 July 2020

Elizabeth V.

Position: Director

Appointed: 29 April 2019

Susan C.

Position: Secretary

Appointed: 24 February 2017

Nicholas A.

Position: Director

Appointed: 06 October 2015

Martin H.

Position: Director

Appointed: 10 July 2020

Resigned: 09 January 2024

Emma R.

Position: Director

Appointed: 01 July 2019

Resigned: 01 November 2019

Christian S.

Position: Director

Appointed: 01 July 2019

Resigned: 23 July 2023

Susan H.

Position: Director

Appointed: 29 January 2019

Resigned: 31 January 2023

Daniel R.

Position: Director

Appointed: 01 October 2018

Resigned: 31 August 2021

Katherine P.

Position: Director

Appointed: 08 November 2017

Resigned: 31 December 2018

Caroline L.

Position: Director

Appointed: 08 November 2017

Resigned: 31 August 2021

Zoe E.

Position: Director

Appointed: 05 September 2017

Resigned: 11 November 2020

Steven M.

Position: Director

Appointed: 01 April 2016

Resigned: 17 July 2018

Paul R.

Position: Director

Appointed: 01 April 2016

Resigned: 30 April 2019

Sara B.

Position: Director

Appointed: 01 January 2015

Resigned: 11 January 2023

Robert W.

Position: Director

Appointed: 01 January 2015

Resigned: 01 June 2017

Simon C.

Position: Director

Appointed: 02 December 2013

Resigned: 01 December 2017

Mary L.

Position: Director

Appointed: 01 May 2013

Resigned: 01 September 2017

Colin H.

Position: Director

Appointed: 01 April 2013

Resigned: 20 March 2021

Trudie N.

Position: Director

Appointed: 01 April 2013

Resigned: 12 April 2019

Julie C.

Position: Director

Appointed: 01 April 2013

Resigned: 21 November 2014

Nicola H.

Position: Secretary

Appointed: 17 May 2012

Resigned: 24 February 2017

Sophie B.

Position: Director

Appointed: 01 April 2012

Resigned: 24 August 2021

Robert I.

Position: Director

Appointed: 01 April 2012

Resigned: 25 February 2016

Rebecca C.

Position: Director

Appointed: 01 April 2012

Resigned: 18 July 2019

John W.

Position: Director

Appointed: 01 April 2012

Resigned: 01 July 2014

Robert H.

Position: Director

Appointed: 01 April 2012

Resigned: 31 December 2014

Nicola H.

Position: Director

Appointed: 01 April 2012

Resigned: 17 May 2012

Linda W.

Position: Director

Appointed: 01 April 2012

Resigned: 06 October 2015

Andrew T.

Position: Director

Appointed: 01 April 2012

Resigned: 28 April 2019

Simon R.

Position: Director

Appointed: 01 April 2012

Resigned: 30 April 2019

Fiona N.

Position: Director

Appointed: 01 April 2012

Resigned: 31 December 2016

Sarah S.

Position: Director

Appointed: 16 March 2012

Resigned: 31 August 2013

Andrew P.

Position: Director

Appointed: 16 March 2012

Resigned: 01 January 2013

Zoe E.

Position: Director

Appointed: 16 March 2012

Resigned: 01 September 2012

People with significant control

The list of PSCs that own or control the company consists of 19 names. As we established, there is Timothy P. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Diocese Of Hereford Educational Trust that entered Hereford, England as the address. This PSC has a legal form of "a private company limited by guarantee", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights. Then there is Daniel R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Timothy P.

Notified on 11 July 2022
Nature of control: significiant influence or control

Diocese Of Hereford Educational Trust

The Palace Diocesan Office Palace Yard, Hereford, HR4 9BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Register Of Companies England And Wales
Registration number 07779010
Notified on 11 July 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Daniel R.

Notified on 30 April 2019
Ceased on 11 July 2022
Nature of control: significiant influence or control

Timothy P.

Notified on 1 September 2021
Ceased on 11 July 2022
Nature of control: significiant influence or control

Nicholas A.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: significiant influence or control

Timothy P.

Notified on 11 July 2022
Ceased on 11 July 2022
Nature of control: 25-50% voting rights

Colin H.

Notified on 6 April 2016
Ceased on 20 March 2021
Nature of control: significiant influence or control

Rebecca C.

Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control: significiant influence or control

Paul R.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Simon R.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Andrew T.

Notified on 6 April 2016
Ceased on 28 April 2019
Nature of control: significiant influence or control

Trudie N.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: significiant influence or control

Sara B.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Steven M.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Simon C.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Mary L.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Fiona N.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Sophie B.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 5th, March 2024
Free Download (46 pages)

Company search

Advertisements