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

St. Thomas More Catholic Primary School SAFFRON WALDEN


St. Thomas More Catholic Primary School started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07696148. The St. Thomas More Catholic Primary School company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Saffron Walden at St. Thomas More Catholic Primary School. Postal code: CB11 3DW.

At the moment there are 16 directors in the the firm, namely Ella-Louise H., Caroline E. and Kieran C. and others. In addition one secretary - Anna D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Clare W. who worked with the the firm until 31 December 2013.

St. Thomas More Catholic Primary School Address / Contact

Office Address St. Thomas More Catholic Primary School
Office Address2 South Road
Town Saffron Walden
Post code CB11 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07696148
Date of Incorporation Thu, 7th Jul 2011
Industry Primary education
End of financial Year 31st August
Company age 13 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 Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Ella-Louise H.

Position: Director

Appointed: 11 December 2023

Caroline E.

Position: Director

Appointed: 11 December 2023

Kieran C.

Position: Director

Appointed: 11 December 2023

Tsz Y.

Position: Director

Appointed: 20 March 2023

Holly P.

Position: Director

Appointed: 01 September 2022

Anna W.

Position: Director

Appointed: 08 September 2021

Luisa B.

Position: Director

Appointed: 01 September 2021

John C.

Position: Director

Appointed: 01 January 2021

Jonathan P.

Position: Director

Appointed: 08 July 2020

Sally A.

Position: Director

Appointed: 08 July 2020

Charles A.

Position: Director

Appointed: 16 April 2018

David B.

Position: Director

Appointed: 27 March 2017

Anna D.

Position: Secretary

Appointed: 06 January 2014

Rachel M.

Position: Director

Appointed: 26 September 2013

David C.

Position: Director

Appointed: 24 January 2012

Elaine M.

Position: Director

Appointed: 01 August 2011

Martin H.

Position: Director

Appointed: 01 August 2011

Thomas W.

Position: Director

Appointed: 08 July 2020

Resigned: 31 August 2023

Andrew P.

Position: Director

Appointed: 06 December 2016

Resigned: 03 December 2018

Sarah P.

Position: Director

Appointed: 21 March 2016

Resigned: 06 May 2022

Catherine D.

Position: Director

Appointed: 21 December 2015

Resigned: 30 August 2019

Claire G.

Position: Director

Appointed: 05 October 2015

Resigned: 31 August 2021

Andrew O.

Position: Director

Appointed: 16 July 2014

Resigned: 31 December 2020

Jenny B.

Position: Director

Appointed: 16 May 2014

Resigned: 21 March 2016

Elliott V.

Position: Director

Appointed: 19 April 2013

Resigned: 20 July 2016

Walter P.

Position: Director

Appointed: 20 November 2012

Resigned: 09 September 2022

John C.

Position: Director

Appointed: 14 September 2012

Resigned: 31 August 2023

Catherine C.

Position: Director

Appointed: 01 February 2012

Resigned: 31 March 2014

Adrian R.

Position: Director

Appointed: 01 August 2011

Resigned: 31 August 2012

Nicholas R.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2011

Nicola M.

Position: Director

Appointed: 01 August 2011

Resigned: 01 September 2013

Simon L.

Position: Director

Appointed: 01 August 2011

Resigned: 04 February 2012

Lewis J.

Position: Director

Appointed: 01 August 2011

Resigned: 04 March 2013

Thomas S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 August 2023

Brian R.

Position: Director

Appointed: 01 August 2011

Resigned: 11 July 2016

John M.

Position: Director

Appointed: 01 August 2011

Resigned: 03 November 2016

Catherine F.

Position: Director

Appointed: 01 August 2011

Resigned: 31 August 2014

James E.

Position: Director

Appointed: 01 August 2011

Resigned: 20 July 2015

Anna B.

Position: Director

Appointed: 01 August 2011

Resigned: 05 December 2016

James L.

Position: Director

Appointed: 01 August 2011

Resigned: 31 August 2017

Eleanor B.

Position: Director

Appointed: 01 August 2011

Resigned: 31 August 2021

Kevin M.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2012

Kenneth L.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2017

Peter W.

Position: Director

Appointed: 07 July 2011

Resigned: 18 November 2013

Clare W.

Position: Secretary

Appointed: 07 July 2011

Resigned: 31 December 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats discovered, there is Alan W. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is David B. This PSC and has 25-50% voting rights. The third one is Brentwood Roman Catholic Diocese Trustee (The), who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Alan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

David B.

Notified on 17 September 2018
Nature of control: 25-50% voting rights

Brentwood Roman Catholic Diocese Trustee (The)

Cathedral House Ingrave Road, Brentwood, Essex, CM15 8AT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 00450897
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Eleanor B.

Notified on 31 August 2017
Ceased on 17 September 2018
Nature of control: 25-50% voting rights

Kenneth L.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 26th, February 2024
Free Download (52 pages)

Company search

Advertisements