The Campion School HORNCHURCH


The Campion School started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07693827. The The Campion School company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Hornchurch at Wingletye Lane. Postal code: RM11 3BX.

Currently there are 13 directors in the the company, namely Liam F., Karen L. and Victor A. and others. In addition one secretary - Christine N. - is with the firm. As of 30 April 2024, there were 17 ex directors - Deirdre P., Keith W. and others listed below. There were no ex secretaries.

The Campion School Address / Contact

Office Address Wingletye Lane
Town Hornchurch
Post code RM11 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07693827
Date of Incorporation Tue, 5th 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 Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Liam F.

Position: Director

Appointed: 09 January 2024

Karen L.

Position: Director

Appointed: 17 July 2023

Victor A.

Position: Director

Appointed: 18 May 2023

Paul L.

Position: Director

Appointed: 01 September 2022

Sinmisola O.

Position: Director

Appointed: 11 November 2020

Richard T.

Position: Director

Appointed: 22 January 2016

Duncan B.

Position: Director

Appointed: 22 January 2016

Brenda U.

Position: Director

Appointed: 22 January 2016

Jean-Claude S.

Position: Director

Appointed: 06 March 2012

Robert T.

Position: Director

Appointed: 16 January 2012

Christine N.

Position: Secretary

Appointed: 05 July 2011

Maureen L.

Position: Director

Appointed: 05 July 2011

Patrick D.

Position: Director

Appointed: 05 July 2011

Nicholas W.

Position: Director

Appointed: 05 July 2011

Deirdre P.

Position: Director

Appointed: 16 January 2012

Resigned: 31 August 2020

Keith W.

Position: Director

Appointed: 01 September 2011

Resigned: 31 August 2022

John H.

Position: Director

Appointed: 05 July 2011

Resigned: 30 September 2011

Mark H.

Position: Director

Appointed: 05 July 2011

Resigned: 25 October 2016

John J.

Position: Director

Appointed: 05 July 2011

Resigned: 31 August 2011

Mark W.

Position: Director

Appointed: 05 July 2011

Resigned: 24 April 2014

Alexandra G.

Position: Director

Appointed: 05 July 2011

Resigned: 04 November 2023

Anne C.

Position: Director

Appointed: 05 July 2011

Resigned: 26 May 2016

David A.

Position: Director

Appointed: 05 July 2011

Resigned: 26 September 2016

Francis O.

Position: Director

Appointed: 05 July 2011

Resigned: 05 November 2015

Steven B.

Position: Director

Appointed: 05 July 2011

Resigned: 17 February 2015

Trevor H.

Position: Director

Appointed: 05 July 2011

Resigned: 12 July 2011

Christopher J.

Position: Director

Appointed: 05 July 2011

Resigned: 12 March 2017

Paul M.

Position: Director

Appointed: 05 July 2011

Resigned: 07 February 2019

Colin M.

Position: Director

Appointed: 05 July 2011

Resigned: 05 July 2023

Robert P.

Position: Director

Appointed: 05 July 2011

Resigned: 05 November 2019

Niall T.

Position: Director

Appointed: 05 July 2011

Resigned: 05 November 2023

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is Brenda U. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Brentwood Roman Catholic Diocese Trustee (The) that entered Brentwood, England as the address. This PSC has a legal form of "a company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Alan W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Brenda U.

Notified on 2 November 2023
Nature of control: significiant influence or control

Brentwood Roman Catholic Diocese Trustee (The)

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

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

Alan W.

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

Patrick D.

Notified on 6 April 2016
Ceased on 2 November 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 17th, February 2024
Free Download (49 pages)

Company search

Advertisements