About

Registered Number: 08212425
Date of Incorporation: 12/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Brentwood Ursuline Convent High Sch, Queens Road, Brentwood, CM14 4EX

 

Brentwood Ursuline Convent High School was registered on 12 September 2012 with its registered office in Brentwood, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Cowler, Catherine Mary, Baird, Alice, Binnell, Andrew Michael, Dench, Gary, Father, Gander, Angela, Hepher, Lisa, Holmes, Nicholas, Hossack, Chris, Kemp, Trevor David, O'riordan, Eugene, Pether, Stacey Adele, Purdie, Helen, Dr, Sammy, Derek, Tee, David Wesley, Wilkin, Richard Joseph, French, Christine Anne, Beadle, James, Boland, Martin Gerard, Reverend, Bradley, Angela Mary, Crowe, Katherine Anne, Daly, Patrick, Father, Falzon, Lucy, Lewis, Jane, Low, Tony Mark, Murphy, Joan Marie, Orritt, Theresa, Roche, Maurice Joseph, Spilberg, Anne, Sister, Townsend, Pauline Evelyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Alice 04 March 2020 - 1
BINNELL, Andrew Michael 29 November 2012 - 1
DENCH, Gary, Father 25 September 2019 - 1
GANDER, Angela 01 November 2019 - 1
HEPHER, Lisa 01 March 2017 - 1
HOLMES, Nicholas 13 November 2018 - 1
HOSSACK, Chris 01 March 2017 - 1
KEMP, Trevor David 12 September 2012 - 1
O'RIORDAN, Eugene 14 December 2017 - 1
PETHER, Stacey Adele 12 October 2017 - 1
PURDIE, Helen, Dr 03 May 2019 - 1
SAMMY, Derek 01 March 2017 - 1
TEE, David Wesley 12 September 2012 - 1
WILKIN, Richard Joseph 29 November 2012 - 1
BEADLE, James 12 September 2012 01 October 2018 1
BOLAND, Martin Gerard, Reverend 29 November 2012 30 June 2013 1
BRADLEY, Angela Mary 29 November 2012 25 September 2014 1
CROWE, Katherine Anne 29 November 2012 31 August 2016 1
DALY, Patrick, Father 01 March 2017 18 July 2019 1
FALZON, Lucy 29 November 2012 31 December 2013 1
LEWIS, Jane 19 March 2013 17 March 2016 1
LOW, Tony Mark 29 November 2012 14 May 2014 1
MURPHY, Joan Marie 29 November 2012 31 August 2016 1
ORRITT, Theresa 01 March 2017 01 March 2020 1
ROCHE, Maurice Joseph 29 November 2012 22 May 2017 1
SPILBERG, Anne, Sister 29 November 2012 31 July 2017 1
TOWNSEND, Pauline Evelyn 29 November 2012 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
COWLER, Catherine Mary 22 May 2017 - 1
FRENCH, Christine Anne 12 September 2012 31 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 28 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 September 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
PSC02 - N/A 05 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
AP03 - Appointment of secretary 23 May 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 18 November 2013
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AA01 - Change of accounting reference date 09 November 2012
NEWINC - New incorporation documents 12 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.