About

Registered Number: 03407765
Date of Incorporation: 23/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 19 South Road, Hampton, TW12 3PE,

 

Founded in 1997, Catholic Independent Schools' Conference are based in Hampton. The companies directors are listed as Glackin, Maureen, Dr, Blake, Hilary, Conrad, Sarah, Cuddihy, Nicholas, Dr, Hudson, Antony, Neil, Alexandra Anna, Oliver, Stephen, Friel, Raymond Francis, Lloyd, Francis, Shinkwin, John Michael, Sweeney, Philip, Catholic Independent Schools' Conference, Armstrong, Peter Joseph, Banks, Bridgeen Mary, Barber, Michael, Bell, Stephanie, Connolly, Michael Patrick, Duran, Paulo, Dytor, Clive Idris, Everitt, Gabriel, Reverend, Foulds, Charles, Gallagher, Sarah Patricia, Hayes, Linda Dale, Jeffery, Katherine, Lloyd, Gareth, Mckell, Laurence Eric, Murphy O'connor, James, Nash, Wanda, O'sullivan, Nicholas James Barnham, Orchard, Frances, Sister, Renwick, Lynne, Robson, Richard, Dr, Shinkwin, John Michael, Sweeney, Philip, Triffitt, Jayne, Williams, Bridget. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Hilary 13 September 2017 - 1
CONRAD, Sarah 06 May 2014 - 1
CUDDIHY, Nicholas, Dr 16 May 2019 - 1
HUDSON, Antony 06 May 2014 - 1
NEIL, Alexandra Anna 09 September 2019 - 1
OLIVER, Stephen 06 May 2014 - 1
ARMSTRONG, Peter Joseph 01 May 2004 01 November 2007 1
BANKS, Bridgeen Mary 01 May 2004 28 February 2011 1
BARBER, Michael 01 March 2011 01 July 2011 1
BELL, Stephanie 01 March 2011 01 September 2013 1
CONNOLLY, Michael Patrick 17 August 2012 16 May 2019 1
DURAN, Paulo 29 October 2014 30 September 2016 1
DYTOR, Clive Idris 01 March 2011 29 October 2014 1
EVERITT, Gabriel, Reverend 15 January 2009 05 June 2014 1
FOULDS, Charles 01 April 2003 28 February 2010 1
GALLAGHER, Sarah Patricia 17 August 2012 01 May 2016 1
HAYES, Linda Dale 17 May 2000 01 April 2005 1
JEFFERY, Katherine 01 March 2010 16 September 2011 1
LLOYD, Gareth 02 July 2014 31 January 2017 1
MCKELL, Laurence Eric 08 July 2010 02 July 2014 1
MURPHY O'CONNOR, James 01 February 2016 09 September 2019 1
NASH, Wanda 23 July 1997 01 April 2003 1
O'SULLIVAN, Nicholas James Barnham 01 May 2004 11 July 2007 1
ORCHARD, Frances, Sister 23 July 1997 01 April 2003 1
RENWICK, Lynne 01 March 2010 16 August 2012 1
ROBSON, Richard, Dr 16 March 2017 20 September 2018 1
SHINKWIN, John Michael 01 May 2004 31 August 2009 1
SWEENEY, Philip 23 July 1997 17 January 2002 1
TRIFFITT, Jayne 20 September 2007 28 February 2011 1
WILLIAMS, Bridget 01 April 2003 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GLACKIN, Maureen, Dr 27 September 2018 - 1
FRIEL, Raymond Francis 01 August 2016 30 June 2018 1
LLOYD, Francis 23 July 1997 21 March 2000 1
SHINKWIN, John Michael 01 September 2009 31 August 2016 1
SWEENEY, Philip 01 February 2006 31 August 2009 1
CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE 01 September 2009 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 22 July 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AD01 - Change of registered office address 18 June 2019
AA - Annual Accounts 03 January 2019
AD01 - Change of registered office address 16 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AP03 - Appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 29 August 2018
AD01 - Change of registered office address 27 June 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 19 July 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AD01 - Change of registered office address 26 May 2017
TM02 - Termination of appointment of secretary 26 May 2017
AD01 - Change of registered office address 26 May 2017
AA - Annual Accounts 23 November 2016
AP03 - Appointment of secretary 01 August 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 18 July 2015
AD01 - Change of registered office address 18 March 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
CH03 - Change of particulars for secretary 08 June 2014
AD01 - Change of registered office address 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 07 December 2013
TM01 - Termination of appointment of director 07 December 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 07 December 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 December 2011
AP01 - Appointment of director 29 December 2011
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 09 July 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP03 - Appointment of secretary 29 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AD01 - Change of registered office address 13 July 2010
AP04 - Appointment of corporate secretary 13 July 2010
AA - Annual Accounts 03 February 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 14 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 19 July 2001
287 - Change in situation or address of Registered Office 03 April 2001
AA - Annual Accounts 23 February 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
363s - Annual Return 02 November 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 28 July 1998
RESOLUTIONS - N/A 17 February 1998
225 - Change of Accounting Reference Date 12 December 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.