About

Registered Number: 08139885
Date of Incorporation: 12/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Holy Family Catholic Primary School, Marlowe Avenue, Swindon, SN3 2PT

 

Founded in 2012, Holy Family Catholic Primary & Nursery School has its registered office in Swindon, it's status at Companies House is "Active". There are 30 directors listed as Edwards, Vanessa Caroline, Bathe, Karen Patricia, Donovan, Mark George, Kordula, Kelly, Mossop, Nadia, Mwangi, Francis, O'dwyer, Adelle, Dr, Oconnell Prater, Elaine Rose, Szeliga, Andrew Jan, Thoburn, Amanda Michelle, Bell, Theresa Rosemary Philomena, Brassington, Gary, Rev, Brown, Mary Louise, Clift, Sharon Claire, Davies, Michael Richard, Dawson, David Thomas, De Mello, Kenneth Bernard, Elliott, Emma, Ferries, James, Flake, Derek Jason, Fraser, Kirsteen Susan, Hatherall, Ann, Leach, Emma Germaine, Lewies, Sharon Burns, Petr, Jan, Rigden, Jeremy, Stygall, Martha Jane, Thomas, Danuta, Wall, Dale Anthony, Whittle, Robert John for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHE, Karen Patricia 12 July 2012 - 1
DONOVAN, Mark George 22 November 2019 - 1
KORDULA, Kelly 23 September 2019 - 1
MOSSOP, Nadia 01 September 2020 - 1
MWANGI, Francis 16 November 2016 - 1
O'DWYER, Adelle, Dr 13 February 2020 - 1
OCONNELL PRATER, Elaine Rose 30 March 2020 - 1
SZELIGA, Andrew Jan 12 July 2012 - 1
THOBURN, Amanda Michelle 29 November 2016 - 1
BELL, Theresa Rosemary Philomena 12 July 2012 03 September 2012 1
BRASSINGTON, Gary, Rev 01 September 2012 02 September 2019 1
BROWN, Mary Louise 18 October 2016 03 September 2018 1
CLIFT, Sharon Claire 17 September 2014 31 October 2016 1
DAVIES, Michael Richard 12 July 2012 31 October 2012 1
DAWSON, David Thomas 12 July 2012 31 August 2020 1
DE MELLO, Kenneth Bernard 12 July 2012 31 August 2016 1
ELLIOTT, Emma 08 October 2018 03 July 2019 1
FERRIES, James 01 September 2013 31 August 2016 1
FLAKE, Derek Jason 11 October 2013 05 October 2015 1
FRASER, Kirsteen Susan 12 July 2012 31 August 2016 1
HATHERALL, Ann 10 October 2012 16 October 2016 1
LEACH, Emma Germaine 12 July 2012 31 August 2014 1
LEWIES, Sharon Burns 01 February 2015 19 January 2020 1
PETR, Jan 12 July 2012 31 August 2015 1
RIGDEN, Jeremy 12 July 2012 03 September 2012 1
STYGALL, Martha Jane 06 October 2015 12 September 2016 1
THOMAS, Danuta 06 October 2015 13 November 2018 1
WALL, Dale Anthony 28 November 2018 03 June 2019 1
WHITTLE, Robert John 12 July 2012 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Vanessa Caroline 12 July 2012 - 1

Filing History

Document Type Date
PSC01 - N/A 21 September 2020
PSC07 - N/A 15 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
CS01 - N/A 14 July 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 17 January 2020
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 28 November 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 05 June 2019
RESOLUTIONS - N/A 08 January 2019
MISC - Miscellaneous document 08 January 2019
AA - Annual Accounts 21 December 2018
RESOLUTIONS - N/A 13 December 2018
AP01 - Appointment of director 11 December 2018
CONNOT - N/A 21 November 2018
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 08 January 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 13 June 2013
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 19 September 2012
AA01 - Change of accounting reference date 12 July 2012
NEWINC - New incorporation documents 12 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.