About

Registered Number: 09483921
Date of Incorporation: 11/03/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: C/O Holy Innocents Catholic Primary School, Mitchell Road, Orpington, Kent, BR6 9JT,

 

Having been setup in 2015, Holy Innocents Catholic Primary School are based in Kent, it's status is listed as "Active". The companies directors are listed as Browning, Sharon Lesley, Boles, Esther Mary, Sr., Broadie, Stephen, Rev, Browning, Sharon, Carragher, Patrick Owen, Chalkley, Barry Alan, Reverend, Chungath, Melvyn, Grainger, Caroline, Hollands, Catherine, James, Maria-luz, Langford, Ryan, Low, Jacqueline Anne, Nze, Ikenna, Warner, Marcus, Wilson, Ian Francis, Dr, Insley, Kim, Cavanagh-wood, Sive, Crabtree, Catherine Mary, Doyle, Jon, Forshaw, Yvonne Elizabeth, Jugand, Jean-baptiste Olivier Louis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLES, Esther Mary, Sr. 22 June 2015 - 1
BROADIE, Stephen, Rev 09 March 2020 - 1
BROWNING, Sharon 01 April 2019 - 1
CARRAGHER, Patrick Owen 12 July 2019 - 1
CHALKLEY, Barry Alan, Reverend 11 March 2015 - 1
CHUNGATH, Melvyn 27 August 2019 - 1
GRAINGER, Caroline 04 January 2017 - 1
HOLLANDS, Catherine 22 June 2015 - 1
JAMES, Maria-Luz 22 June 2015 - 1
LANGFORD, Ryan 11 March 2015 - 1
LOW, Jacqueline Anne 22 June 2015 - 1
NZE, Ikenna 10 September 2020 - 1
WARNER, Marcus 01 September 2018 - 1
WILSON, Ian Francis, Dr 22 June 2015 - 1
CAVANAGH-WOOD, Sive 04 June 2018 07 November 2019 1
CRABTREE, Catherine Mary 16 September 2015 31 August 2019 1
DOYLE, Jon 11 March 2015 18 September 2017 1
FORSHAW, Yvonne Elizabeth 16 September 2015 18 September 2017 1
JUGAND, Jean-Baptiste Olivier Louis 13 March 2017 31 August 2020 1
Secretary Name Appointed Resigned Total Appointments
BROWNING, Sharon Lesley 22 June 2015 - 1
INSLEY, Kim 11 March 2015 22 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
AP01 - Appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 17 September 2020
AP01 - Appointment of director 17 September 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 11 March 2020
PSC01 - N/A 04 March 2020
TM01 - Termination of appointment of director 03 March 2020
PSC07 - N/A 03 March 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 18 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 13 December 2016
AP01 - Appointment of director 12 October 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 16 March 2016
AP03 - Appointment of secretary 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AP03 - Appointment of secretary 19 March 2015
AD01 - Change of registered office address 12 March 2015
NEWINC - New incorporation documents 11 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.