About

Registered Number: 08020070
Date of Incorporation: 04/04/2012 (12 years ago)
Company Status: Active
Registered Address: Our Lady Immaculate Catholic Primary School, New London Road, Chelmsford, Essex, CM2 0RG

 

Having been setup in 2012, Our Lady Immaculate Catholic Primary School have registered office in Chelmsford in Essex, it's status at Companies House is "Active". Allan, David Renwick Turnbull, Reverend, Clark, Neil Robert, Costello, Emma Marie, Mcsweeney, Linda Joyce, Reilly, Thomas James, Shuttlewood, Catherine Ann, Vernon, Jacqueline, Weatherhead, David Patrick, Young, Louise Patricia, Webb, Steven Graham, Barningham, Paula Adriana Maria, Comerford, Anna Marie, Day, Andrew John, Donaldson, James Richard, Irwin, Victoria Helen, Lager, Jeremy Charles Simon, Waters, Simon Christopher are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, David Renwick Turnbull, Reverend 20 November 2013 - 1
CLARK, Neil Robert 25 June 2014 - 1
COSTELLO, Emma Marie 01 January 2019 - 1
MCSWEENEY, Linda Joyce 01 January 2019 - 1
REILLY, Thomas James 13 February 2013 - 1
SHUTTLEWOOD, Catherine Ann 16 November 2017 - 1
VERNON, Jacqueline 04 October 2016 - 1
WEATHERHEAD, David Patrick 04 April 2012 - 1
YOUNG, Louise Patricia 09 November 2014 - 1
BARNINGHAM, Paula Adriana Maria 01 September 2013 31 August 2019 1
COMERFORD, Anna Marie 17 December 2015 31 August 2018 1
DAY, Andrew John 04 November 2015 22 November 2019 1
DONALDSON, James Richard 13 February 2013 12 February 2017 1
IRWIN, Victoria Helen 04 April 2012 20 November 2013 1
LAGER, Jeremy Charles Simon 25 June 2014 20 June 2017 1
WATERS, Simon Christopher 04 April 2012 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Steven Graham 04 April 2012 03 November 2012 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 29 January 2020
PSC07 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
PSC01 - N/A 17 July 2018
PSC02 - N/A 16 July 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 08 February 2018
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 09 April 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
AA01 - Change of accounting reference date 07 March 2013
NEWINC - New incorporation documents 04 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.