About

Registered Number: 00316883
Date of Incorporation: 25/07/1936 (87 years and 10 months ago)
Company Status: Active
Registered Address: Saint Felix School, Southwold, Suffolk, IP18 6SD

 

Based in Suffolk, Saint Felix Schools was setup in 1936, it's status at Companies House is "Active". The companies directors are listed as Jochimsen, Paul, Anthony, Hazel, Dobson, Kevin, Hillier, Graham John, Le Versha, Linda Mary, Slatter, Barrie John, Reverend, Stephens, Robert, Wise, Rupert Hugh Denning, Burgess, Alan, Chapman, Thomas, Davison, Lorraine, Rees, Dale William, Watkins, Helen Suzanne, Abbot, Sally, Al-nakeeb, Lynda Alexandra, Archibald, Sheila Elizabeth Maud, Booth, Rachel Mary, Britten, Peter Robert, Buggs, Alan Edward, Bunkell, David Henry, Burgess, Alan, Burgess, Alan Robert Gordon, Collins, Terence Bernard, Collis, Helen, Dawson, Sian, Councillor, Falcon, Michael, Fournel, Robin Christopher, Gold, Sheila, Haggerty, Margaret Elizabeth, Hambly, Elizabeth Audrey, Heiney, Paul, Hill, Sarah, Hope Cobbold, Raewyn Margaret, Hughes, Amorelle Patricia, Hunt, John, Dr, Hutton, Matthew Charles Arthur, Jenkins, Elizabeth Ann, Lady, Johnson, Nigel, Mann, Anna Rebecca, Dr, Mcarthur, Jean Mery, Morley-jacob, Peter John, Pain, Richard, Roberts, Owen Griffith, Rous, Laura, Sutch, Christopher Timothy Antony, Reverend Dom, Way, Beryl Joy, Dr, Webster, Edward Thomas, White, Kathryn Wendy, Wroth, Rachel Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Hazel 10 June 2011 - 1
DOBSON, Kevin 20 September 2013 - 1
HILLIER, Graham John 10 March 2017 - 1
LE VERSHA, Linda Mary 19 June 2015 - 1
SLATTER, Barrie John, Reverend 14 October 2011 - 1
STEPHENS, Robert 21 March 2014 - 1
WISE, Rupert Hugh Denning 04 December 2015 - 1
ABBOT, Sally 11 December 1998 02 April 2002 1
AL-NAKEEB, Lynda Alexandra 03 March 2006 28 July 2010 1
ARCHIBALD, Sheila Elizabeth Maud N/A 30 June 1992 1
BOOTH, Rachel Mary 20 March 2015 16 November 2016 1
BRITTEN, Peter Robert 10 November 1995 11 December 1998 1
BUGGS, Alan Edward 18 February 2002 18 February 2002 1
BUNKELL, David Henry 06 December 2012 21 March 2014 1
BURGESS, Alan 25 October 2005 31 March 2010 1
BURGESS, Alan Robert Gordon 16 August 2002 19 March 2004 1
COLLINS, Terence Bernard 23 October 2003 19 March 2004 1
COLLIS, Helen 03 March 2006 23 May 2008 1
DAWSON, Sian, Councillor 23 September 2003 31 March 2010 1
FALCON, Michael N/A 19 March 1995 1
FOURNEL, Robin Christopher 21 May 2010 21 February 2012 1
GOLD, Sheila N/A 24 June 1995 1
HAGGERTY, Margaret Elizabeth N/A 13 March 1997 1
HAMBLY, Elizabeth Audrey 26 November 1993 15 September 1995 1
HEINEY, Paul 01 November 1995 22 July 1998 1
HILL, Sarah 21 March 2014 17 April 2018 1
HOPE COBBOLD, Raewyn Margaret 12 December 2008 29 August 2014 1
HUGHES, Amorelle Patricia 01 September 2008 09 November 2012 1
HUNT, John, Dr 18 September 2009 20 March 2015 1
HUTTON, Matthew Charles Arthur N/A 24 June 1994 1
JENKINS, Elizabeth Ann, Lady 11 March 1994 19 March 1999 1
JOHNSON, Nigel 20 March 2009 10 September 2017 1
MANN, Anna Rebecca, Dr 23 June 1995 12 July 2002 1
MCARTHUR, Jean Mery 10 November 1995 03 March 2006 1
MORLEY-JACOB, Peter John N/A 17 June 1993 1
PAIN, Richard N/A 17 June 1993 1
ROBERTS, Owen Griffith 20 June 2003 13 August 2003 1
ROUS, Laura 31 August 2013 09 August 2015 1
SUTCH, Christopher Timothy Antony, Reverend Dom 03 March 2006 25 November 2010 1
WAY, Beryl Joy, Dr N/A 28 June 1998 1
WEBSTER, Edward Thomas 29 August 2002 31 December 2008 1
WHITE, Kathryn Wendy N/A 23 June 1995 1
WROTH, Rachel Ann N/A 30 June 1992 1
Secretary Name Appointed Resigned Total Appointments
JOCHIMSEN, Paul 24 September 2019 - 1
BURGESS, Alan 01 April 2010 25 March 2011 1
CHAPMAN, Thomas 25 March 2011 06 June 2014 1
DAVISON, Lorraine 14 February 2019 24 September 2019 1
REES, Dale William 30 January 2015 14 February 2019 1
WATKINS, Helen Suzanne 07 June 2014 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 09 June 2020
AP03 - Appointment of secretary 25 September 2019
TM02 - Termination of appointment of secretary 25 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 24 April 2019
MR04 - N/A 10 April 2019
TM02 - Termination of appointment of secretary 27 February 2019
AP03 - Appointment of secretary 27 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 06 June 2018
TM01 - Termination of appointment of director 19 April 2018
MR04 - N/A 15 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 05 May 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP03 - Appointment of secretary 03 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 16 March 2012
RESOLUTIONS - N/A 09 February 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 June 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 24 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AP03 - Appointment of secretary 23 June 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
363s - Annual Return 05 September 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
363s - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
RESOLUTIONS - N/A 23 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 26 June 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 10 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
CERTNM - Change of name certificate 17 November 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
395 - Particulars of a mortgage or charge 18 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 30 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
395 - Particulars of a mortgage or charge 31 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 08 June 2000
363s - Annual Return 14 April 2000
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 28 June 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
395 - Particulars of a mortgage or charge 16 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
RESOLUTIONS - N/A 03 October 1997
MEM/ARTS - N/A 03 October 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
363s - Annual Return 11 July 1996
288 - N/A 09 July 1996
AA - Annual Accounts 10 May 1996
288 - N/A 09 May 1996
288 - N/A 30 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 18 March 1996
288 - N/A 04 July 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 23 April 1995
RESOLUTIONS - N/A 06 March 1995
MEM/ARTS - N/A 06 March 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 25 April 1994
288 - N/A 20 March 1994
288 - N/A 19 December 1993
288 - N/A 11 October 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
363a - Annual Return 16 June 1993
288 - N/A 09 June 1993
AA - Annual Accounts 18 May 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 02 December 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 30 June 1992
288 - N/A 09 April 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 02 January 1992
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 01 November 1991
AA - Annual Accounts 12 July 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
363a - Annual Return 14 June 1991
288 - N/A 01 August 1990
AA - Annual Accounts 03 May 1990
288 - N/A 19 March 1990
288 - N/A 14 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
288 - N/A 20 January 1989
288 - N/A 03 January 1989
288 - N/A 26 July 1988
288 - N/A 14 July 1988
288 - N/A 28 April 1988
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
288 - N/A 19 January 1988
288 - N/A 25 August 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 28 March 1987
288 - N/A 24 March 1987
AA - Annual Accounts 25 October 1979
363 - Annual Return 01 August 1977
NEWINC - New incorporation documents 25 July 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

Legal mortgage 07 July 2004 Fully Satisfied

N/A

Debenture 22 June 2004 Fully Satisfied

N/A

Legal charge 09 July 2003 Fully Satisfied

N/A

Legal charge 27 August 2002 Fully Satisfied

N/A

Debenture 05 December 1997 Fully Satisfied

N/A

Legal charge 10 June 1950 Fully Satisfied

N/A

Legal charge 10 June 1950 Fully Satisfied

N/A

Legal charge 10 June 1950 Fully Satisfied

N/A

Further charge 27 April 1939 Fully Satisfied

N/A

Further charge 02 August 1938 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.