About

Registered Number: 04482913
Date of Incorporation: 11/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: St. Augustines Priory, Hillcrest Road, Ealing London, W5 2JL

 

Established in 2002, St. Augustine's Priory School Ltd are based in Ealing London, it's status in the Companies House registry is set to "Active". Powell, Jonathan, Baker, Frances Elizabeth, Bowler, Margaret Mary, Copeland, Cathryn Ann, Davies, James, Marino, Barbara, Dr, Parmar, Hemant, Phillips, Caroline Mary, Stapleford, Michael, Steadman, Floyd Anthony, Daly, Sharon, Waas, Sriranjan Francis Ternan, Austin, Juliet Leathes, Bennett, Colin Nelson, Clark, Anthony Francis, Collis, Sarah Ann, Craig, David Angus, Donovan, Tim, Dr, Fitzgerald, Alexis Michael Joseph, Hemingway, Anne Patricia, Professor, Mcintyre, Claire, Moore, Joanne Clare, Murphy, Clare Mary, Neilson, Denise Alexandra, Tipping, Colin are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Frances Elizabeth 14 May 2015 - 1
BOWLER, Margaret Mary 13 January 2020 - 1
COPELAND, Cathryn Ann 01 June 2016 - 1
DAVIES, James 01 July 2018 - 1
MARINO, Barbara, Dr 21 May 2019 - 1
PARMAR, Hemant 01 August 2016 - 1
PHILLIPS, Caroline Mary 14 May 2015 - 1
STAPLEFORD, Michael 01 July 2019 - 1
STEADMAN, Floyd Anthony 01 September 2015 - 1
AUSTIN, Juliet Leathes 14 May 2015 31 July 2017 1
BENNETT, Colin Nelson 11 July 2002 14 May 2015 1
CLARK, Anthony Francis 14 May 2015 30 September 2018 1
COLLIS, Sarah Ann 14 May 2015 31 August 2016 1
CRAIG, David Angus 11 July 2002 27 July 2004 1
DONOVAN, Tim, Dr 01 July 2018 15 May 2020 1
FITZGERALD, Alexis Michael Joseph 25 November 2005 14 May 2015 1
HEMINGWAY, Anne Patricia, Professor 14 May 2015 10 November 2015 1
MCINTYRE, Claire 11 July 2002 14 May 2015 1
MOORE, Joanne Clare 14 May 2015 29 February 2016 1
MURPHY, Clare Mary 11 July 2002 14 May 2015 1
NEILSON, Denise Alexandra 25 November 2005 14 May 2015 1
TIPPING, Colin 14 May 2015 20 September 2016 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Jonathan 01 January 2017 - 1
DALY, Sharon 14 May 2015 31 December 2016 1
WAAS, Sriranjan Francis Ternan 01 August 2005 14 May 2015 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 13 July 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 25 November 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 April 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 07 September 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 21 April 2016
TM01 - Termination of appointment of director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 20 July 2015
RESOLUTIONS - N/A 03 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP03 - Appointment of secretary 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 04 May 2011
CH03 - Change of particulars for secretary 18 August 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 22 July 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 08 April 2005
288b - Notice of resignation of directors or secretaries 06 August 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 20 April 2004
RESOLUTIONS - N/A 22 March 2004
MEM/ARTS - N/A 22 March 2004
363s - Annual Return 07 August 2003
RESOLUTIONS - N/A 11 December 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.