About

Registered Number: 04202048
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Active
Registered Address: St. Catherines College, Manor Road, Oxford, Oxfordshire, OX1 3UJ

 

Based in Oxfordshire, St Catherine's College Management Ltd was setup in 2001, it's status at Companies House is "Active". We don't know the number of employees at this company. The organisation has 5 directors listed as Byrne, Byron, Professor, Teytelboym, Alexander, Dr, Bennett, James, Dinshaw, Fram Eduljee, Jackson, Martin Lawrence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Byron, Professor 01 October 2020 - 1
TEYTELBOYM, Alexander, Dr 01 October 2020 - 1
BENNETT, James 18 May 2005 30 September 2020 1
DINSHAW, Fram Eduljee 18 July 2001 30 September 2020 1
JACKSON, Martin Lawrence 18 July 2001 13 September 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 04 October 2020
AP01 - Appointment of director 03 October 2020
TM01 - Termination of appointment of director 03 October 2020
TM01 - Termination of appointment of director 03 October 2020
TM02 - Termination of appointment of secretary 03 October 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 April 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 May 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
288b - Notice of resignation of directors or secretaries 07 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 14 April 2003
363s - Annual Return 11 July 2002
287 - Change in situation or address of Registered Office 29 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
SA - Shares agreement 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
CERTNM - Change of name certificate 06 July 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.