About

Registered Number: 02902111
Date of Incorporation: 24/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: St. Catherine's School, Station Road, Bramley Guildford, Surrey, GU5 0DF

 

St. Catherine's Enterprises Ltd was registered on 24 February 1994. The current directors of the organisation are listed as Haeffele, Diane, Seaborne, Thomas Richard, Dr, Darlington, Mark Robinson, Hume, Richard Trevor Pierce, Brigadier in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEABORNE, Thomas Richard, Dr 01 December 2012 - 1
HUME, Richard Trevor Pierce, Brigadier 09 March 1994 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
HAEFFELE, Diane 30 September 2017 - 1
DARLINGTON, Mark Robinson 01 January 2017 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 February 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 07 March 2018
TM02 - Termination of appointment of secretary 09 October 2017
PSC01 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
AP03 - Appointment of secretary 09 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 09 February 2017
TM02 - Termination of appointment of secretary 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AP03 - Appointment of secretary 13 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 03 March 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 10 May 2000
RESOLUTIONS - N/A 18 April 2000
MEM/ARTS - N/A 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363a - Annual Return 08 March 2000
AA - Annual Accounts 19 April 1999
363a - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
363a - Annual Return 25 February 1998
AA - Annual Accounts 27 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
363a - Annual Return 11 March 1997
AA - Annual Accounts 28 January 1997
363a - Annual Return 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 03 March 1995
AA - Annual Accounts 12 December 1994
288 - N/A 25 March 1994
288 - N/A 22 March 1994
RESOLUTIONS - N/A 20 March 1994
MEM/ARTS - N/A 20 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1994
287 - Change in situation or address of Registered Office 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
CERTNM - Change of name certificate 17 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.