About

Registered Number: 02681512
Date of Incorporation: 27/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: St Catherine's School Twickenham, Cross Deep, Twickenham, TW1 4QJ

 

Having been setup in 1992, St Catherine's School Twickenham have registered office in Twickenham. We don't know the number of employees at the organisation. There are 28 directors listed as Stewart, Ian Graham, Alldridge, Pauline Isabella, Coughlan, Daniel Patrick John, Dr, Edwards, Michael John, Hamilton, Sylvia Rosamund, Mcnulty, David, Morris, Elizabeth, Patterson, Maria Teresa, Kane, John Edward, Noons, Michael Anthony, Sena, Marilyn Marguerite, Deehan, John Patrick, Rev, Devlin, Gerard, Father, Dunning, Peter, Ewbank, Anthony, Sir, Frisby, Sara Ak, Jefferson, Stephen, Jessel, Eira Gwen, Lane, Beryl Anne, Latham, Edward, Mcdonald, Linda Mary, Murphy, John, O'brien, Michael Francis, Perrier, Alan, Sheath, David John, Skehan, Sean, Skehan, William, Fr, Whitwam, Victoria Charlotte for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLDRIDGE, Pauline Isabella 24 June 2015 - 1
COUGHLAN, Daniel Patrick John, Dr 15 June 2020 - 1
EDWARDS, Michael John 06 December 2017 - 1
HAMILTON, Sylvia Rosamund 23 June 2016 - 1
MCNULTY, David 01 September 2019 - 1
MORRIS, Elizabeth 25 March 2015 - 1
PATTERSON, Maria Teresa 09 October 2018 - 1
DEEHAN, John Patrick, Rev 16 March 2005 14 July 2007 1
DEVLIN, Gerard, Father 21 November 2007 20 September 2013 1
DUNNING, Peter 01 October 2002 01 May 2004 1
EWBANK, Anthony, Sir 21 February 2000 09 October 2000 1
FRISBY, Sara Ak 08 February 2006 04 December 2013 1
JEFFERSON, Stephen 27 June 2013 30 August 2019 1
JESSEL, Eira Gwen 10 July 2000 30 June 2001 1
LANE, Beryl Anne 21 February 2000 04 December 2014 1
LATHAM, Edward 04 September 2006 16 October 2009 1
MCDONALD, Linda Mary 07 October 2004 24 June 2015 1
MURPHY, John 01 November 2002 22 November 2004 1
O'BRIEN, Michael Francis 01 March 2002 25 September 2007 1
PERRIER, Alan 27 June 2013 25 June 2019 1
SHEATH, David John 21 February 2000 31 October 2007 1
SKEHAN, Sean 19 June 2014 25 June 2019 1
SKEHAN, William, Fr 25 September 2007 24 June 2015 1
WHITWAM, Victoria Charlotte 16 November 2010 27 June 2013 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Ian Graham 24 May 2006 - 1
KANE, John Edward 06 June 1994 21 February 2000 1
NOONS, Michael Anthony 17 June 1992 06 June 1994 1
SENA, Marilyn Marguerite 21 May 2003 28 February 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 29 January 2018
CH03 - Change of particulars for secretary 29 January 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 31 May 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 31 January 2011
MG01 - Particulars of a mortgage or charge 22 May 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 29 January 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 08 January 2010
RESOLUTIONS - N/A 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
AA - Annual Accounts 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 19 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
RESOLUTIONS - N/A 21 April 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
AA - Annual Accounts 12 May 2003
RESOLUTIONS - N/A 23 March 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 01 July 2002
395 - Particulars of a mortgage or charge 18 June 2002
363s - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
225 - Change of Accounting Reference Date 29 October 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 09 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 20 June 1997
AUD - Auditor's letter of resignation 02 June 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 31 January 1995
363b - Annual Return 29 September 1994
288 - N/A 20 July 1994
AA - Annual Accounts 17 June 1994
395 - Particulars of a mortgage or charge 06 July 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 28 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1992
287 - Change in situation or address of Registered Office 01 November 1992
288 - N/A 01 November 1992
NEWINC - New incorporation documents 27 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2010 Outstanding

N/A

Debenture 20 May 2010 Outstanding

N/A

Deed of variation 13 June 2002 Fully Satisfied

N/A

Deed of variation 23 June 1998 Fully Satisfied

N/A

Legal charge 05 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.