About

Registered Number: 08543748
Date of Incorporation: 24/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Park Nook Doncaster Road, Thrybergh, Rotherham, South Yorkshire, S65 4AE

 

Established in 2013, St Gerard's Catholic Primary have registered office in Rotherham. The business has 16 directors listed as Glossop, Sandra, Demartino, Penny, Drury, John, Hudson, Deborah Johanna, O'halloran, Jordan Carl, Taylor, Frances Jane, Thompson, Catherine Diane, Bryce-glossop, Hilary, Burke, Michael, Cromwell, Keeley, Higgins, Avril, Hunt, Kathryn, King, Martin, Mswaka, Walter, Dr, Oakley, Sally, Watson, Julie Catherine in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMARTINO, Penny 24 May 2013 - 1
DRURY, John 15 March 2019 - 1
HUDSON, Deborah Johanna 24 May 2013 - 1
O'HALLORAN, Jordan Carl 15 November 2016 - 1
TAYLOR, Frances Jane 11 September 2019 - 1
THOMPSON, Catherine Diane 23 May 2019 - 1
BRYCE-GLOSSOP, Hilary 24 May 2013 01 January 2018 1
BURKE, Michael 24 October 2018 15 March 2019 1
CROMWELL, Keeley 31 July 2013 26 February 2016 1
HIGGINS, Avril 10 June 2015 20 January 2020 1
HUNT, Kathryn 31 July 2013 17 September 2014 1
KING, Martin 10 February 2014 27 February 2020 1
MSWAKA, Walter, Dr 06 March 2014 02 August 2016 1
OAKLEY, Sally 24 May 2013 24 January 2014 1
WATSON, Julie Catherine 24 May 2013 09 January 2015 1
Secretary Name Appointed Resigned Total Appointments
GLOSSOP, Sandra 01 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 22 January 2020
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 06 February 2019
AP01 - Appointment of director 09 November 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 26 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CH01 - Change of particulars for director 20 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 15 November 2016
CH01 - Change of particulars for director 19 October 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 21 January 2016
AUD - Auditor's letter of resignation 21 July 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 03 February 2015
TM01 - Termination of appointment of director 09 January 2015
AP03 - Appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
TM01 - Termination of appointment of director 11 April 2014
AA01 - Change of accounting reference date 17 September 2013
NEWINC - New incorporation documents 24 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.