About

Registered Number: 01780521
Date of Incorporation: 22/12/1983 (40 years and 3 months ago)
Company Status: Active
Registered Address: St.Stephens Hill, Launceston, Cornwall, PL15 8HN

 

St. Joseph's School Launceston was registered on 22 December 1983, it's status is listed as "Active". We don't know the number of employees at this business. There are 72 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMANKWAH, Cara Lucy Emma 29 January 2019 - 1
BACON, Colin 23 September 2019 - 1
HICKS, Paul Anthony 23 June 2015 - 1
HOLMES, Louise Martine 02 March 2016 - 1
LEWIS, Susan 03 October 2012 - 1
MANN, Elisabeth 23 September 2019 - 1
ROWE, Susan 19 August 2016 - 1
WATKINS, Trevor 10 May 2010 - 1
ALFORD, Simon Ralph Peter 10 May 2010 16 April 2012 1
BENNETT, Adrian 22 March 1994 22 September 1997 1
BOLTON, James Andrew 04 November 2013 02 March 2016 1
BOUNDY, Michael John 02 October 2001 11 October 2004 1
BRASH, Edith, Sister 22 March 1994 31 March 2003 1
BROAD, Enis Josephine 28 March 2000 22 March 2010 1
BROWNRIDGE, Alan, The Reverend Canon 31 March 2003 21 March 2005 1
CLARKE, Geoffrey Seager N/A 26 March 2001 1
DAVIS, Augustin Bede, Canon N/A 31 March 1994 1
DE GLANVILLE, Karen Kaye 01 September 1993 28 March 2000 1
GILLIES, Andrew Robert 02 March 2016 04 September 2018 1
GRAYBOW, Sara-Ann Penelope Lumley 17 January 2012 13 May 2018 1
GREENWAY, Rosemary 31 October 2005 04 December 2006 1
HAMILTON, Russel, Colonel N/A 31 August 1992 1
HARRINGTON, Harry N/A 31 August 1992 1
HEARD, Damian 10 May 2010 04 November 2013 1
HELLYAR, Mark Tremaine, Dr 09 February 2004 22 March 2010 1
HICKS, Kevin Christopher Sloane 22 March 1994 06 December 2004 1
HUMPHRIES, Grahame Nathaniel John N/A 21 March 2005 1
JASPER, David William 17 January 2012 02 July 2020 1
JOHNS, Pamela Jane 19 March 1998 17 March 2008 1
KENNEDY, Anthony Philip 31 March 2003 27 March 2006 1
KERSLAKE, Simon Charles 13 November 2013 09 September 2015 1
KITSON, Katherine Scott Flashman 21 November 2017 10 June 2019 1
KNAGGS, Moira N/A 31 December 1992 1
LANGSFORD, Ian James 03 March 2017 24 April 2017 1
LAW, James Richard 29 November 2004 10 December 2007 1
LITTLE, Kathrine Ann 28 January 1999 10 January 2005 1
MARRIOTT, Ann Margaret 26 January 1993 27 September 1994 1
MARSHALL, Andrew Stuart Hay 17 March 2008 30 December 2016 1
MARSHALL, John Robert 27 March 2006 01 July 2013 1
MARTIN, Mary N/A 31 August 1992 1
MAUNDER, Lynne Rosemary 12 May 2008 08 June 2015 1
MEESON, Peter John 27 March 2006 31 December 2011 1
MUNNS, Paul Henry 26 March 1996 25 March 1999 1
MURPHY, Hilary 09 May 1995 08 July 1999 1
MURPHY, Nicola Karen 13 May 2002 12 May 2008 1
NEAL, June Shirley 30 January 2001 09 February 2004 1
NORTHEY, George Henry St Laurence N/A 31 August 1993 1
PEARSON, Carole Suzanne 26 March 1996 28 January 1999 1
PERRY, Gillian Darling 23 September 1999 31 August 2009 1
POCKETT, Neil Richard 26 March 2007 15 September 2020 1
POWELL, Nick N/A 14 May 1996 1
PRENTICE, Fiona Margaret, Dr 22 February 1994 17 March 1997 1
REEVE, Andrew Blois 29 March 2004 22 March 2010 1
ROBINSON, Simon 10 May 2010 31 December 2011 1
ROGERS, Glenn 29 November 2004 06 December 2005 1
SANDERCOCK, Richard N/A 31 August 1995 1
SELLARS, John N/A 31 August 1993 1
STONEMAN, Hilda 10 May 2010 08 June 2015 1
THORNS, Jason Lee 19 April 2017 11 June 2019 1
THORNS, Sharon Ann 04 June 2013 03 August 2015 1
TILLEY, Duncan Scott Jamieson 17 March 1997 26 March 2001 1
WAKEHAM, John N/A 31 March 1994 1
WARREN, Margaret Joan 01 March 1996 28 January 1999 1
WHEAL, John Derek, Doctor 15 May 1997 31 March 2003 1
WHITE, Angela Rosemary 28 January 1999 21 March 2002 1
WILLIAMS, Mandy Lorraine 12 May 2008 20 January 2010 1
WILLIAMS, Sarah Jane 26 September 2005 26 January 2009 1
WOOD, William John 01 September 1992 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Ian 02 September 2011 - 1
MITCHELL, David Mccrae 01 December 2009 02 September 2011 1
MOSS, Peter John 01 April 1997 30 November 2009 1
SUSSEX, Myra N/A 31 December 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 23 January 2020
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
RP04AP01 - N/A 26 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 29 January 2019
RESOLUTIONS - N/A 20 November 2018
RESOLUTIONS - N/A 12 October 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 16 November 2017
RESOLUTIONS - N/A 18 July 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 07 February 2017
TM01 - Termination of appointment of director 30 December 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AA01 - Change of accounting reference date 12 September 2011
AP01 - Appointment of director 29 July 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP03 - Appointment of secretary 08 December 2009
TM01 - Termination of appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 09 April 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 13 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
AA - Annual Accounts 02 April 2003
395 - Particulars of a mortgage or charge 15 January 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 11 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 14 February 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
AA - Annual Accounts 07 February 1997
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 August 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
288 - N/A 29 June 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 10 February 1994
288 - N/A 21 August 1993
363s - Annual Return 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 20 May 1992
AA - Annual Accounts 05 March 1992
AA - Annual Accounts 05 August 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
363b - Annual Return 20 May 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
363 - Annual Return 05 July 1990
AA - Annual Accounts 01 June 1990
363 - Annual Return 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 14 June 1989
47 - N/A 06 January 1989
288 - N/A 26 July 1988
288 - N/A 26 July 1988
288 - N/A 26 July 1988
288 - N/A 26 July 1988
AA - Annual Accounts 07 April 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 05 June 1987
288 - N/A 15 May 1987
NEWINC - New incorporation documents 22 December 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2011 Outstanding

N/A

Legal charge 13 July 2011 Outstanding

N/A

Legal charge 13 July 2011 Outstanding

N/A

Legal charge 09 January 2003 Outstanding

N/A

Legal charge 30 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.