About

Registered Number: 08606536
Date of Incorporation: 11/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Ursula Taylor Church Of England School, High Street, Clapham, Bedfordshire, MK41 6EG

 

Founded in 2013, Ursula Taylor Church of England School are based in Clapham, it's status is listed as "Active". Ursula Taylor Church of England School has 24 directors listed as Ashpole, Dale William, Carter, Stephen John, Dent, Catherine Helen, Drake Hammond, Sarah, Hall, Katherine Anne, Harber, Stephanie, Liley, Stephen John, Revd, Monger, Julia Megan, Morrall, Victoria Jean, Pearson, Sarah Catherine, Tyrrell, Louise Mary, Davies, Timothy John, Gatarabirwa, Wenceslas, Hammond, Tamsyn Jessica Luster, Heaslip, Susan, Hedges, Caroline, Jepps, Jennifer Ruth, Masterson, Callum, Mccarthy, Mich, Radmall, Alison Lorna, Roderick, Daniel Paul, Silous, Lucy Jane, Wintle, Samatha Jayne, Woolner, Elizabeth Mary at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHPOLE, Dale William 30 April 2020 - 1
CARTER, Stephen John 30 April 2020 - 1
DENT, Catherine Helen 16 May 2019 - 1
DRAKE HAMMOND, Sarah 01 August 2013 - 1
HALL, Katherine Anne 14 May 2015 - 1
HARBER, Stephanie 16 May 2019 - 1
LILEY, Stephen John, Revd 01 August 2013 - 1
MONGER, Julia Megan 01 August 2013 - 1
MORRALL, Victoria Jean 01 August 2013 - 1
PEARSON, Sarah Catherine 06 February 2020 - 1
TYRRELL, Louise Mary 01 February 2018 - 1
DAVIES, Timothy John 11 July 2013 26 May 2016 1
GATARABIRWA, Wenceslas 29 January 2015 16 May 2019 1
HAMMOND, Tamsyn Jessica Luster 26 November 2015 28 November 2019 1
HEASLIP, Susan 01 August 2013 15 March 2015 1
HEDGES, Caroline 11 July 2013 02 July 2015 1
JEPPS, Jennifer Ruth 01 August 2013 28 November 2019 1
MASTERSON, Callum 16 May 2019 30 April 2020 1
MCCARTHY, Mich 26 November 2015 15 September 2016 1
RADMALL, Alison Lorna 11 July 2013 21 November 2014 1
RODERICK, Daniel Paul 14 May 2015 17 February 2019 1
SILOUS, Lucy Jane 01 August 2013 08 October 2015 1
WINTLE, Samatha Jayne 01 August 2013 27 March 2015 1
WOOLNER, Elizabeth Mary 20 November 2014 28 November 2019 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 14 January 2020
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 18 December 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
CH01 - Change of particulars for director 02 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 July 2014
AA01 - Change of accounting reference date 24 October 2013
NEWINC - New incorporation documents 11 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.