AUSTIN FRIARS - CARLISLE


Company Profile Company Filings

Overview

AUSTIN FRIARS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CARLISLE and has the status: Active.
AUSTIN FRIARS was incorporated 39 years ago on 12/03/1985 and has the registered number: 01894340. The accounts status is GROUP and accounts are next due on 31/05/2024.

AUSTIN FRIARS - CARLISLE

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

AUSTIN FRIARS SCHOOL
CARLISLE
CA3 9PB

This Company Originates in : United Kingdom
Previous trading names include:
AUSTIN FRIARS SCHOOL (until 26/08/2016)
AUSTIN FRIARS & ST MONICA'S PREPARATORY SCHOOL LIMITED (until 02/10/2015)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PHILIP ELDER Feb 1963 British Director 2020-01-01 CURRENT
MR DAVID LAURIE STRAWBRIDGE Secretary 2019-09-03 CURRENT
MR EWEN CATANACH SWINTON Apr 1959 British Director 2023-03-01 CURRENT
MR STEPHEN PAUL GRAHAM Feb 1964 British Director 2013-10-10 CURRENT
MRS KATHERINE ELIZABETH MARTIN May 1975 British Director 2021-06-18 CURRENT
DR BRONWYN MCCALL Sep 1969 British Director 2023-07-20 CURRENT
MRS SAMANTHA MEAKIN Mar 1972 British Director 2023-07-20 CURRENT
MR SEAN MITTON Oct 1964 British Director 2020-01-08 CURRENT
MRS MHAIRI ROBERTS Apr 1973 British Director 2023-03-01 CURRENT
MRS MICHELLE SKEER Nov 1966 British Director 2023-03-01 CURRENT
MR DOUG STRYCHARCZYK May 1949 British Director 2023-07-20 CURRENT
FATHER IAN WILSON Jan 1954 British Director 2013-06-20 CURRENT
MR ALAN FRASER Feb 1936 British Director 2009-05-01 UNTIL 2015-06-02 RESIGNED
VERONICA ONEILL Feb 1928 British Director 2001-04-06 UNTIL 2004-03-12 RESIGNED
REV BERNARD ROLLS May 1944 British Director 2005-09-01 UNTIL 2013-06-20 RESIGNED
MR ROBERT MICHAEL LIDDLE Sep 1949 English Director RESIGNED
MR MICHAEL HIGGINBOTTOM Feb 1939 British Director 2014-12-05 UNTIL 2020-05-29 RESIGNED
DAVID EDWARD KEMP Mar 1942 British Director 2003-06-28 UNTIL 2006-07-04 RESIGNED
MR STEPHEN PAUL GRAHAM Feb 1964 British Director 2004-11-12 UNTIL 2010-01-03 RESIGNED
REV PAUL VINCENT GRAHAM Apr 1947 British Director 2003-06-28 UNTIL 2005-04-30 RESIGNED
MRS JOANNE GRAHAM Jun 1967 British Director 2013-11-06 UNTIL 2021-06-18 RESIGNED
MR ANDREW REID RALLEY Aug 1944 British Director RESIGNED
MR JOHN LITTLE Jun 1951 British Director 2014-12-05 UNTIL 2022-11-11 RESIGNED
MR RICHARD DARYL PLATT Mar 1948 British Director RESIGNED
IAN BLAIR Dec 1960 Secretary 2001-04-06 UNTIL 2002-06-19 RESIGNED
MR JAMES ALFRED EARLAM JOHNSON Oct 1946 British Secretary 2002-06-19 UNTIL 2005-08-31 RESIGNED
MRS JAYNE MARY SCOTT Jun 1963 Secretary 2006-01-09 UNTIL 2012-10-12 RESIGNED
ALLAN SEWELL Jan 1945 British Secretary RESIGNED
MR EWEN CATANACH SWINTON Secretary 2012-10-15 UNTIL 2019-09-03 RESIGNED
IAN BARRON Feb 1955 Secretary 2005-09-01 UNTIL 2006-01-09 RESIGNED
HUGH STEPHEN CHRISTOPHER DIAS Dec 1949 British Director 2003-06-28 UNTIL 2004-10-02 RESIGNED
DR HEATHER DOREEN CURRIE Oct 1958 British Director 2007-01-01 UNTIL 2011-06-23 RESIGNED
MRS SUSAN CLAIRE DYMOND Nov 1978 British Director 2017-02-28 UNTIL 2020-06-26 RESIGNED
MR MICHAEL CLIVE ABRAHAM Aug 1954 British Director 2012-08-29 UNTIL 2014-06-19 RESIGNED
MR ELLIS THOMAS AMOS Jul 1942 British Director 2006-01-12 UNTIL 2012-06-19 RESIGNED
MRS ELIZABETH MARY BAVIDGE Aug 1945 British Director 2013-06-20 UNTIL 2022-11-30 RESIGNED
CHRISTOPHER BISCO Dec 1946 British Director 2004-12-15 UNTIL 2005-11-28 RESIGNED
MR STEPHEN JOSEPH BOLGER Oct 1950 British Director 2012-01-30 UNTIL 2019-08-16 RESIGNED
MRS HELEN BRASS Sep 1963 British Director 2013-10-10 UNTIL 2015-06-02 RESIGNED
MR PETER MICHAEL CONWAY Apr 1943 British Director 2009-06-01 UNTIL 2013-11-06 RESIGNED
MR NEIL ELSENDER Jul 1964 British Director 2014-12-05 UNTIL 2023-07-20 RESIGNED
MR ROBERT RIPPON Mar 1947 British Director RESIGNED
MR DAVID FOSTER Dec 1942 British Director RESIGNED
REVEREND BERNARD PHILIP O'CONNOR Aug 1927 Irish Director 2003-06-28 UNTIL 2005-06-17 RESIGNED
MISS SUSAN ELIZABETH NICHOLSON Feb 1948 British Director 2011-11-25 UNTIL 2014-02-25 RESIGNED
JOHN ERNEST MORRIS Feb 1950 British Director 2001-04-06 UNTIL 2008-05-14 RESIGNED
THE VENERABLE DR RICHARD DAVID PRATT Dec 1955 British Director 2009-06-01 UNTIL 2015-06-02 RESIGNED
COUNCILLOR SANDRA ETHEL FISHER Feb 1942 British Director 2007-01-01 UNTIL 2009-01-01 RESIGNED
ALLAN SEWELL Jan 1945 British Director RESIGNED
PROFESSOR STUART WILLIAM JOHN REID May 1964 British Director 2003-06-28 UNTIL 2008-11-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Laurie Strawbridge 2019-09-03 8/1962 Carlisle   Significant influence or control
Significant influence or control as trust
Mr Ewen Catanach Swinton 2016-04-06 - 2019-09-03 4/1959 Carlisle   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUMBRIAN NEWSPAPERS LIMITED HIGH WYCOMBE ENGLAND Dissolved... FULL 99999 - Dormant Company
BORDER CONSTRUCTION LIMITED DURHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FURNESS NEWSPAPERS LIMITED HIGH WYCOMBE UNITED KINGDOM Dissolved... SMALL 99999 - Dormant Company
MOSS CONSTRUCTION NORTHERN LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CN GROUP LIMITED HIGH WYCOMBE UNITED KINGDOM Dissolved... GROUP 99999 - Dormant Company
ST. PAULS SQUARE (CARLISLE) LIMITED CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRENDON & TREBOROUGH LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
XENON TECHNOLOGY LIMITED ASCOT Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AUSTIN FRIARS SCHOOL TRADING LIMITED CARLISLE Active SMALL 49390 - Other passenger land transport
THE LAKES FREERANGE EGG COMPANY LTD. PENRITH ENGLAND Active FULL 46330 - Wholesale of dairy products, eggs and edible oils and fats
ASSOCIATION OF BRITISH CHORAL DIRECTORS LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
WARWICK SQUARE OSTEOPATHS LIMITED CUMBRIA Active MICRO ENTITY 86900 - Other human health activities
PERFORMANCE PULLETS LIMITED PENRITH Active TOTAL EXEMPTION FULL 01470 - Raising of poultry
VERTICAL FINANCIAL SERVICES LIMITED BROMLEY Active SMALL 82990 - Other business support service activities n.e.c.
BELL MOUNT FARMING LTD PENRITH Active TOTAL EXEMPTION FULL 01470 - Raising of poultry
ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
MELVILLE DUNDAS LIMITED GLASGOW Dissolved... FULL 4521 - Gen construction & civil engineer
MEADOWLINE SERVICES LIMITED GLASGOW ... FULL 4521 - Gen construction & civil engineer
OLDPL2 LTD GLASGOW SCOTLAND Active MICRO ENTITY 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUSTIN FRIARS SCHOOL TRADING LIMITED CARLISLE Active SMALL 49390 - Other passenger land transport