ST CATHERINE'S SCHOOL TWICKENHAM - TWICKENHAM


Company Profile Company Filings

Overview

ST CATHERINE'S SCHOOL TWICKENHAM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TWICKENHAM and has the status: Active.
ST CATHERINE'S SCHOOL TWICKENHAM was incorporated 32 years ago on 27/01/1992 and has the registered number: 02681512. The accounts status is FULL and accounts are next due on 31/05/2024.

ST CATHERINE'S SCHOOL TWICKENHAM - TWICKENHAM

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

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

ST CATHERINE'S SCHOOL TWICKENHAM
TWICKENHAM
TW1 4QJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/01/2023 10/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN ELIZABETH CAMPBELL Jun 1968 British Director 2021-09-01 CURRENT
MRS GERALDINE COSTELLO Dec 1967 British Director 2021-09-01 CURRENT
DR DANIEL PATRICK JOHN COUGHLAN Nov 1982 British Director 2020-06-15 CURRENT
MR MICHAEL JOHN EDWARDS Oct 1958 British Director 2017-12-06 CURRENT
ALBERTO ESGUEVILLAS LETE Nov 1972 Spanish Director 2021-09-01 CURRENT
MRS SYLVIA ROSAMUND HAMILTON Nov 1956 British Director 2016-06-23 CURRENT
MRS ELIZABETH MORRIS May 1958 British Director 2015-03-25 CURRENT
MR JAMES RICHARDS Jan 1979 British Director 2021-09-01 CURRENT
MR JONATHAN HUGHES Secretary 2023-08-31 CURRENT
MR ALAN PERRIER Aug 1948 British Director 2013-06-27 UNTIL 2019-06-25 RESIGNED
CHRISTINE MARY RUSHTON Jan 1952 British Director 2002-10-01 UNTIL 2015-06-24 RESIGNED
PAUL JAMES O DONNELL Oct 1957 British Director 2001-06-27 UNTIL 2003-03-01 RESIGNED
MR DAVID MCNULTY Feb 1950 Irish Director 2019-09-01 UNTIL 2022-10-14 RESIGNED
LINDA MARY MCDONALD Apr 1950 British Director 2004-10-07 UNTIL 2015-06-24 RESIGNED
SIR ALISTAIR JOHN MACKECHNIE Nov 1934 British Director 1997-02-13 UNTIL 2006-11-15 RESIGNED
EDWARD LATHAM Nov 1936 British Director 2006-09-04 UNTIL 2009-10-16 RESIGNED
BERYL ANNE LANE Jun 1938 British Director 2000-02-21 UNTIL 2014-12-04 RESIGNED
STEPHEN PAUL KERIGAN Jun 1962 British Director 2005-10-20 UNTIL 2006-09-04 RESIGNED
MR. ALPHONSUS DOMINIC KELLY Jan 1949 Irish Director 1992-01-22 UNTIL 2000-04-28 RESIGNED
JOHN MURPHY Dec 1964 British Director 2002-11-01 UNTIL 2004-11-22 RESIGNED
JOHN EDWARD KANE Secretary 1994-06-06 UNTIL 2000-02-21 RESIGNED
SOL NIGEL EDWARD OLIVER WILLIAMS Feb 1952 British Director 2002-11-01 UNTIL 2005-07-01 RESIGNED
SIR ANTHONY EWBANK Jul 1925 British Director 2000-02-21 UNTIL 2000-10-09 RESIGNED
MARGARET MARY CURRAN Feb 1946 Irish Secretary 1992-01-22 UNTIL 1992-06-17 RESIGNED
IAN GRAHAM STEWART British Secretary 2006-05-24 UNTIL 2021-07-31 RESIGNED
MARILYN MARGUERITE SENA Dec 1952 Secretary 2003-05-21 UNTIL 2006-02-28 RESIGNED
MR MICHAEL ANTHONY NOONS Jan 1940 Secretary 1992-06-17 UNTIL 1994-06-06 RESIGNED
DAVID JOHN SHEATH Aug 1944 British Secretary 2000-02-21 UNTIL 2003-05-20 RESIGNED
MR ANDREW JAMES FERGUSON Secretary 2021-08-01 UNTIL 2023-08-31 RESIGNED
MR STEPHEN JEFFERSON Dec 1952 British Director 2013-06-27 UNTIL 2019-08-30 RESIGNED
PETER DUNNING Sep 1960 British Director 2002-10-01 UNTIL 2004-05-01 RESIGNED
FATHER GERARD DEVLIN Oct 1960 British Director 2007-11-21 UNTIL 2013-09-20 RESIGNED
REV JOHN PATRICK DEEHAN Aug 1949 British Director 2005-03-16 UNTIL 2007-07-14 RESIGNED
MR ANTHONY RALPH COOKE Apr 1948 British Director 2002-09-20 UNTIL 2004-11-22 RESIGNED
MR PAUL LEIGHTON CLIFFORD Mar 1952 British Director 2011-03-18 UNTIL 2021-06-24 RESIGNED
MARK JOHN BISHOP Feb 1962 British Director 2004-05-24 UNTIL 2005-07-31 RESIGNED
MRS SARA AK FRISBY Sep 1973 British Director 2006-02-08 UNTIL 2013-12-04 RESIGNED
MARK JOHN BISHOP Feb 1962 British Director 2006-02-08 UNTIL 2007-02-13 RESIGNED
MRS PAULINE ISABELLA ALLDRIDGE Apr 1956 British Director 2015-06-24 UNTIL 2020-12-02 RESIGNED
MR JEHANGIR DINYAR BILIMORIA Jul 1955 British Director 2004-05-24 UNTIL 2005-03-31 RESIGNED
MICHAEL FRANCIS O'BRIEN Aug 1947 British Director 2002-03-01 UNTIL 2007-09-25 RESIGNED
GRAHAM JOHN ELKES Jun 1948 British Director 2005-10-20 UNTIL 2016-12-06 RESIGNED
PROFESSOR JOHN KANE Oct 1928 British Director 1992-01-22 UNTIL 2000-06-05 RESIGNED
DAVID JOHN SHEATH Aug 1944 British Director 2000-02-21 UNTIL 2007-10-31 RESIGNED
MR SEAN SKEHAN Sep 1964 British Director 2014-06-19 UNTIL 2019-06-25 RESIGNED
FR WILLIAM SKEHAN Aug 1960 Irish Director 2007-09-25 UNTIL 2015-06-24 RESIGNED
EDWARD CHARLES AWDELEY SPARROW Jan 1953 British Director 2007-09-25 UNTIL 2021-06-24 RESIGNED
MRS EIRA GWEN JESSEL Jan 1936 British Director 2000-07-10 UNTIL 2001-06-30 RESIGNED
MRS VICTORIA CHARLOTTE WHITWAM Jan 1967 British Director 2010-11-16 UNTIL 2013-06-27 RESIGNED
MRS MARIA TERESA PATTERSON Jul 1953 British Director 2018-10-09 UNTIL 2023-01-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BONDHOLDER'S REGISTER (PUBLISHERS) LIMITED(THE) LONDON Dissolved... DORMANT 99999 - Dormant Company
DERWENT PUBLICATIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BLAXMILL LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
CURRENT DRUGS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AVT TECHNOLOGIES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FITZROVIA INTERNATIONAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BLAXMILL (FIVE) LONDON UK Dissolved... DORMANT 99999 - Dormant Company
CURRENT PATENTS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BLAXMILL (SIX) LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GLOBAL OBJECTIVES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FX ALLIANCE HOLDINGS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FX ALLIANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GISSING SOFTWARE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CRIMINAL LAW WEEK LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BLAXMILL (THIRTY-THREE) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BLAXMILL (TWENTY-EIGHT) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GISSING GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
COOLALUG LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-04-13 31-08-2022 4,796,653 Cash 8,899,844 equity
ACCOUNTS - Final Accounts preparation 2022-04-06 31-07-2021 4,200,095 Cash 8,839,909 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROWTH TANK CORPORATE ADVISERS LIMITED Active DORMANT 74990 - Non-trading company
CORPORATE POSITIONING SERVICES LIMITED MIDDLESEX Active DORMANT 74990 - Non-trading company
LEADING DOGS LONDON LTD TWICKENHAM ENGLAND Active NO ACCOUNTS FILED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic