ST JOSEPH'S COLLEGE LIMITED - IPSWICH


Company Profile Company Filings

Overview

ST JOSEPH'S COLLEGE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from IPSWICH ENGLAND and has the status: Active.
ST JOSEPH'S COLLEGE LIMITED was incorporated 28 years ago on 22/12/1995 and has the registered number: 03142500. The accounts status is FULL and accounts are next due on 30/04/2024.

ST JOSEPH'S COLLEGE LIMITED - IPSWICH

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 / 7 31/07/2022 30/04/2024

Registered Office

BIRKFIELD HOUSE
IPSWICH
IP2 9DR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED (until 09/06/2005)

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN JOSEPH CONNELLY Sep 1971 British Director 2019-05-07 CURRENT
MR JOHN MICHAEL BUTTON Sep 1953 British Director 2014-09-09 CURRENT
MR PHILIP JAMES DENNIS May 1973 British Director 2014-09-09 CURRENT
MR PERRY DEAN GLADING Jul 1958 British Director 2014-09-09 CURRENT
MRS EMMA ELAINE HARDWICK Aug 1964 British Director 2023-02-06 CURRENT
MRS JULIE HENKEL Aug 1970 British Director 2024-01-23 CURRENT
MR PATRICK JOSEPH LEWIS Feb 1965 British Director 2023-01-24 CURRENT
MR ANTHONY BASSET NEWMAN Aug 1946 British Director 2009-12-07 CURRENT
MR CHRISTOPHER OWEN RICHARDSON-SMITH Aug 1984 British Director 2021-12-07 CURRENT
MR IAN CHRISTIAN ROSS Jul 1972 British Director 2021-01-12 CURRENT
MR RICHARD CLIVE STACE Jul 1966 British Director 2003-12-02 CURRENT
LAURENCE WILLIAM MOSS Jul 1931 British Director 1996-02-06 UNTIL 1999-11-30 RESIGNED
DR. HUBERT ANTHONY BENEDICT MARIA LELIJVELD Nov 1961 British Director 1996-01-02 UNTIL 2001-06-17 RESIGNED
MRS JOSEPHINE ELIZABETH LEA Apr 1939 British Director 1996-01-02 UNTIL 2018-01-09 RESIGNED
MR GRAEME RICHARD KALBRAIER Apr 1954 British Director 1997-09-09 UNTIL 2013-12-02 RESIGNED
MR KENNETH JAMES DAVIS Dec 1957 British Director 1996-02-06 UNTIL 2006-05-03 RESIGNED
GARETH JAMES LLOYD EVANS Secretary 1995-12-22 UNTIL 1997-09-09 RESIGNED
SISTER MARY BENEDICT JOUNING Jul 1927 British Director 1996-01-02 UNTIL 2001-01-01 RESIGNED
RUTH JACKSON Aug 1963 British Director 2019-01-08 UNTIL 2020-12-02 RESIGNED
MR MARC KARL HOWES Oct 1974 British Director 2006-12-04 UNTIL 2016-01-13 RESIGNED
JAMES DANIEL HEHIR Jul 1948 British Director 2005-12-04 UNTIL 2009-12-07 RESIGNED
DAVID FRANK HALLETT Sep 1951 British Director 1995-12-22 UNTIL 2004-03-16 RESIGNED
MR MICHAEL JOHN DOUGLAS O'BRIEN Jul 1948 British Secretary 2000-09-01 UNTIL 2002-05-31 RESIGNED
MRS JANET ARMITAGE Nov 1957 British Secretary 1997-09-09 UNTIL 2000-08-31 RESIGNED
DEBORAH BABER May 1970 Secretary 2002-06-01 UNTIL 2010-06-29 RESIGNED
MR MALCOLM ARTHUR EARL Sep 1958 British Director 2011-01-10 UNTIL 2018-09-12 RESIGNED
MR GERALD STUART FIELD Jul 1953 British Director 1995-12-22 UNTIL 1996-01-02 RESIGNED
MRS VICKY JANE FOX Aug 1975 British Director 2018-06-26 UNTIL 2023-01-24 RESIGNED
DAVID JOHN GAZELEY Apr 1947 British Director 1995-12-22 UNTIL 2001-01-01 RESIGNED
MR ANDREW SIMON GOULBORN Jan 1962 British Director 2005-12-06 UNTIL 2018-06-26 RESIGNED
COLIN PETER BURROWS Jul 1946 British Director 1996-01-02 UNTIL 1996-07-01 RESIGNED
CORNELIUS JAMES COATES Feb 1940 British Director 1996-01-02 UNTIL 1997-01-16 RESIGNED
MR PAUL CLEMENT Jan 1965 British Director 2005-12-06 UNTIL 2018-01-09 RESIGNED
MRS RENATA ANGELA KAROLINA CHESTER Nov 1968 British Director 2014-09-09 UNTIL 2021-12-07 RESIGNED
MRS ANN MARIA CAWTHORN May 1954 British Director 2020-02-11 UNTIL 2022-06-21 RESIGNED
PROF PENNY CAVENAGH Dec 1955 British Director 2014-11-11 UNTIL 2019-07-03 RESIGNED
MICHAEL JOHN CASELEY Apr 1950 British Director 1996-01-02 UNTIL 2006-12-04 RESIGNED
MS JOANNA CARRICK Jan 1968 British Director 2014-02-24 UNTIL 2017-07-10 RESIGNED
DR MICHAEL FRANCIS HOWARD BUSH Apr 1932 British Director 1996-01-02 UNTIL 2006-12-04 RESIGNED
KAY ELIZABETH COX Apr 1955 British Director 1996-09-03 UNTIL 2006-12-04 RESIGNED
DILYS MARY HENEAGE LLOYD Oct 1954 British Director 1995-12-22 UNTIL 1996-01-02 RESIGNED
MR MICHAEL JOHN BAILEY Nov 1943 British Director 1995-12-22 UNTIL 2005-02-28 RESIGNED
MR STEWART FRANK GILBERT DAVIES Nov 1950 British Director 2006-03-13 UNTIL 2012-12-03 RESIGNED
MR JOSEPH ANDREW COOK Nov 1985 British Director 2015-01-13 UNTIL 2017-01-04 RESIGNED
MR KENNETH JAMES DAVIS Dec 1957 British Director 1995-12-22 UNTIL 1998-03-13 RESIGNED
THE REVEREND IAN DAVID JOHN MORGAN Jan 1957 British Director 1996-02-06 UNTIL 2004-05-11 RESIGNED
MRS BRIEGE ELIZABETH MITCHELL Mar 1947 British Director 1995-12-22 UNTIL 1997-01-21 RESIGNED
BERNARD MARK SEBASTIAN MARSHALL Jul 1945 British Director 1996-01-02 UNTIL 1996-06-30 RESIGNED
SISTER CATHERINE WILLIS LYNN Aug 1930 British Director 1996-01-02 UNTIL 2001-01-01 RESIGNED
MRS JOANNE LOUISE LUDLUM Apr 1973 British Director 2023-01-24 UNTIL 2024-01-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED 42 FELAW STREET Active SMALL 94120 - Activities of professional membership organizations
THE NEW WOLSEY THEATRE COMPANY LIMITED IPSWICH Active GROUP 90010 - Performing arts
HERO INSURANCE SERVICES LIMITED SEVENOAKS Dissolved... FULL 65120 - Non-life insurance
CLEAR MANAGEMENT SOLUTIONS LIMITED IPSWICH Active MICRO ENTITY 68100 - Buying and selling of own real estate
CHRISTCHURCH SQUARE LIMITED IPSWICH UNITED KINGDOM Active DORMANT 98000 - Residents property management
CALL CONNECTION LIMITED LIVERPOOL Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
UNIVERSITY OF SUFFOLK LTD IPSWICH Active FULL 85421 - First-degree level higher education
INPHOSYS LIMITED IPSWICH Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
LOCUS MANAGEMENT SOLUTIONS LTD IPSWICH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TIGER.CO.UK LIMITED IPSWICH Dissolved... DORMANT 99999 - Dormant Company
TYNESIDE GROUP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ST JAMES' CENTRAL LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ST JAMES' CENTRAL 2 LIMITED BURY ST EDMUNDS Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ST JAMES' CENTRAL INVESTMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
ST JAMES' CENTRAL 4 & 5 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CALL CONNECTION GROUP LIMITED IPSWICH ENGLAND Dissolved... NO ACCOUNTS FILED 66190 - Activities auxiliary to financial intermediation n.e.c.
NATIONWIDE BIDS LTD LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE DESTINATION PARTNERSHIP LTD LONDON ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
KRAKEN DIVE TEAM LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 93199 - Other sports activities