STONYHURST - CLITHEROE


Company Profile Company Filings

Overview

STONYHURST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CLITHEROE and has the status: Active.
STONYHURST was incorporated 15 years ago on 27/06/2008 and has the registered number: 06632303. The accounts status is GROUP and accounts are next due on 31/05/2024.

STONYHURST - CLITHEROE

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
85510 - Sports and recreation 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

STONYHURST
CLITHEROE
LANCASHIRE
BB7 9PZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD FRANCIS BRUMBY Aug 1947 British Director 2009-10-01 CURRENT
DR NUALA BRIGID MARY MELLOWS Aug 1955 British Director 2014-12-01 CURRENT
MR SIMON PETER MARSDEN Secretary 2016-02-08 CURRENT
MR DAVID AUGUSTINE FINN May 1949 British Director 2014-09-01 CURRENT
MR SIMON GLASSBROOK Jan 1960 British Director 2017-12-08 CURRENT
DOCTOR MARIA ALICIA JOSEPHINE GUZKOWSKA Nov 1957 British Director 2014-03-14 CURRENT
FR ROGER DAWSON Feb 1960 British Director 2017-05-01 CURRENT
MR MICHAEL IAN DAVIS Dec 1945 British Director 2009-09-01 CURRENT
MR ANTHONY MICHAEL CHITNIS Dec 1964 British Director 2011-11-01 CURRENT
MRS CHRISTINE MARGARET KEUNEN Oct 1959 British Director 2017-12-08 CURRENT
MR GERRARD LAGERBERG Dec 1960 British Director 2018-09-01 CURRENT
REVEREND MATTHEW JOHN POWER May 1961 British Director 2008-06-27 CURRENT
MRS SARAH RAFFRAY Sep 1968 British Director 2018-09-01 CURRENT
Q Q Q Jan 1939 Director 2008-10-13 UNTIL 2009-10-01 RESIGNED
MR MICHAEL JOHN PRIOR Jul 1945 British Director 2009-09-01 UNTIL 2011-06-20 RESIGNED
MR THOMAS OSWALD MAYHEW Nov 1935 British Director 2009-09-01 UNTIL 2011-06-20 RESIGNED
DR MICHAEL DOMINIC HURLEY Apr 1974 British Director 2014-09-01 UNTIL 2016-08-31 RESIGNED
REV ADRIAN JOHN HOWELL Nov 1946 British Director 2008-10-13 UNTIL 2011-08-31 RESIGNED
MR MATTHEW ROBINSON RILEY Feb 1974 British Director 2013-03-15 UNTIL 2018-01-22 RESIGNED
FATHER KEITH PATRICK MCMILLAN Jul 1958 Usa Director 2008-06-27 UNTIL 2012-06-22 RESIGNED
MRS KATHLEEN MILLS Nov 1945 British Director 2009-12-02 UNTIL 2013-06-21 RESIGNED
REVD PAUL NICHOLSON Oct 1956 British Director 2013-03-15 UNTIL 2017-07-10 RESIGNED
MR ANDREW ROBERT JOHNSON Secretary 2015-09-01 UNTIL 2016-02-08 RESIGNED
MR JULIAN RIDLEY Secretary 2009-08-24 UNTIL 2015-08-31 RESIGNED
Q Q Q Jan 1939 Secretary 2008-10-13 UNTIL 2010-06-27 RESIGNED
STONYHURST Corporate Director 2009-09-01 UNTIL 2009-10-01 RESIGNED
SISTER MARGARET WALSH Apr 1946 British Director 2013-03-15 UNTIL 2015-08-31 RESIGNED
FR PETER WILLCOCKS Aug 1939 British Director 2011-09-01 UNTIL 2015-08-31 RESIGNED
MR CHARLES WHITEHEAD Oct 1942 British Director 2010-11-19 UNTIL 2015-08-31 RESIGNED
MR STEPHEN WITHNELL Aug 1980 British Director 2017-05-01 UNTIL 2018-08-31 RESIGNED
SISTER MARY CATHERINE WALMSLEY Jan 1939 British Director 2009-09-01 UNTIL 2012-06-22 RESIGNED
MR ANTHONY COURTENAY FROUDE VERITY Feb 1939 British Director 2008-10-13 UNTIL 2015-08-31 RESIGNED
MR KEVIN MICHAEL TALBOT RYAN Oct 1942 British Director 2008-06-27 UNTIL 2009-10-01 RESIGNED
MR JOHN EDMUND STOER May 1954 British Director 2015-09-01 UNTIL 2018-08-31 RESIGNED
REV MICHAEL MARK HOLMAN Nov 1954 British Director 2008-06-27 UNTIL 2012-08-31 RESIGNED
MR RICHARD FRANCIS BRUMBY Aug 2009 British Director 2009-09-01 UNTIL 2009-10-01 RESIGNED
MISS BRIDGEEN MARY BANKS Feb 1957 British Director 2009-09-01 UNTIL 2013-11-29 RESIGNED
MR MARK JOSEPH BELDERBOSS Nov 1942 British Director 2009-09-01 UNTIL 2018-08-31 RESIGNED
MR WILLIAM PETER BOYLAN Jan 1941 British Director 2008-10-13 UNTIL 2012-06-22 RESIGNED
MR JOHN COWDALL Apr 1940 British Director 2009-10-01 UNTIL 2018-08-31 RESIGNED
THE RT. HON PROFESSOR THE LORD ALTON OF LIVERPOOL DAVID PATRICK ALTON Mar 1951 British Director 2009-09-01 UNTIL 2014-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Steven John Whitford 2022-12-20 - 2024-02-16 2/1971 Significant influence or control
Mr Simon Marsden 2016-09-01 - 2022-12-20 5/1972 Significant influence or control
Mr John Robert Browne 2016-09-01 4/1968 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOCAL SOLUTIONS LIVERPOOL ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
THE UK ASSOCIATION OF RIGHTS AND HUMANITY LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
JOHN COWDALL ASSOCIATES LTD. CHORLEY Dissolved... 70229 - Management consultancy activities other than financial management
DRIVE FORWARD FOUNDATION LONDON UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ASSOCIATED CHURCH CLUBS LIMITED CROXTETH DRIVE, SEFTON PARK Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED LIVERPOOL ENGLAND Active GROUP 64205 - Activities of financial services holding companies
SMALL BUSINESS LOANS LIMITED LIVERPOOL ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED LIVERPOOL ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 66300 - Fund management activities
ARCHDIOCESAN PROPERTY SERVICES LIMITED LIVERPOOL Active FULL 74902 - Quantity surveying activities
ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED LIVERPOOL Active SMALL 94910 - Activities of religious organizations
THE CATHOLIC ASSOCIATION AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND TWO LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND TWO LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
AID TO THE CHURCH IN NEED (UNITED KINGDOM) SURREY Active GROUP 96090 - Other service activities n.e.c.
MSIF SEED FUND LTD. LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MELLOWS MEDICAL LIMITED EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 86210 - General medical practice activities
THE CHRISTIAN HERITAGE CENTRE AT STONYHURST CLITHEROE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STONYHURST COLLEGE DEVELOPMENTS LIMITED CLITHEROE Active SMALL 55900 - Other accommodation
ST OMERS PRESS LIMITED CLITHEROE Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
THE CHRISTIAN HERITAGE CENTRE AT STONYHURST CLITHEROE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE CHRISTIAN HERITAGE CENTRE AT STONYHURST TRADING LIMITED CLITHEROE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
STONYHURST INTERNATIONAL LIMITED CLITHEROE UNITED KINGDOM Active DORMANT 85600 - Educational support services
THE STONYHURST FOUNDATION CLITHEROE UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.