ST. MARK'S WEST ESSEX CATHOLIC SCHOOL - HARLOW


Company Profile Company Filings

Overview

ST. MARK'S WEST ESSEX CATHOLIC SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HARLOW and has the status: Active.
ST. MARK'S WEST ESSEX CATHOLIC SCHOOL was incorporated 12 years ago on 05/07/2011 and has the registered number: 07694563. The accounts status is FULL and accounts are next due on 31/05/2025.

ST. MARK'S WEST ESSEX CATHOLIC SCHOOL - HARLOW

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

ST. MARK'S WEST ESSEX CATHOLIC SCHOOL
HARLOW
ESSEX
CM18 6AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JEREMY PAUL COLLINS Mar 1951 British Director 2018-01-04 CURRENT
MRS OLUFUNMILOLA OLAJUMOKE AKINSANMI Secretary 2018-09-01 CURRENT
MRS AMY JESSICA CANNON Jan 1991 British Director 2022-12-01 CURRENT
MRS SHABS AHMED-HOLLOWAY Apr 1975 British Director 2018-12-10 CURRENT
MR SEAN MARTIN WHELAN May 1984 British Director 2018-12-10 CURRENT
MR JOHN GARETH TAYLOR Mar 1973 British Director 2023-09-01 CURRENT
REVEREND BERNARD SOLEY Oct 1949 British Director 2011-09-29 CURRENT
MR GODFREY DUAH OSEI Jul 1975 British Director 2018-12-10 CURRENT
MR KEVIN PETER JENNINGS Jan 1958 British Director 2021-09-01 CURRENT
MARGARET PENELOPE HICKS Dec 1943 British Director 2011-09-29 CURRENT
KARINA MARY HAY Nov 1956 British Director 2011-09-29 CURRENT
STEPHEN GLEESON Feb 1966 English Director 2017-09-01 CURRENT
MRS SUZANNE HELEN ENNIFER May 1967 British Director 2022-06-01 CURRENT
MRS JACQUELINE ANNA DELVES Nov 1953 British Director 2011-08-01 CURRENT
PETER WALSH Secretary 2011-07-05 UNTIL 2018-08-31 RESIGNED
JOHN BAKER Feb 1957 British Director 2011-09-29 UNTIL 2017-08-31 RESIGNED
MARTINA RYAN Jul 1962 Irish Director 2011-08-01 UNTIL 2012-07-10 RESIGNED
MARGARET ROBERTS Aug 1948 British Director 2011-07-05 UNTIL 2016-08-31 RESIGNED
MRS SARAH MARTINO Sep 1978 British Director 2018-12-10 UNTIL 2022-03-11 RESIGNED
RACHEL CAROLINE HARDING Dec 1966 British Director 2012-12-12 UNTIL 2018-03-29 RESIGNED
PAMELA PLOWMAN Apr 1955 British Director 2011-09-29 UNTIL 2018-08-31 RESIGNED
MR PATRICK ANDREW HAY Aug 1949 British Director 2011-07-05 UNTIL 2016-09-30 RESIGNED
ELLEN ELIANE HEAPHY Jun 1965 British Director 2011-09-29 UNTIL 2023-08-31 RESIGNED
MATTHEW JONES Feb 1973 British Director 2011-09-29 UNTIL 2012-07-10 RESIGNED
STEPHEN GLEESON Feb 1966 English Director 2011-09-29 UNTIL 2014-07-10 RESIGNED
NAT JOHN EHIGIE-OBANO May 1963 British Director 2011-09-29 UNTIL 2019-08-23 RESIGNED
MRS MARY CAROLINE COOPER Mar 1965 British Director 2014-12-16 UNTIL 2017-08-31 RESIGNED
JEREMY PAUL COLLINS Mar 1951 British Director 2011-09-29 UNTIL 2014-07-10 RESIGNED
NICOLE BALLOQUI Mar 1974 British Director 2011-09-29 UNTIL 2022-03-21 RESIGNED
THOMAS TERENCE AUSTIN Nov 1936 English Director 2011-07-05 UNTIL 2015-09-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Gleeson 2019-12-10 2/1966 Harlow   Essex Significant influence or control
Significant influence or control as trust
Mrs Margaret Penelope Hicks 2016-10-12 - 2019-12-10 12/1943 Harlow   Essex Voting rights 25 to 50 percent
Mr Patrick Andrew Hay 2016-04-06 - 2016-09-30 8/1949 Harlow   Essex Voting rights 25 to 50 percent
Significant influence or control
Rt Rev Bishop Alan Stephen Williams 2016-04-06 3/1951 Harlow   Essex Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Brentwood Roman Catholic Diocese Trustee 2016-04-06 Brentwood   Essex Voting rights 25 to 50 percent
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUARANTY NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
BRAEMAR SHIPBROKING LIMITED LONDON Active FULL 50200 - Sea and coastal freight water transport
BS ENERGY SERVICES LIMITED LONDON Dissolved... DORMANT 50200 - Sea and coastal freight water transport
CAVALCADE INVESTMENTS LIMITED HERTS Active MICRO ENTITY 99999 - Dormant Company
BRAEMAR SEASCOPE SHIPPING LIMITED LONDON Dissolved... DORMANT 50200 - Sea and coastal freight water transport
01823753 LTD LOOE ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
JPM NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
EC NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
MGTB NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
BRAEMAR PLC LONDON Active GROUP 52290 - Other transportation support activities
BRAEMAR MARINE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
JPM (AZV) NOMINEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WAVESPEC LIMITED DARTFORD UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 50200 - Sea and coastal freight water transport
EOC EQUITY LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
FUNDSETTLE EOC NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
HORIZON HOBBY LIMITED COALVILLE ENGLAND Active SMALL 46900 - Non-specialised wholesale trade
HOLY CROSS CATHOLIC PRIMARY ACADEMY HARLOW Active FULL 85200 - Primary education
CRESBROOK CONSULTANTS LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
KJ-PROJMENTS LIMITED BROXBOURNE ENGLAND Dissolved... UNAUDITED ABRIDGED 86101 - Hospital activities