Company NameThe Minster Schools' Children's Club
Company StatusActive
Company Number04324729
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 November 2001(22 years, 5 months ago)
Previous NameParish Church Children's Club

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephanie Edmonds
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressParish Church Childrens Club
Warrington Road
Croydon
Surrey
CR0 4BH
Director NameMrs Sharon Morgan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleAssistant Headteacher
Country of ResidenceEngland
Correspondence Address34 Montague Avenue
South Croydon
CR2 9NH
Director NameMr Ryan Paul Roberts
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Minster Schools Warrington Road
Croydon
Surrey
CR0 4BH
Director NameMs Greta Maud Collins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant (Retired)
Country of ResidenceEngland
Correspondence AddressThe Minster Schools Warrington Road
Croydon
Surrey
CR0 4BH
Director NameCraig Ernest McAree
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address35 Abbey Road
Croydon
Surrey
CR0 1RW
Director NameMrs Dorothy Margaret Stoker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Saint Bernards
Chichester Road
Croydon
Surrey
CR0 5UL
Director NameJanet Elizabeth Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressParish Church School
Warrington Road
Croydon
Surrey
CR0 4BH
Secretary NameLynne Carol Kerwood
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Bates Crescent
Croydon
Surrey
CR0 4ES
Director NameJacqueline Anne Seagrave
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2005)
RoleTeacher
Correspondence Address175 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LZ
Director NameDavid Lloyd Morgan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 year, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 August 2014)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressParish Church School
Warrington Road
Croydon
Surrey
CR0 4BH
Director NameJeffrey Scott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2008)
RoleDeputy Headteacher
Correspondence Address232 Osward
Courtwood Lane Forestdale
Croydon
Surrey
CR0 9HG
Director NameEmily Haston
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressParish Church School
Warrington Road
Croydon
Surrey
CR0 4BH
Director NameChristine Hall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 August 2006)
RolePre School Asst
Correspondence Address293 Purley Way
Croydon
Surrey
CR0 4NU
Director NameLinda Caroline O'Sullivan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2015)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Guy Road
Wallington
Surrey
SM6 7LZ
Director NameKettishia Williams
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParish Church Ce Nursey Infants Warrington Road
Croydon
Surrey
CR0 4BH
Director NameMr Terence Edward McCarthy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Minster Schools Warrington Road
Croydon
Surrey
CR0 4BH
Director NameMrs Cheryl Ann Hudson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParish Church Nursery & Infant School Warrington R
Croydon
CR0 4BH
Director NameWendy Jane Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mister Nurserry & Infant School Warrington Roa
Croydon
Surrey
CR0 4BH
Director NameMs Fiona Anne Tinwell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minister Junior School Warrington Road
Croydon
Surrey
CR0 4BH
Director NameMrs Andrea Lee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 07 May 2019)
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence AddressThe Nest, The Minster Schools Warrington Road
Croydon
Surrey
CR0 4BH

Contact

Websiteparishchurch-jun.croydon.sch.uk
Telephone020 86885844
Telephone regionLondon

Location

Registered AddressThe Minster Schools
Warrington Road
Croydon
Surrey
CR0 4BH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Turnover£174,689
Gross Profit£72,968
Net Worth£60,818
Cash£83,931
Current Liabilities£26,797

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

8 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
8 January 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
9 March 2022Appointment of Ms Greta Maud Collins as a director on 9 March 2022 (2 pages)
9 March 2022Termination of appointment of Terence Edward Mccarthy as a director on 9 March 2022 (1 page)
9 March 2022Cessation of Terence Edward Mccarthy as a person with significant control on 9 March 2022 (1 page)
1 March 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
5 January 2022Cessation of Fiona Anne Tinwell as a person with significant control on 19 September 2017 (1 page)
5 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 March 2020Appointment of Mr Ryan Paul Roberts as a director on 6 March 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 November 2019Appointment of Mrs Sharon Morgan as a director on 4 November 2019 (2 pages)
4 November 2019Cessation of Cheryl Ann Hudson as a person with significant control on 1 January 2019 (1 page)
14 May 2019Termination of appointment of Andrea Lee as a director on 7 May 2019 (1 page)
15 January 2019Termination of appointment of Cheryl Ann Hudson as a director on 21 December 2018 (1 page)
11 January 2019Appointment of Mrs Andrea Lee as a director on 1 November 2018 (2 pages)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 February 2017Termination of appointment of Fiona Anne Tinwell as a director on 20 February 2017 (2 pages)
23 February 2017Termination of appointment of Fiona Anne Tinwell as a director on 20 February 2017 (2 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
22 June 2016Appointment of Fiona Anne Tinwell as a director on 20 January 2016 (3 pages)
22 June 2016Termination of appointment of Wendy Jane Jackson as a director on 21 February 2016 (2 pages)
22 June 2016Appointment of Fiona Anne Tinwell as a director on 20 January 2016 (3 pages)
22 June 2016Termination of appointment of Wendy Jane Jackson as a director on 21 February 2016 (2 pages)
15 January 2016Registered office address changed from Parish Church School Warrington Road Croydon Surrey CR0 4BH to The Minster Schools Warrington Road Croydon Surrey CR0 4BH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Parish Church School Warrington Road Croydon Surrey CR0 4BH to The Minster Schools Warrington Road Croydon Surrey CR0 4BH on 15 January 2016 (1 page)
15 January 2016Annual return made up to 19 December 2015 no member list (5 pages)
15 January 2016Annual return made up to 19 December 2015 no member list (5 pages)
13 January 2016Appointment of Wendy Jane Jackson as a director on 1 January 2015 (3 pages)
13 January 2016Appointment of Wendy Jane Jackson as a director on 1 January 2015 (3 pages)
13 January 2016Appointment of Wendy Jane Jackson as a director on 1 January 2015 (3 pages)
22 October 2015Total exemption full accounts made up to 31 August 2015 (7 pages)
22 October 2015Total exemption full accounts made up to 31 August 2015 (7 pages)
3 October 2015Company name changed parish church children's club\certificate issued on 03/10/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
3 October 2015NE01 form (2 pages)
3 October 2015Company name changed parish church children's club\certificate issued on 03/10/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
3 October 2015NE01 form (2 pages)
18 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-07
  • RES15 ‐ Change company name resolution on 2015-09-07
(1 page)
18 September 2015Change of name notice (2 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-07
(1 page)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Termination of appointment of Linda Caroline O'sullivan as a director on 16 March 2015 (2 pages)
1 April 2015Termination of appointment of Linda Caroline O'sullivan as a director on 16 March 2015 (2 pages)
22 January 2015Annual return made up to 19 December 2014 no member list (5 pages)
22 January 2015Annual return made up to 19 December 2014 no member list (5 pages)
12 December 2014Appointment of Cheryl Ann Hudson as a director on 1 September 2014 (3 pages)
12 December 2014Appointment of Cheryl Ann Hudson as a director on 1 September 2014 (3 pages)
12 December 2014Appointment of Cheryl Ann Hudson as a director on 1 September 2014 (3 pages)
27 October 2014Termination of appointment of David Lloyd Morgan as a director on 31 August 2014 (2 pages)
27 October 2014Termination of appointment of David Lloyd Morgan as a director on 31 August 2014 (2 pages)
10 September 2014Termination of appointment of Emily Haston as a director on 31 August 2014 (2 pages)
10 September 2014Termination of appointment of Emily Haston as a director on 31 August 2014 (2 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
23 December 2013Annual return made up to 19 December 2013 no member list (5 pages)
23 December 2013Director's details changed for Linda Caroline Hibbert on 28 September 2013 (2 pages)
23 December 2013Annual return made up to 19 December 2013 no member list (5 pages)
23 December 2013Director's details changed for Linda Caroline Hibbert on 28 September 2013 (2 pages)
9 December 2013Appointment of Stephanie Edmonds as a director (3 pages)
9 December 2013Termination of appointment of Kettishia Williams as a director (2 pages)
9 December 2013Appointment of Stephanie Edmonds as a director (3 pages)
9 December 2013Termination of appointment of Kettishia Williams as a director (2 pages)
7 August 2013Director's details changed for Emilie Haston on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Emilie Haston on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Emilie Haston on 7 August 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 April 2013Termination of appointment of Lynne Kerwood as a secretary (1 page)
10 April 2013Termination of appointment of Lynne Kerwood as a secretary (1 page)
9 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
9 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 January 2012Annual return made up to 19 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 19 December 2011 no member list (5 pages)
18 October 2011Appointment of Kettishia Williams as a director (3 pages)
18 October 2011Appointment of Kettishia Williams as a director (3 pages)
27 September 2011Appointment of Terence Edward Mccarthy as a director (3 pages)
27 September 2011Appointment of Terence Edward Mccarthy as a director (3 pages)
25 August 2011Termination of appointment of Janet Sullivan as a director (2 pages)
25 August 2011Termination of appointment of Janet Sullivan as a director (2 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
25 February 2011Annual return made up to 19 December 2010 no member list (4 pages)
25 February 2011Annual return made up to 19 December 2010 no member list (4 pages)
1 February 2010Director's details changed for Janet Elizabeth Sullivan on 3 October 2009 (2 pages)
1 February 2010Director's details changed for David Lloyd Morgan on 3 October 2009 (2 pages)
1 February 2010Director's details changed for David Lloyd Morgan on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Emilie Haston on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Janet Elizabeth Sullivan on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Emilie Haston on 3 October 2009 (2 pages)
1 February 2010Director's details changed for David Lloyd Morgan on 3 October 2009 (2 pages)
1 February 2010Annual return made up to 19 December 2009 no member list (4 pages)
1 February 2010Director's details changed for Janet Elizabeth Sullivan on 3 October 2009 (2 pages)
1 February 2010Annual return made up to 19 December 2009 no member list (4 pages)
1 February 2010Director's details changed for Emilie Haston on 3 October 2009 (2 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
24 November 2009Appointment of Linda Caroline Hibbert as a director (2 pages)
24 November 2009Appointment of Linda Caroline Hibbert as a director (2 pages)
8 September 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
8 September 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
17 March 2009Annual return made up to 19/12/08 (3 pages)
17 March 2009Annual return made up to 19/12/08 (3 pages)
17 March 2009Appointment terminated director jeffrey scott (1 page)
17 March 2009Appointment terminated director jeffrey scott (1 page)
16 October 2008Director's change of particulars / emilie sterling / 11/08/2007 (1 page)
16 October 2008Director's change of particulars / emilie sterling / 11/08/2007 (1 page)
8 January 2008Annual return made up to 19/12/07 (2 pages)
8 January 2008Annual return made up to 19/12/07 (2 pages)
21 October 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
21 October 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
12 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
12 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
24 January 2007Annual return made up to 19/12/06 (5 pages)
24 January 2007Annual return made up to 19/12/06 (5 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
16 January 2006Annual return made up to 19/11/05 (5 pages)
16 January 2006Annual return made up to 19/11/05 (5 pages)
19 October 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
19 October 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
17 November 2004Annual return made up to 19/11/04 (5 pages)
17 November 2004Annual return made up to 19/11/04 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2004 (10 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2004 (10 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
22 March 2004Annual return made up to 19/11/03 (4 pages)
22 March 2004Annual return made up to 19/11/03 (4 pages)
22 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
22 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
26 September 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
26 September 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
23 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
23 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
7 May 2003Annual return made up to 19/11/02 (3 pages)
7 May 2003Annual return made up to 19/11/02 (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
19 November 2001Incorporation (25 pages)
19 November 2001Incorporation (25 pages)