Warrington Road
Croydon
Surrey
CR0 4BH
Director Name | Mrs Sharon Morgan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Assistant Headteacher |
Country of Residence | England |
Correspondence Address | 34 Montague Avenue South Croydon CR2 9NH |
Director Name | Mr Ryan Paul Roberts |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Minster Schools Warrington Road Croydon Surrey CR0 4BH |
Director Name | Ms Greta Maud Collins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant (Retired) |
Country of Residence | England |
Correspondence Address | The Minster Schools Warrington Road Croydon Surrey CR0 4BH |
Director Name | Craig Ernest McAree |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 35 Abbey Road Croydon Surrey CR0 1RW |
Director Name | Mrs Dorothy Margaret Stoker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Saint Bernards Chichester Road Croydon Surrey CR0 5UL |
Director Name | Janet Elizabeth Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Parish Church School Warrington Road Croydon Surrey CR0 4BH |
Secretary Name | Lynne Carol Kerwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bates Crescent Croydon Surrey CR0 4ES |
Director Name | Jacqueline Anne Seagrave |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2005) |
Role | Teacher |
Correspondence Address | 175 Sorrel Bank Linton Glade Croydon Surrey CR0 9LZ |
Director Name | David Lloyd Morgan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 August 2014) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Parish Church School Warrington Road Croydon Surrey CR0 4BH |
Director Name | Jeffrey Scott |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2008) |
Role | Deputy Headteacher |
Correspondence Address | 232 Osward Courtwood Lane Forestdale Croydon Surrey CR0 9HG |
Director Name | Emily Haston |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Parish Church School Warrington Road Croydon Surrey CR0 4BH |
Director Name | Christine Hall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2006) |
Role | Pre School Asst |
Correspondence Address | 293 Purley Way Croydon Surrey CR0 4NU |
Director Name | Linda Caroline O'Sullivan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2015) |
Role | Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Guy Road Wallington Surrey SM6 7LZ |
Director Name | Kettishia Williams |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parish Church Ce Nursey Infants Warrington Road Croydon Surrey CR0 4BH |
Director Name | Mr Terence Edward McCarthy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Minster Schools Warrington Road Croydon Surrey CR0 4BH |
Director Name | Mrs Cheryl Ann Hudson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parish Church Nursery & Infant School Warrington R Croydon CR0 4BH |
Director Name | Wendy Jane Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mister Nurserry & Infant School Warrington Roa Croydon Surrey CR0 4BH |
Director Name | Ms Fiona Anne Tinwell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minister Junior School Warrington Road Croydon Surrey CR0 4BH |
Director Name | Mrs Andrea Lee |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 07 May 2019) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | The Nest, The Minster Schools Warrington Road Croydon Surrey CR0 4BH |
Website | parishchurch-jun.croydon.sch.uk |
---|---|
Telephone | 020 86885844 |
Telephone region | London |
Registered Address | The Minster Schools Warrington Road Croydon Surrey CR0 4BH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £174,689 |
Gross Profit | £72,968 |
Net Worth | £60,818 |
Cash | £83,931 |
Current Liabilities | £26,797 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
8 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
8 January 2024 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
9 March 2022 | Appointment of Ms Greta Maud Collins as a director on 9 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Terence Edward Mccarthy as a director on 9 March 2022 (1 page) |
9 March 2022 | Cessation of Terence Edward Mccarthy as a person with significant control on 9 March 2022 (1 page) |
1 March 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
5 January 2022 | Cessation of Fiona Anne Tinwell as a person with significant control on 19 September 2017 (1 page) |
5 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 March 2020 | Appointment of Mr Ryan Paul Roberts as a director on 6 March 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
6 November 2019 | Appointment of Mrs Sharon Morgan as a director on 4 November 2019 (2 pages) |
4 November 2019 | Cessation of Cheryl Ann Hudson as a person with significant control on 1 January 2019 (1 page) |
14 May 2019 | Termination of appointment of Andrea Lee as a director on 7 May 2019 (1 page) |
15 January 2019 | Termination of appointment of Cheryl Ann Hudson as a director on 21 December 2018 (1 page) |
11 January 2019 | Appointment of Mrs Andrea Lee as a director on 1 November 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 February 2017 | Termination of appointment of Fiona Anne Tinwell as a director on 20 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Fiona Anne Tinwell as a director on 20 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
22 June 2016 | Appointment of Fiona Anne Tinwell as a director on 20 January 2016 (3 pages) |
22 June 2016 | Termination of appointment of Wendy Jane Jackson as a director on 21 February 2016 (2 pages) |
22 June 2016 | Appointment of Fiona Anne Tinwell as a director on 20 January 2016 (3 pages) |
22 June 2016 | Termination of appointment of Wendy Jane Jackson as a director on 21 February 2016 (2 pages) |
15 January 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 19 December 2015 no member list (5 pages) |
15 January 2016 | Annual return made up to 19 December 2015 no member list (5 pages) |
13 January 2016 | Appointment of Wendy Jane Jackson as a director on 1 January 2015 (3 pages) |
13 January 2016 | Appointment of Wendy Jane Jackson as a director on 1 January 2015 (3 pages) |
13 January 2016 | Appointment of Wendy Jane Jackson as a director on 1 January 2015 (3 pages) |
22 October 2015 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
22 October 2015 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
3 October 2015 | Company name changed parish church children's club\certificate issued on 03/10/15
|
3 October 2015 | NE01 form (2 pages) |
3 October 2015 | Company name changed parish church children's club\certificate issued on 03/10/15
|
3 October 2015 | NE01 form (2 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Resolutions
|
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2015 | Termination of appointment of Linda Caroline O'sullivan as a director on 16 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Linda Caroline O'sullivan as a director on 16 March 2015 (2 pages) |
22 January 2015 | Annual return made up to 19 December 2014 no member list (5 pages) |
22 January 2015 | Annual return made up to 19 December 2014 no member list (5 pages) |
12 December 2014 | Appointment of Cheryl Ann Hudson as a director on 1 September 2014 (3 pages) |
12 December 2014 | Appointment of Cheryl Ann Hudson as a director on 1 September 2014 (3 pages) |
12 December 2014 | Appointment of Cheryl Ann Hudson as a director on 1 September 2014 (3 pages) |
27 October 2014 | Termination of appointment of David Lloyd Morgan as a director on 31 August 2014 (2 pages) |
27 October 2014 | Termination of appointment of David Lloyd Morgan as a director on 31 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Emily Haston as a director on 31 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Emily Haston as a director on 31 August 2014 (2 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
23 December 2013 | Annual return made up to 19 December 2013 no member list (5 pages) |
23 December 2013 | Director's details changed for Linda Caroline Hibbert on 28 September 2013 (2 pages) |
23 December 2013 | Annual return made up to 19 December 2013 no member list (5 pages) |
23 December 2013 | Director's details changed for Linda Caroline Hibbert on 28 September 2013 (2 pages) |
9 December 2013 | Appointment of Stephanie Edmonds as a director (3 pages) |
9 December 2013 | Termination of appointment of Kettishia Williams as a director (2 pages) |
9 December 2013 | Appointment of Stephanie Edmonds as a director (3 pages) |
9 December 2013 | Termination of appointment of Kettishia Williams as a director (2 pages) |
7 August 2013 | Director's details changed for Emilie Haston on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Emilie Haston on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Emilie Haston on 7 August 2013 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Termination of appointment of Lynne Kerwood as a secretary (1 page) |
10 April 2013 | Termination of appointment of Lynne Kerwood as a secretary (1 page) |
9 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
9 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 January 2012 | Annual return made up to 19 December 2011 no member list (5 pages) |
4 January 2012 | Annual return made up to 19 December 2011 no member list (5 pages) |
18 October 2011 | Appointment of Kettishia Williams as a director (3 pages) |
18 October 2011 | Appointment of Kettishia Williams as a director (3 pages) |
27 September 2011 | Appointment of Terence Edward Mccarthy as a director (3 pages) |
27 September 2011 | Appointment of Terence Edward Mccarthy as a director (3 pages) |
25 August 2011 | Termination of appointment of Janet Sullivan as a director (2 pages) |
25 August 2011 | Termination of appointment of Janet Sullivan as a director (2 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
25 February 2011 | Annual return made up to 19 December 2010 no member list (4 pages) |
25 February 2011 | Annual return made up to 19 December 2010 no member list (4 pages) |
1 February 2010 | Director's details changed for Janet Elizabeth Sullivan on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for David Lloyd Morgan on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for David Lloyd Morgan on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Emilie Haston on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Janet Elizabeth Sullivan on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Emilie Haston on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for David Lloyd Morgan on 3 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 19 December 2009 no member list (4 pages) |
1 February 2010 | Director's details changed for Janet Elizabeth Sullivan on 3 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 19 December 2009 no member list (4 pages) |
1 February 2010 | Director's details changed for Emilie Haston on 3 October 2009 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
24 November 2009 | Appointment of Linda Caroline Hibbert as a director (2 pages) |
24 November 2009 | Appointment of Linda Caroline Hibbert as a director (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
8 September 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
17 March 2009 | Annual return made up to 19/12/08 (3 pages) |
17 March 2009 | Annual return made up to 19/12/08 (3 pages) |
17 March 2009 | Appointment terminated director jeffrey scott (1 page) |
17 March 2009 | Appointment terminated director jeffrey scott (1 page) |
16 October 2008 | Director's change of particulars / emilie sterling / 11/08/2007 (1 page) |
16 October 2008 | Director's change of particulars / emilie sterling / 11/08/2007 (1 page) |
8 January 2008 | Annual return made up to 19/12/07 (2 pages) |
8 January 2008 | Annual return made up to 19/12/07 (2 pages) |
21 October 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
21 October 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
12 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
24 January 2007 | Annual return made up to 19/12/06 (5 pages) |
24 January 2007 | Annual return made up to 19/12/06 (5 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
16 January 2006 | Annual return made up to 19/11/05 (5 pages) |
16 January 2006 | Annual return made up to 19/11/05 (5 pages) |
19 October 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
17 November 2004 | Annual return made up to 19/11/04 (5 pages) |
17 November 2004 | Annual return made up to 19/11/04 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 August 2004 (10 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 August 2004 (10 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
22 March 2004 | Annual return made up to 19/11/03 (4 pages) |
22 March 2004 | Annual return made up to 19/11/03 (4 pages) |
22 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
22 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
26 September 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
26 September 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
23 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
23 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
7 May 2003 | Annual return made up to 19/11/02 (3 pages) |
7 May 2003 | Annual return made up to 19/11/02 (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
19 November 2001 | Incorporation (25 pages) |
19 November 2001 | Incorporation (25 pages) |