Company NameHampton St Mary Academy Trust
Company StatusActive
Company Number07956455
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2012(11 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Matthew Anderton White
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameRev Ben Robert Lovell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleVicar
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Nicholas David Woods
Date of BirthJanuary 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(8 years after company formation)
Appointment Duration3 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMrs Hilary Margaret Hart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMiss Alana Chloe Valentina Rowlandson
Date of BirthFebruary 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years
RoleNot Employed
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Timothy Mark Kirby Stephens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr David Samuel James Western
Date of BirthFebruary 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(9 years, 9 months after company formation)
Appointment Duration2 years
RoleGlobal Planning Manager
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Andrew William Branwell Parish
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Robert Hodges
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Audience Development, Discovery Sports
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Secretary NameMrs Helen Jayne Vernon
StatusCurrent
Appointed01 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressSt Mary's Hampton Ce Primary School Oldfield Road
Hampton
TW12 2HP
Director NameMrs Jodi Timbou
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(10 years, 9 months after company formation)
Appointment Duration12 months
RoleEarly Start Send & Inclusion Team Lead
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMrs Jennifer Hazel Yiend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(11 years, 8 months after company formation)
Appointment Duration1 month
RoleAcademic Professor
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMarshall Cobbold Lees
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Secretary NameRobert James Bullett
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameRev David Zachary Lloyd
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2013)
RoleCurate
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMs Yvonne Lincoln
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMrs Norma Beresford
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 14 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMiss Mary Joy Collins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2019)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameRev Alan Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 14 November 2020)
RoleRetired Minister Of Religion
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMiss Catherine Vincent Davis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Mark Jaloszynskj
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMiss Lucia Carmela Apicella
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Secretary NameMiss Frances Nyemachi Nwanodi
StatusResigned
Appointed27 November 2013(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Secretary NameMs Amy Marie Norton
StatusResigned
Appointed01 November 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2018)
RoleCompany Director
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMrs Tiffanny Jackson-Davey
Date of BirthApril 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2017)
RoleSenior Hr Business Partner
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Glen Erasmo D'Sa
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Glenn Erasmo D'Sa
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Robert Hodges
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 November 2021)
RoleParent
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Secretary NameMr Ammar Ahmed
StatusResigned
Appointed12 March 2018(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2021)
RoleCompany Director
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Gordon Alexander Fowles
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2019)
RoleHealth Care
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMr Paul Adams
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 July 2022)
RoleBusiness And Commercial Director
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Secretary NameMrs Clare Struthers
StatusResigned
Appointed22 November 2021(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressSt Mary's Hampton Ce Primary School Oldfield Road
Hampton
TW12 2HP
Director NameMr Paul Christopher Jeanes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2023)
RoleSenior Deputy Head
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU
Director NameMs Alexandra Elwood
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2023)
RoleSenco
Country of ResidenceEngland
Correspondence AddressDiocesan House Causton Street
London
SW1P 4AU

Location

Registered AddressDiocesan House
Causton Street
London
SW1P 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Turnover£602,976
Net Worth£1,602,289
Cash£152,254
Current Liabilities£112,158

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (5 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 February 2023 (9 months, 2 weeks ago)
Next Return Due8 March 2024 (3 months from now)

Filing History

1 February 2021Termination of appointment of Amy Nesbit as a director on 13 October 2020 (1 page)
25 January 2021Appointment of Miss Alana Chloe Valentina Rowlandson as a director on 22 November 2020 (2 pages)
25 January 2021Appointment of Mr Timothy Mark Kirby Stephens as a director on 25 November 2020 (2 pages)
25 January 2021Termination of appointment of Norma Beresford as a director on 14 November 2020 (1 page)
25 January 2021Appointment of Mr Benjamin Opoku as a director on 8 November 2020 (2 pages)
25 January 2021Termination of appointment of Alan Jackson as a director on 14 November 2020 (1 page)
25 January 2021Termination of appointment of Glenn Erasmo D'sa as a director on 9 October 2020 (1 page)
25 January 2021Termination of appointment of Vera Lesley Macrae as a director on 14 November 2020 (1 page)
4 September 2020Accounts for a small company made up to 31 August 2019 (51 pages)
13 May 2020Appointment of Mr Nicholas David Woods as a director on 25 February 2020 (2 pages)
13 May 2020Appointment of Mrs Hilary Margaret Hart as a director on 2 April 2020 (2 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Gordon Alexander Fowles as a director on 15 November 2019 (1 page)
24 September 2019Appointment of Mr Paul Adams as a director on 11 July 2019 (2 pages)
20 September 2019Appointment of Mr Gordon Alexander Fowles as a director on 11 July 2019 (2 pages)
20 September 2019Appointment of Mrs Sophie Tait as a director on 11 July 2019 (2 pages)
22 July 2019Termination of appointment of Tiffanny Jackson-Davey as a director on 20 July 2018 (1 page)
26 March 2019Termination of appointment of Yvonne Lincoln as a director on 16 March 2019 (1 page)
26 March 2019Termination of appointment of Mary Joy Collins as a director on 25 March 2019 (1 page)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 31 August 2018 (43 pages)
12 April 2018Full accounts made up to 31 August 2017 (41 pages)
19 March 2018Termination of appointment of Mark Jaloszynskj as a director on 12 March 2018 (1 page)
19 March 2018Termination of appointment of Amy Marie Norton as a secretary on 12 March 2018 (1 page)
19 March 2018Appointment of Mr Ammar Ahmed as a secretary on 12 March 2018 (2 pages)
19 March 2018Appointment of Mr Michele Bo Razza as a director on 12 March 2018 (2 pages)
19 March 2018Termination of appointment of Emma Jane Reynolds as a director on 23 February 2018 (1 page)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 December 2017Termination of appointment of Ben Robert Lovell as a director on 1 December 2017 (1 page)
19 December 2017Termination of appointment of Ben Robert Lovell as a director on 1 December 2017 (1 page)
19 December 2017Appointment of Mr Robert Hodges as a director on 27 November 2017 (2 pages)
19 December 2017Appointment of Mr Robert Hodges as a director on 27 November 2017 (2 pages)
6 October 2017Appointment of Mr Matthew Anderton White as a director on 1 September 2016 (2 pages)
6 October 2017Appointment of Mrs Amy Nesbit as a director on 14 October 2016 (2 pages)
6 October 2017Termination of appointment of Tiffanny Jackson-Davey as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mrs Amy Nesbit as a director on 1 January 2017 (2 pages)
6 October 2017Appointment of Mrs Tiffanny Jackson-Davey as a director on 1 January 2015 (2 pages)
6 October 2017Appointment of Mr Glenn Erasmo D'sa as a director on 10 October 2016 (2 pages)
6 October 2017Termination of appointment of Amy Nesbit as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Glen Erasmo D'sa as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Amy Nesbit as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mrs Tiffanny Jackson-Davey as a director on 2 July 2015 (2 pages)
6 October 2017Appointment of Revd Ben Robert Lovell as a director on 1 January 2017 (2 pages)
6 October 2017Appointment of Mr Glen Erasmo D'sa as a director on 1 January 2015 (2 pages)
6 October 2017Termination of appointment of Matthew Anderton White as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mrs Tiffanny Jackson-Davey as a director on 2 July 2015 (2 pages)
6 October 2017Appointment of Mr Matthew Anderton White as a director on 18 April 2017 (2 pages)
6 October 2017Appointment of Revd Ben Robert Lovell as a director on 1 January 2017 (2 pages)
6 October 2017Termination of appointment of Matthew Anderton White as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Matthew Anderton White as a director on 1 September 2016 (2 pages)
6 October 2017Termination of appointment of Glen Erasmo D'sa as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Glenn Erasmo D'sa as a director on 10 October 2016 (2 pages)
6 October 2017Appointment of Mr Matthew Anderton White as a director on 18 April 2017 (2 pages)
6 October 2017Appointment of Mrs Tiffanny Jackson-Davey as a director on 1 January 2015 (2 pages)
6 October 2017Appointment of Mrs Amy Nesbit as a director on 1 January 2017 (2 pages)
6 October 2017Termination of appointment of Tiffanny Jackson-Davey as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Glen Erasmo D'sa as a director on 1 January 2015 (2 pages)
6 October 2017Appointment of Revd Ben Robert Lovell as a director on 6 June 2017 (2 pages)
6 October 2017Appointment of Revd Ben Robert Lovell as a director on 6 June 2017 (2 pages)
6 October 2017Appointment of Mrs Amy Nesbit as a director on 14 October 2016 (2 pages)
21 September 2017Termination of appointment of Lucia Carmela Apicella as a director on 1 April 2017 (1 page)
21 September 2017Termination of appointment of Derek Neil Winterburn as a director on 1 October 2016 (1 page)
21 September 2017Termination of appointment of Lucia Carmela Apicella as a director on 1 April 2017 (1 page)
21 September 2017Termination of appointment of Derek Neil Winterburn as a director on 1 October 2016 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Termination of appointment of Catherine Vincent Davis as a director on 31 August 2016 (1 page)
23 February 2017Termination of appointment of Catherine Vincent Davis as a director on 31 August 2016 (1 page)
26 January 2017Full accounts made up to 31 August 2016 (44 pages)
26 January 2017Full accounts made up to 31 August 2016 (44 pages)
22 February 2016Termination of appointment of Inigo Rodney Milman Woolf as a director on 14 January 2016 (1 page)
22 February 2016Annual return made up to 20 February 2016 no member list (8 pages)
22 February 2016Termination of appointment of Inigo Rodney Milman Woolf as a director on 14 January 2016 (1 page)
22 February 2016Annual return made up to 20 February 2016 no member list (8 pages)
12 January 2016Full accounts made up to 31 August 2015 (41 pages)
12 January 2016Full accounts made up to 31 August 2015 (41 pages)
19 March 2015Annual return made up to 20 February 2015 no member list (8 pages)
19 March 2015Annual return made up to 20 February 2015 no member list (8 pages)
5 January 2015Full accounts made up to 31 August 2014 (41 pages)
5 January 2015Full accounts made up to 31 August 2014 (41 pages)
14 November 2014Appointment of Ms Amy Marie Norton as a secretary on 1 November 2014 (2 pages)
14 November 2014Appointment of Ms Amy Marie Norton as a secretary on 1 November 2014 (2 pages)
14 November 2014Appointment of Ms Amy Marie Norton as a secretary on 1 November 2014 (2 pages)
31 October 2014Termination of appointment of Frances Nyemachi Nwanodi as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Frances Nyemachi Nwanodi as a secretary on 31 October 2014 (1 page)
12 August 2014Memorandum and Articles of Association (40 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 August 2014Memorandum and Articles of Association (40 pages)
7 March 2014Annual return made up to 20 February 2014 no member list (8 pages)
7 March 2014Termination of appointment of Marshall Cobbold Lees as a director on 31 December 2013 (1 page)
7 March 2014Annual return made up to 20 February 2014 no member list (8 pages)
7 March 2014Termination of appointment of Marshall Cobbold Lees as a director on 31 December 2013 (1 page)
13 January 2014Full accounts made up to 31 August 2013 (42 pages)
13 January 2014Full accounts made up to 31 August 2013 (42 pages)
5 December 2013Appointment of Ms Jennifer Louise Walker as a director on 11 November 2013 (2 pages)
5 December 2013Termination of appointment of Robert James Bullett as a secretary on 27 November 2013 (1 page)
5 December 2013Appointment of Miss Lucia Carmela Apicella as a director on 27 November 2013 (2 pages)
5 December 2013Termination of appointment of Robert James Bullett as a secretary on 27 November 2013 (1 page)
5 December 2013Appointment of Miss Lucia Carmela Apicella as a director on 27 November 2013 (2 pages)
5 December 2013Appointment of Miss Frances Nyemachi Nwanodi as a secretary on 27 November 2013 (1 page)
5 December 2013Appointment of Mrs Emma Jane Reynolds as a director on 11 November 2013 (2 pages)
5 December 2013Appointment of Mrs Emma Jane Reynolds as a director on 11 November 2013 (2 pages)
5 December 2013Appointment of Ms Jennifer Louise Walker as a director on 11 November 2013 (2 pages)
5 December 2013Appointment of Miss Frances Nyemachi Nwanodi as a secretary on 27 November 2013 (1 page)
25 November 2013Appointment of Miss Catherine Vincent Davis as a director on 7 April 2013 (2 pages)
25 November 2013Termination of appointment of David Zachary Lloyd as a director on 19 November 2013 (1 page)
25 November 2013Appointment of Miss Catherine Vincent Davis as a director on 7 April 2013 (2 pages)
25 November 2013Termination of appointment of David Zachary Lloyd as a director on 19 November 2013 (1 page)
25 November 2013Appointment of Miss Catherine Vincent Davis as a director on 7 April 2013 (2 pages)
4 September 2013Appointment of Mr Mark Jaloszynskj as a director on 25 June 2013 (2 pages)
4 September 2013Appointment of Mr Mark Jaloszynskj as a director on 25 June 2013 (2 pages)
19 August 2013Appointment of Mr Andrew William Branwell Parish as a director on 1 May 2013 (2 pages)
19 August 2013Appointment of Mr Andrew William Branwell Parish as a director on 1 May 2013 (2 pages)
19 August 2013Appointment of Mr Andrew William Branwell Parish as a director on 1 May 2013 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
22 April 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
26 March 2013Appointment of Mrs Norma Beresford as a director on 15 November 2012 (2 pages)
26 March 2013Appointment of Miss Mary Joy Collins as a director on 15 November 2012 (2 pages)
26 March 2013Appointment of Mrs Norma Beresford as a director on 15 November 2012 (2 pages)
26 March 2013Appointment of Miss Mary Joy Collins as a director on 15 November 2012 (2 pages)
4 March 2013Appointment of Ms Yvonne Lincoln as a director on 15 November 2012 (2 pages)
4 March 2013Appointment of Dr Vera Lesley Macrae as a director on 15 November 2012 (2 pages)
4 March 2013Appointment of Ms Yvonne Lincoln as a director on 15 November 2012 (2 pages)
4 March 2013Appointment of Dr Vera Lesley Macrae as a director on 15 November 2012 (2 pages)
4 March 2013Appointment of Reverand Alan Jackson as a director on 15 November 2012 (2 pages)
4 March 2013Appointment of Reverand Alan Jackson as a director on 15 November 2012 (2 pages)
20 February 2013Annual return made up to 20 February 2013 no member list (4 pages)
20 February 2013Annual return made up to 20 February 2013 no member list (4 pages)
15 May 2012Appointment of Rev David Zachary Lloyd as a director on 4 May 2012 (2 pages)
15 May 2012Appointment of Rev David Zachary Lloyd as a director on 4 May 2012 (2 pages)
15 May 2012Appointment of Rev David Zachary Lloyd as a director on 4 May 2012 (2 pages)
20 February 2012Incorporation (58 pages)
20 February 2012Incorporation (58 pages)