Company NameSt. Patrick's College Limited
DirectorAmy Nicole Lejune
Company StatusActive
Company Number08906836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2014(10 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Girish Chandra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairview Road
Chigwell
Essex
IG7 6HN
Director NameDaniel Yameen Prakash Khan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 75 Hampden Road
London
N8 0HU
Director NameMs Elisabetta Ceragioli
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed25 August 2016(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2017)
RoleDirector Of Business Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Richard John Blackwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2017)
RoleConsultant & Executive Interim In Higher Education
Country of ResidenceUnited Kingdom
Correspondence Address6 Buxton Road
London
SW14 8SY
Director NameSitara Azimova
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish/Russian
StatusResigned
Appointed10 May 2017(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 2017)
RoleDeputy Director Of Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameProf Maurits Van Rooijen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed19 July 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2021)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Carl Mackinder
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2022)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameOlesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2023(9 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Flat Queens Court
2 Old Jamaica Road
London
SE16 4ER
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2017(3 years after company formation)
Appointment Duration4 years (resigned 19 March 2021)
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT

Contact

Websitewww.st-patricks.ac.uk
Email address[email protected]
Telephone020 72876664
Telephone regionLondon

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

14 November 2023Termination of appointment of Olesya Wehlau as a director on 11 November 2023 (1 page)
27 October 2023Appointment of Olesya Wehlau as a director on 26 October 2023 (2 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Memorandum and Articles of Association (18 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 October 2022Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages)
11 August 2022Full accounts made up to 31 July 2021 (19 pages)
11 August 2022Termination of appointment of Carl Mackinder as a director on 9 August 2022 (1 page)
10 August 2022Appointment of Ms Amy Nicole Lejune as a director on 9 August 2022 (2 pages)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2022Full accounts made up to 31 July 2020 (18 pages)
21 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
25 September 2021Compulsory strike-off action has been suspended (1 page)
16 April 2021Appointment of Mr Carl Mackinder as a director on 31 March 2021 (2 pages)
14 April 2021Termination of appointment of Maurits Van Rooijen as a director on 31 March 2021 (1 page)
19 March 2021Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page)
19 March 2021Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page)
19 March 2021Full accounts made up to 31 July 2019 (20 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 April 2019Full accounts made up to 31 July 2018 (21 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 July 2017 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Accounts for a small company made up to 31 July 2016 (8 pages)
24 October 2017Accounts for a small company made up to 31 July 2016 (8 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Termination of appointment of Sitara Azimova as a director on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Sitara Azimova as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Professor Maurits Van Rooijen as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Professor Maurits Van Rooijen as a director on 19 July 2017 (2 pages)
17 May 2017Termination of appointment of Elisabetta Ceragioli as a director on 10 May 2017 (1 page)
17 May 2017Termination of appointment of Elisabetta Ceragioli as a director on 10 May 2017 (1 page)
17 May 2017Termination of appointment of Richard John Blackwell as a director on 10 May 2017 (1 page)
17 May 2017Termination of appointment of Richard John Blackwell as a director on 10 May 2017 (1 page)
16 May 2017Appointment of Sitara Azimova as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Sitara Azimova as a director on 10 May 2017 (2 pages)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
6 March 2017Appointment of Irwin Mitchell Secretaries Limited as a secretary on 2 March 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
6 March 2017Appointment of Irwin Mitchell Secretaries Limited as a secretary on 2 March 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 October 2016Appointment of Mr Richard John Blackwell as a director on 3 October 2016 (2 pages)
7 October 2016Appointment of Mr Richard John Blackwell as a director on 3 October 2016 (2 pages)
6 September 2016Termination of appointment of Daniel Yameen Prakash Khan as a director on 25 August 2016 (1 page)
6 September 2016Termination of appointment of Daniel Yameen Prakash Khan as a director on 25 August 2016 (1 page)
5 September 2016Appointment of Ms Elisabetta Ceragioli as a director on 25 August 2016 (2 pages)
5 September 2016Appointment of Ms Elisabetta Ceragioli as a director on 25 August 2016 (2 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
7 May 2016Previous accounting period shortened from 28 February 2016 to 31 July 2015 (3 pages)
7 May 2016Previous accounting period shortened from 28 February 2016 to 31 July 2015 (3 pages)
20 March 2016Annual return made up to 21 February 2016 no member list (2 pages)
20 March 2016Annual return made up to 21 February 2016 no member list (2 pages)
23 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (2 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (2 pages)
17 September 2014Termination of appointment of Girish Chandra as a director on 15 September 2014 (1 page)
17 September 2014Termination of appointment of Girish Chandra as a director on 15 September 2014 (1 page)
21 February 2014Incorporation (35 pages)
21 February 2014Incorporation (35 pages)