ST CATHERINE'S SCHOOL TWICKENHAM

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Full accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

23/01/2523 January 2025 Appointment of Ms Roisin Toner as a director on 2024-11-01

View Document

23/01/2523 January 2025 Appointment of Ms Victoria Mast as a director on 2024-09-01

View Document

23/01/2523 January 2025 Termination of appointment of Geraldine Costello as a director on 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Full accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

09/02/249 February 2024 Appointment of Mr Jonathan Hughes as a secretary on 2023-08-31

View Document

09/02/249 February 2024 Termination of appointment of Andrew James Ferguson as a secretary on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Full accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Previous accounting period extended from 2022-07-31 to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Maria Teresa Patterson as a director on 2023-01-11

View Document

25/01/2325 January 2023 Termination of appointment of David Mcnulty as a director on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Full accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

03/08/213 August 2021 Appointment of Mr Andrew James Ferguson as a secretary on 2021-08-01

View Document

03/08/213 August 2021 Termination of appointment of Ian Graham Stewart as a secretary on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Termination of appointment of Edward Charles Awdeley Sparrow as a director on 2021-06-24

View Document

20/07/2120 July 2021 Termination of appointment of Paul Leighton Clifford as a director on 2021-06-24

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS MARIA TERESA PATTERSON

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

29/01/1829 January 2018 SECRETARY'S CHANGE OF PARTICULARS / IAN GRAHAM STEWART / 20/01/2018

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR MICHAEL JOHN EDWARDS

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS SYLVIA HAMILTON

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELKES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

28/01/1628 January 2016 27/01/16 NO MEMBER LIST

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS PAULINE ISABELLA ALLDRIDGE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKEHAN

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MCDONALD

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RUSHTON

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS ELIZABETH MORRIS

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/01/1528 January 2015 27/01/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR BERYL LANE

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR SEAN SKEHAN

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/01/1431 January 2014 27/01/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARA FRISBY

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SKEHAN / 04/12/2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR STEPHEN JEFFERSON

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ALAN PERRIER

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITWAM

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD DEVLIN

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/01/1329 January 2013 27/01/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FATHER GERARD DEVLIN / 28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY RUSHTON / 28/01/2013

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

31/01/1231 January 2012 27/01/12 NO MEMBER LIST

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR PAUL CLIFFORD

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/02/111 February 2011 27/01/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS VICTORIA CHARLOTTE WHITWAM

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES AWDELEY SPARROW / 29/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATHER GERARD DEVLIN / 27/01/2010

View Document

28/01/1028 January 2010 27/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ANNE LANE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY RUSHTON / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ELKES / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY MCDONALD / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA FRISBY / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SKEHAN / 27/01/2010

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD LATHAM

View Document

15/12/0915 December 2009 ALTER ARTICLES 01/12/2009

View Document

10/12/0910 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/0910 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERYL LANE / 27/01/2009

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MCDONALD / 27/01/2009

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/03/0814 March 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'BRIEN

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 27/01/05

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 27/01/04

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/03/0323 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 27/01/03

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 27/01/02

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/03/0115 March 2001 ANNUAL RETURN MADE UP TO 27/01/01

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 27/01/00

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/03/994 March 1999 ANNUAL RETURN MADE UP TO 27/01/99

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/03/9812 March 1998 ANNUAL RETURN MADE UP TO 27/01/98

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/06/972 June 1997 AUDITOR'S RESIGNATION

View Document

03/03/973 March 1997 ANNUAL RETURN MADE UP TO 27/01/97

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/05/9615 May 1996 ANNUAL RETURN MADE UP TO 27/01/96

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

31/01/9531 January 1995 ANNUAL RETURN MADE UP TO 27/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ANNUAL RETURN MADE UP TO 27/01/94

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 ANNUAL RETURN MADE UP TO 27/01/93

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 5 GREAT COLLEGE STREET, WESTMINSTER, LONDON, SW1P 3SJ

View Document

01/11/921 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company