Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MARY'S SCHOOL ASCOT
Company Information for

ST MARY'S SCHOOL ASCOT

ST MARYS SCHOOL ASCOT, ST MARYS, ROAD, ASCOT, BERKSHIRE, SL5 9JF,
Company Registration Number
01844327
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St Mary's School Ascot
ST MARY'S SCHOOL ASCOT was founded on 1984-08-29 and has its registered office in Berkshire. The organisation's status is listed as "Active". St Mary's School Ascot is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST MARY'S SCHOOL ASCOT
 
Legal Registered Office
ST MARYS SCHOOL ASCOT, ST MARYS
ROAD, ASCOT
BERKSHIRE
SL5 9JF
Other companies in SL5
 
Charity Registration
Charity Number 290286
Charity Address ST. MARYS SCHOOL, ST. MARYS ROAD, ASCOT, SL5 9JF
Charter ST MARY'S SCHOOL ASCOT IS A ROMAN CATHOLIC INDEPENDENT BOARDING SCHOOL FOR GIRLS AGED 11 TO 18.
Filing Information
Company Number 01844327
Company ID Number 01844327
Date formed 1984-08-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-05 10:36:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST MARY'S SCHOOL ASCOT

Current Directors
Officer Role Date Appointed
GILES KENTIGERN BRAND
Company Secretary 2007-09-01
ANNOUSHKA AYTON
Director 2013-11-28
CLARE ELIZABETH VIVIENNE COLACICCHI
Director 2010-07-29
JOANNA ELIZABETH EBNER
Director 2015-11-25
PATRICK SPENCER GAYNOR
Director 2007-03-15
EDWARD FRANCIS HORSWELL
Director 2014-11-27
MARTIN JOHN HUNT
Director 2013-11-28
PETER JOSEPH MCKENNA
Director 2018-03-09
GORDON JAMES MOORE
Director 2018-02-19
RICHARD JOHN PARISH
Director 2010-08-05
DERMOT ANTHONY POWER
Director 1994-09-01
ANNE MARY ROBINSON
Director 2013-11-28
GERALD VINCENT BODENHAM THOMPSON
Director 2010-02-25
CLEMENTINE MARY VAUGHAN
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LOUIS HAMILTON GAILEY
Director 2008-11-27 2017-11-24
CHARLES ANDREW HEMPHILL
Director 2000-09-01 2015-07-10
OONAGH BERRY
Director 2006-06-26 2015-06-25
GEORGE EDWARD JERJIAN
Director 2010-07-19 2015-06-25
JONATHAN GEOFFREY WILLIAM AGNEW
Director 2007-03-19 2013-06-14
PETER JOHN DAVIS
Director 2004-03-22 2013-06-14
MARK HENRY ARMOUR
Director 1998-03-16 2009-07-09
JOHN HICKMAN
Director 1998-03-16 2009-07-09
CECILIA GOODMAN
Director 2004-12-06 2008-06-23
MICHAEL NOEL MCEVOY
Company Secretary 1998-01-01 2007-09-01
NICHOLAS RANKING DAVIDSON
Director 1996-12-09 2007-03-01
SUSAN JANE BELL
Director 1995-12-11 2006-12-01
LAVINIA MARY BYRNE
Director 1995-09-25 2003-12-31
AUDREY MAUDE BEMAN BUTLER
Director 1995-12-11 2002-08-31
MAURICE DAVID BRIAN CAMPBELL REGAN
Director 1995-09-25 1999-08-31
PHILIP CALLAN
Company Secretary 1995-09-01 1997-10-31
JOAN ENA APPLEYARD
Director 1995-09-25 1996-03-04
IAN FENWICK ALBERT
Director 1992-02-09 1995-09-25
FRANCES ORCHARD
Company Secretary 1992-02-09 1995-08-31
PIA BUXTON
Director 1992-02-09 1995-08-31
MAGDALEN INGRAM
Director 1992-02-09 1991-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES KENTIGERN BRAND ST. MARY'S ASCOT TRADING COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 1991-07-25 Active
PATRICK SPENCER GAYNOR GEMSTONE PARTNERS LTD Director 2015-12-14 CURRENT 2015-12-01 Active
PATRICK SPENCER GAYNOR GRAVITAS 1061 LIMITED Director 2010-06-21 CURRENT 1993-11-02 Liquidation
PATRICK SPENCER GAYNOR SHANKHILL LIMITED Director 2000-06-16 CURRENT 1996-10-07 Active
PATRICK SPENCER GAYNOR CULVERTON LIMITED Director 2000-04-25 CURRENT 1997-02-03 Active
PATRICK SPENCER GAYNOR CURRAN LIMITED Director 1997-02-07 CURRENT 1997-02-03 Active
MARTIN JOHN HUNT KINGSTON FG LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
MARTIN JOHN HUNT ST. MARY'S ASCOT TRADING COMPANY LIMITED Director 2015-07-10 CURRENT 1991-07-25 Active
MARTIN JOHN HUNT WINTON GROUP LIMITED Director 2014-01-27 CURRENT 2013-10-04 Active
MARTIN JOHN HUNT COLDHARBOUR VINEYARD LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
MARTIN JOHN HUNT COLDHARBOUR WINERY LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
MARTIN JOHN HUNT WINTON DIRECTORS LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2016-01-19
MARTIN JOHN HUNT WINTON PHILANTHROPIES Director 2005-06-08 CURRENT 2005-06-08 Active - Proposal to Strike off
GORDON JAMES MOORE MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
GORDON JAMES MOORE INGENICA SOLUTIONS LIMITED Director 2013-05-15 CURRENT 2012-03-07 Active
GORDON JAMES MOORE COMPANY AE LTD Director 2013-03-12 CURRENT 2012-12-14 Active
RICHARD JOHN PARISH DULWICH COLLEGE Director 2016-11-01 CURRENT 2012-09-10 Active
GERALD VINCENT BODENHAM THOMPSON PROPHOTONIX LIMITED (UK BRANCH) Director 2011-06-09 CURRENT 2011-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-09-26DIRECTOR APPOINTED MRS GILLIAN LEIGH VAN MAAREN
2023-08-04DIRECTOR APPOINTED MS ALEX POLIZZI DI SORRENTINO
2023-07-21APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS HORSWELL
2023-07-21APPOINTMENT TERMINATED, DIRECTOR DERMOT ANTHONY POWER
2023-02-21DIRECTOR APPOINTED MR GRAHAM ANGUS HORTON NEIL
2023-02-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LOUISE WILSON
2022-09-03APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HUNT
2022-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HUNT
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNOUSHKA MARIE PROVATOROFF AYTON
2022-05-27AP01DIRECTOR APPOINTED MR JAMES OLIVER ROBERT WEAVER
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-25AP01DIRECTOR APPOINTED MS SUSANNAH LAWTON MEADWAY
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH VIVIENNE COLACICCHI
2021-05-25AP01DIRECTOR APPOINTED MRS ALICE MARGARET CLEMENTI
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED MS MARIE LOUISE WILSON
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH EBNER
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018443270004
2020-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR CHRISTOPHER BEIRNE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD VINCENT BODENHAM THOMPSON
2019-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-09AP01DIRECTOR APPOINTED MR PETER JOSEPH MCKENNA
2018-02-19AP01DIRECTOR APPOINTED MR GORDON JAMES MOORE
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DOUGLAS TOWNSEND
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOUIS HAMILTON GAILEY
2017-04-04AP01DIRECTOR APPOINTED DR RALPH DOUGLAS TOWNSEND
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-02-09RES01ADOPT ARTICLES 09/02/16
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JERJIAN
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH BERRY
2015-12-03AP01DIRECTOR APPOINTED MISS JOANNA ELIZABETH EBNER
2015-12-03AP01DIRECTOR APPOINTED MS CLEMENTINE MARY VAUGHAN
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW HEMPHILL
2015-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR EDWARD FRANCIS HORSWELL
2014-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-23AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MRS ANNOUSHKA AYTON
2013-12-23AP01DIRECTOR APPOINTED THE HON MARTIN JOHN HUNT
2013-12-23AP01DIRECTOR APPOINTED SISTER ANNE MARY ROBINSON
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUDLAND
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AGNEW
2013-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-21AR0121/12/12 NO MEMBER LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLES ANDREW MARTYN HEMPHILL / 20/12/2012
2012-02-15AR0121/12/11 NO MEMBER LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV DR DERMOT ANTHONY POWER / 15/02/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MORGAN
2012-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-02-03AR0121/12/10 NO MEMBER LIST
2011-02-03AP01DIRECTOR APPOINTED THE REV DR DERMOT ANTHONY POWER
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR GILES KENTIGERN BRAND / 31/08/2010
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-08-05AP01DIRECTOR APPOINTED PROFESSOR RICHARD JOHN PARISH
2010-07-29AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH VIVIENNE COLACICCHI
2010-07-27AP01DIRECTOR APPOINTED MR GEORGE EDWARD JERJIAN
2010-03-08AP01DIRECTOR APPOINTED MR GERALD VINCENT BODENHAM THOMPSON
2010-02-02AR0121/12/09 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VINCENT MORGAN / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLES ANDREW MARTYN HEMPHILL / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW LOUIS HAMILTON GAILEY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DAVIS / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / OONAGH BERRY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEOFFREY WILLIAM AGNEW / 02/02/2010
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HICKMAN
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARMOUR
2009-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-12-28288aDIRECTOR APPOINTED DOCTOR ANDREW LOUIS HAMILTON GAILEY
2008-12-22363aANNUAL RETURN MADE UP TO 21/12/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR CECILIA GOODMAN
2008-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bSECRETARY RESIGNED
2008-01-07190LOCATION OF DEBENTURE REGISTER
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: ST. MARY'S SCHOOL ST MARYS ROAD ASCOT BERKSHIRE SL5 9JF
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07363aANNUAL RETURN MADE UP TO 21/12/07
2007-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-26288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-05363sANNUAL RETURN MADE UP TO 21/12/06
2006-07-05288aNEW DIRECTOR APPOINTED
2006-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-05363sANNUAL RETURN MADE UP TO 21/12/05
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-04363(288)DIRECTOR RESIGNED
2005-01-04363sANNUAL RETURN MADE UP TO 08/01/05
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ST MARY'S SCHOOL ASCOT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST MARY'S SCHOOL ASCOT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-30 Satisfied TRUSTEES OF THE IBVM CHARITABLE TRUST REGISTERED
LEGAL CHARGE 1995-10-11 Outstanding TRUSTEES OF THE IBVM CHARITABLE TRUST REGISTERED
LEGAL MORTGAGE 1995-09-30 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST MARY'S SCHOOL ASCOT

Intangible Assets
Patents
We have not found any records of ST MARY'S SCHOOL ASCOT registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARY'S SCHOOL ASCOT
Trademarks
We have not found any records of ST MARY'S SCHOOL ASCOT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARY'S SCHOOL ASCOT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as ST MARY'S SCHOOL ASCOT are:

Outgoings
Business Rates/Property Tax
No properties were found where ST MARY'S SCHOOL ASCOT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST MARY'S SCHOOL ASCOT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST MARY'S SCHOOL ASCOT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SL5 9JF