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

ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE

St Michaels Catholic Grammar, School, Nether Street, London, N12 7NJ,
Company Registration Number
03955003
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Michael's Catholic School Trustee
ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE was founded on 2000-03-23 and has its registered office in London. The organisation's status is listed as "Active". St Michael's Catholic School Trustee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE
 
Legal Registered Office
St Michaels Catholic Grammar
School, Nether Street
London
N12 7NJ
Other companies in N12
 
Filing Information
Company Number 03955003
Company ID Number 03955003
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-23
Return next due 2024-04-06
Type of accounts DORMANT
Last Datalog update: 2024-04-20 00:20:01
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 MICHAEL'S CATHOLIC SCHOOL TRUSTEE

Current Directors
Officer Role Date Appointed
SARAH JAYNE CLAPSON
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SMITH
Director 2016-08-22 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE CLAPSON NORTH ACQUISITIONS LIMITED Director 2018-05-10 CURRENT 2016-05-19 Active - Proposal to Strike off
SARAH JAYNE CLAPSON WHITEHAWK CORPORATE SERVICES LIMITED Director 2017-08-10 CURRENT 2011-07-04 Active
SARAH JAYNE CLAPSON BROWNFIELDSITES.COM LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LIMEHOUSE EAST MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON MPP GLOBAL SOLUTIONS LTD Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON ELECTRICAL DESIGN & INSTALLATION LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SECRETS (HOLBORN) LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON 13 WESTON PARK N8 LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON HH GLOBAL INTERACTIVE LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON GOLFINGONLINE LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON BAKER TILLY FINANCIAL MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-16 Active
SARAH JAYNE CLAPSON HALDERS BUTCHERS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON TOFLE CO LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON STEWARTS ACCOUNTANTS LTD Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON PEM STAINLESS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON 49 KENILWORTH ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON NATURAL LAND (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON VODAFONE EURO HEDGING LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LINE-DIVE GLOBAL LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON SIMPLEX SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON MAGGS SHIPPING LTD. Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON P H CARPETS & FLOORING SERVICES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Liquidation
SARAH JAYNE CLAPSON LIMITLESS DIGITAL GROUP LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON ACTIVE BUSINESS CONSULTING LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON UHSU SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON CONNECTED DISTRIBUTION LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON BLACKFIVE ENGINEERING LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON DER KAEFER LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON FABRIC FLARE SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON J PRIESTLEY TRANSPORT LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON LONGSTONE ENTERPRISES LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SIGNATURE STRUCTURES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
SARAH JAYNE CLAPSON TRUSTAX (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON SPRINGFIELD PROPERTIES (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON 73/73A ALBION ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON ATWAL HOLDINGS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
SARAH JAYNE CLAPSON DAWAT RESTAURANT LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
SARAH JAYNE CLAPSON COMMUNITY ACCOUNTING PLUS Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON GLEESON BUILD & DEVELOP LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON ADVANCED WEB DESIGNS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON F N R PLANT HIRE LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON QUESTVISION LIMITED Director 2016-01-04 CURRENT 2011-12-09 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
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20Director's details changed for Mr Ursula Mary Morrisey on 2021-12-20
2021-12-20CH01Director's details changed for Mr Ursula Mary Morrisey on 2021-12-20
2021-12-01AP01DIRECTOR APPOINTED MISS CLARE MURPHY
2021-12-01PSC07CESSATION OF JULIAN ANTHONY WARD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CECILIA LYNCH
2021-12-01TM02Termination of appointment of Julian Anthony Ward on 2021-03-29
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-31AP03Appointment of Mrs Mary Cecilia Lynch as company secretary on 2021-03-30
2020-05-01AP01DIRECTOR APPOINTED MRS MARY CECILIA LYNCH
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SHANAHAN
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-02-07RES01ADOPT ARTICLES 07/02/19
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-19AP01DIRECTOR APPOINTED MRS KAREN ST. CLAIR SQUIRE
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ALICIA QUIGLEY-JONES
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE TURNER
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTIGAN
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-14AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MRS DEBRA ALICIA QUIGLEY-JONES
2016-01-08AP01DIRECTOR APPOINTED MR BRIAN CHARLES HARTIGAN
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-27AR0123/03/15 ANNUAL RETURN FULL LIST
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31AR0123/03/14 ANNUAL RETURN FULL LIST
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-10AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTIGAN
2012-03-28AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-27CH01Director's details changed for John Joseph Shanaghan on 2012-03-27
2011-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-25AR0123/03/11 ANNUAL RETURN FULL LIST
2010-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-15AR0123/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE TURNER / 23/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARY THERESA BURTENSHAW / 23/03/2010
2010-01-29AP01DIRECTOR APPOINTED JOHN JOSEPH SHANAGHAN
2010-01-29AP01DIRECTOR APPOINTED RICHARD FRANCIS WILKINS
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-06363aANNUAL RETURN MADE UP TO 23/03/09
2009-02-06363aANNUAL RETURN MADE UP TO 31/03/08
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-17363sANNUAL RETURN MADE UP TO 23/03/07
2006-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-05363sANNUAL RETURN MADE UP TO 23/03/06
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-04-22363sANNUAL RETURN MADE UP TO 23/03/05
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-16363sANNUAL RETURN MADE UP TO 23/03/04
2004-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-01363(288)DIRECTOR RESIGNED
2003-04-01363sANNUAL RETURN MADE UP TO 23/03/03
2002-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sANNUAL RETURN MADE UP TO 23/03/02
2001-06-20363sANNUAL RETURN MADE UP TO 23/03/01
2001-06-14288aNEW DIRECTOR APPOINTED
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE 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 MICHAEL'S CATHOLIC SCHOOL TRUSTEE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 MICHAEL'S CATHOLIC SCHOOL TRUSTEE

Intangible Assets
Patents
We have not found any records of ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE registering or being granted any patents
Domain Names
We do not have the domain name information for ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE
Trademarks
We have not found any records of ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE. 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 (41100 - Development of building projects) as ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE 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 MICHAEL'S CATHOLIC SCHOOL TRUSTEE 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 MICHAEL'S CATHOLIC SCHOOL TRUSTEE 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 N12 7NJ