Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT CATHOLIC SCHOOLS' PARTNERSHIP
Company Information for

KENT CATHOLIC SCHOOLS' PARTNERSHIP

BARHAM COURT, TESTON, MAIDSTONE, KENT, ME18 5BZ,
Company Registration Number
08176019
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kent Catholic Schools' Partnership
KENT CATHOLIC SCHOOLS' PARTNERSHIP was founded on 2012-08-10 and has its registered office in Maidstone. The organisation's status is listed as "Active". Kent Catholic Schools' Partnership 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KENT CATHOLIC SCHOOLS' PARTNERSHIP
 
Legal Registered Office
BARHAM COURT
TESTON
MAIDSTONE
KENT
ME18 5BZ
Other companies in ME18
 
Filing Information
Company Number 08176019
Company ID Number 08176019
Date formed 2012-08-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB341289208  
Last Datalog update: 2024-03-06 22:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT CATHOLIC SCHOOLS' PARTNERSHIP
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 KENT CATHOLIC SCHOOLS' PARTNERSHIP

Current Directors
Officer Role Date Appointed
MICHELLE BONIFACE
Company Secretary 2018-05-11
MARJETA BRENNAN
Director 2013-01-31
PHILIP GILBERT
Director 2013-01-31
PAUL JAMES MASON
Director 2014-03-12
MICHAEL FRANCIS POWIS
Director 2013-01-31
GEOFFREY NEIL RANDELLS
Director 2017-03-23
STEPHEN PAUL SEATH
Director 2017-02-04
PETER JOHN VENTRESS
Director 2014-03-03
CLIVE WEBSTER
Director 2013-09-01
ANNE MARIE WHITTLE
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ADAMSON
Director 2015-02-01 2018-04-30
HELEN MARGARET CLARE MAWBY
Company Secretary 2016-09-15 2018-02-28
GERMAINE MARY CAMPBELL
Director 2014-07-09 2018-02-12
MARILYN COYLE
Director 2015-02-01 2016-10-01
MARTIN LEE
Company Secretary 2012-08-10 2016-04-20
MARTIN LEE
Director 2012-08-10 2016-04-20
JOHN LETTS
Director 2013-01-31 2015-01-31
NORA MARY NAUGHTON
Director 2013-01-31 2015-01-31
MICHAEL DAVID WALTERS
Director 2013-01-31 2015-01-31
MATTHEW JOHN DICKENS
Director 2012-08-10 2014-03-12
JOHN FRANKLIN MELDON HINE
Director 2013-01-31 2014-03-12
PETER DAVID SMITH
Director 2012-08-10 2014-03-12
TANYA UTTON
Director 2013-01-31 2013-12-31
GEHAD HOMSEY
Director 2013-01-31 2013-12-04
OONA MARY STANNARD
Director 2013-03-18 2013-09-24
PHYLLIS DUNIPACE
Director 2013-01-31 2013-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES MASON STELLA MARIS Director 2016-12-08 CURRENT 1997-02-18 Active
PETER JOHN VENTRESS ROYAL CINQUE PORTS GOLF CLUB LIMITED Director 2016-03-26 CURRENT 1949-12-09 Active
PETER JOHN VENTRESS SIGNATURE AVIATION LIMITED Director 2016-01-01 CURRENT 1897-08-10 Active
PETER JOHN VENTRESS 1-3 CARLISLE PLACE LIMITED Director 2015-10-06 CURRENT 1991-08-01 Active
PETER JOHN VENTRESS SOFTCAT PLC Director 2015-10-01 CURRENT 1987-10-07 Active
PETER JOHN VENTRESS GALLIFORD TRY LIMITED Director 2015-04-30 CURRENT 1965-02-03 Active
PETER JOHN VENTRESS DUNES FLATS (SANDWICH BAY) LIMITED(THE) Director 2014-05-10 CURRENT 1970-09-23 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
2024-02-14FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-31DIRECTOR APPOINTED MR MARK HANNON
2023-08-21DIRECTOR APPOINTED MR COLIN GRAHAM RICKETTS
2023-08-14CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-07-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT AYODEJI FADOJU
2023-06-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRY JOSEPH EWING
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR DARLINGTON
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR DARLINGTON
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBERT MOGER
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBERT MOGER
2023-06-14Director's details changed for Mrs Jane Holmes on 2023-05-31
2023-06-13CESSATION OF PATRICIA ANNE BARBER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF MATTHEW JOHN DICKENS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF SIMON ARTHUR HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF PAUL MCCALLUM AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22DIRECTOR APPOINTED MRS JANE HOLMES
2023-05-17Memorandum articles filed
2023-05-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-16FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-10DIRECTOR APPOINTED BISHOP PAUL JOSEPH HENDRICKS
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE BERNADETTE OVERBURY
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ARTHUR HUGHES
2022-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ARTHUR HUGHES
2022-08-17PSC07CESSATION OF SIMON ARTHUR HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL MAY GOODYER
2022-04-28APPOINTMENT TERMINATED, DIRECTOR JOHN O'TOOLE
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'TOOLE
2022-02-28AP03Appointment of Mrs Charlotte Elizabeth Robinson as company secretary on 2022-02-28
2022-01-05Termination of appointment of Michelle Boniface on 2021-12-31
2022-01-05TM02Termination of appointment of Michelle Boniface on 2021-12-31
2022-01-04FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-11AP01DIRECTOR APPOINTED MR BENEDICT PIUS MARILAAN ANDRADI
2021-02-09AP01DIRECTOR APPOINTED MRS CAROLINE ANNE STOCKMANN
2021-02-05RES01ADOPT ARTICLES 05/02/21
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE WHITTLE
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ARTHUR HUGHES
2020-11-26AP01DIRECTOR APPOINTED CANON JOHN O'TOOLE
2020-11-25RES13
  • Appoint additional members 10/11/2020'>Resolutions passed:
    • Appoint additional members 10/11/2020
  • 2020-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE BARBER
    2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WEBSTER
    2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
    2019-12-19AAFULL ACCOUNTS MADE UP TO 31/08/19
    2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN VENTRESS
    2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GILBERT
    2019-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
    2019-08-19AP01DIRECTOR APPOINTED DR ANNABEL MAY GOODYER
    2019-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILSON
    2019-07-29PSC07CESSATION OF PETER DAVID SMITH AS A PERSON OF SIGNIFICANT CONTROL
    2019-01-24AP01DIRECTOR APPOINTED MR DAVID ADAM LAIN
    2019-01-15AAFULL ACCOUNTS MADE UP TO 31/08/18
    2019-01-04AP01DIRECTOR APPOINTED MR JULIAN ANTHONY GIZZI
    2018-11-28CH01Director's details changed for Mr Geoffrey Neil Randells on 2018-10-17
    2018-11-27AP01DIRECTOR APPOINTED DR JANE BERNADETTE OVERBURY
    2018-11-15AP01DIRECTOR APPOINTED MR MICHAEL DAVID WALTERS
    2018-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
    2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MASON
    2018-05-31AP03Appointment of Mrs Michelle Boniface as company secretary on 2018-05-11
    2018-05-31TM02Termination of appointment of Helen Margaret Clare Mawby on 2018-02-28
    2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ADAMSON
    2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GERMAINE MARY CAMPBELL
    2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
    2017-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
    2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCCALLUM
    2017-08-08RES01ADOPT ARTICLES 08/08/17
    2017-07-27MEM/ARTSARTICLES OF ASSOCIATION
    2017-04-04AP01DIRECTOR APPOINTED MR GEOFFREY NEIL RANDELLS
    2017-02-17CH01Director's details changed for Reverend Philip Gilbert on 2017-02-17
    2017-02-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL SEATH
    2017-01-12AAFULL ACCOUNTS MADE UP TO 31/08/16
    2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN COYLE
    2016-09-28AP03Appointment of Dr Helen Margaret Clare Mawby as company secretary on 2016-09-15
    2016-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
    2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEE
    2016-08-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEE
    2015-12-30AAFULL ACCOUNTS MADE UP TO 31/08/15
    2015-08-11AR0110/08/15 NO MEMBER LIST
    2015-06-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN ADAMSON
    2015-06-03AP01DIRECTOR APPOINTED MRS ANNEMARIE WHITTLE
    2015-06-03AP01DIRECTOR APPOINTED MRS MARILYN COYLE
    2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NORA NAUGHTON
    2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LETTS
    2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTERS
    2015-01-17AAFULL ACCOUNTS MADE UP TO 31/08/14
    2014-08-30AR0110/08/14 NO MEMBER LIST
    2014-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / REV MONSIGNOR CANON MARTIN LEE / 01/08/2014
    2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MONSIGNOR CANON MARTIN LEE / 01/08/2014
    2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WALTERS / 01/08/2014
    2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PHILIP GILBERT / 01/08/2014
    2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA MARY NAUGHTON / 01/08/2014
    2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS POWIS / 01/08/2014
    2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LETTS / 01/08/2014
    2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJETA BRENNAN / 01/08/2014
    2014-08-28AP01DIRECTOR APPOINTED MR PETER JOHN VENTRESS
    2014-07-22AP01DIRECTOR APPOINTED MRS GERMAINE MARY CAMPBELL
    2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR THE SMITH
    2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MONSIGNOR DICKENS
    2014-04-29AP01DIRECTOR APPOINTED FATHER PAUL JAMES MASON
    2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINE
    2014-03-21CC04STATEMENT OF COMPANY'S OBJECTS
    2014-03-21RES01ADOPT ARTICLES 18/10/2013
    2014-01-29AP01DIRECTOR APPOINTED MR CLIVE WEBSTER
    2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TANYA UTTON
    2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GEHAD HOMSEY
    2013-12-30AAFULL ACCOUNTS MADE UP TO 31/08/13
    2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM BARHAM COURT BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ ENGLAND
    2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR OONA STANNARD
    2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM COMMISSION FOR SCHOOLS & COLLEGES ST EDWARDS HOUSE ST PAULS WOOD HILL ORPINGTON BR5 2SR UNITED KINGDOM
    2013-08-28AR0110/08/13 NO MEMBER LIST
    2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS DUNIPACE
    2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS DUNIPACE
    2013-08-28AP01DIRECTOR APPOINTED DR OONA STANNARD
    2013-03-01AP01DIRECTOR APPOINTED REV JOHN FRANKLIN MELDON HINE
    2013-03-01AP01DIRECTOR APPOINTED MICHAEL FRANCIS POWIS
    2013-02-28AP01DIRECTOR APPOINTED MARJETA BRENNAN
    2013-02-19AP01DIRECTOR APPOINTED TANYA UTTON
    2013-02-19AP01DIRECTOR APPOINTED JOHN LETTS
    2013-02-19AP01DIRECTOR APPOINTED REV DR GEHAD HOMSEY
    2013-02-19AP01DIRECTOR APPOINTED NORA MARY NAUGHTON
    2013-02-19AP01DIRECTOR APPOINTED REVEREND PHILIP GILBERT
    2013-02-19AP01DIRECTOR APPOINTED MICHAEL DAVID WALTERS
    2013-02-19AP01DIRECTOR APPOINTED MS PHYLLIS DUNIPACE
    2012-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    85 - Education
    856 - Educational support activities
    85600 - Educational support services




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

      Average Max

    This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

    Intangible Assets
    Patents
    We have not found any records of KENT CATHOLIC SCHOOLS' PARTNERSHIP registering or being granted any patents
    Domain Names
    We do not have the domain name information for KENT CATHOLIC SCHOOLS' PARTNERSHIP
    Trademarks
    We have not found any records of KENT CATHOLIC SCHOOLS' PARTNERSHIP registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for KENT CATHOLIC SCHOOLS' PARTNERSHIP. 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 (85600 - Educational support services) as KENT CATHOLIC SCHOOLS' PARTNERSHIP are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where KENT CATHOLIC SCHOOLS' PARTNERSHIP 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 KENT CATHOLIC SCHOOLS' PARTNERSHIP 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 KENT CATHOLIC SCHOOLS' PARTNERSHIP 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.