Background WavePink WaveYellow Wave

ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED (00389663)

ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED (00389663) is an active UK company. incorporated on 6 September 1944. with registered office in Buckinghamshire. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED has been registered for 81 years. Current directors include BAYLISS, Christine Rosemary, CAMPKIN, David Frederick, FISHER, Rory Cameron Mcculloch and 5 others.

Company Number
00389663
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 1944
Age
81 years
Address
92-96 Packhorse Road, Buckinghamshire, SL9 8JQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BAYLISS, Christine Rosemary, CAMPKIN, David Frederick, FISHER, Rory Cameron Mcculloch, HALL, Marina, HALLCHURCH, Nicholas William, LUNN, Philip Richard, MOSS, Nicholas, WILSON, Derek Robert
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED

ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED is an active company incorporated on 6 September 1944 with the registered office located in Buckinghamshire. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED was registered 81 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 81 years ago

Company No

00389663

PRIVATE-LIMITED-GUARANT-NSC Company

Age

81 Years

Incorporated 6 September 1944

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 August 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

92-96 Packhorse Road Gerrards Cross Buckinghamshire, SL9 8JQ,

Timeline

27 key events • 1944 - 2026

Funding Officers Ownership
Company Founded
Sept 44
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Jan 12
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Apr 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PHIPPS, Nicky

Active
92-96 Packhorse Road, BuckinghamshireSL9 8JQ
Secretary
Appointed 01 Sept 2025

BAYLISS, Christine Rosemary

Active
Packhors Road, Gerrards CrossSL9 8JQ
Born June 1948
Director
Appointed 01 Jan 2011

CAMPKIN, David Frederick

Active
St Huberts Close, Gerrards CrossSL9 7EN
Born December 1964
Director
Appointed 03 Jun 2008

FISHER, Rory Cameron Mcculloch

Active
92-96 Packhorse Road, BuckinghamshireSL9 8JQ
Born October 1964
Director
Appointed 21 May 2024

HALL, Marina

Active
92-96 Packhorse Road, BuckinghamshireSL9 8JQ
Born January 1967
Director
Appointed 01 Feb 2017

HALLCHURCH, Nicholas William

Active
10 Chase Close, ColeshillHP7 0LX
Born February 1958
Director
Appointed 01 Apr 2008

LUNN, Philip Richard

Active
Murrell Hill Lane, BracknellRG42 4DA
Born May 1965
Director
Appointed 14 Oct 2025

MOSS, Nicholas

Active
7 High Beeches, Gerrards CrossSL9 7HU
Born July 1965
Director
Appointed 03 Nov 2005

WILSON, Derek Robert

Active
2 Ethorpe House, Gerrards CrossSL9 8HS
Born October 1944
Director
Appointed 06 Dec 1995

ANDREWS, Lisa

Resigned
92-96 Packhorse Road, BuckinghamshireSL9 8JQ
Secretary
Appointed 14 Sept 2020
Resigned 12 Feb 2023

BODDY, Michael

Resigned
92-96 Packhorse Road, BuckinghamshireSL9 8JQ
Secretary
Appointed 13 Feb 2023
Resigned 31 Aug 2025

HORROCKS, John David

Resigned
The Dower House, MaidenheadSL6 8LF
Secretary
Appointed N/A
Resigned 10 Dec 1995

MARTIN, Dean

Resigned
St Mary's School, Gerrards CrossSL9 8JQ
Secretary
Appointed 01 Aug 2016
Resigned 31 Aug 2020

WARD, Roger John

Resigned
27 Highland Road, AmershamHP7 9AX
Secretary
Appointed 01 Jan 1996
Resigned 30 Apr 2006

WILSON, Janet

Resigned
38 Tilsworth Road, BeaconsfieldHP9 1TP
Secretary
Appointed 01 May 2006
Resigned 01 Aug 2016

ANDREW, Ralph Parkinson

Resigned
Angus Lodge 2 Wood End Close, SloughSL2 3RF
Born May 1924
Director
Appointed N/A
Resigned 19 Mar 1998

BANSI, Devinder Singh, Dr

Resigned
Grays Park Road, SloughSL2 4JG
Born January 1965
Director
Appointed 07 Feb 2022
Resigned 10 Jul 2025

BOWEN, Peter Rudge

Resigned
5 Fulmer Way, Gerrards CrossSL9 8AJ
Born February 1958
Director
Appointed 19 Mar 1998
Resigned 06 Jul 2001

BURGE, Robert John

Resigned
Simla Chiltern Hill, Gerrards CrossSL9 9TX
Born November 1941
Director
Appointed N/A
Resigned 22 Mar 2011

CAMP, Joan Mercer

Resigned
9 Watlington Court, Great MissendenHP16 9AG
Born May 1914
Director
Appointed N/A
Resigned 09 Feb 1996

CLIFFORD, Stephanie

Resigned
Townfield, RickmansworthWD3 7DD
Born January 1961
Director
Appointed 20 Mar 2021
Resigned 10 Jul 2025

EDGE, Philip Malcolm, Sir

Resigned
Hillside Layters Way, Gerrards CrossSL9 7QZ
Born July 1931
Director
Appointed 10 May 1995
Resigned 24 Apr 1997

EILERTS DE HAAN, Geertje Roelfina

Resigned
Yew Tree House, Gerrards CrossSL9 7HB
Born January 1946
Director
Appointed 01 Jan 2007
Resigned 31 Jul 2020

FREEDMAN, Colin Ralph

Resigned
45 High Beeches, Gerrards CrossSL9 7HY
Born December 1942
Director
Appointed N/A
Resigned 16 Mar 1997

FREEMAN, Anne

Resigned
West Common, Gerrards CrossSL9 7QW
Born January 1963
Director
Appointed 01 Sept 2021
Resigned 12 Feb 2025

FRY, John Marshall

Resigned
Clonmel, Hemel HempsteadHP3 0PP
Born March 1936
Director
Appointed N/A
Resigned 31 Jan 1994

GORTON, David Guy Bell

Resigned
37 Meadway Park, Gerrards CrossSL9 7NN
Born May 1927
Director
Appointed N/A
Resigned 07 Mar 2001

HANNEY, John Richard Morrison

Resigned
Lillebo, Fulbrook BurfordOX18 4DJ
Born June 1939
Director
Appointed 23 Sept 1993
Resigned 31 Jul 2008

HURD, Philippa Helen

Resigned
9 Roy Road, NorthwoodHA6 1EQ
Born September 1943
Director
Appointed 06 Dec 1995
Resigned 10 Mar 2015

KANE, Sandra

Resigned
Diss Park, Gerrards CrossSL9 8HD
Born October 1946
Director
Appointed 06 Dec 1993
Resigned 03 Jul 1995

LOARRIDGE, John Alan

Resigned
Combe Mead, WendoverHP22 6EQ
Born March 1931
Director
Appointed 06 Dec 1995
Resigned 15 Mar 2016

MACHIN, Samuel John, Prof

Resigned
Rosslyn, Gerrards CrossSL9 8LN
Born March 1949
Director
Appointed 08 Nov 2000
Resigned 18 Jan 2018

MARTIN, Rosemary

Resigned
Merlot Avenue, St AlbansAL3 6LD
Born March 1952
Director
Appointed 11 Nov 2014
Resigned 07 Feb 2022

MCRAE, Joyce Rowena

Resigned
Newstead 30 Kingsway, Gerrards CrossSL9 8NT
Born August 1939
Director
Appointed N/A
Resigned 07 Nov 2001

NIXON, Jane Elizabeth

Resigned
Jarretts Fulmer Road, Gerrards CrossSL9 7EG
Born February 1953
Director
Appointed N/A
Resigned 01 Mar 1993
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Resolution
6 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Made Up Date
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Made Up Date
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Accounts With Made Up Date
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Made Up Date
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Made Up Date
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Made Up Date
28 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
3 June 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
28 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
24 March 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
22 March 2004
AAMDAAMD
Accounts With Made Up Date
5 March 2004
AAAnnual Accounts
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 October 2003
287Change of Registered Office
Accounts With Made Up Date
21 March 2003
AAAnnual Accounts
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 December 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
20 March 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 March 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 March 1999
AAAnnual Accounts
Legacy
9 March 1999
363aAnnual Return
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 1998
AAAnnual Accounts
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 1997
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 1996
AAAnnual Accounts
Accounts With Made Up Date
1 March 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Accounts With Made Up Date
18 February 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
26 September 1990
288288
Legacy
6 September 1990
363363
Legacy
12 April 1990
288288
Accounts With Made Up Date
21 February 1990
AAAnnual Accounts
Legacy
21 December 1989
288288
Legacy
2 October 1989
363363
Legacy
28 April 1989
288288
Legacy
14 March 1989
288288
Accounts With Made Up Date
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
288288
Legacy
18 February 1989
363363
Accounts With Made Up Date
27 July 1988
AAAnnual Accounts
Accounts With Made Up Date
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 May 1986
363363
Legacy
9 March 1972
395Particulars of Mortgage or Charge
Incorporation Company
6 September 1944
NEWINCIncorporation