Background WavePink WaveYellow Wave

ST. JOSEPH'S SCHOOL NOTTINGHAM (02625721)

ST. JOSEPH'S SCHOOL NOTTINGHAM (02625721) is an active UK company. incorporated on 2 July 1991. with registered office in Nottingham. The company operates in the Education sector, engaged in primary education. ST. JOSEPH'S SCHOOL NOTTINGHAM has been registered for 34 years. Current directors include BODILL, Sarah, HORAN, Delia, KNIGHT, Helen and 1 others.

Company Number
02625721
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 1991
Age
34 years
Address
33 Derby Road, Nottingham, NG1 5AW
Industry Sector
Education
Business Activity
Primary education
Directors
BODILL, Sarah, HORAN, Delia, KNIGHT, Helen, TRAFFORD, Victoria Elizabeth
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOSEPH'S SCHOOL NOTTINGHAM

ST. JOSEPH'S SCHOOL NOTTINGHAM is an active company incorporated on 2 July 1991 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in primary education. ST. JOSEPH'S SCHOOL NOTTINGHAM was registered 34 years ago.(SIC: 85200)

Status

active

Active since 34 years ago

Company No

02625721

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 2 July 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

33 Derby Road Nottingham, NG1 5AW,

Previous Addresses

Cumberland Court 80 Mount Street Nottingham NG1 6HH
From: 2 July 1991To: 28 July 2010
Timeline

37 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 21
Director Left
May 21
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BODILL, Sarah

Active
Derby Road, NottinghamNG1 5AW
Born December 1987
Director
Appointed 11 Apr 2023

HORAN, Delia

Active
Derby Road, NottinghamNG1 5AW
Born December 1970
Director
Appointed 21 Aug 2025

KNIGHT, Helen

Active
Derby Road, NottinghamNG1 5AW
Born March 1981
Director
Appointed 21 Aug 2025

TRAFFORD, Victoria Elizabeth

Active
Derby Road, NottinghamNG1 5AW
Born September 1969
Director
Appointed 01 Jan 2018

ADAMS, Joanne Louise

Resigned
43 Bramcote Lane, NottinghamNG8 2NA
Secretary
Appointed 23 Jun 2003
Resigned 25 May 2010

MASON, Michael Francis

Resigned
9 Albemarle Road, NottinghamNG5 4FE
Secretary
Appointed N/A
Resigned 23 Jun 2003

ADAMS, Joanne Louise

Resigned
43 Bramcote Lane, NottinghamNG8 2NA
Born June 1968
Director
Appointed 23 Jun 2003
Resigned 25 May 2010

ATIOMO, William

Resigned
70 Village Road, NottinghamNG11 8NE
Born August 1965
Director
Appointed 21 Jun 2006
Resigned 13 Aug 2007

BLUNDELL, Helen Louise

Resigned
Hillside, Castle DoningtonDE74 2NH
Born March 1966
Director
Appointed 27 Mar 2006
Resigned 16 Nov 2009

BOORA, Jinder Singh

Resigned
Clarendon Road, BirminghamB16 9SE
Born April 1966
Director
Appointed 15 Jan 2008
Resigned 29 Sept 2014

BRADBURY, Harry Mills

Resigned
28 Firs Road, NottinghamNG12 4BX
Born July 1925
Director
Appointed 25 Apr 1994
Resigned 27 Jun 1999

CHAPMAN, Nigel Dennis, Dr

Resigned
Derby Road, NottinghamNG1 5AW
Born September 1949
Director
Appointed 29 Apr 2013
Resigned 31 Mar 2021

CHARLES, Euphemia Teresa

Resigned
5 Cavendish Road West, NottinghamNG7 1EQ
Born January 1947
Director
Appointed 03 Feb 1999
Resigned 10 Jan 2000

CURRAN, John Patrick, Doctor

Resigned
9 Brookside, LoughboroughLE12 6PB
Born July 1944
Director
Appointed N/A
Resigned 14 Mar 1997

DION, Peter Alan

Resigned
168 Radcliffe Road, NottinghamNG2 5HF
Born October 1932
Director
Appointed 19 May 1994
Resigned 04 Mar 2000

DONOVAN, Madeleine

Resigned
7 Lucknow Drive, NottinghamNG3 5EU
Born February 1953
Director
Appointed 01 Oct 2002
Resigned 23 Jun 2003

ELLIOTT, Philip Bernard

Resigned
Derby Road, NottinghamNG1 5AW
Born January 1955
Director
Appointed 04 Jan 2012
Resigned 31 Aug 2013

FORDE, David, Monsignor

Resigned
Cathedral House, NottinghamNG1 5AE
Born September 1930
Director
Appointed N/A
Resigned 28 Feb 1999

GOULDING, Aidan Maxwell Dominic

Resigned
7 Valley Road, NottinghamNG2 6HG
Born June 1959
Director
Appointed 25 Apr 1994
Resigned 23 Jun 2003

GROOMBRIDGE, Catherine Edel

Resigned
11 Fishpond Drive, NottinghamNG7 1DG
Born January 1963
Director
Appointed 23 Jun 2003
Resigned 01 Jan 2005

GRUNDY, Kenneth

Resigned
The Town House, NottinghamNG1 5DW
Born March 1944
Director
Appointed 23 Jun 2003
Resigned 31 Jul 2009

HALPIN, Mary Theresa, Sister

Resigned
St Edwards Convent, LondonNW1 6LD
Born November 1942
Director
Appointed 25 Apr 1994
Resigned 28 Apr 1997

HARGREAVES, David Gordon

Resigned
29 Magdala Road, NottinghamNG3 5DG
Born December 1962
Director
Appointed 23 Jun 2003
Resigned 31 Jul 2009

HEMSLEY, Paula

Resigned
Derby Road, NottinghamNG1 5AW
Born September 1949
Director
Appointed 15 Mar 2013
Resigned 04 Jul 2024

HENDERSON, Victoria Bonython

Resigned
Derby Road, NottinghamNG1 5AW
Born April 1960
Director
Appointed 10 Apr 2012
Resigned 31 Oct 2019

JARVIS, Bernard

Resigned
Stables Cottage Wiverton Hall, NottinghamNG13 8GU
Born June 1941
Director
Appointed 02 Feb 2000
Resigned 19 Jun 2001

JOHNSON, Patrick Dennis

Resigned
Hunters Moon, WoodboroughNG14 6EA
Born May 1935
Director
Appointed 25 Apr 1994
Resigned 13 May 1998

KELLY, Austin

Resigned
Derby Road, NottinghamNG1 5AW
Born September 1949
Director
Appointed 29 Apr 2013
Resigned 01 Nov 2023

KIRKBY, Jeanette Elizabeth

Resigned
Wasdale Close, NottinghamNG2 6RG
Born February 1967
Director
Appointed 26 Sept 2013
Resigned 17 Jun 2015

KIRKLAND, Sally Ann

Resigned
Musters Road, NottinghamNG2 7DA
Born October 1972
Director
Appointed 01 Sept 2009
Resigned 14 Nov 2011

MANSON, Charles Matheson, Dr

Resigned
The Old Cottage, OrstonNG13 9NZ
Born September 1929
Director
Appointed 25 Apr 1994
Resigned 23 Jun 2003

MARSHALL, Phyllis Julia

Resigned
43 Springfield Avenue, NottinghamNG10 5NA
Born June 1933
Director
Appointed 25 Apr 1994
Resigned 26 Sept 1997

MASCARI, Renee Louise

Resigned
40 Main Street, BunnyNG11 6QU
Born June 1951
Director
Appointed N/A
Resigned 08 May 2002

MASON, Michael Francis

Resigned
9 Albemarle Road, NottinghamNG5 4FE
Born August 1947
Director
Appointed N/A
Resigned 23 Jun 2003

MAWHOOD, Thomas Edward Barber

Resigned
Main Road, BarnstoneNG13 9JP
Born June 1964
Director
Appointed 03 Aug 2009
Resigned 21 Jun 2010
Fundings
Financials
Latest Activities

Filing History

176

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Termination Director Company With Name
21 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2012
AP01Appointment of Director
Auditors Resignation Company
8 March 2012
AUDAUD
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
25 November 2003
287Change of Registered Office
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
31 July 1992
363b363b
Legacy
28 May 1992
288288
Legacy
26 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
16 October 1991
224224
Incorporation Company
2 July 1991
NEWINCIncorporation