Background WavePink WaveYellow Wave

ST. MARY'S SCHOOL, HAMPSTEAD (02643515)

ST. MARY'S SCHOOL, HAMPSTEAD (02643515) is an active UK company. incorporated on 5 September 1991. with registered office in 47 Fitzjohns Avenue. The company operates in the Education sector, engaged in primary education. ST. MARY'S SCHOOL, HAMPSTEAD has been registered for 34 years. Current directors include BARRY-WALSH, Carroll Stephanie, CARLYSLE, Robert Michael, MCCARRON, Susan Ann and 2 others.

Company Number
02643515
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 1991
Age
34 years
Address
47 Fitzjohns Avenue, NW3 6PG
Industry Sector
Education
Business Activity
Primary education
Directors
BARRY-WALSH, Carroll Stephanie, CARLYSLE, Robert Michael, MCCARRON, Susan Ann, MURPHY, Sean Dermot, WILKINS, Keith Kelley
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARY'S SCHOOL, HAMPSTEAD

ST. MARY'S SCHOOL, HAMPSTEAD is an active company incorporated on 5 September 1991 with the registered office located in 47 Fitzjohns Avenue. The company operates in the Education sector, specifically engaged in primary education. ST. MARY'S SCHOOL, HAMPSTEAD was registered 34 years ago.(SIC: 85200)

Status

active

Active since 34 years ago

Company No

02643515

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

Age

34 Years

Incorporated 5 September 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

47 Fitzjohns Avenue London , NW3 6PG,

Timeline

17 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Feb 11
Director Joined
Sept 12
Director Joined
Nov 14
Director Joined
Jul 16
Loan Cleared
Nov 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Sept 22
Director Left
Jan 23
Director Left
Aug 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

GIBBINS, Sara

Active
47 Fitzjohns AvenueNW3 6PG
Secretary
Appointed 13 Aug 2018

BARRY-WALSH, Carroll Stephanie

Active
47 Fitzjohns AvenueNW3 6PG
Born February 1958
Director
Appointed 28 Sept 2020

CARLYSLE, Robert Michael

Active
47 Fitzjohns AvenueNW3 6PG
Born September 1956
Director
Appointed 14 Mar 2018

MCCARRON, Susan Ann

Active
47 Fitzjohns Avenue, LondonNW3 6PG
Born March 1963
Director
Appointed 02 May 2012

MURPHY, Sean Dermot

Active
47 Fitzjohns AvenueNW3 6PG
Born July 1964
Director
Appointed 18 Jun 2016

WILKINS, Keith Kelley

Active
48 Lyndale Avenue, LondonNW2 2QA
Born October 1951
Director
Appointed 20 Apr 2005

DAVIES, Jonathan Philip

Resigned
4 Heath Close, LondonNW11 7DX
Secretary
Appointed 29 Jun 2005
Resigned 24 Apr 2017

LIGHTLEY, Janice Elizabeth

Resigned
47 Fitzjohns AvenueNW3 6PG
Secretary
Appointed 24 Apr 2017
Resigned 10 Aug 2018

RANDS, David Harvey

Resigned
44 Frognal Lane, LondonNW3 6PP
Secretary
Appointed 05 Sept 1991
Resigned 29 Jun 2005

DUMBELL, Annabel Jane

Resigned
47 Fitzjohns AvenueNW3 6PG
Born December 1973
Director
Appointed 24 Jun 2020
Resigned 04 Jan 2023

EELES, Lucretia

Resigned
24 Cardross Street, LondonW6 0DR
Born September 1940
Director
Appointed 16 Jul 2003
Resigned 25 Apr 2007

HALL, Simon Andrew Dalton

Resigned
Walcotts Hall, ColchesterCO6 1AH
Born February 1955
Director
Appointed 05 Sept 1991
Resigned 26 Apr 2005

JEFFREY, Marion Bernadette

Resigned
35 Southwood Lawn Road, LondonN6 5SD
Born September 1956
Director
Appointed 27 Nov 1996
Resigned 30 Nov 2016

KINROSS, Mariota Rosanna Theresa

Resigned
Honeybere Cottage, AndoverSP11 0BY
Born June 1951
Director
Appointed 21 Jun 2000
Resigned 25 Apr 2007

MINNS, Patrick

Resigned
6 St Marks Crescent, LondonNW1 7TS
Born May 1944
Director
Appointed 16 Jul 2003
Resigned 27 Jun 2019

MORGAN, Francis Vincent

Resigned
The Ancient Foresters, Bishops StortfordCM22 6NN
Born June 1936
Director
Appointed 14 Jun 1993
Resigned 25 Apr 2001

MURPHY, Kevin Andrew

Resigned
38 Old Queen Street, LondonSW1H 9HP
Born April 1957
Director
Appointed 25 Apr 2007
Resigned 29 Jun 2022

PEMBROKE, Jacqueline Beatrice

Resigned
28 Dartford Road, SevenoaksTN13 3TQ
Born February 1942
Director
Appointed 05 Sept 1991
Resigned 26 Jun 1996

PITEL, Nigel David

Resigned
318 Cricklewood Lane, LondonNW2 2QE
Born February 1957
Director
Appointed 05 Sept 1991
Resigned 14 Jun 1993

PUTNAM, Thomas Drew

Resigned
14 Keyes Road, LondonNW2 3XA
Born July 1955
Director
Appointed 05 Sept 1991
Resigned 25 Aug 1992

RANDS, David Harvey

Resigned
Hammersmith Grove, LondonW6 0NE
Born June 1951
Director
Appointed 20 Apr 2005
Resigned 02 Dec 2020

RANDS, Florence Anne

Resigned
44 Frognal Lane, LondonNW3 6PP
Born March 1950
Director
Appointed 05 Sept 1991
Resigned 23 Jun 1999

ROWE, Deirdre Elizabeth

Resigned
Ampleforth, YorkYO62 4ER
Born March 1965
Director
Appointed 02 Jul 2014
Resigned 29 Jan 2018

SHERWOOD, Catherine Verity

Resigned
47 Fitzjohns AvenueNW3 6PG
Born October 1948
Director
Appointed 04 Dec 2019
Resigned 28 Jun 2023

WATSON, Derek Stephen

Resigned
2 Pattison Road, LondonNW2 2HH
Born October 1949
Director
Appointed 05 Sept 1991
Resigned 20 Apr 2005

WYNNE, Owen Richard Willoughby

Resigned
39 Brunswick Gardens, KensingtonW8 4AW
Born April 1934
Director
Appointed 16 Sept 1995
Resigned 01 Feb 2011
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Resolution
22 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Auditors Resignation Company
31 May 2017
AUDAUD
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2014
AR01AR01
Change Person Director Company With Change Date
18 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 May 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
17 May 2006
MEM/ARTSMEM/ARTS
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
25 June 2005
MEM/ARTSMEM/ARTS
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Resolution
25 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Auditors Resignation Company
10 June 2004
AUDAUD
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
12 June 2003
MEM/ARTSMEM/ARTS
Resolution
12 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
287Change of Registered Office
Legacy
16 October 1995
288288
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Memorandum Articles
12 July 1993
MEM/ARTSMEM/ARTS
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
288288
Memorandum Articles
17 June 1993
MEM/ARTSMEM/ARTS
Resolution
17 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
224224
Memorandum Articles
29 October 1991
MEM/ARTSMEM/ARTS
Resolution
29 October 1991
RESOLUTIONSResolutions
Incorporation Company
5 September 1991
NEWINCIncorporation