Background WavePink WaveYellow Wave

ST JOSEPH'S COLLEGE LIMITED (03142500)

ST JOSEPH'S COLLEGE LIMITED (03142500) is an active UK company. incorporated on 22 December 1995. with registered office in Ipswich. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST JOSEPH'S COLLEGE LIMITED has been registered for 30 years. Current directors include BAILEY, Emma Clare, CONNELLY, Kevin Joseph, DENNIS, Philip James and 10 others.

Company Number
03142500
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 1995
Age
30 years
Address
Birkfield House, Ipswich, IP2 9DR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BAILEY, Emma Clare, CONNELLY, Kevin Joseph, DENNIS, Philip James, GLADING, Perry Dean, HARDWICK, Emma Elaine, HENKEL, Julie, LEWIS, Patrick Joseph, PHELPS, Claire, RICHARDSON-SMITH, Christopher Owen, ROSS, Ian Christian, STRONACH, Gemma, TUCKETT, Howard, WILDEN, Jonathan James
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOSEPH'S COLLEGE LIMITED

ST JOSEPH'S COLLEGE LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Ipswich. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST JOSEPH'S COLLEGE LIMITED was registered 30 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 30 years ago

Company No

03142500

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED
From: 22 December 1995To: 9 June 2005
Contact
Address

Birkfield House Belstead Road Ipswich, IP2 9DR,

Previous Addresses

Birkfield Belstead Road Ipswich Suffolk IP2 9DR
From: 22 December 1995To: 8 October 2021
Timeline

56 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Jul 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Dec 20
Director Joined
Mar 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BAILEY, Emma Clare

Active
Belstead Road, IpswichIP2 9DR
Born November 1974
Director
Appointed 25 Mar 2025

CONNELLY, Kevin Joseph

Active
Belstead Road, IpswichIP2 9DR
Born September 1971
Director
Appointed 07 May 2019

DENNIS, Philip James

Active
Belstead Road, IpswichIP2 9DR
Born May 1973
Director
Appointed 09 Sept 2014

GLADING, Perry Dean

Active
Belstead Road, IpswichIP2 9DR
Born July 1958
Director
Appointed 09 Sept 2014

HARDWICK, Emma Elaine

Active
Belstead Road, IpswichIP2 9DR
Born August 1964
Director
Appointed 06 Feb 2023

HENKEL, Julie

Active
Belstead Road, IpswichIP2 9DR
Born August 1970
Director
Appointed 23 Jan 2024

LEWIS, Patrick Joseph

Active
Belstead Road, IpswichIP2 9DR
Born February 1965
Director
Appointed 24 Jan 2023

PHELPS, Claire

Active
Belstead Road, IpswichIP2 9DR
Born September 1983
Director
Appointed 21 Jan 2025

RICHARDSON-SMITH, Christopher Owen

Active
Belstead Road, IpswichIP2 9DR
Born August 1984
Director
Appointed 07 Dec 2021

ROSS, Ian Christian

Active
Belstead Road, IpswichIP2 9DR
Born July 1972
Director
Appointed 12 Jan 2021

STRONACH, Gemma

Active
Belstead Road, IpswichIP2 9DR
Born July 1987
Director
Appointed 24 Sept 2024

TUCKETT, Howard

Active
Belstead Road, IpswichIP2 9DR
Born June 1960
Director
Appointed 21 Jan 2025

WILDEN, Jonathan James

Active
Belstead Road, IpswichIP2 9DR
Born January 1976
Director
Appointed 20 Jan 2026

ARMITAGE, Janet

Resigned
Lake House, IpswichIP8 4QS
Secretary
Appointed 09 Sept 1997
Resigned 31 Aug 2000

BABER, Deborah

Resigned
Birkfield, IpswichIP2 9DR
Secretary
Appointed 01 Jun 2002
Resigned 29 Jun 2010

EVANS, Gareth James Lloyd

Resigned
Birkfield Belstead Road, IpswichIP2 9DR
Secretary
Appointed 22 Dec 1995
Resigned 09 Sept 1997

O'BRIEN, Michael John Douglas

Resigned
Pengarth, ManningtreeCO11 1QD
Secretary
Appointed 01 Sept 2000
Resigned 31 May 2002

BAILEY, Michael John

Resigned
43 Ancaster Road, IpswichIP2 9AJ
Born November 1943
Director
Appointed 22 Dec 1995
Resigned 28 Feb 2005

BURROWS, Colin Peter

Resigned
The Orchard, ColchesterCO7 6JW
Born July 1946
Director
Appointed 02 Jan 1996
Resigned 01 Jul 1996

BUSH, Michael Francis Howard, Dr

Resigned
Cherry Place, IpswichIP7 5LH
Born April 1932
Director
Appointed 02 Jan 1996
Resigned 04 Dec 2006

BUTTON, John Michael

Resigned
Belstead Road, IpswichIP2 9DR
Born September 1953
Director
Appointed 09 Sept 2014
Resigned 20 Jan 2026

CARRICK, Joanna

Resigned
Birkfield, IpswichIP2 9DR
Born January 1968
Director
Appointed 24 Feb 2014
Resigned 10 Jul 2017

CASELEY, Michael John

Resigned
Chenies Lodge, CambridgeCB1 6SN
Born April 1950
Director
Appointed 02 Jan 1996
Resigned 04 Dec 2006

CAVENAGH, Penny, Prof

Resigned
Birkfield, IpswichIP2 9DR
Born December 1955
Director
Appointed 11 Nov 2014
Resigned 03 Jul 2019

CAWTHORN, Ann Maria

Resigned
Belstead Road, IpswichIP2 9DR
Born May 1954
Director
Appointed 11 Feb 2020
Resigned 21 Jun 2022

CHESTER, Renata Angela Karolina

Resigned
Belstead Road, IpswichIP2 9DR
Born November 1968
Director
Appointed 09 Sept 2014
Resigned 07 Dec 2021

CLEMENT, Paul

Resigned
Birkfield, IpswichIP2 9DR
Born January 1965
Director
Appointed 06 Dec 2005
Resigned 09 Jan 2018

COATES, Cornelius James

Resigned
Mill House Mill Lane, IpswichIP8 4AU
Born February 1940
Director
Appointed 02 Jan 1996
Resigned 16 Jan 1997

COOK, Joseph Andrew

Resigned
Birkfield, IpswichIP2 9DR
Born November 1985
Director
Appointed 13 Jan 2015
Resigned 04 Jan 2017

COX, Kay Elizabeth

Resigned
187 Fountains Road, IpswichIP2 9TJ
Born April 1955
Director
Appointed 03 Sept 1996
Resigned 04 Dec 2006

DAVIES, Stewart Frank Gilbert

Resigned
Birkfield, IpswichIP2 9DR
Born November 1950
Director
Appointed 13 Mar 2006
Resigned 03 Dec 2012

DAVIS, Kenneth James

Resigned
5 Dale Hall Lane, IpswichIP1 3RX
Born December 1957
Director
Appointed 06 Feb 1996
Resigned 03 May 2006

DAVIS, Kenneth James

Resigned
16 St Edmunds Road, IpswichIP1 3QZ
Born December 1957
Director
Appointed 22 Dec 1995
Resigned 13 Mar 1998

EARL, Malcolm Arthur

Resigned
Birkfield, IpswichIP2 9DR
Born September 1958
Director
Appointed 10 Jan 2011
Resigned 12 Sept 2018

FIELD, Gerald Stuart

Resigned
Rose Cottage, WoodbridgeIP13 7BW
Born July 1953
Director
Appointed 22 Dec 1995
Resigned 02 Jan 1996
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Resolution
18 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Legacy
28 April 2011
MG01MG01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
18 January 2006
MEM/ARTSMEM/ARTS
Legacy
4 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
288cChange of Particulars
Legacy
2 December 2004
288cChange of Particulars
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288cChange of Particulars
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 September 2003
AUDAUD
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 January 2001
AAAnnual Accounts
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1998
AAAnnual Accounts
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1998
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
16 September 1996
288288
Legacy
11 August 1996
224224
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Incorporation Company
22 December 1995
NEWINCIncorporation