Background WavePink WaveYellow Wave

ST PETER'S LASALLIAN SCHOOL TRUST (03746203)

ST PETER'S LASALLIAN SCHOOL TRUST (03746203) is an active UK company. incorporated on 31 March 1999. with registered office in St Catherine's Road Southbrourne. The company operates in the Education sector, engaged in general secondary education. ST PETER'S LASALLIAN SCHOOL TRUST has been registered for 27 years. Current directors include ALLEN, Kieran Edward Joseph, BELCHER, Robert John, DOYLE, Benedict Thomas Howard and 1 others.

Company Number
03746203
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 1999
Age
27 years
Address
St Catherine's Road Southbrourne, BH6 4AH
Industry Sector
Education
Business Activity
General secondary education
Directors
ALLEN, Kieran Edward Joseph, BELCHER, Robert John, DOYLE, Benedict Thomas Howard, SHARP, Nicole
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETER'S LASALLIAN SCHOOL TRUST

ST PETER'S LASALLIAN SCHOOL TRUST is an active company incorporated on 31 March 1999 with the registered office located in St Catherine's Road Southbrourne. The company operates in the Education sector, specifically engaged in general secondary education. ST PETER'S LASALLIAN SCHOOL TRUST was registered 27 years ago.(SIC: 85310)

Status

active

Active since 27 years ago

Company No

03746203

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

Age

27 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

St Catherine's Road Southbrourne Bournemouth , BH6 4AH,

Timeline

23 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 14
Director Left
May 15
Director Left
May 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

WALLACE-ABBOTT, Suzanne

Active
St Catherine's Road SouthbrourneBH6 4AH
Secretary
Appointed 01 Sept 2019

ALLEN, Kieran Edward Joseph

Active
St. Catherines Road, BournemouthBH6 4AH
Born March 1948
Director
Appointed 11 Apr 2017

BELCHER, Robert John

Active
St Catherine's Road SouthbrourneBH6 4AH
Born March 1955
Director
Appointed 05 Jul 2010

DOYLE, Benedict Thomas Howard

Active
St Catherine's Road SouthbrourneBH6 4AH
Born July 1976
Director
Appointed 09 Dec 2019

SHARP, Nicole

Active
St Catherine's Road SouthbrourneBH6 4AH
Born November 1971
Director
Appointed 10 Apr 2020

DAWSON, Janet Ann

Resigned
97 South Western Crescent, PooleBH14 8RZ
Secretary
Appointed 31 Mar 1999
Resigned 30 Apr 2013

LASHAM, Janet Caroline

Resigned
St Catherine's Road SouthbrourneBH6 4AH
Secretary
Appointed 07 May 2013
Resigned 31 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1999
Resigned 31 Mar 1999

COX, Gregory Mark

Resigned
154a Parkwood Road, BournemouthBH5 2BW
Born January 1954
Director
Appointed 24 Oct 2000
Resigned 31 Aug 2011

COYNE, Julie Ann

Resigned
St Catherine's Road SouthbrourneBH6 4AH
Born April 1964
Director
Appointed 11 Apr 2017
Resigned 04 Dec 2019

CURRIE, Anthony David

Resigned
5 Grenfell Road, BournemouthBH9 2UD
Born March 1962
Director
Appointed 24 Oct 2000
Resigned 01 Sept 2007

DICKINSON, Richard Dominic

Resigned
St Catherine's Road SouthbrourneBH6 4AH
Born August 1968
Director
Appointed 11 Apr 2017
Resigned 10 Apr 2020

DIXON, Rachel Sian

Resigned
St Catherine's Road SouthbrourneBH6 4AH
Born July 1956
Director
Appointed 05 Jul 2010
Resigned 01 Sept 2014

ELLIS, Sarah

Resigned
Woodbine Cottage, FerndownBH22 9ED
Born October 1962
Director
Appointed 24 Oct 2000
Resigned 31 Aug 2002

HAYWARD, Bernard, Brother

Resigned
140 Banbury Road, OxfordOX2 7BP
Born December 1939
Director
Appointed 24 Oct 2000
Resigned 01 Sept 2014

HUMPRIES, Margaret Alice

Resigned
St Catherine's Road SouthbrourneBH6 4AH
Born December 1942
Director
Appointed 09 Jul 2010
Resigned 31 Dec 2012

JENNINGS, Barry, Reverend

Resigned
60a Queens Park Avenue, BournemouthBH8 9EZ
Born September 1955
Director
Appointed 01 Apr 2005
Resigned 31 Aug 2008

KAZMIERCZAK, Peter

Resigned
St Catherine's Road SouthbrourneBH6 4AH
Born September 1954
Director
Appointed 05 Jul 2010
Resigned 11 Apr 2017

MARTIN, Derek Neville

Resigned
24 Granville Road, BournemouthBH5 2AQ
Born September 1953
Director
Appointed 01 Apr 2006
Resigned 01 Oct 2012

MAY, Vincent James, Professor

Resigned
7 Ovington Avenue, BournemouthBH7 6SA
Born April 1941
Director
Appointed 04 Jul 2001
Resigned 31 Aug 2006

MCCAFFREY, Anthony John

Resigned
4a Petersfield Road, BournemouthBH7 6QF
Born August 1948
Director
Appointed 31 Mar 1999
Resigned 31 Aug 2011

O'NEILL, Gerald Patrick

Resigned
Flat 5 Saulfland House, HighcliffeBH23 4QW
Born May 1937
Director
Appointed 01 Apr 2005
Resigned 31 Aug 2010

PARRY, Hugh Trevor

Resigned
23 Holdenhurst Avenue, BournemouthBH7 6QZ
Born April 1949
Director
Appointed 31 Mar 1999
Resigned 31 Aug 2003

SANDHAM, Nigel David

Resigned
14 Glenroyd Gardens, BournemouthBH6 3JN
Born June 1947
Director
Appointed 04 Jul 2001
Resigned 31 Aug 2004

STEPHENSON, Kevin Andrew

Resigned
7 Stourcliffe Avenue, BournemouthBH6 3PT
Born August 1953
Director
Appointed 31 Mar 1999
Resigned 31 Aug 2008

THOMAS, Roderick Lister, Dr

Resigned
3 Cellars Farm Road, BournemouthBH6 4DL
Born January 1953
Director
Appointed 31 Mar 1999
Resigned 31 Aug 2005

TODD, David John

Resigned
St Catherine's Road SouthbrourneBH6 4AH
Born June 1961
Director
Appointed 11 Apr 2017
Resigned 09 Dec 2019

WEBB, Susan Jane

Resigned
15 Lechlade Gardens, BournemouthBH7 7JD
Born March 1958
Director
Appointed 04 Jul 2001
Resigned 31 Aug 2002

WRIGHT, Teresa Margaret

Resigned
141 Portland Road, BournemouthBH9 1NG
Born March 1943
Director
Appointed 24 Oct 2000
Resigned 31 Aug 2002

WYATT, Janet

Resigned
4 Woodcocks Crescent, BournemouthBH7 7JW
Born June 1949
Director
Appointed 30 Apr 2005
Resigned 30 Nov 2013
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 1999
288bResignation of Director or Secretary
Incorporation Company
31 March 1999
NEWINCIncorporation