Background WavePink WaveYellow Wave

ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN (07696498)

ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN (07696498) is an active UK company. incorporated on 7 July 2011. with registered office in Gloucester. The company operates in the Education sector, engaged in primary education. ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN has been registered for 14 years. Current directors include BAKPA, Ufuoma Charles, DAVIES, Christopher, DUFFY-TURNER, Richard and 10 others.

Company Number
07696498
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2011
Age
14 years
Address
Cheltenham Road East, Gloucester, GL3 1HU
Industry Sector
Education
Business Activity
Primary education
Directors
BAKPA, Ufuoma Charles, DAVIES, Christopher, DUFFY-TURNER, Richard, FREDRICKSON, Jenny, JORDAN, Liam, MANKA, Joanna, MARCUS, Helen, MITCHELL, Joanna, NEWMAN, Ben Robert, OBBENG, Joycelyn, PASZKIEWICZ, Michal Jan Aleksander, WALLACE, Richard, WEERASEKARA, Minolie
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN

ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN is an active company incorporated on 7 July 2011 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in primary education. ST MARY'S CATHOLIC PRIMARY SCHOOL, CHURCHDOWN was registered 14 years ago.(SIC: 85200)

Status

active

Active since 14 years ago

Company No

07696498

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

Age

14 Years

Incorporated 7 July 2011

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 29 December 2025 (3 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Cheltenham Road East Churchdown Gloucester, GL3 1HU,

Timeline

61 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
54
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BAKPA, Ufuoma Charles

Active
Churchdown, GloucesterGL3 1HU
Born January 1976
Director
Appointed 28 Apr 2021

DAVIES, Christopher

Active
Churchdown, GloucesterGL3 1HU
Born January 1982
Director
Appointed 24 Mar 2022

DUFFY-TURNER, Richard

Active
Churchdown, GloucesterGL3 1HU
Born June 1989
Director
Appointed 01 Apr 2020

FREDRICKSON, Jenny

Active
Churchdown, GloucesterGL3 1HU
Born August 1970
Director
Appointed 01 Sept 2020

JORDAN, Liam

Active
Churchdown, GloucesterGL3 1HU
Born December 1973
Director
Appointed 07 Jul 2011

MANKA, Joanna

Active
Churchdown, GloucesterGL3 1HU
Born May 1981
Director
Appointed 10 Dec 2020

MARCUS, Helen

Active
Churchdown, GloucesterGL3 1HU
Born August 1953
Director
Appointed 26 Nov 2020

MITCHELL, Joanna

Active
Churchdown, GloucesterGL3 1HU
Born February 1971
Director
Appointed 20 Sept 2022

NEWMAN, Ben Robert

Active
Churchdown, GloucesterGL3 1HU
Born April 1983
Director
Appointed 24 Mar 2022

OBBENG, Joycelyn

Active
Churchdown, GloucesterGL3 1HU
Born December 1989
Director
Appointed 09 Jan 2023

PASZKIEWICZ, Michal Jan Aleksander

Active
Churchdown, GloucesterGL3 1HU
Born December 1990
Director
Appointed 07 Nov 2023

WALLACE, Richard

Active
Churchdown, GloucesterGL3 1HU
Born May 1969
Director
Appointed 02 Dec 2014

WEERASEKARA, Minolie

Active
Churchdown, GloucesterGL3 1HU
Born March 1980
Director
Appointed 09 Jun 2025

ADAMS, Helen O''Hare

Resigned
Churchdown, GloucesterGL3 1HU
Secretary
Appointed 07 Jul 2011
Resigned 31 Dec 2014

BARNES, Patricia

Resigned
Cheltenham Road East, GloucesterGL3 1HU
Secretary
Appointed 01 Oct 2016
Resigned 01 Jan 2019

BLACKWOOD, Patricia

Resigned
Churchdown, GloucesterGL3 1HU
Secretary
Appointed 01 Mar 2020
Resigned 31 Dec 2021

KHARAZIAN, Yasaman

Resigned
Churchdown, GloucesterGL3 1HU
Secretary
Appointed 01 Jan 2015
Resigned 31 Oct 2016

PADFIELD, Siobhan

Resigned
Churchdown, GloucesterGL3 1HU
Secretary
Appointed 05 Feb 2019
Resigned 28 Feb 2020

ALLEN, Jonathan David

Resigned
Churchdown, GloucesterGL3 1HU
Born June 1975
Director
Appointed 26 Apr 2016
Resigned 01 Dec 2023

BARTON-ANCLIFFE, Bernard Jordan

Resigned
Churchdown, GloucesterGL3 1HU
Born June 1951
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2013

BLACKBURN, Michael John

Resigned
Churchdown, GloucesterGL3 1HU
Born July 1957
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2013

BYRNE, Keiran Andrew Jude

Resigned
Churchdown, GloucesterGL3 1HU
Born April 1972
Director
Appointed 01 Mar 2014
Resigned 01 Jul 2017

CALDWELL, Maeve, Doctor

Resigned
Churchdown, GloucesterGL3 1HU
Born December 1969
Director
Appointed 26 Nov 2013
Resigned 31 Aug 2014

COLLINS, Margaret Mary

Resigned
Churchdown, GloucesterGL3 1HU
Born September 1957
Director
Appointed 01 Sept 2014
Resigned 08 Oct 2018

DAVIS, Marina Susan

Resigned
Churchdown, GloucesterGL3 1HU
Born July 1967
Director
Appointed 07 Jul 2011
Resigned 31 Mar 2015

FULLERTON, Anne

Resigned
Churchdown, GloucesterGL3 1HU
Born December 1955
Director
Appointed 07 Jul 2011
Resigned 01 Sept 2020

HANKS, Gordon John

Resigned
Churchdown, GloucesterGL3 1HU
Born March 1964
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2014

HENNESSEY, Kevin Thomas Patrick

Resigned
Churchdown, GloucesterGL3 1HU
Born March 1961
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2017

JONES, Benjamin Stephen

Resigned
Cheltenham Road East, GloucesterGL3 1HU
Born June 1982
Director
Appointed 27 Jul 2018
Resigned 31 Aug 2023

KEHOE, Paul Paul

Resigned
Churchdown, GloucesterGL3 1HU
Born July 1959
Director
Appointed 01 Nov 2016
Resigned 01 Dec 2022

KELLY, Maeve

Resigned
Churchdown, GloucesterGL3 1HU
Born November 1969
Director
Appointed 07 Jul 2011
Resigned 01 Oct 2016

KING, Emma Jane

Resigned
Churchdown, GloucesterGL3 1HU
Born September 1975
Director
Appointed 07 Jul 2011
Resigned 30 Apr 2018

KUSZNIERSKI, Christina

Resigned
Churchdown, GloucesterGL3 1HU
Born January 1974
Director
Appointed 07 Jul 2011
Resigned 02 Nov 2014

MARTIN, Jessca

Resigned
Churchdown, GloucesterGL3 1HU
Born October 1988
Director
Appointed 01 Feb 2019
Resigned 28 Feb 2020

MORAN, Nickita Tamara, Sarah

Resigned
Churchdown, GloucesterGL3 1HU
Born November 1989
Director
Appointed 08 Mar 2018
Resigned 01 Sept 2020

Persons with significant control

5

2 Active
3 Ceased

Right Reverend John Bosco Macdonald

Active
Pennywell Road, BristolBS5 0TX
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Jun 2024

Mr Richard Wallace

Active
Churchdown, GloucesterGL3 1HU
Born June 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Dec 2018

Mr Paul Paul Kehoe

Ceased
Cheltenham Road East, GloucesterGL3 1HU
Born July 1959

Nature of Control

Significant influence or control
Notified 08 Oct 2018
Ceased 13 Feb 2019

Right Reverend Declan Ronan Lang

Ceased
Pennywell Road, BristolBS5 0TX
Born April 1950

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 Jun 2024

Mrs Margaret Mary Collins

Ceased
Churchdown, GloucesterGL3 1HU
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2011
NEWINCIncorporation