Background WavePink WaveYellow Wave

ST BENEDICT'S SCHOOL EALING (08093330)

ST BENEDICT'S SCHOOL EALING (08093330) is an active UK company. incorporated on 1 June 2012. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST BENEDICT'S SCHOOL EALING has been registered for 13 years. Current directors include AVELLA, Alex, BLIXEN-FINECKE, Anne Marie, BOYLE, Mary and 11 others.

Company Number
08093330
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2012
Age
13 years
Address
54 Eaton Rise, London, W5 2ES
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AVELLA, Alex, BLIXEN-FINECKE, Anne Marie, BOYLE, Mary, CHATTERJEE, Amit, Dr, DAVIES-WRIGHT, Melissa, DAVIS, Michael Ian, ELLIOTT, Martin John Henry, KEYTE, Paul Michael, MCCAMBRIDGE, Ambrose, NOCKLES, Rosalind, PEREIRA-INACIO, Alex, SAVAGE, Anna Louise, TAYLOR, Christopher Dominic, Rev, YATES, Fiona
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BENEDICT'S SCHOOL EALING

ST BENEDICT'S SCHOOL EALING is an active company incorporated on 1 June 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST BENEDICT'S SCHOOL EALING was registered 13 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 13 years ago

Company No

08093330

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

Age

13 Years

Incorporated 1 June 2012

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 20 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

54 Eaton Rise Ealing London, W5 2ES,

Previous Addresses

St Benedict's School Ealing 54 Eaton Rise Ealing London W5 2ES United Kingdom
From: 1 June 2012To: 1 August 2012
Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Mar 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Sept 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Mar 25
Loan Secured
May 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BEDWIN, Catherine Mary

Active
Eaton Rise, LondonW5 2ES
Secretary
Appointed 01 Mar 2016

AVELLA, Alex

Active
Eaton Rise, LondonW5 2ES
Born May 1977
Director
Appointed 02 Dec 2022

BLIXEN-FINECKE, Anne Marie

Active
Eaton Rise, LondonW5 2ES
Born November 1982
Director
Appointed 01 Dec 2023

BOYLE, Mary

Active
Woodfield Road, LondonW5 1SL
Born May 1962
Director
Appointed 09 Mar 2017

CHATTERJEE, Amit, Dr

Active
Eaton Rise, LondonW5 2ES
Born February 1981
Director
Appointed 01 Dec 2023

DAVIES-WRIGHT, Melissa

Active
Eaton Rise, LondonW5 2ES
Born November 1971
Director
Appointed 18 Mar 2021

DAVIS, Michael Ian

Active
Eaton Rise, LondonW5 2ES
Born December 1945
Director
Appointed 02 Dec 2022

ELLIOTT, Martin John Henry

Active
Eaton Rise, LondonW5 2ES
Born August 1955
Director
Appointed 19 Jun 2025

KEYTE, Paul Michael

Active
Eaton Rise, LondonW5 2ES
Born June 1961
Director
Appointed 09 Mar 2017

MCCAMBRIDGE, Ambrose

Active
Eaton Rise, LondonW5 2ES
Born September 1973
Director
Appointed 09 Mar 2017

NOCKLES, Rosalind

Active
Eaton Rise, LondonW5 2ES
Born August 1948
Director
Appointed 02 Oct 2020

PEREIRA-INACIO, Alex

Active
Eaton Rise, LondonW5 2ES
Born December 1981
Director
Appointed 17 Mar 2022

SAVAGE, Anna Louise

Active
Eaton Rise, LondonW5 2ES
Born September 1973
Director
Appointed 19 Jun 2025

TAYLOR, Christopher Dominic, Rev

Active
Charlbury Grove, LondonW5 2DY
Born December 1946
Director
Appointed 01 Jun 2012

YATES, Fiona

Active
Eaton Rise, LondonW5 2ES
Born September 1966
Director
Appointed 20 Jun 2024

DE CINTRA, Catherine Mary Margaret

Resigned
Eaton Rise, LondonW5 2ES
Secretary
Appointed 01 Jun 2012
Resigned 30 Sept 2015

AINSLIE, Michael Robert Arthur

Resigned
Eaton Rise, LondonW5 2ES
Born December 1961
Director
Appointed 21 Jun 2012
Resigned 01 Dec 2023

BERGER, Jonathan Stuart

Resigned
Eaton Rise, LondonW5 2ES
Born October 1958
Director
Appointed 21 Jun 2012
Resigned 20 Jun 2024

CODRINGTON, Mary Philomena, Dr

Resigned
Mount Pleasant Rd, EalingW5 2SG
Born August 1953
Director
Appointed 01 Jun 2012
Resigned 17 Nov 2016

CONWAY, Alison Bernadette

Resigned
Market House, Market Place, Gerrards CrossSL9 0AU
Born April 1958
Director
Appointed 21 Jun 2012
Resigned 30 Sept 2012

DILGER, John Joseph

Resigned
Ben Jonson House, LondonWC2 8OC
Born September 1935
Director
Appointed 01 Jun 2012
Resigned 20 Nov 2014

DOYLE, Marian Catherine

Resigned
Park Avenue, LondonNW10 7EX
Born May 1956
Director
Appointed 01 Jun 2012
Resigned 02 Dec 2021

EDIS, Mary

Resigned
Eaton Rise, LondonW5 2ES
Born May 1966
Director
Appointed 25 Jun 2020
Resigned 02 Oct 2024

FIELD, Christopher William

Resigned
Coleraine Road, LondonSE3 7NT
Born April 1940
Director
Appointed 01 Jun 2012
Resigned 06 Dec 2018

HOPLEY, Philip Arthur, Dr

Resigned
Devonshire Place, LondonW1G 6HP
Born October 1966
Director
Appointed 21 Jun 2012
Resigned 23 Jun 2022

HOWE, David Michael

Resigned
Eaton Rise, LondonW5 2ES
Born November 1962
Director
Appointed 17 Mar 2022
Resigned 09 Apr 2024

HUGHES, Andrew Joseph Michael, Rev

Resigned
Charlbury Grove, EalingW5 2DY
Born November 1950
Director
Appointed 01 Jun 2012
Resigned 17 Nov 2016

LEONARD, Mark

Resigned
Eaton Rise, LondonW5 2ES
Born October 1974
Director
Appointed 25 Jun 2020
Resigned 14 Mar 2024

MANN, Elizabeth Mary, Sister

Resigned
Brownshill, StroudGL6 8AL
Born November 1966
Director
Appointed 01 Jan 2019
Resigned 05 Feb 2019

MURPHY-O'CONNOR, Patrick George

Resigned
Colebrooke Avenue, LondonW13 8JY
Born August 1958
Director
Appointed 01 Jun 2012
Resigned 23 Jun 2022

PATTERSON, Stephen James

Resigned
Eaton Rise, LondonW5 2ES
Born May 1963
Director
Appointed 01 Jan 2019
Resigned 04 May 2020

PILGRIM, Elizabeth

Resigned
Eaton Rise, LondonW5 2ES
Born August 1967
Director
Appointed 09 Mar 2017
Resigned 20 Mar 2025

REID, Anthony John

Resigned
Elm Grove Road, LondonW5 3JJ
Born June 1951
Director
Appointed 01 Jun 2012
Resigned 21 Sept 2013

SHILLING, Tony

Resigned
Eaton Rise, LondonW5 2ES
Born March 1965
Director
Appointed 21 Nov 2012
Resigned 17 Nov 2016

SHIPPERLEE, Martin Gerard, Reverend

Resigned
Charlbury Grove, LondonW5 2DY
Born September 1958
Director
Appointed 01 Jun 2012
Resigned 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 February 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Memorandum Articles
8 March 2019
MAMA
Resolution
25 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Resolution
20 March 2013
RESOLUTIONSResolutions
Memorandum Articles
31 December 2012
MEM/ARTSMEM/ARTS
Resolution
31 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
13 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2012
NEWINCIncorporation