Background WavePink WaveYellow Wave

ST SAVIOURS COMMUNITY INTEREST COMPANY (09909763)

ST SAVIOURS COMMUNITY INTEREST COMPANY (09909763) is an active UK company. incorporated on 9 December 2015. with registered office in Plymouth. The company operates in the Education sector, engaged in cultural education. ST SAVIOURS COMMUNITY INTEREST COMPANY has been registered for 10 years. Current directors include BROSNAN, Kerry, CORKERY, Emma, LENKIEWICZ, Thaïs Aurora and 1 others.

Company Number
09909763
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2015
Age
10 years
Address
St Saviours Hall, Plymouth, PL1 2NW
Industry Sector
Education
Business Activity
Cultural education
Directors
BROSNAN, Kerry, CORKERY, Emma, LENKIEWICZ, Thaïs Aurora, PONTIN, Matthew Richard
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST SAVIOURS COMMUNITY INTEREST COMPANY

ST SAVIOURS COMMUNITY INTEREST COMPANY is an active company incorporated on 9 December 2015 with the registered office located in Plymouth. The company operates in the Education sector, specifically engaged in cultural education. ST SAVIOURS COMMUNITY INTEREST COMPANY was registered 10 years ago.(SIC: 85520)

Status

active

Active since 10 years ago

Company No

09909763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

St Saviours Hall Lambhay Hill Plymouth, PL1 2NW,

Previous Addresses

39 New Street Barbican Plymouth Devon PL1 2NA
From: 9 December 2015To: 3 March 2025
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Director Left
Feb 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROSNAN, Kerry

Active
Lambhay Hill, PlymouthPL1 2NW
Born July 1994
Director
Appointed 01 Mar 2025

CORKERY, Emma

Active
Lambhay Hill, PlymouthPL1 2NW
Born October 1982
Director
Appointed 01 Mar 2025

LENKIEWICZ, Thaïs Aurora

Active
Lambhay Hill, PlymouthPL1 2NW
Born March 1988
Director
Appointed 01 Mar 2025

PONTIN, Matthew Richard

Active
Lambhay Hill, PlymouthPL1 2NW
Born February 1977
Director
Appointed 09 Dec 2015

BLYTH, Jonathan

Resigned
New Street, PlymouthPL1 2NA
Born November 1976
Director
Appointed 09 Dec 2015
Resigned 20 Feb 2019

FERRIS, Roger Trethewey

Resigned
New Street, PlymouthPL1 2NA
Born April 1948
Director
Appointed 09 Dec 2015
Resigned 03 Feb 2018

HUNWICKS, Nicholas Andrew John

Resigned
Lambhay Hill, PlymouthPL1 2NW
Born July 1985
Director
Appointed 01 Mar 2025
Resigned 02 Mar 2026

MALLETT, Francis Patrick

Resigned
Lambhay Hill, PlymouthPL1 2NW
Born August 1955
Director
Appointed 09 Dec 2015
Resigned 28 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Francis Patrick Mallett

Ceased
Lambhay Hill, PlymouthPL1 2NW
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2025

Mr Jonathan Blyth

Ceased
New Street, PlymouthPL1 2NA
Born November 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2019

Mr Roger Trethewey Ferris

Ceased
New Street, PlymouthPL1 2NA
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2018

Mr Mathew Richard Pontin

Active
Lambhay Hill, PlymouthPL1 2NW
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Incorporation Community Interest Company
9 December 2015
CICINCCICINC