Background WavePink WaveYellow Wave

ST CATHERINE'S - SPEECH AND LANGUAGE FOR YOUNG ADULTS AND ADULTS LIMITED (12675770)

ST CATHERINE'S - SPEECH AND LANGUAGE FOR YOUNG ADULTS AND ADULTS LIMITED (12675770) is an active UK company. incorporated on 16 June 2020. with registered office in Ventnor. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ST CATHERINE'S - SPEECH AND LANGUAGE FOR YOUNG ADULTS AND ADULTS LIMITED has been registered for 5 years. Current directors include BLACKSELL, Henry Oliver, CARMICHAEL, Daniel, ELLIOTT, Peter Andrew and 9 others.

Company Number
12675770
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2020
Age
5 years
Address
St Catherine's, Ventnor, PO38 1TT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLACKSELL, Henry Oliver, CARMICHAEL, Daniel, ELLIOTT, Peter Andrew, FLOWER, Anthony John, HEATHER, Martyn Andrew, JARVIS, Hayley Jane, LOFTUS, Michael Anthony, LOFTUS, Sarah Louise, METCALFE, John Peter, PENGELLY, Graham John, RHODES, David Timothy Mark, RICKMAN, Roger
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CATHERINE'S - SPEECH AND LANGUAGE FOR YOUNG ADULTS AND ADULTS LIMITED

ST CATHERINE'S - SPEECH AND LANGUAGE FOR YOUNG ADULTS AND ADULTS LIMITED is an active company incorporated on 16 June 2020 with the registered office located in Ventnor. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ST CATHERINE'S - SPEECH AND LANGUAGE FOR YOUNG ADULTS AND ADULTS LIMITED was registered 5 years ago.(SIC: 85590, 88990)

Status

active

Active since 5 years ago

Company No

12675770

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 16 June 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

St Catherine's Grove Road Ventnor, PO38 1TT,

Timeline

35 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

13 Active
12 Resigned

MAREK, Andrew Simon

Active
Grove Road, VentnorPO38 1TT
Secretary
Appointed 19 Jun 2025

BLACKSELL, Henry Oliver

Active
Grove Road, VentnorPO38 1TT
Born November 1948
Director
Appointed 22 Feb 2024

CARMICHAEL, Daniel

Active
Grove Road, VentnorPO38 1TT
Born March 1942
Director
Appointed 20 Oct 2023

ELLIOTT, Peter Andrew

Active
Grove Road, VentnorPO38 1TT
Born December 1950
Director
Appointed 01 Oct 2021

FLOWER, Anthony John

Active
Grove Road, VentnorPO38 1TT
Born February 1951
Director
Appointed 01 Oct 2021

HEATHER, Martyn Andrew

Active
Grove Road, VentnorPO38 1TT
Born October 1955
Director
Appointed 01 Oct 2021

JARVIS, Hayley Jane

Active
Grove Road, VentnorPO38 1TT
Born September 1979
Director
Appointed 01 Oct 2021

LOFTUS, Michael Anthony

Active
Grove Road, VentnorPO38 1TT
Born May 1963
Director
Appointed 11 Nov 2022

LOFTUS, Sarah Louise

Active
Grove Road, VentnorPO38 1TT
Born June 1962
Director
Appointed 01 Oct 2021

METCALFE, John Peter

Active
Grove Road, VentnorPO38 1TT
Born February 1965
Director
Appointed 01 Oct 2021

PENGELLY, Graham John

Active
Grove Road, VentnorPO38 1TT
Born January 1954
Director
Appointed 16 Jun 2020

RHODES, David Timothy Mark

Active
Grove Road, VentnorPO38 1TT
Born April 1954
Director
Appointed 08 Jul 2022

RICKMAN, Roger

Active
Grove Road, VentnorPO38 1TT
Born August 1954
Director
Appointed 25 Nov 2024

JANVRIN, Zoe Alison

Resigned
Grove Road, VentnorPO38 1TT
Secretary
Appointed 01 Oct 2021
Resigned 19 Jun 2025

BOWEN, Elizabeth Ann

Resigned
Grove Road, VentnorPO38 1TT
Born March 1952
Director
Appointed 16 Jun 2020
Resigned 31 Aug 2021

CHURCHES, Susan Gail

Resigned
Grove Road, VentnorPO38 1TT
Born January 1962
Director
Appointed 06 Jun 2023
Resigned 30 Sept 2024

DELANNOY, Dudley Eric

Resigned
Grove Road, VentnorPO38 1TT
Born February 1946
Director
Appointed 01 Oct 2021
Resigned 17 Jan 2023

JAMES, Pauline Sandra

Resigned
Grove Road, VentnorPO38 1TT
Born March 1950
Director
Appointed 16 Jun 2020
Resigned 31 Aug 2021

KELLY, Julia Barbara

Resigned
Grove Road, VentnorPO38 1TT
Born May 1955
Director
Appointed 01 Oct 2021
Resigned 06 Jun 2023

KITCHER, Daniel

Resigned
Grove Road, VentnorPO38 1TT
Born November 1966
Director
Appointed 01 Oct 2021
Resigned 31 Aug 2023

POWE, Clive John

Resigned
Grove Road, VentnorPO38 1TT
Born October 1956
Director
Appointed 01 Oct 2021
Resigned 31 Aug 2023

ROONEY, Samantha Jayne

Resigned
Grove Road, VentnorPO38 1TT
Born July 1975
Director
Appointed 01 Oct 2021
Resigned 02 Oct 2021

WAREING, David James

Resigned
Grove Road, VentnorPO38 1TT
Born December 1941
Director
Appointed 01 Oct 2021
Resigned 17 Nov 2021

WEEKS, Caroline Mary

Resigned
Grove Road, VentnorPO38 1TT
Born September 1945
Director
Appointed 01 Oct 2021
Resigned 30 Apr 2024

WILTSHIRE, Roger Campbell

Resigned
Grove Road, VentnorPO38 1TT
Born January 1967
Director
Appointed 01 Oct 2021
Resigned 02 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Miss Elizabeth Ann Bowen

Ceased
Grove Road, VentnorPO38 1TT
Born March 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jun 2020
Ceased 02 Jan 2021

Ms Pauline Sandra James

Ceased
Grove Road, VentnorPO38 1TT
Born March 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jun 2020
Ceased 02 Jan 2021

Mr Graham John Pengelly

Ceased
Grove Road, VentnorPO38 1TT
Born January 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jun 2020
Ceased 02 Jan 2021
Grove Road, VentnorPO38 1TT

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Statement Of Companys Objects
28 June 2022
CC04CC04
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
16 June 2020
NEWINCIncorporation