St.Piran'S School Limited

  • Active
  • Incorporated on 23 Mar 1972

Reg Address: Gringer Hill, Maidenhead SL6 7LZ

Company Classifications:
85200 - Primary education


  • Summary The company with name "St.Piran'S School Limited" is a private-limited-guarant-nsc and located in Gringer Hill, Maidenhead SL6 7LZ. St.Piran'S School Limited is currently in active status and it was incorporated on 23 Mar 1972 (52 years 5 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in St.Piran'S School Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Pamela Anne Carragher Secretary 1 Sep 2021 - Active
2 Rosalind Michelle Doctor Director 23 Jun 2021 British Active
3 Lynne Margaret Martin Director 1 Jun 2020 British Active
4 Caroline Emma Fry Director 18 Mar 2020 British Active
5 Sebastian Sales Director 1 Sep 2019 British Active
6 Sebastian Sales Director 1 Sep 2019 British Resigned
23 Mar 2022
7 Harriet Mary Louise Subramanian Director 27 Feb 2019 British Active
8 Silke Yael Muter Goldberg Director 30 Jan 2019 - Resigned
1 Jun 2020
9 Sally Margaret Lynch Director 30 Jan 2019 British Active
10 Louise Jane Morgan Director 1 Jan 2018 British Active
11 Olivier Ananda Subramanian Director 1 Jan 2017 British Active
12 Christopher David Kendall Director 1 Jan 2017 British Active
13 Joanna Ogden Secretary 28 Apr 2016 - Resigned
31 Aug 2021
14 Jane Elizabeth Guyett Secretary 28 Apr 2016 British Active
15 Michael John Windsor Director 11 Nov 2015 British Resigned
1 Jan 2020
16 Andrew John Kennedy Director 11 Nov 2015 British Active
17 Andrew John Kennedy Director 11 Nov 2015 British Resigned
31 Aug 2022
18 Claire Robinson Director 11 Mar 2015 British Active
19 Kate Jennifer Snowden Taylor Director 12 Nov 2014 British Active
20 Elaine Marriner Director 13 Nov 2013 British Active
21 Stephen Anthony Nokes Director 13 Mar 2013 British Resigned
7 Sep 2017
22 MPPD SYNDICATION LLP Director 13 Mar 2013 - Resigned
31 Dec 2016
23 Andrew Cowell Director 20 Jun 2012 British Resigned
13 Nov 2013
24 Christopher Lambert Director 3 Nov 2010 British Resigned
31 Aug 2022
25 Peter Michael Romaine Director 3 Nov 2010 British Active
26 David Jonathan Kamen Director 3 Nov 2010 American Active
27 Sandra Pellatt Director 3 Nov 2010 British Resigned
30 Jan 2019
28 Mark Wilfred De Souza Director 14 Oct 2010 British Resigned
31 Aug 2013
29 Keith Martyn Spicer Director 1 Sep 2009 British Resigned
31 Dec 2016
30 Judy Mary Forrest Director 12 Mar 2008 British Resigned
3 Nov 2010
31 William Mark Charles Stileman Director 21 Nov 2007 British Resigned
7 Sep 2018
32 Robert Paul Carleton Vaux Director 19 Oct 2006 - Resigned
31 Aug 2013
33 Hilary Buckle Director 8 Feb 2006 British Resigned
3 Nov 2010
34 Martin Wallace Kaye Director 9 Nov 2005 British Resigned
1 Aug 2009
35 Edward John Parrott Director 1 Sep 2004 British Resigned
31 Dec 2016
36 Christine Ann Murray Secretary 26 Jul 2004 British Resigned
28 Apr 2016
37 Alexandra Acton Director 3 Nov 2003 British Resigned
31 Aug 2014
38 Robert Bromley Davis Director 9 Sep 2003 English Resigned
30 Sep 2010
39 Jan Stannard Director 1 Sep 2003 British Resigned
30 Sep 2009
40 David Llewellyn Sexon Director 6 Nov 2002 British Resigned
31 Aug 2007
41 Louise Anne Prout Secretary 1 Aug 2000 - Resigned
1 Jul 2004
42 Katharine Jane Marshall Director 3 Nov 1999 British Resigned
3 Mar 2002
43 Pamela Ann Beggin Director 3 Nov 1999 British Resigned
31 Aug 2007
44 Terence James Mansergh Director 26 Feb 1998 British Resigned
3 Jun 2005
45 Trevor Kinross Parkin Director 28 Nov 1997 British Resigned
31 Dec 2006
46 Peter Francis Child Director 26 Nov 1997 British Resigned
31 Dec 2005
47 William Liddon Sprigge Director 5 Nov 1997 British Resigned
31 Aug 2006
48 Josephine Hearnden Director 1 Nov 1996 British Resigned
1 Dec 1999
49 William Harry Rees Director 1 Nov 1996 British Resigned
31 Dec 2004
50 Nicholas Vaughan Bevan Director 1 Nov 1996 British Resigned
30 Sep 2010
51 Lesley Margaret Kenny Director 1 Nov 1996 British Resigned
11 Mar 1998
52 Alastair Robert Graham Director 1 Nov 1996 British Resigned
24 Jun 2002
53 David Francis Lovell Director 17 Nov 1993 - Resigned
31 Aug 1997
54 David Richard Merton Ellis Thorley Director 9 Nov 1993 British Resigned
16 Jul 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
6 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for St.Piran'S School Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 29 May 2024 Download PDF
2 Accounts - Total Exemption Full 16 May 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 1 Sep 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 1 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 1 Jul 2021 Download PDF
6 Accounts - Small 2 Jun 2021 Download PDF
7 Confirmation Statement - No Updates 2 Feb 2021 Download PDF
3 Pages
8 Officers - Appoint Person Director Company With Name Date 27 Aug 2020 Download PDF
2 Pages
9 Accounts - Full 14 Jul 2020 Download PDF
37 Pages
10 Officers - Termination Director Company With Name Termination Date 10 Jun 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 10 Jun 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 14 Jan 2020 Download PDF
1 Pages
13 Confirmation Statement - No Updates 14 Jan 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 2 Sep 2019 Download PDF
2 Pages
15 Accounts - Small 12 Apr 2019 Download PDF
35 Pages
16 Officers - Appoint Person Director Company With Name Date 12 Mar 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 8 Feb 2019 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 8 Feb 2019 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 8 Feb 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 8 Feb 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 13 Sep 2018 Download PDF
1 Pages
22 Accounts - Small 7 Jun 2018 Download PDF
35 Pages
23 Confirmation Statement - No Updates 9 Jan 2018 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 9 Jan 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
26 Accounts - Full 31 May 2017 Download PDF
30 Pages
27 Officers - Termination Director Company With Name Termination Date 10 Jan 2017 Download PDF
1 Pages
28 Confirmation Statement - Updates 10 Jan 2017 Download PDF
4 Pages
29 Officers - Termination Director Company With Name Termination Date 10 Jan 2017 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 10 Jan 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 10 Jan 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 10 Jan 2017 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 10 Jan 2017 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name Date 29 Apr 2016 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name Termination Date 29 Apr 2016 Download PDF
1 Pages
36 Accounts - Full 12 Apr 2016 Download PDF
31 Pages
37 Annual Return - Company With Made Up Date No Member List 26 Nov 2015 Download PDF
14 Pages
38 Officers - Change Person Director Company With Change Date 13 Nov 2015 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 13 Nov 2015 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 13 Nov 2015 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 12 Oct 2015 Download PDF
2 Pages
42 Accounts - Full 9 Jun 2015 Download PDF
30 Pages
43 Officers - Appoint Person Director Company With Name Date 19 Jan 2015 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date No Member List 9 Jan 2015 Download PDF
10 Pages
45 Officers - Appoint Person Director Company With Name Date 19 Sep 2014 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 16 Sep 2014 Download PDF
1 Pages
47 Accounts - Full 19 May 2014 Download PDF
27 Pages
48 Annual Return - Company With Made Up Date No Member List 25 Nov 2013 Download PDF
10 Pages
49 Officers - Appoint Person Director Company With Name 22 Nov 2013 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 21 Nov 2013 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 21 Nov 2013 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 21 Nov 2013 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 21 Nov 2013 Download PDF
1 Pages
54 Accounts - Full 20 May 2013 Download PDF
25 Pages
55 Annual Return - Company With Made Up Date No Member List 28 Nov 2012 Download PDF
10 Pages
56 Officers - Appoint Person Director Company With Name 25 Sep 2012 Download PDF
2 Pages
57 Mortgage - Legacy 17 Aug 2012 Download PDF
9 Pages
58 Accounts - Full 6 Jun 2012 Download PDF
26 Pages
59 Mortgage - Legacy 2 May 2012 Download PDF
3 Pages
60 Annual Return - Company With Made Up Date No Member List 30 Nov 2011 Download PDF
9 Pages
61 Accounts - Full 29 Mar 2011 Download PDF
27 Pages
62 Officers - Appoint Person Director Company With Name 7 Feb 2011 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 7 Feb 2011 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 7 Feb 2011 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date No Member List 12 Jan 2011 Download PDF
8 Pages
66 Officers - Termination Director Company With Name 12 Jan 2011 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 12 Jan 2011 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 14 Oct 2010 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 14 Oct 2010 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 14 Oct 2010 Download PDF
2 Pages
71 Accounts - Full 12 Mar 2010 Download PDF
26 Pages
72 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date No Member List 4 Dec 2009 Download PDF
7 Pages
74 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 30 Oct 2009 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 21 Oct 2009 Download PDF
1 Pages
83 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
84 Accounts - Full 2 Jul 2009 Download PDF
23 Pages
85 Annual Return - Legacy 2 Mar 2009 Download PDF
5 Pages
86 Officers - Legacy 12 Feb 2009 Download PDF
1 Pages
87 Officers - Legacy 30 Jan 2009 Download PDF
1 Pages
88 Annual Return - Legacy 30 Jan 2009 Download PDF
5 Pages
89 Accounts - Full 1 Jul 2008 Download PDF
25 Pages
90 Mortgage - Legacy 20 Mar 2008 Download PDF
1 Pages
91 Officers - Legacy 14 Mar 2008 Download PDF
2 Pages
92 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
93 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
94 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
95 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
96 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
97 Accounts - Full 9 Jul 2007 Download PDF
24 Pages
98 Annual Return - Legacy 23 Jan 2007 Download PDF
8 Pages
99 Officers - Legacy 30 Jun 2006 Download PDF
1 Pages
100 Accounts - Full 30 Jun 2006 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Millennium Court (No. 3) Limited
Mutual People: Olivier Ananda Subramanian
Active
2 Events Industry Alliance Ltd
Mutual People: Andrew John Kennedy
Active
3 Event Supplier And Services Association Limited
Mutual People: Andrew John Kennedy
Active
4 Cranford House School Trust Limited
Mutual People: Lynne Margaret Martin
Active
5 Oxford Diocesan Schools Trust
Mutual People: Sally Margaret Lynch
Active
6 Juice For Life Ltd
Mutual People: Caroline Emma Fry
Liquidation
7 Host Management Ltd
Mutual People: Caroline Emma Fry
Liquidation
8 Ch & Co Catering Limited
Mutual People: Caroline Emma Fry
Active
9 Catermasters Contract Catering Limited
Mutual People: Caroline Emma Fry
Active
10 Bite Catering Limited
Mutual People: Caroline Emma Fry
Liquidation
11 Ensemble Combined Services Limited
Mutual People: Caroline Emma Fry
Liquidation
12 Flourish Consulting Group Limited
Mutual People: Harriet Mary Louise Subramanian
Active
13 Flourish Tech Limited
Mutual People: Harriet Mary Louise Subramanian
Active
14 Flourish Pr Ltd
Mutual People: Harriet Mary Louise Subramanian
Active
15 Csc (Southern) Ltd
Mutual People: Harriet Mary Louise Subramanian
dissolved
16 Within Pr Ltd
Mutual People: Harriet Mary Louise Subramanian
dissolved
17 City & Stone Communications Ltd
Mutual People: Harriet Mary Louise Subramanian
dissolved
18 The Kazi Mingi Foundation
Mutual People: Andrew John Kennedy
dissolved
19
Mutual People: Jane Elizabeth Guyett
20 Prosper Communities Cic
Mutual People: Lynne Margaret Martin
Active
21 Xerox Pensions Limited
Mutual People: Peter Michael Romaine
Active
22 Radical Media Ltd
Mutual People: David Jonathan Kamen
Active