ST MARY'S SCHOOL ASCOT

ST MARY'S SCHOOL ASCOT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST MARY'S SCHOOL ASCOT
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01844327
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST MARY'S SCHOOL ASCOT?

    • General secondary education (85310) / Education

    Where is ST MARY'S SCHOOL ASCOT located?

    Registered Office Address
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ST MARY'S SCHOOL ASCOT?

    Previous Company Names
    Company NameFromUntil
    ST. MARY'S SCHOOL ASCOT TRUSTAug 29, 1984Aug 29, 1984

    What are the latest accounts for ST MARY'S SCHOOL ASCOT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for ST MARY'S SCHOOL ASCOT?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueYes

    What are the latest filings for ST MARY'S SCHOOL ASCOT?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Aug 31, 2025

    45 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Peter Joseph Mckenna as a director on Dec 29, 2025

    1 pagesTM01

    Director's details changed for Mrs Samantha Charlotte Coutinho on Dec 03, 2025

    2 pagesCH01

    Director's details changed for Ms Anne Mary Casey on Sep 01, 2025

    2 pagesCH01

    Director's details changed for Ms Anne Mary Lee on Feb 21, 2024

    2 pagesCH01

    Appointment of Lady Melissa Bethell as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Simon Robert Nicholls as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Anne Mary Robinson as a director on Jun 19, 2025

    1 pagesTM01

    Termination of appointment of Martin Edward Michael Hattrell as a director on Jun 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2024

    45 pagesAA

    Satisfaction of charge 018443270004 in full

    1 pagesMR04

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Samantha Charlotte Coutinho as a director on Dec 06, 2024

    2 pagesAP01

    Appointment of Sister Frances Wendy Orchard as a director on Sep 01, 2024

    2 pagesAP01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2023

    45 pagesAA

    Appointment of Mrs Gillian Leigh Van Maaren as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Ms Alex Polizzi Di Sorrentino as a director on Jun 14, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 05, 2026Replaced AP01 WAS REPLACED ON 05/01/2026 AS IT WAS NOT PROPERLY DELIVERED

    Termination of appointment of Dermot Anthony Power as a director on Jul 17, 2023

    1 pagesTM01

    Termination of appointment of Edward Francis Horswell as a director on Jul 17, 2023

    1 pagesTM01

    Appointment of Mr Graham Angus Horton Neil as a director on Feb 21, 2023

    2 pagesAP01

    Group of companies' accounts made up to Aug 31, 2022

    46 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Marie Louise Wilson as a director on Dec 02, 2022

    1 pagesTM01

    Who are the officers of ST MARY'S SCHOOL ASCOT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAND, Giles Kentigern
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Secretary
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    British124301960001
    BEIRNE, Christopher
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    JerseyBritish265779150001
    BETHELL, Melissa, Lady
    Kildare Terrace
    W2 5LX London
    2
    England
    Director
    Kildare Terrace
    W2 5LX London
    2
    England
    EnglandBritish248450070001
    CASEY, Anne Mary
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish276247240002
    CLEMENTI, Alice Margaret
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish280964690001
    MEADWAY, Susannah Lawton
    St. Marys Road
    SL5 9JF Ascot
    St Mary's School Ascot
    England
    Director
    St. Marys Road
    SL5 9JF Ascot
    St Mary's School Ascot
    England
    EnglandBritish284626390001
    NEIL, Graham Angus Horton
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish205471110002
    NICHOLLS, Simon Robert
    Earlsfield Road
    SW18 3DW London
    16
    England
    Director
    Earlsfield Road
    SW18 3DW London
    16
    England
    EnglandBritish93309510002
    ORCHARD, Frances Wendy, Sister
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish326776550001
    POLIZZI DI SORRENTINO, Alex
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish312048510001
    SETH, Samantha Charlotte
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish330191410002
    VAN MAAREN, Gillian Leigh
    Leatherhead Road
    Oxshott
    KT22 0EL Leatherhead
    5 Spinneycroft
    England
    Director
    Leatherhead Road
    Oxshott
    KT22 0EL Leatherhead
    5 Spinneycroft
    England
    EnglandBritish,South African268658350001
    VAUGHAN, Clementine Mary
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish150692540004
    WEAVER, James Oliver Robert
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish296297420001
    CALLAN, Philip, Group Captain
    Knavesmire St Marys School
    St Marys Road
    SL5 9JF Ascot
    Berkshire
    Secretary
    Knavesmire St Marys School
    St Marys Road
    SL5 9JF Ascot
    Berkshire
    British47260140001
    MCEVOY, Michael Noel
    St Marys School
    St Marys Road
    SL5 9JF Ascot
    Berkshire
    Secretary
    St Marys School
    St Marys Road
    SL5 9JF Ascot
    Berkshire
    British59576250002
    ORCHARD, Frances, Sister
    39 Saint Georges Avenue
    N7 0HB London
    Secretary
    39 Saint Georges Avenue
    N7 0HB London
    British66696060001
    AGNEW, Jonathan Geoffrey William
    Flat E
    51 Eaton Square
    SW1W 9BE London
    Director
    Flat E
    51 Eaton Square
    SW1W 9BE London
    United KingdomBritish8333420001
    ALBERT, Ian Fenwick
    Sherlocks
    RH17 6QQ Balcombe Forest
    Sussex
    Director
    Sherlocks
    RH17 6QQ Balcombe Forest
    Sussex
    British4090210001
    APPLEYARD, Joan Ena, Lady
    Vine Cottage
    Old Vicarage Lane
    SO20 6PZ King's Somborne
    Hampshire
    Director
    Vine Cottage
    Old Vicarage Lane
    SO20 6PZ King's Somborne
    Hampshire
    British103580190001
    ARMOUR, Mark Henry
    Park House
    Easthorpe
    YO17 0QX Malton
    North Yorkshire
    Director
    Park House
    Easthorpe
    YO17 0QX Malton
    North Yorkshire
    United KingdomBritish58001830002
    AYTON, Annoushka Marie Provatoroff
    Funtington Road
    East Ashling
    PO18 9AP Chichester
    Densworth House
    West Sussex
    England
    Director
    Funtington Road
    East Ashling
    PO18 9AP Chichester
    Densworth House
    West Sussex
    England
    EnglandBritish183840290001
    BELL, Susan Jane
    The Little Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The Little Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    British38310720001
    BERRY, Oonagh
    Vii Kinsella Gardens
    Wimbeldon Common
    SW19 4UB London
    Director
    Vii Kinsella Gardens
    Wimbeldon Common
    SW19 4UB London
    United KingdomBritish113969430001
    BUTLER, Audrey Maude Beman
    Chandlers Cottage
    Lickfold
    GU28 9DT Petworth
    West Sussex
    Director
    Chandlers Cottage
    Lickfold
    GU28 9DT Petworth
    West Sussex
    British6360000002
    BUXTON, Pia, Sister
    Mary Ward House
    39 St Georges Avenue
    N8 0HB London
    Director
    Mary Ward House
    39 St Georges Avenue
    N8 0HB London
    British23770660001
    BYRNE, Lavinia Mary
    West Nave House
    South Horrington
    BA5 3LA Wells
    Somerset
    Director
    West Nave House
    South Horrington
    BA5 3LA Wells
    Somerset
    British44868820003
    CAMPBELL REGAN, Maurice David Brian
    Beauchamps
    Wyddial
    SG9 0EP Buntingford
    Hertfordshire
    Director
    Beauchamps
    Wyddial
    SG9 0EP Buntingford
    Hertfordshire
    British44868560001
    COLACICCHI, Clare Elizabeth Vivienne
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish142468110001
    DAVIDSON, Nicholas Ranking
    11 Onslow Road
    TW10 6QH Richmond
    Surrey
    Director
    11 Onslow Road
    TW10 6QH Richmond
    Surrey
    EnglandBritish58166750001
    DAVIS, Peter John
    4 Mulberry Walk
    SW3 6DY London
    Director
    4 Mulberry Walk
    SW3 6DY London
    United KingdomBritish988330002
    EBNER, Joanna Elizabeth
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    Director
    St Marys School Ascot, St Marys
    Road, Ascot
    SL5 9JF Berkshire
    EnglandBritish172430760001
    GAILEY, Andrew Louis Hamilton, Doctor
    House
    Eton College Eton
    SL4 6DX Windsor
    The Manor
    Berks
    Director
    House
    Eton College Eton
    SL4 6DX Windsor
    The Manor
    Berks
    United KingdomBritish116522320002
    GAYNOR, Patrick Spencer
    Milland House
    Milland
    GU30 7JN Liphook
    West Sussex
    Director
    Milland House
    Milland
    GU30 7JN Liphook
    West Sussex
    EnglandBritish55361720006
    GOODMAN, Cecilia, Sister
    23 Blossom Street
    YO24 1AQ York
    Yorkshire
    Director
    23 Blossom Street
    YO24 1AQ York
    Yorkshire
    United KingdomBritish51116210001

    What are the latest statements on persons with significant control for ST MARY'S SCHOOL ASCOT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0