Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST PATRICK'S CATHOLIC PRIMARY SCHOOL
Company Information for

ST PATRICK'S CATHOLIC PRIMARY SCHOOL

BLACKSWARTH ROAD, REDFIELD, BRISTOL, BS5 8AS,
Company Registration Number
08135761
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Patrick's Catholic Primary School
ST PATRICK'S CATHOLIC PRIMARY SCHOOL was founded on 2012-07-09 and has its registered office in Bristol. The organisation's status is listed as "Active". St Patrick's Catholic Primary School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST PATRICK'S CATHOLIC PRIMARY SCHOOL
 
Legal Registered Office
BLACKSWARTH ROAD
REDFIELD
BRISTOL
BS5 8AS
Other companies in BS5
 
Telephone02476612671
 
Filing Information
Company Number 08135761
Company ID Number 08135761
Date formed 2012-07-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 17:58:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST PATRICK'S CATHOLIC PRIMARY SCHOOL

Current Directors
Officer Role Date Appointed
HELEN GILES
Company Secretary 2012-07-09
SYLVIA MADELAINE AFI BOUAKA-STONE
Director 2012-09-12
FIONA ELIZABETH BRADLEY
Director 2012-07-09
MALCOLM ARTHUR BROAD
Director 2014-01-24
DENIS NOEL ERIC DEASEY
Director 2012-07-09
CAROLE ANNE JEAN JOHNSON
Director 2016-03-04
MICHELE MARIE MARSHALL
Director 2012-08-01
SHARON PLUMSTEAD
Director 2015-10-01
CHARLOTTE PATRICIA PRIDDLE
Director 2016-07-20
NORAH DOLORES RAINE
Director 2015-09-30
RECSY ROY
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALGORZATA PAJAK
Director 2015-10-01 2018-04-30
KATH MARY EASTON
Director 2012-11-01 2017-05-24
JOANNA MARY DEASEY
Director 2012-09-12 2016-07-20
LYDIA HERBERT
Director 2015-11-25 2016-01-12
GREGORY ALEXANDER GRANT
Director 2012-07-09 2015-11-20
MARK GILLESPIE
Director 2013-11-11 2015-11-05
JAMES BROOKS
Director 2012-09-12 2015-08-28
PENELOPE JEAN BELL
Director 2012-09-12 2015-07-09
SHAUN HATTON
Director 2012-09-12 2014-07-18
SHARON LOUISE PLUMSTEAD
Director 2012-09-12 2013-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ELIZABETH BRADLEY PG TORQUAY LTD Director 2018-03-14 CURRENT 2018-03-14 Active
FIONA ELIZABETH BRADLEY PG BRUNSWICK LTD Director 2015-09-22 CURRENT 2014-05-19 Active - Proposal to Strike off
FIONA ELIZABETH BRADLEY PG THE EYE SUBSIDIARY LTD Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
FIONA ELIZABETH BRADLEY PETRUS CHAPEL LTD Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
FIONA ELIZABETH BRADLEY ANTHONY DONOVAN LIMITED Director 2008-07-16 CURRENT 1998-09-17 Active
FIONA ELIZABETH BRADLEY PG ENTERPRISES (ST. NICHOLAS) LIMITED Director 2006-02-07 CURRENT 2005-03-10 Active
FIONA ELIZABETH BRADLEY GRANT BRADLEY GALLERIES LIMITED Director 2005-09-20 CURRENT 2005-06-21 Active
FIONA ELIZABETH BRADLEY PEREGRINE MANAGEMENT SERVICES LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
FIONA ELIZABETH BRADLEY P.G. DEVELOPMENTS (SOUTH WEST) LIMITED Director 2004-01-02 CURRENT 1999-04-23 Active - Proposal to Strike off
FIONA ELIZABETH BRADLEY STOCKWOOD CHAMBERS MANAGEMENT COMPANY LIMITED Director 2004-01-01 CURRENT 2002-04-10 Active
MALCOLM ARTHUR BROAD FUTURA COMMERCIAL SERVICES LIMITED Director 2016-09-30 CURRENT 2015-08-06 Active
MALCOLM ARTHUR BROAD FUTURA LEARNING PARTNERSHIP Director 2015-08-01 CURRENT 2011-08-19 Active
MALCOLM ARTHUR BROAD BRISTOL ZOO ENTERPRISES LIMITED Director 2014-01-01 CURRENT 1983-09-05 Active
MALCOLM ARTHUR BROAD BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED Director 2014-01-01 CURRENT 2004-06-15 Active
MALCOLM ARTHUR BROAD NATIONAL WILDLIFE CONSERVATION PARK Director 2012-10-01 CURRENT 2005-10-06 Dissolved 2015-10-20
MALCOLM ARTHUR BROAD BRISTOL BAPTIST COLLEGE Director 2012-07-01 CURRENT 2001-08-30 Active
MALCOLM ARTHUR BROAD BAPTIST INSURANCE COMPANY PLC THE Director 2011-11-15 CURRENT 1905-02-17 Active
CAROLE ANNE JEAN JOHNSON MINISTERING ANGELS LTD Director 2010-11-22 CURRENT 2010-11-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Teaching AssistantLeedsRequired from 1st September 2016. The Governors of St Patricks Catholic Primary School are looking to appoint a caring and committed Teaching Assistant to2016-04-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-12APPOINTMENT TERMINATED, DIRECTOR LOUISE HALLAHAN
2023-10-12CESSATION OF NATASHA MULVIHILL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA DEASEY
2023-10-12APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH BRADLEY
2023-10-12APPOINTMENT TERMINATED, DIRECTOR NATASHA MULVIHILL
2023-07-12APPOINTMENT TERMINATED, DIRECTOR BRITTA SHIELDS-MARTENS
2023-07-12DIRECTOR APPOINTED MRS JOANNA MARY DEASEY
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-09CESSATION OF FIONA ELIZABETH BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA MULVIHILL
2022-10-07Second filing of director appointment of Miss Louise Hallahan
2022-09-30DIRECTOR APPOINTED MISS LOUISE HALLAHAN
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MRS URSULA TOWNSLEY
2022-06-28PSC02Notification of The Clifton Catholic Diocesan Education Foundation as a person with significant control on 2016-09-01
2022-03-03TM02Termination of appointment of Helen Giles on 2022-02-28
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MADELAINE AFI BOUAKA-STONE
2022-03-02AP03Appointment of Mrs Sharon Louise Plumstead as company secretary on 2022-03-01
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARTHUR BROAD
2021-11-12AP01DIRECTOR APPOINTED MR STEWART ANDREW FRASER
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BEASLEY-SUFFOLK
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LOUISE PLUMSTEAD
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-03-16CH01Director's details changed for Mr Manashe Musarurwa on 2019-09-23
2020-03-16AP01DIRECTOR APPOINTED MRS BRITTA SHIELDS-MARTENS
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE JEAN JOHNSON
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NORAH DOLORES RAINE
2019-12-04AP01DIRECTOR APPOINTED MS NATASHA MULVIHILL
2019-10-29AP01DIRECTOR APPOINTED MRS SHARON LOUISE PLUMSTEAD
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DENIS NOEL ERIC DEASEY
2019-09-27AP01DIRECTOR APPOINTED MR MANASHE MUSARURWA
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PLUMSTEAD
2019-05-09AP01DIRECTOR APPOINTED MRS REBECCA BEASLEY-SUFFOLK
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-13AP01DIRECTOR APPOINTED MR REUBEN ALOZIE
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MALGORZATA PAJAK
2018-04-09CH01Director's details changed for Mrs Fiona Elizabeth Bradley on 2018-01-26
2018-04-09PSC04Change of details for Mrs Fiona Elizabeth Bradley as a person with significant control on 2018-01-26
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA BRADLEY
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KATH MARY EASTON
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY DEASEY
2016-08-10AP01DIRECTOR APPOINTED MISS CHARLOTTE PATRICIA PRIDDLE
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-03AP01DIRECTOR APPOINTED MS CAROLE JOHNSON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA HERBERT
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-08AP01DIRECTOR APPOINTED MRS SHARON PLUMSTEAD
2015-12-08AP01DIRECTOR APPOINTED MRS LYDIA HERBERT
2015-12-08CH01Director's details changed for Mrs Malgorzta Pajak on 2015-10-01
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GRANT
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILLESPIE
2015-12-08AP01DIRECTOR APPOINTED MRS MALGORZTA PAJAK
2015-12-08AP01DIRECTOR APPOINTED MRS RECSY ROY
2015-10-08AP01DIRECTOR APPOINTED MRS NORAH DOLORES RAINE
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKS
2015-07-30AR0109/07/15 NO MEMBER LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE BELL
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-01AR0109/07/14 NO MEMBER LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HATTON
2014-03-14AP01DIRECTOR APPOINTED MR MALCOLM ARTHUR BROAD MBE
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-12AP01DIRECTOR APPOINTED MR MARK GILLESPIE
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PLUMSTEAD
2013-08-07AR0109/07/13 NO MEMBER LIST
2013-01-10AP01DIRECTOR APPOINTED MRS KATH MARY EASTON
2012-10-03AP01DIRECTOR APPOINTED MRS SHARON LOUISE PLUMSTEAD
2012-09-25AP01DIRECTOR APPOINTED MR SHAUN HATTON
2012-09-21AP01DIRECTOR APPOINTED MR JAMES BROOKS
2012-09-21AP01DIRECTOR APPOINTED MRS SYLVIA MADELAINE AFI BOUAKA-STONE
2012-09-20AP01DIRECTOR APPOINTED MRS MICHELE MARIE MARSHALL
2012-09-20AP01DIRECTOR APPOINTED MRS JOANNA MARY DEASEY
2012-09-20AP01DIRECTOR APPOINTED MRS PENELOPE JEAN BELL
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FIONA ELIZABETH BRADLEY / 20/09/2012
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM ST PATRICK'S RC SCHOOL BLACKSWARTH ROAD BRISTOL BS5 8AS UNITED KINGDOM
2012-08-02AA01CURREXT FROM 31/07/2013 TO 31/08/2013
2012-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ST PATRICK'S CATHOLIC PRIMARY SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST PATRICK'S CATHOLIC PRIMARY SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST PATRICK'S CATHOLIC PRIMARY SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of ST PATRICK'S CATHOLIC PRIMARY SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ST PATRICK'S CATHOLIC PRIMARY SCHOOL owns 1 domain names.

stpatrickschool.co.uk  

Trademarks
We have not found any records of ST PATRICK'S CATHOLIC PRIMARY SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with ST PATRICK'S CATHOLIC PRIMARY SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-1 GBP £38,736 77300-ISB-FORMULA ALLOCATION
Walsall Metropolitan Borough Council 2014-12 GBP £12,736 77300-ISB-FORMULA ALLOCATION
Walsall Metropolitan Borough Council 2014-11 GBP £43,904 77200-TRANSFER PAYMENTS-OTHER SCHOOLCHILDREN/STUDENT RELATED ITEMS
Walsall Metropolitan Borough Council 2014-9 GBP £77,043 77300-ISB-FORMULA ALLOCATION
Walsall Metropolitan Borough Council 2014-8 GBP £15,720 66505-OTHER-GRANTS TO OTHER ORGS
Walsall Metropolitan Borough Council 2014-7 GBP £12,736
Walsall Council 2014-6 GBP £16,182
Walsall Council 2014-5 GBP £25,471
Walsall Council 2014-4 GBP £30,829
Walsall Council 2014-3 GBP £20,490
Walsall Council 2014-2 GBP £64,263
Walsall Council 2014-1 GBP £34,917
Walsall Council 2013-11 GBP £25,307
Walsall Council 2013-10 GBP £31,271
Walsall Council 2013-9 GBP £78,860
Walsall Council 2013-7 GBP £5,872
Walsall Council 2013-6 GBP £47,392
Walsall Council 2013-5 GBP £47,504
Walsall Council 2013-4 GBP £26,002
Walsall Council 2013-3 GBP £40,691
Walsall Council 2013-1 GBP £69,493
Walsall Council 2012-12 GBP £23,752
Walsall Council 2012-11 GBP £33,292
Walsall Council 2012-10 GBP £54,479
Walsall Council 2012-9 GBP £23,752
Walsall Council 2012-7 GBP £51,063
Walsall Council 2012-5 GBP £47,504

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST PATRICK'S CATHOLIC PRIMARY SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST PATRICK'S CATHOLIC PRIMARY SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST PATRICK'S CATHOLIC PRIMARY SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS5 8AS