CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE

Register to unlock more data on OkredoRegister

CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407765

Incorporation date

23/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Park Road, Torquay TQ1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Maureen Glackin as a secretary on 2024-09-19
dot icon24/09/2024
Appointment of Mrs Rachel Clare Fox Owens as a director on 2024-09-19
dot icon24/09/2024
Termination of appointment of Sarah Baretto as a secretary on 2024-09-24
dot icon24/09/2024
Appointment of Mr Edmund Dominic Hester as a director on 2024-09-19
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon03/06/2024
Appointment of Mrs Sarah Baretto as a secretary on 2024-05-24
dot icon19/05/2024
Appointment of Ms Sarah Barreto as a secretary on 2024-05-16
dot icon19/05/2024
Termination of appointment of Antony Hudson as a director on 2024-05-16
dot icon19/05/2024
Registered office address changed from 40 Bramwell Close Sunbury-on-Thames TW16 5PU England to 49 Park Road Torquay TQ1 4QR on 2024-05-19
dot icon19/05/2024
Termination of appointment of Sarah Conrad as a director on 2024-05-16
dot icon19/05/2024
Secretary's details changed for Ms Sarah Barreto on 2024-05-16
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Appointment of Ms Annie Sutton as a director on 2023-09-21
dot icon12/09/2023
Termination of appointment of John Patterson as a director on 2023-09-08
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Director's details changed for Fr Christopher James Cann on 2022-09-20
dot icon22/09/2022
Appointment of Mrs Margaret Giblin as a director on 2022-09-20
dot icon22/09/2022
Appointment of Mr Jon Reddin as a director on 2022-09-20
dot icon22/09/2022
Termination of appointment of David Richard Buxton as a director on 2022-09-20
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon08/02/2022
Termination of appointment of Alexandra Anna Neil as a director on 2022-02-02
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Appointment of Fr Christopher James Cann as a director on 2021-09-13
dot icon20/09/2021
Appointment of Mr Matthew Burke as a director on 2021-09-13
dot icon20/09/2021
Termination of appointment of Michael Anthony Kennedy as a director on 2021-09-13
dot icon20/09/2021
Termination of appointment of Antonia Mary Beary as a director on 2021-09-13
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon08/07/2021
Termination of appointment of Hilary Blake as a director on 2021-07-07
dot icon08/07/2021
Termination of appointment of Stephen Oliver as a director on 2021-07-07
dot icon23/03/2021
Registered office address changed from 19 South Road Hampton TW12 3PE England to 40 Bramwell Close Sunbury-on-Thames TW16 5PU on 2021-03-23
dot icon12/03/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Termination of appointment of Nicholas Cuddihy as a director on 2020-10-03
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Appointment of Mrs Alexandra Anna Neil as a director on 2019-09-09
dot icon10/09/2019
Termination of appointment of James Murphy O'connor as a director on 2019-09-09
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon18/06/2019
Appointment of Dr Nicholas Cuddihy as a director on 2019-05-16
dot icon18/06/2019
Appointment of Mr David Richard Buxton as a director on 2019-05-16
dot icon18/06/2019
Termination of appointment of Michael Patrick Connolly as a director on 2019-05-16
dot icon18/06/2019
Registered office address changed from 19 19 South Road Hampton Middlesex TW12 3PE England to 19 South Road Hampton TW12 3PE on 2019-06-18
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon16/10/2018
Registered office address changed from Mayfield School High Street Mayfield Sussex TN20 6PH England to 19 19 South Road Hampton Middlesex TW12 3PE on 2018-10-16
dot icon15/10/2018
Termination of appointment of Raymond Francis Friel as a secretary on 2018-06-30
dot icon15/10/2018
Appointment of Dr Maureen Glackin as a secretary on 2018-09-27
dot icon15/10/2018
Termination of appointment of Richard Robson as a director on 2018-09-20
dot icon29/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/06/2018
Registered office address changed from 17 Rossiters Hill Frome BA11 4AL England to Mayfield School High Street Mayfield Sussex TN20 6PH on 2018-06-27
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Appointment of Mrs Hilary Blake as a director on 2017-09-13
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon07/06/2017
Appointment of Dr John Patterson as a director on 2017-03-16
dot icon07/06/2017
Appointment of Dr Richard Robson as a director on 2017-03-16
dot icon26/05/2017
Termination of appointment of Gareth Lloyd as a director on 2017-01-31
dot icon26/05/2017
Termination of appointment of Paulo Duran as a director on 2016-09-30
dot icon26/05/2017
Registered office address changed from 17 Rossiters Hill Frome BA11 4AL England to 17 Rossiters Hill Frome BA11 4AL on 2017-05-26
dot icon26/05/2017
Termination of appointment of John Michael Shinkwin as a secretary on 2016-08-31
dot icon26/05/2017
Registered office address changed from Laetare Aldworth Reading to 17 Rossiters Hill Frome BA11 4AL on 2017-05-26
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Appointment of Mr Raymond Francis Friel as a secretary on 2016-08-01
dot icon28/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon07/06/2016
Appointment of Mr James Murphy O'connor as a director on 2016-02-01
dot icon06/06/2016
Termination of appointment of Sarah Patricia Gallagher as a director on 2016-05-01
dot icon06/06/2016
Termination of appointment of Christopher Joseph Cleugh as a director on 2016-02-01
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon18/07/2015
Annual return made up to 2015-07-15 no member list
dot icon18/03/2015
Registered office address changed from Laetare Ashampstead Rd Aldworth Reading RG8 9RY United Kingdom to Laetare Aldworth Reading on 2015-03-18
dot icon18/03/2015
Registered office address changed from 11 Osler Close Bramley Tadley Hampshire RG26 5QG to Laetare Aldworth Reading on 2015-03-18
dot icon25/11/2014
Full accounts made up to 2014-03-31
dot icon29/10/2014
Appointment of Mr Paulo Duran as a director on 2014-10-29
dot icon29/10/2014
Termination of appointment of Clive Idris Dytor as a director on 2014-10-29
dot icon15/07/2014
Annual return made up to 2014-07-15 no member list
dot icon02/07/2014
Appointment of Mr Gareth Lloyd as a director
dot icon02/07/2014
Termination of appointment of Laurence Mckell as a director
dot icon09/06/2014
Appointment of Mr Michael Kennedy as a director
dot icon09/06/2014
Appointment of Mr Antony Hudson as a director
dot icon09/06/2014
Appointment of Mr Stephen Oliver as a director
dot icon09/06/2014
Appointment of Mrs Sarah Conrad as a director
dot icon08/06/2014
Secretary's details changed for Mr John Michael Shinkwin on 2014-05-07
dot icon05/06/2014
Registered office address changed from Keepers Barn . Lenborough Buckingham Bucks MK18 4BS on 2014-06-05
dot icon05/06/2014
Termination of appointment of Gabriel Everitt as a director
dot icon05/06/2014
Termination of appointment of Patrick Wilson as a director
dot icon05/06/2014
Termination of appointment of Joseph Peake as a director
dot icon07/12/2013
Annual return made up to 2013-12-07 no member list
dot icon07/12/2013
Termination of appointment of Stephanie Bell as a director
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-12-07 no member list
dot icon07/12/2012
Registered office address changed from C/O Catholic Independent Schools' Conference Keepers Barn Lenborough Buckingham Bucks MK18 4BS United Kingdom on 2012-12-07
dot icon17/08/2012
Appointment of Mr Michael Patrick Connolly as a director
dot icon17/08/2012
Appointment of Ms Sarah Patricia Gallagher as a director
dot icon17/08/2012
Termination of appointment of Christopher Lumb as a director
dot icon17/08/2012
Termination of appointment of Lynne Renwick as a director
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon29/12/2011
Annual return made up to 2011-12-27 no member list
dot icon29/12/2011
Appointment of Mr Patrick Wilson as a director
dot icon29/11/2011
Appointment of Miss Antonia Mary Beary as a director
dot icon28/11/2011
Termination of appointment of Katherine Jeffery as a director
dot icon15/08/2011
Annual return made up to 2011-07-08 no member list
dot icon09/07/2011
Termination of appointment of Michael Barber as a director
dot icon03/05/2011
Appointment of Mr Michael Barber as a director
dot icon03/05/2011
Appointment of Mr Clive Idris Dytor as a director
dot icon03/05/2011
Appointment of Mrs Stephanie Bell as a director
dot icon20/04/2011
Termination of appointment of Jayne Triffitt as a director
dot icon20/04/2011
Termination of appointment of Bridgeen Banks as a director
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon03/08/2010
Termination of appointment of Bridget Williams as a director
dot icon03/08/2010
Termination of appointment of Charles Foulds as a director
dot icon03/08/2010
Termination of appointment of Adrian Aylward as a director
dot icon03/08/2010
Termination of appointment of Catholic Independent Schools' Conference as a secretary
dot icon03/08/2010
Annual return made up to 2010-07-08 no member list
dot icon03/08/2010
Appointment of Mr Laurence Eric Mckell as a director
dot icon02/08/2010
Director's details changed for Bridget Williams on 2010-07-08
dot icon02/08/2010
Director's details changed for Joseph Anthony Peake on 2010-07-08
dot icon02/08/2010
Director's details changed for Charles Foulds on 2010-07-08
dot icon02/08/2010
Director's details changed for Mrs Jayne Triffitt on 2010-07-08
dot icon02/08/2010
Director's details changed for Mr Christopher John Lumb on 2009-10-01
dot icon02/08/2010
Director's details changed for Reverend Gabriel Everitt on 2010-07-08
dot icon02/08/2010
Director's details changed for Adrian Aylward on 2010-07-08
dot icon02/08/2010
Director's details changed for Bridgeen Mary Banks on 2010-07-08
dot icon29/07/2010
Appointment of Mrs Lynne Renwick as a director
dot icon29/07/2010
Appointment of Mrs Katherine Jeffery as a director
dot icon29/07/2010
Appointment of Mr John Michael Shinkwin as a secretary
dot icon13/07/2010
Termination of appointment of Philip Sweeney as a secretary
dot icon13/07/2010
Termination of appointment of John Shinkwin as a director
dot icon13/07/2010
Registered office address changed from , 10 Shrewsbury Road, Prenton, Merseyside, CH43 1UX on 2010-07-13
dot icon13/07/2010
Appointment of Catholic Independent Schools' Conference as a secretary
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon14/07/2009
Director appointed mr christopher lumb
dot icon13/07/2009
Annual return made up to 08/07/09
dot icon13/07/2009
Director appointed reverend gabriel everitt
dot icon13/07/2009
Appointment terminated director mary breen
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon17/07/2008
Annual return made up to 08/07/08
dot icon17/07/2008
Appointment terminated director peter armstrong
dot icon10/07/2008
Director appointed mrs jayne triffitt
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
New director appointed
dot icon20/07/2007
Annual return made up to 08/07/07
dot icon20/07/2007
Director resigned
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon04/08/2006
Annual return made up to 08/07/06
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned
dot icon17/02/2006
Registered office changed on 17/02/06 from: wrigglebank, mill lane chetnole, sherborne, dorset DT9 6PB
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon06/07/2005
Annual return made up to 08/07/05
dot icon22/10/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Annual return made up to 08/07/04
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon14/07/2003
Annual return made up to 08/07/03
dot icon02/07/2003
Registered office changed on 02/07/03 from: st marys college, waldegrave road, twickenham, london TW1 4SX
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New secretary appointed;new director appointed
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Secretary resigned;director resigned
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon09/09/2002
Annual return made up to 23/07/02
dot icon31/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
Annual return made up to 23/07/01
dot icon03/04/2001
Registered office changed on 03/04/01 from: devonshire house 36 george, street,, manchester, M1 4HA
dot icon23/02/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon07/08/2000
Annual return made up to 23/07/00
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon03/11/1999
New director appointed
dot icon02/11/1999
Annual return made up to 23/07/99
dot icon22/10/1999
New secretary appointed
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Annual return made up to 23/07/98
dot icon17/02/1998
Resolutions
dot icon12/12/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon23/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cann, Christopher James, Fr
Director
13/09/2021 - Present
2
Buxton, David Richard
Director
16/05/2019 - 20/09/2022
3
Breen, Mary
Director
01/04/2003 - 30/06/2009
18
Reddin, Jon
Director
20/09/2022 - Present
-
Sister Frances Orchard
Director
23/07/1997 - 01/04/2003
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE

CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE is an(a) Active company incorporated on 23/07/1997 with the registered office located at 49 Park Road, Torquay TQ1 4QR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE?

toggle

CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE is currently Active. It was registered on 23/07/1997 .

Where is CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE located?

toggle

CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE is registered at 49 Park Road, Torquay TQ1 4QR.

What does CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE do?

toggle

CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.