CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL

Register to unlock more data on OkredoRegister

CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07712850

Incorporation date

20/07/2011

Size

Full

Contacts

Registered address

Registered address

Corpus Christi Catholic Primary School, Trent Road, London SW2 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2011)
dot icon13/01/2026
Full accounts made up to 2025-08-31
dot icon28/07/2025
Notification of John Wilson as a person with significant control on 2019-06-25
dot icon28/07/2025
Notification of Gerald Ewing as a person with significant control on 2022-03-23
dot icon28/07/2025
Notification of Paul Mccallum as a person with significant control on 2016-12-06
dot icon28/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon13/01/2025
Full accounts made up to 2024-08-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon11/06/2024
Appointment of Mr Christopher Paul Rodger as a director on 2024-05-21
dot icon16/03/2024
Full accounts made up to 2023-08-31
dot icon13/11/2023
Termination of appointment of William Mordaunt as a director on 2023-08-16
dot icon13/11/2023
Termination of appointment of Almaz Thomas as a director on 2023-08-31
dot icon13/11/2023
Appointment of Mrs Ameenah Ayub Allen as a director on 2023-01-04
dot icon13/11/2023
Appointment of Mr Peter Ward as a director on 2023-01-04
dot icon13/11/2023
Termination of appointment of Hilda Mary Katherine Bellamy as a director on 2023-06-26
dot icon03/08/2023
Appointment of Ms Ann Maria Scully as a director on 2023-07-26
dot icon25/07/2023
Termination of appointment of Michael Kelleher as a director on 2023-07-21
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon11/04/2023
Full accounts made up to 2022-08-31
dot icon04/01/2023
Appointment of Fr Matthew Brian O'gorman as a director on 2022-12-14
dot icon03/01/2023
Termination of appointment of Thomas Sloan Chesser as a director on 2022-11-26
dot icon03/01/2023
Termination of appointment of James David Wood as a director on 2022-12-30
dot icon25/07/2022
Termination of appointment of Elizabeth Dow as a director on 2022-07-25
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon20/07/2022
Appointment of Mr Michael Kelleher as a director on 2021-09-01
dot icon20/07/2022
Appointment of Mrs Oluwayemisi Temitope Corinaldi as a director on 2020-11-17
dot icon20/07/2022
Termination of appointment of Michael Joseph Burke as a director on 2020-09-14
dot icon05/05/2022
Full accounts made up to 2021-08-31
dot icon06/10/2021
Termination of appointment of Sarah Henrietta Stevens-Cox as a director on 2021-08-31
dot icon21/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon21/07/2021
Appointment of Mrs Nicola Jane Hunt as a director on 2021-02-04
dot icon01/04/2021
Full accounts made up to 2020-08-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon20/07/2020
Appointment of Mrs Sarah Henrietta Stevens-Cox as a director on 2019-09-01
dot icon20/07/2020
Appointment of Miss Almaz Thomas as a director on 2019-09-01
dot icon20/07/2020
Appointment of Mr Andrew Enrico Godfrey as a director on 2019-12-02
dot icon04/03/2020
Full accounts made up to 2019-08-31
dot icon10/10/2019
Termination of appointment of Adrian Patrick Mckenna Whyte as a director on 2019-09-09
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon24/07/2019
Termination of appointment of Fanny Cecilia Brown as a director on 2019-06-24
dot icon15/05/2019
Termination of appointment of Shane Mark Dervan as a director on 2019-02-20
dot icon08/03/2019
Full accounts made up to 2018-08-31
dot icon28/01/2019
Termination of appointment of Josephine Meeme Namusisi-Riley as a director on 2019-01-17
dot icon28/01/2019
Termination of appointment of Caroline Rosemary Carberry as a director on 2018-11-14
dot icon21/01/2019
Appointment of Mr Thomas Sloan Chesser as a director on 2018-11-26
dot icon30/07/2018
Appointment of Mrs Elizabeth Dow as a director on 2018-07-26
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon24/07/2018
Termination of appointment of Catherine Juliana Byrne as a director on 2018-06-25
dot icon06/02/2018
Full accounts made up to 2017-08-31
dot icon31/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon31/07/2017
Appointment of Mr Shane Mark Dervan as a director on 2016-09-26
dot icon31/07/2017
Termination of appointment of Geraldine Elizabeth Tatton as a director on 2016-08-31
dot icon31/07/2017
Termination of appointment of Geraldine Elizabeth Tatton as a director on 2016-08-31
dot icon31/07/2017
Termination of appointment of Peter Beaumont as a director on 2017-07-20
dot icon31/07/2017
Termination of appointment of Samuel Lehmann as a director on 2016-08-31
dot icon08/05/2017
Full accounts made up to 2016-08-31
dot icon27/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon29/02/2016
Appointment of Mrs Hilda Mary Catherine Bellamy as a director on 2016-02-04
dot icon29/02/2016
Full accounts made up to 2015-08-31
dot icon04/09/2015
Termination of appointment of Peter James Muir as a director on 2015-08-16
dot icon20/07/2015
Annual return made up to 2015-07-20 no member list
dot icon15/07/2015
Appointment of Mrs Jean Ann Connery as a director on 2015-02-25
dot icon30/01/2015
Full accounts made up to 2014-08-31
dot icon30/12/2014
Appointment of Mr James David Wood as a director on 2014-12-12
dot icon17/11/2014
Appointment of Ms Caroline Rosemary Carberry as a director on 2014-11-15
dot icon17/11/2014
Appointment of Mr Samuel Lehmann as a director on 2014-11-15
dot icon17/11/2014
Termination of appointment of Leonard Edgar Mayers as a director on 2014-08-31
dot icon17/11/2014
Termination of appointment of Elizabeth Smith as a director on 2014-11-15
dot icon17/11/2014
Termination of appointment of Sonya O'sullivan as a director on 2014-11-15
dot icon17/11/2014
Appointment of Ms Miranda Caroline Sawyer as a director on 2014-11-15
dot icon23/07/2014
Annual return made up to 2014-07-20 no member list
dot icon23/07/2014
Termination of appointment of John Patrick Wentworth as a director on 2013-08-31
dot icon23/07/2014
Secretary's details changed for Mrs Sandra Gonzalez-Ruiz on 2013-09-01
dot icon08/01/2014
Full accounts made up to 2013-08-31
dot icon16/10/2013
Appointment of Rev Adrian Patrick Mckenna Whyte as a director
dot icon25/07/2013
Annual return made up to 2013-07-20 no member list
dot icon24/07/2013
Appointment of Mrs Fanny Cecilia Brown as a director
dot icon24/07/2013
Termination of appointment of Thomas Heneghan as a director
dot icon19/02/2013
Appointment of Michael Burke as a director
dot icon15/01/2013
Full accounts made up to 2012-08-31
dot icon15/01/2013
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon23/07/2012
Annual return made up to 2012-07-20 no member list
dot icon23/07/2012
Director's details changed for Josephine Meeme Namusisi-Riley on 2012-07-23
dot icon23/07/2012
Registered office address changed from Corpus Christi Catholic Primary School Trent Road London SW2 5BL England on 2012-07-23
dot icon23/07/2012
Director's details changed for Josephone Meeme Manusisi-Riley on 2012-07-23
dot icon24/04/2012
Appointment of Rev Thomas Augustine Heneghan as a director
dot icon16/04/2012
Appointment of William Mordaunt as a director
dot icon16/04/2012
Appointment of Geraldine Elizabeth Tatton as a director
dot icon16/04/2012
Appointment of Robert Martin Coyle as a director
dot icon16/04/2012
Appointment of Peter Beaumont as a director
dot icon16/04/2012
Appointment of Leonard Edgar Mayers as a director
dot icon16/04/2012
Appointment of Elizabeth Smith as a director
dot icon16/04/2012
Appointment of Josephone Meeme Manusisi-Riley as a director
dot icon16/04/2012
Appointment of Sonya O'sullivan as a director
dot icon20/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Nicola Jane
Director
04/02/2021 - Present
5
Mr Peter Ward
Director
04/01/2023 - Present
6
Wentworth, John Patrick
Director
20/07/2011 - 31/08/2013
11
Corinaldi, Oluwayemisi Temitope
Director
17/11/2020 - Present
5
Mrs Ameenah Ayub Allen
Director
04/01/2023 - Present
3

Persons with Significant Control

3
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 CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL

CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL is an(a) Active company incorporated on 20/07/2011 with the registered office located at Corpus Christi Catholic Primary School, Trent Road, London SW2 5BL. There are currently 11 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 CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL?

toggle

CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL is currently Active. It was registered on 20/07/2011 .

Where is CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL located?

toggle

CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL is registered at Corpus Christi Catholic Primary School, Trent Road, London SW2 5BL.

What does CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL do?

toggle

CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CORPUS CHRISTI CATHOLIC PRIMARY SCHOOL?

toggle

The latest filing was on 13/01/2026: Full accounts made up to 2025-08-31.