OUR LADY OF SION SCHOOL, WORTHING

Register to unlock more data on OkredoRegister

OUR LADY OF SION SCHOOL, WORTHING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06084975

Incorporation date

06/02/2007

Size

Full

Contacts

Registered address

Registered address

Our Lady Of Sion School, Gratwicke Road, Worthing, West Sussex BN11 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2023)
dot icon08/04/2026
Termination of appointment of Katherine Marianne Henwood as a director on 2026-03-31
dot icon08/04/2026
Cessation of Katherine Marianne Henwood as a person with significant control on 2026-03-31
dot icon19/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon18/03/2026
Replacement Filing for the appointment of Mr Stephen Telfer as a director
dot icon24/02/2026
Director's details changed for Mr Steve Telfer on 2026-02-24
dot icon24/02/2026
Change of details for Mr Steve Telfer as a person with significant control on 2026-02-24
dot icon23/02/2026
Director's details changed for Mr Steve Tefler on 2026-02-23
dot icon19/02/2026
Termination of appointment of Lucy Elizabeth Hammond-Illes as a secretary on 2026-01-31
dot icon19/02/2026
Cessation of Lucy Hammond as a person with significant control on 2026-01-31
dot icon19/02/2026
Termination of appointment of Lucy Elizabeth Hammond-Illes as a director on 2026-01-31
dot icon19/02/2026
Appointment of Mr Sajed Hussain Khan as a director on 2026-02-05
dot icon19/02/2026
Notification of Sajed Hussain Khan as a person with significant control on 2026-02-05
dot icon29/09/2025
Director's details changed for Mr Richard Allingham on 2025-09-29
dot icon02/09/2025
Termination of appointment of Trish Raeburn as a director on 2025-08-31
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon24/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon21/02/2025
Appointment of Mr Richard Allingham as a director on 2025-01-23
dot icon21/02/2025
Cessation of Stephen Callaghan as a person with significant control on 2024-08-31
dot icon21/02/2025
Cessation of Andrew Cundy as a person with significant control on 2024-08-31
dot icon21/02/2025
Cessation of Imelda Wilkinson as a person with significant control on 2024-03-21
dot icon07/02/2025
Appointment of Mr Steve Tefler as a director on 2021-12-09
dot icon31/01/2025
Termination of appointment of Andrew Cundy as a director on 2024-08-31
dot icon31/01/2025
Termination of appointment of Imelda Wilkinson as a director on 2024-03-21
dot icon31/01/2025
Termination of appointment of Stephen Callaghan as a director on 2024-08-31
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Resolutions
dot icon06/06/2024
Full accounts made up to 2023-08-31
dot icon20/02/2024
Termination of appointment of Roger Sparks as a director on 2023-09-30
dot icon20/02/2024
Termination of appointment of Elaine Warnett as a director on 2023-07-07
dot icon20/02/2024
Appointment of Ms Trish Raeburn as a director on 2023-03-27
dot icon20/02/2024
Cessation of Rosie Beattie as a person with significant control on 2022-08-31
dot icon20/02/2024
Cessation of David Read as a person with significant control on 2022-08-31
dot icon20/02/2024
Cessation of Roger Sparks as a person with significant control on 2023-08-31
dot icon20/02/2024
Cessation of Elaine Warnett as a person with significant control on 2023-07-07
dot icon20/02/2024
Notification of Andrew Cundy as a person with significant control on 2021-07-16
dot icon20/02/2024
Notification of Jane Dahill as a person with significant control on 2021-09-09
dot icon20/02/2024
Notification of Trish Raeburn as a person with significant control on 2023-03-27
dot icon20/02/2024
Appointment of Mrs Imelda Wilkinson as a director on 2023-09-01
dot icon20/02/2024
Notification of Imelda Wilkinson as a person with significant control on 2023-09-01
dot icon20/02/2024
Notification of Steve Telfer as a person with significant control on 2021-12-09
dot icon20/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon10/06/2023
Full accounts made up to 2022-08-31
dot icon19/02/2023
Termination of appointment of Rosemary Beattie as a director on 2022-07-01
dot icon19/02/2023
Confirmation statement made on 2023-02-06 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amandini, Paul Fuglio Garrard
Director
06/02/2007 - 27/11/2007
23
Tanner, Angela
Director
11/03/2015 - 30/11/2017
2
Mccole, Brenda, Sister
Director
01/05/2008 - 31/12/2017
6
Cannon, Mary, Sister
Director
27/01/2011 - 01/09/2017
-
Wicks, Carolyn, Sister
Director
04/12/2013 - 28/06/2016
-

Persons with Significant Control

46
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 OUR LADY OF SION SCHOOL, WORTHING

OUR LADY OF SION SCHOOL, WORTHING is an(a) Active company incorporated on 06/02/2007 with the registered office located at Our Lady Of Sion School, Gratwicke Road, Worthing, West Sussex BN11 4BL. There are currently 9 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 OUR LADY OF SION SCHOOL, WORTHING?

toggle

OUR LADY OF SION SCHOOL, WORTHING is currently Active. It was registered on 06/02/2007 .

Where is OUR LADY OF SION SCHOOL, WORTHING located?

toggle

OUR LADY OF SION SCHOOL, WORTHING is registered at Our Lady Of Sion School, Gratwicke Road, Worthing, West Sussex BN11 4BL.

What does OUR LADY OF SION SCHOOL, WORTHING do?

toggle

OUR LADY OF SION SCHOOL, WORTHING operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OUR LADY OF SION SCHOOL, WORTHING?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Katherine Marianne Henwood as a director on 2026-03-31.