ST MARY'S SCHOOL ASCOT

Register to unlock more data on OkredoRegister

ST MARY'S SCHOOL ASCOT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01844327

Incorporation date

29/08/1984

Size

Group

Contacts

Registered address

Registered address

St Marys School Ascot, St Marys, Road, Ascot, Berkshire SL5 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon30/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon15/01/2026
Group of companies' accounts made up to 2025-08-31
dot icon05/01/2026
-
dot icon02/01/2026
Termination of appointment of Peter Joseph Mckenna as a director on 2025-12-29
dot icon04/12/2025
Director's details changed for Mrs Samantha Charlotte Coutinho on 2025-12-03
dot icon12/09/2025
Director's details changed for Ms Anne Mary Lee on 2024-02-21
dot icon12/09/2025
Director's details changed for Ms Anne Mary Casey on 2025-09-01
dot icon08/09/2025
Appointment of Mr Simon Robert Nicholls as a director on 2025-09-01
dot icon08/09/2025
Appointment of Lady Melissa Bethell as a director on 2025-09-01
dot icon28/07/2025
Termination of appointment of Martin Edward Michael Hattrell as a director on 2025-06-19
dot icon28/07/2025
Termination of appointment of Anne Mary Robinson as a director on 2025-06-19
dot icon16/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon31/12/2024
Satisfaction of charge 018443270004 in full
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon10/12/2024
Appointment of Mrs Samantha Charlotte Coutinho as a director on 2024-12-06
dot icon04/09/2024
Appointment of Sister Frances Wendy Orchard as a director on 2024-09-01
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-08-31
dot icon26/09/2023
Appointment of Mrs Gillian Leigh Van Maaren as a director on 2023-09-01
dot icon04/08/2023
Appointment of Ms Alex Polizzi Di Sorrentino as a director on 2023-06-14
dot icon21/07/2023
Termination of appointment of Edward Francis Horswell as a director on 2023-07-17
dot icon21/07/2023
Termination of appointment of Dermot Anthony Power as a director on 2023-07-17
dot icon20/02/2023
Appointment of Mr Graham Angus Horton Neil as a director on 2023-02-21
dot icon19/02/2023
Group of companies' accounts made up to 2022-08-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon06/12/2022
Termination of appointment of Marie Louise Wilson as a director on 2022-12-02

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
20/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Ralph Douglas, Dr
Director
26/03/2017 - 11/12/2017
14
Hattrell, Martin Edward Michael
Director
13/06/2019 - 19/06/2025
31
Hunt, Martin John, The Hon
Director
28/11/2013 - 31/08/2022
13
Vaughan, Clementine Mary
Director
25/11/2015 - Present
3
Hickman, John
Director
16/03/1998 - 09/07/2009
28

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 ST MARY'S SCHOOL ASCOT

ST MARY'S SCHOOL ASCOT is an(a) Active company incorporated on 29/08/1984 with the registered office located at St Marys School Ascot, St Marys, Road, Ascot, Berkshire SL5 9JF. There are currently 14 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 ST MARY'S SCHOOL ASCOT?

toggle

ST MARY'S SCHOOL ASCOT is currently Active. It was registered on 29/08/1984 .

Where is ST MARY'S SCHOOL ASCOT located?

toggle

ST MARY'S SCHOOL ASCOT is registered at St Marys School Ascot, St Marys, Road, Ascot, Berkshire SL5 9JF.

What does ST MARY'S SCHOOL ASCOT do?

toggle

ST MARY'S SCHOOL ASCOT operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for ST MARY'S SCHOOL ASCOT?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-20 with no updates.