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

ST. JOSEPH'S SCHOOL LAUNCESTON

St.Stephens Hill, Launceston, Cornwall, PL15 8HN,
Company Registration Number
01780521
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Joseph's School Launceston
ST. JOSEPH'S SCHOOL LAUNCESTON was founded on 1983-12-22 and has its registered office in Cornwall. The organisation's status is listed as "Active". St. Joseph's School Launceston 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. JOSEPH'S SCHOOL LAUNCESTON
 
Legal Registered Office
St.Stephens Hill
Launceston
Cornwall
PL15 8HN
Other companies in PL15
 
Charity Registration
Charity Number 289048
Charity Address ST. JOSEPHS SCHOOL, ST. STEPHENS HILL, LAUNCESTON, PL15 8HN
Charter ST JOSEPH'S SCHOOL IS AN EDUCATIONAL CHARITY FOR CHILDREN, PROVIDING FIRST CLASS EDUCATION FOR BOYS AGED 3-11 AND GIRLS 3-16.. WE AIM TO PROVIDE THE HIGHEST QUALITY OF ACADEMIC TUITION AND THE DEVELOPMENT OF WIDER SPORTING, ARTISITIC AND SOCIAL SKILLS IN ALL OUR PUPILS.
Filing Information
Company Number 01780521
Company ID Number 01780521
Date formed 1983-12-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts FULL
Last Datalog update: 2024-04-16 14:51:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. JOSEPH'S SCHOOL LAUNCESTON
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. JOSEPH'S SCHOOL LAUNCESTON

Current Directors
Officer Role Date Appointed
IAN BARTON
Company Secretary 2011-09-02
PAUL ANTHONY HICKS
Director 2015-06-23
LOUISE MARTINE HOLMES
Director 2016-03-02
DAVID WILLIAM JASPER
Director 2012-01-17
KATHERINE SCOTT FLASHMAN KITSON
Director 2017-11-21
SUSAN LEWIS
Director 2012-10-03
NEIL RICHARD POCKETT
Director 2007-03-26
SUSAN ROWE
Director 2016-08-19
JASON LEE THORNS
Director 2017-04-19
MARGARET JOAN WARREN
Director 2007-05-14
TREVOR WATKINS
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT GILLIES
Director 2016-03-02 2018-09-04
SARA-ANN PENELOPE LUMLEY GRAYBOW
Director 2012-01-17 2018-05-13
JAMES ANDREW BOLTON
Director 2013-11-04 2016-03-02
DAMIAN HEARD
Director 2010-05-10 2013-11-04
SIMON RALPH PETER ALFORD
Director 2010-05-10 2012-04-16
DAVID MCCRAE MITCHELL
Company Secretary 2009-12-01 2011-09-02
ENIS JOSEPHINE BROAD
Director 2000-03-28 2010-03-22
MARK TREMAINE HELLYAR
Director 2004-02-09 2010-03-22
PETER JOHN MOSS
Company Secretary 1997-04-01 2009-11-30
PAMELA JANE JOHNS
Director 1998-03-19 2008-03-17
ROSEMARY GREENWAY
Director 2005-10-31 2006-12-04
ALAN BROWNRIDGE
Director 2003-03-31 2005-03-21
GRAHAME NATHANIEL JOHN HUMPHRIES
Director 1991-05-08 2005-03-21
KEVIN CHRISTOPHER SLOANE HICKS
Director 1994-03-22 2004-12-06
MICHAEL JOHN BOUNDY
Director 2001-10-02 2004-10-11
EDITH BRASH
Director 1994-03-22 2003-03-31
GEOFFREY SEAGER CLARKE
Director 1991-05-08 2001-03-26
KAREN KAYE DE GLANVILLE
Director 1993-09-01 2000-03-28
ADRIAN BENNETT
Director 1994-03-22 1997-09-22
MYRA SUSSEX
Company Secretary 1993-01-01 1996-12-31
AUGUSTIN BEDE DAVIS
Director 1991-05-08 1994-03-31
KAREN KAYE DE GLANVILLE
Company Secretary 1991-05-08 1992-12-31
RUSSEL HAMILTON
Director 1991-05-08 1992-08-31
HARRY HARRINGTON
Director 1991-05-08 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM JASPER TIDES REACH POLZEATH LIMITED Director 2010-11-22 CURRENT 2003-11-04 Active
DAVID WILLIAM JASPER ROTHBURY WHOLESALE MEATS LIMITED Director 2009-08-28 CURRENT 2002-09-26 Active
DAVID WILLIAM JASPER LAUNCESTON ABATTOIR COMPANY LIMITED Director 1992-06-14 CURRENT 1934-11-02 Active
DAVID WILLIAM JASPER H.R.JASPER & SON LIMITED Director 1991-11-29 CURRENT 1972-04-21 Active
DAVID WILLIAM JASPER JASPER BYRNE LIMITED Director 1991-04-09 CURRENT 1991-02-13 Active
NEIL RICHARD POCKETT EXETER CATHEDRAL SCHOOL Director 2014-11-24 CURRENT 2012-12-14 Active
NEIL RICHARD POCKETT @SCHOOL-IN-UK LTD Director 2005-12-21 CURRENT 2005-12-21 Active
JASON LEE THORNS SCARNE PROPERTY COMPANY LTD Director 2017-05-16 CURRENT 2017-05-16 Active
JASON LEE THORNS MAUNDER & SONS LTD Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
JASON LEE THORNS DOWNLAND MARKETING LIMITED Director 2012-07-04 CURRENT 1968-08-16 Active
JASON LEE THORNS MAUNDER AND SONS (THE FARMERS' STORES) LIMITED Director 2003-04-06 CURRENT 1954-12-09 Active
MARGARET JOAN WARREN PHILIP WARREN & SON LTD Director 2002-09-05 CURRENT 2002-09-05 Active

More director information

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
2023-11-27FULL ACCOUNTS MADE UP TO 31/07/23
2023-04-26CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-02-08FULL ACCOUNTS MADE UP TO 31/07/22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR CARA LUCY EMMA AMANKWAH
2022-07-25DIRECTOR APPOINTED MR JACK SCARD MORGAN
2022-07-25DIRECTOR APPOINTED MRS CAROLINE MARIE MOTT
2022-07-25AP01DIRECTOR APPOINTED MR JACK SCARD MORGAN
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CARA LUCY EMMA AMANKWAH
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-07FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR SUSAN LEWIS
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEWIS
2021-10-15AP01DIRECTOR APPOINTED MRS TRACEY KINGDON
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-27AP01DIRECTOR APPOINTED COMMANDER DUNCAN SCOTT JAMIESON TILLEY
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD POCKETT
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JASPER
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-23AP01DIRECTOR APPOINTED MRS ELISABETH MANN
2019-06-26RP04AP01Second filing of director appointment of Trevor Watkins
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE THORNS
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SCOTT FLASHMAN KITSON
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-29AP01DIRECTOR APPOINTED MRS CARA LUCY EMMA AMANKWAH
2018-11-20RES01ADOPT ARTICLES 20/11/18
2018-10-12RES01ADOPT ARTICLES 12/10/18
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLIES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLIES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLIES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SARA-ANN PENELOPE LUMLEY GRAYBOW
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-11-21AP01DIRECTOR APPOINTED MRS KATHERINE SCOTT FLASHMAN KITSON
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-18RES01ADOPT ARTICLES 18/07/17
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LANGSFORD
2017-04-19AP01DIRECTOR APPOINTED MR JASON LEE THORNS
2017-03-03AP01DIRECTOR APPOINTED MR IAN JAMES LANGSFORD
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART HAY MARSHALL
2016-09-26AP01DIRECTOR APPOINTED MRS SUSAN ROWE
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW BOLTON
2016-03-02AP01DIRECTOR APPOINTED MRS LOUISE MARTINE HOLMES
2016-03-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT GILLIES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KERSLAKE
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANN THORNS
2015-06-23AP01DIRECTOR APPOINTED MR PAUL ANTHONY HICKS
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HILDA STONEMAN
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MAUNDER
2015-04-23AR0120/04/15 NO MEMBER LIST
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-12AR0120/04/14 NO MEMBER LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-13AP01DIRECTOR APPOINTED MR SIMON CHARLES KERSLAKE
2013-11-05AP01DIRECTOR APPOINTED MR JAMES ANDREW BOLTON
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN HEARD
2013-06-04AP01DIRECTOR APPOINTED MRS SHARON ANN THORNS
2013-04-25AR0120/04/13 NO MEMBER LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-04AP01DIRECTOR APPOINTED SUSAN LEWIS
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALFORD
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-23AR0120/04/12 NO MEMBER LIST
2012-01-31AP01DIRECTOR APPOINTED MISS SARAH GRAYBOW
2012-01-17AP01DIRECTOR APPOINTED MR DAVID WILLIAM JASPER
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEESON
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-07AP03SECRETARY APPOINTED MR IAN BARTON
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID MITCHELL
2011-09-12AA01CURRSHO FROM 31/08/2012 TO 31/07/2012
2011-07-29AR0120/04/11 NO MEMBER LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HAY MARSHALL / 25/07/2011
2011-07-29AP01DIRECTOR APPOINTED MR TREVOR WATKINS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REEVE
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HELLYAR
2011-07-29AP01DIRECTOR APPOINTED MR DAMIAN HEARD
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ENIS BROAD
2011-07-29AP01DIRECTOR APPOINTED MRS HILDA STONEMAN
2011-07-29AP01DIRECTOR APPOINTED MR SIMON ROBINSON
2011-07-29AP01DIRECTOR APPOINTED MR SIMON RALPH PETER ALFORD
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MANDY WILLIAMS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HELLYAR
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REEVE
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HELLYAR
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ENIS BROAD
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-06-01AR0120/04/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY LORRAINE WILLIAMS / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN WARREN / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLOIS REEVE / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MEESON / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ROSEMARY MAUNDER / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HAY MARSHALL / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK TREMAINE HELLYAR / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ENIS JOSEPHINE BROAD / 20/04/2010
2009-12-08AP03SECRETARY APPOINTED MR DAVID MCCRAE MITCHELL
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PERRY
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY PETER MOSS
2009-05-05363aANNUAL RETURN MADE UP TO 20/04/09
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR SARAH WILLIAMS
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR NICOLA MURPHY
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-06-05288aDIRECTOR APPOINTED MANDY LORRAINE WILLIAMS
2008-05-28288aDIRECTOR APPOINTED LYNNE ROSEMARY MAUNDER
2008-05-27288aDIRECTOR APPOINTED ANDREW STUART HAY MARSHALL
2008-04-23363aANNUAL RETURN MADE UP TO 20/04/08
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to ST. JOSEPH'S SCHOOL LAUNCESTON 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. JOSEPH'S SCHOOL LAUNCESTON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-30 Satisfied ST. ROSE OF LIMA ASSOCIATION LIMITED.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. JOSEPH'S SCHOOL LAUNCESTON

Intangible Assets
Patents
We have not found any records of ST. JOSEPH'S SCHOOL LAUNCESTON registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JOSEPH'S SCHOOL LAUNCESTON
Trademarks
We have not found any records of ST. JOSEPH'S SCHOOL LAUNCESTON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JOSEPH'S SCHOOL LAUNCESTON. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as ST. JOSEPH'S SCHOOL LAUNCESTON are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. JOSEPH'S SCHOOL LAUNCESTON 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. JOSEPH'S SCHOOL LAUNCESTON 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. JOSEPH'S SCHOOL LAUNCESTON 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.