ST. JOHN'S PRIORY SCHOOL LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 7DH

Company number 04006989
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 15 HIGH STREET, BRACKLEY, NORTHAMPTONSHIRE, NN13 7DH
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 1 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 1 . The most likely internet sites of ST. JOHN'S PRIORY SCHOOL LIMITED are www.stjohnsprioryschool.co.uk, and www.st-john-s-priory-school.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and four months. The distance to to Bicester North Rail Station is 8.7 miles; to Bicester Town Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St John S Priory School Limited is a Private Limited Company. The company registration number is 04006989. St John S Priory School Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of St John S Priory School Limited is 15 High Street Brackley Northamptonshire Nn13 7dh. The company`s financial liabilities are £125.61k. It is £-2.92k against last year. And the total assets are £310.47k, which is £52.88k against last year. DURHAM, Karl is a Director of the company. MYSTKOWSKI, Giorgio Marco is a Director of the company. Secretary WALKER, John Ernest has been resigned. Secretary WILLIAMSON, Emma has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHAMBERLAIN, Simon Neville has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALKER, Jennifer Margaret has been resigned. The company operates in "Primary education".


st. john's priory school Key Finiance

LIABILITIES £125.61k
-3%
CASH n/a
TOTAL ASSETS £310.47k
+20%
All Financial Figures

Current Directors

Director
DURHAM, Karl
Appointed Date: 28 April 2011
55 years old

Director
MYSTKOWSKI, Giorgio Marco
Appointed Date: 28 April 2011
62 years old

Resigned Directors

Secretary
WALKER, John Ernest
Resigned: 14 September 2006
Appointed Date: 02 June 2000

Secretary
WILLIAMSON, Emma
Resigned: 28 April 2011
Appointed Date: 14 September 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
CHAMBERLAIN, Simon Neville
Resigned: 28 April 2011
Appointed Date: 14 September 2006
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
WALKER, Jennifer Margaret
Resigned: 14 September 2006
Appointed Date: 02 June 2000
75 years old

ST. JOHN'S PRIORY SCHOOL LIMITED Events

09 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1

27 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

20 May 2015
Total exemption small company accounts made up to 31 August 2014
26 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1

...
... and 50 more events
13 Jun 2000
New director appointed
13 Jun 2000
Director resigned
13 Jun 2000
Secretary resigned
13 Jun 2000
Registered office changed on 13/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Jun 2000
Incorporation

ST. JOHN'S PRIORY SCHOOL LIMITED Charges

12 July 2011
Debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 30 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Legal charge
Delivered: 16 September 2006
Status: Satisfied on 30 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a st john's priory school st…