INSTITUTE OF ST. ANSELM(THE)
CLIFTONVILLE

Hellopages » Kent » Thanet » CT9 2EU

Company number 02010021
Status Active
Incorporation Date 14 April 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 51-59 NORFOLK ROAD, CLIFTONVILLE, KENT, CT9 2EU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Termination of appointment of George Kalangod as a director on 29 July 2016; Confirmation statement made on 16 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of INSTITUTE OF ST. ANSELM(THE) are www.instituteofst.co.uk, and www.institute-of-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Institute of St Anselm The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02010021. Institute of St Anselm The has been working since 14 April 1986. The present status of the company is Active. The registered address of Institute of St Anselm The is 51 59 Norfolk Road Cliftonville Kent Ct9 2eu. . MCCLUSKEY, John is a Secretary of the company. GOODLACE, Philip is a Director of the company. KOFLER, Leonard, Reverend is a Director of the company. MCCAUL, Dermot Alphonsus, Father is a Director of the company. MOLONEY, Sheila Josephine, Sister is a Director of the company. RIDER, Michael Edward is a Director of the company. SLINN, Thalia Helen is a Director of the company. Secretary JUKES, Phillip Joseph has been resigned. Secretary KING, Michael has been resigned. Secretary LEYGRAF, Bernd has been resigned. Secretary SLINN, Thalia Helen has been resigned. Secretary SLIUN, Thalia Helen has been resigned. Director AZAREDO, Maria Prisca has been resigned. Director CANTWELL, Bridget, Sister has been resigned. Director CASEY, Peter Stewart has been resigned. Director CLARK, Derek, Fr has been resigned. Director CLARKE, Hilary, Very Reverend has been resigned. Director JUKES, Phillip Joseph has been resigned. Director KALANGOD, George, Brother has been resigned. Director KING, Michael has been resigned. Director KING, Michael has been resigned. Director KNEATH, Annette Irene has been resigned. Director PANNATHANATH UTHUPPAN, Mathai Uthuppan, Brother has been resigned. Director PIANTA-SCOTT, Susan has been resigned. Director SCOTT, Margaret Doreen, Sister has been resigned. Director STAMPFER, Hans, Father has been resigned. Director VAS, Sylvine (Mary), Sister has been resigned. Director VAZHAYIL, George, Brother has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MCCLUSKEY, John
Appointed Date: 02 May 2006

Director
GOODLACE, Philip
Appointed Date: 04 August 2011
69 years old

Director

Director
MCCAUL, Dermot Alphonsus, Father
Appointed Date: 24 June 2014
85 years old

Director
MOLONEY, Sheila Josephine, Sister
Appointed Date: 11 December 2007
86 years old

Director
RIDER, Michael Edward
Appointed Date: 28 July 2014
78 years old

Director
SLINN, Thalia Helen
Appointed Date: 30 November 2005
80 years old

Resigned Directors

Secretary
JUKES, Phillip Joseph
Resigned: 12 December 2005
Appointed Date: 03 November 2004

Secretary
KING, Michael
Resigned: 04 December 2002

Secretary
LEYGRAF, Bernd
Resigned: 15 September 2004
Appointed Date: 04 February 2004

Secretary
SLINN, Thalia Helen
Resigned: 03 November 2004
Appointed Date: 16 September 2004

Secretary
SLIUN, Thalia Helen
Resigned: 04 February 2004
Appointed Date: 21 March 2003

Director
AZAREDO, Maria Prisca
Resigned: 26 May 2004
Appointed Date: 29 November 2000
83 years old

Director
CANTWELL, Bridget, Sister
Resigned: 27 November 1997
89 years old

Director
CASEY, Peter Stewart
Resigned: 26 November 2012
Appointed Date: 07 July 2011
83 years old

Director
CLARK, Derek, Fr
Resigned: 10 November 2008
Appointed Date: 20 November 1993
94 years old

Director
CLARKE, Hilary, Very Reverend
Resigned: 21 November 1992
94 years old

Director
JUKES, Phillip Joseph
Resigned: 12 December 2005
Appointed Date: 21 March 2003
77 years old

Director
KALANGOD, George, Brother
Resigned: 29 July 2016
Appointed Date: 06 December 2012
73 years old

Director
KING, Michael
Resigned: 04 December 2002
Appointed Date: 20 November 1993
76 years old

Director
KING, Michael
Resigned: 21 November 1992
76 years old

Director
KNEATH, Annette Irene
Resigned: 16 November 2010
Appointed Date: 19 February 2001
75 years old

Director
PANNATHANATH UTHUPPAN, Mathai Uthuppan, Brother
Resigned: 25 December 2013
Appointed Date: 12 December 2012
80 years old

Director
PIANTA-SCOTT, Susan
Resigned: 15 November 2011
Appointed Date: 08 April 2010
78 years old

Director
SCOTT, Margaret Doreen, Sister
Resigned: 26 May 2004
Appointed Date: 21 March 2003
83 years old

Director
STAMPFER, Hans, Father
Resigned: 18 November 1994
96 years old

Director
VAS, Sylvine (Mary), Sister
Resigned: 24 November 1999
Appointed Date: 19 November 1993
87 years old

Director
VAZHAYIL, George, Brother
Resigned: 27 April 2014
Appointed Date: 12 December 2012
76 years old

INSTITUTE OF ST. ANSELM(THE) Events

10 Mar 2017
Termination of appointment of George Kalangod as a director on 29 July 2016
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
24 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Dec 2015
Total exemption full accounts made up to 30 June 2015
19 Oct 2015
Annual return made up to 16 October 2015 no member list
...
... and 130 more events
15 Oct 1987
Annual return made up to 03/09/87

09 Oct 1987
Particulars of mortgage/charge

12 Mar 1987
Accounting reference date extended from 31/03 to 30/06

16 Jan 1987
Company type changed from pri to PRI30

14 Apr 1986
Certificate of incorporation

INSTITUTE OF ST. ANSELM(THE) Charges

25 May 2011
Legal charge
Delivered: 28 May 2011
Status: Satisfied on 11 September 2014
Persons entitled: The Charity Bank Limited
Description: F/H property k/a 63-73 norfolk road cliftonville kent…
1 March 2011
Legal charge
Delivered: 3 March 2011
Status: Satisfied on 3 June 2011
Persons entitled: Pinnacle Real Estate LLP
Description: F/H 73 norfolk road margate t/no K328572.
9 June 2010
Legal charge
Delivered: 11 June 2010
Status: Satisfied on 15 October 2014
Persons entitled: The Kent County Council
Description: 38 maderia road, margate, kent.
9 March 2009
Legal mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 51-59 norfolk road cliftonville margate kent with the…
5 March 2009
Debenture
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 1987
Supplemental legal charge
Delivered: 9 October 1987
Status: Satisfied on 15 October 2014
Persons entitled: Langersal Limited
Description: The norman hotel at 26,27 and 28 edgar road cliftonville…
13 May 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 15 October 2014
Persons entitled: Langersal Limited
Description: The norman hotel at 26,27 and 28 edgar road cliftonville…