ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Agatha's Catholic Primary School

St Agatha's Catholic Primary School is an active company incorporated on 12 January 2012 with the registered office located in London, Greater London. St Agatha's Catholic Primary School was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07907633
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 12 January 2012
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
35 Ballards Lane
London
N3 1XW
England
Address changed on 24 May 2023 (2 years 3 months ago)
Previous address was Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
Telephone
02085463879
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Teacher • British • Lives in England • Born in Aug 1977
Director • Teacher • British • Lives in England • Born in May 1960
Director • Deputy Finance Director • Irish • Lives in UK • Born in Sep 1967
Director • Teacher • British • Lives in England • Born in Oct 1968
Director • Charity Manager • British • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Safety-Kleen U.K. Limited
Mr Oliver Kunc is a mutual person.
Active
Metalwash Limited
Mr Oliver Kunc is a mutual person.
Active
Catholic Union Charitable Trust Limited
Professor Peter Christopher Hindmarsh is a mutual person.
Active
Treacy Indigo Partnership Ltd
Mrs Amanda Jane Treacy is a mutual person.
Active
Krystal Kleen Heritage Limited
Mr Oliver Kunc is a mutual person.
Active
Bupi Golser UK Limited
Mr Oliver Kunc is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£149.79K
Increased by £15.28K (+11%)
Turnover
£2.49M
Increased by £234.49K (+10%)
Employees
48
Decreased by 10 (-17%)
Total Assets
£8.06M
Decreased by £62.04K (-1%)
Total Liabilities
-£112.21K
Decreased by £19.68K (-15%)
Net Assets
£7.95M
Decreased by £42.36K (-1%)
Debt Ratio (%)
1%
Decreased by 0.23% (-14%)
Latest Activity
Small Accounts Submitted
5 Months Ago on 24 Mar 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Deirdre Therese Doherty Resigned
1 Year 1 Month Ago on 24 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 18 Apr 2024
Nichola Murphy Appointed
1 Year 5 Months Ago on 3 Apr 2024
Professor Peter Christopher Hindmarsh Appointed
1 Year 6 Months Ago on 1 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Registered Address Changed
2 Years 3 Months Ago on 24 May 2023
Ms Paula Denise Johnstone Appointed
2 Years 5 Months Ago on 17 Mar 2023
Benjamin James Olney Resigned
2 Years 9 Months Ago on 2 Dec 2022
Get Credit Report
Discover St Agatha's Catholic Primary School's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 August 2024
Submitted on 24 Mar 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 20 Jan 2025
Appointment of Nichola Murphy as a director on 3 April 2024
Submitted on 9 Jan 2025
Termination of appointment of Deirdre Therese Doherty as a director on 24 July 2024
Submitted on 6 Aug 2024
Full accounts made up to 31 August 2023
Submitted on 18 Apr 2024
Appointment of Professor Peter Christopher Hindmarsh as a director on 1 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 22 Feb 2024
Termination of appointment of Benjamin James Olney as a director on 2 December 2022
Submitted on 16 Jan 2024
Appointment of Ms Paula Denise Johnstone as a director on 17 March 2023
Submitted on 19 Jun 2023
Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year