KENT CATHOLIC SCHOOLS' PARTNERSHIP

Barham Court Barham Court, Maidstone, ME18 5BZ, Kent
StatusACTIVE
Company No.08176019
Category
Incorporated10 Aug 2012
Age11 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

KENT CATHOLIC SCHOOLS' PARTNERSHIP is an active with number 08176019. It was incorporated 11 years, 11 months, 23 days ago, on 10 August 2012. The company address is Barham Court Barham Court, Maidstone, ME18 5BZ, Kent.



People

ROBINSON, Charlotte Elizabeth

Secretary

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 5 months, 2 days

ANDRADI, Benedict Pius Marilaan

Director

Senior Vice President

ACTIVE

Assigned on 10 Feb 2021

Current time on role 3 years, 5 months, 20 days

GIZZI, Julian Anthony

Director

Retired (Solicitor)

ACTIVE

Assigned on 12 Dec 2018

Current time on role 5 years, 7 months, 21 days

HANNON, Mark

Director

Executive Headteacher

ACTIVE

Assigned on 23 Jan 2024

Current time on role 6 months, 10 days

HENDRICKS, Paul Joseph, Bishop

Director

Clergy

ACTIVE

Assigned on 05 Jan 2023

Current time on role 1 year, 6 months, 28 days

HOLMES, Jane

Director

Independent Speech And Language Therapy Assistant

ACTIVE

Assigned on 12 May 2023

Current time on role 1 year, 2 months, 21 days

LAIN, David Adam

Director

Finance Business Partner

ACTIVE

Assigned on 12 Dec 2018

Current time on role 5 years, 7 months, 21 days

POWIS, Michael Francis

Director

None

ACTIVE

Assigned on 31 Jan 2013

Current time on role 11 years, 6 months, 2 days

RANDELLS, Geoffrey Neil

Director

Financial Portfolio Manger

ACTIVE

Assigned on 23 Mar 2017

Current time on role 7 years, 4 months, 10 days

RICKETTS, Colin Graham

Director

Retired

ACTIVE

Assigned on 15 Aug 2023

Current time on role 11 months, 18 days

STOCKMANN, Caroline Anne

Director

Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 6 months, 1 day

BONIFACE, Michelle

Secretary

RESIGNED

Assigned on 11 May 2018

Resigned on 31 Dec 2021

Time on role 3 years, 7 months, 20 days

LEE, Martin, Rev Monsignor Canon

Secretary

RESIGNED

Assigned on 10 Aug 2012

Resigned on 20 Apr 2016

Time on role 3 years, 8 months, 10 days

MAWBY, Helen Margaret Clare, Dr

Secretary

RESIGNED

Assigned on 15 Sep 2016

Resigned on 28 Feb 2018

Time on role 1 year, 5 months, 13 days

ADAMSON, Stephen John

Director

Headmaster

RESIGNED

Assigned on 01 Feb 2015

Resigned on 30 Apr 2018

Time on role 3 years, 2 months, 29 days

BRENNAN, Marjeta

Director

None

RESIGNED

Assigned on 31 Jan 2013

Resigned on 10 Nov 2023

Time on role 10 years, 9 months, 10 days

CAMPBELL, Germaine Mary

Director

Consultant

RESIGNED

Assigned on 09 Jul 2014

Resigned on 12 Feb 2018

Time on role 3 years, 7 months, 3 days

COYLE, Marilyn

Director

Retired

RESIGNED

Assigned on 01 Feb 2015

Resigned on 01 Oct 2016

Time on role 1 year, 7 months, 30 days

DICKENS, Matthew John, Monsignor

Director

Vicar General

RESIGNED

Assigned on 10 Aug 2012

Resigned on 12 Mar 2014

Time on role 1 year, 7 months, 2 days

DUNIPACE, Phyllis

Director

Education Consultant

RESIGNED

Assigned on 31 Jan 2013

Resigned on 18 Mar 2013

Time on role 1 month, 18 days

GILBERT, Philip, Reverend

Director

Parish Priest

RESIGNED

Assigned on 31 Jan 2013

Resigned on 16 Oct 2019

Time on role 6 years, 8 months, 16 days

GOODYER, Annabel May, Dr

Director

Director

RESIGNED

Assigned on 27 Feb 2019

Resigned on 04 Aug 2022

Time on role 3 years, 5 months, 5 days

HINE, John Franklin Meldon, Rev

Director

None

RESIGNED

Assigned on 31 Jan 2013

Resigned on 12 Mar 2014

Time on role 1 year, 1 month, 12 days

HOMSEY, Gehad

Director

None

RESIGNED

Assigned on 31 Jan 2013

Resigned on 04 Dec 2013

Time on role 10 months, 4 days

LEE, Martin, Rev Monsignor Canon

Director

Diocesan Financial Secretary

RESIGNED

Assigned on 10 Aug 2012

Resigned on 20 Apr 2016

Time on role 3 years, 8 months, 10 days

LETTS, John

Director

Headteacher

RESIGNED

Assigned on 31 Jan 2013

Resigned on 31 Jan 2015

Time on role 2 years

MASON, Paul James, Most Reverend

Director

Catholic Priest

RESIGNED

Assigned on 12 Mar 2014

Resigned on 18 Jul 2018

Time on role 4 years, 4 months, 6 days

NAUGHTON, Nora Mary

Director

Managing Director Lecturer

RESIGNED

Assigned on 31 Jan 2013

Resigned on 31 Jan 2015

Time on role 2 years

O'TOOLE, John, Canon

Director

Episcopal Vicar For Kent

RESIGNED

Assigned on 24 Nov 2020

Resigned on 25 Apr 2022

Time on role 1 year, 5 months, 1 day

OVERBURY, Jane Bernadette, Dr

Director

Retired

RESIGNED

Assigned on 17 Oct 2018

Resigned on 26 Oct 2022

Time on role 4 years, 9 days

SEATH, Stephen Paul

Director

Banker

RESIGNED

Assigned on 04 Feb 2017

Resigned on 02 May 2018

Time on role 1 year, 2 months, 26 days

SMITH, Peter David, Most Reverend

Director

Archbishop

RESIGNED

Assigned on 10 Aug 2012

Resigned on 12 Mar 2014

Time on role 1 year, 7 months, 2 days

STANNARD, Oona Mary, Dr

Director

Chief Executive

RESIGNED

Assigned on 18 Mar 2013

Resigned on 24 Sep 2013

Time on role 6 months, 6 days

UTTON, Tanya

Director

None

RESIGNED

Assigned on 31 Jan 2013

Resigned on 31 Dec 2013

Time on role 11 months

VENTRESS, Peter John

Director

Company Ceo

RESIGNED

Assigned on 03 Mar 2014

Resigned on 23 Oct 2019

Time on role 5 years, 7 months, 20 days

WALTERS, Michael David

Director

Executive Principal

RESIGNED

Assigned on 17 Oct 2018

Resigned on 03 Feb 2021

Time on role 2 years, 3 months, 17 days

WALTERS, Michael David

Director

Headteacher

RESIGNED

Assigned on 31 Jan 2013

Resigned on 31 Jan 2015

Time on role 2 years

WEBSTER, Clive

Director

Chief Executive

RESIGNED

Assigned on 01 Sep 2013

Resigned on 23 Sep 2020

Time on role 7 years, 22 days

WHITTLE, Anne Marie

Director

Headmistress

RESIGNED

Assigned on 01 Feb 2015

Resigned on 03 Feb 2021

Time on role 6 years, 2 days


Some Companies

BELMONT MANAGEMENT SOLUTIONS LP

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL025276
Status:ACTIVE
Category:Limited Partnership

CMS ELECTRICAL CONTRACTORS LTD

59 YEW TREE ROAD,LIVERPOOL,L25 9QW

Number:11514640
Status:ACTIVE
Category:Private Limited Company

GLO-WILD LIMITED

19 WOODEND PLACE,ABERDEEN,AB15 6AL

Number:SC397367
Status:ACTIVE
Category:Private Limited Company

HALLAMSHIRE CATERING LIMITED

HALLAMSHIRE GOLF CLUB,SHEFFIELD,S10 4LA

Number:08918226
Status:ACTIVE
Category:Private Limited Company

RAVENSWING HOMES LIMITED

3 ST. FRANCIS ROAD,BLACKBURN,BB2 2TZ

Number:05145763
Status:ACTIVE
Category:Private Limited Company

SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED

NO.1 FORBURY PLACE,READING,RG1 3JH

Number:03487059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source