About

Registered Number: 01961978
Date of Incorporation: 20/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EY

 

Having been setup in 1985, St. Edward's School Cheltenham Trust are based in Cheltenham, it has a status of "Active". There are 45 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Rosemary Ann, Dr 01 October 2019 - 1
HONEYWILL, Susan, Dr 01 January 2014 - 1
JONES, Jane Barbara 21 March 2018 - 1
NEWLAND, Andrew 14 October 2015 - 1
PENNY, Jane 28 November 2018 - 1
POTTS, Paul Anthony 05 December 2012 - 1
ABBOTT, Michael Thomas N/A 26 January 2007 1
BRENNAN, Alphonsus, Reverend Father 01 September 1996 30 April 1998 1
CHALMERS, Joseph Thomas, Father N/A 01 October 1995 1
COPSEY, Richard Alan, Rev 21 January 2000 26 January 2007 1
CRABB, Richard Norman George 26 January 2007 05 January 2011 1
CRICKMORE, Alan 26 January 2007 23 March 2011 1
CUNLIFFE, Fabian Brian, Reverend N/A 24 January 1992 1
FINLEY, Alan, Canon 26 January 2007 31 July 2008 1
GOATLEY, Peter Seamus Patrick 01 February 2010 29 November 2018 1
GRANT, Donald William Tyrie, Father 21 January 1994 22 January 1996 1
GREENWELL, Gillian Margaret 16 June 2016 10 August 2020 1
GREGORY, Stephen Simpson 10 September 1996 09 October 2000 1
GREY, Roger Dereck Masson, Canon N/A 08 July 1994 1
HYATT WILLIAMS, Mary Geraldine, Dr 11 December 1998 02 December 2015 1
KAY, Leslie Ronald N/A 21 January 1994 1
MARTINA, Teresa, Sister N/A 24 January 1992 1
MCGRATH, Ray Anthony 05 December 2016 31 January 2019 1
MCGRATH, Raymond Antony 16 March 2016 31 August 2019 1
MEDFORD, Anthony William 01 January 2014 05 December 2016 1
MITCHELL, William Joseph, Right Reverend Monsignor Canon N/A 26 January 2007 1
O'KEEFFE, Patrick 26 January 2007 03 December 2014 1
ODOHERTY, Paul Joseph, Sister 22 July 1992 09 July 1993 1
PEARSON, Christopher Roy 16 June 2016 04 December 2017 1
PROSSER, Geraldine 26 January 2007 31 August 2013 1
RYDER, Marion, Sister 21 January 1994 07 July 2000 1
SUTCH, Antony, Dom 09 July 2003 26 January 2007 1
TURNER, Elizabeth Diana 29 June 2011 17 May 2017 1
VIVIAN, Charles Trevarthen Benedict, Dr 01 February 2010 05 December 2016 1
WAITE, David, Reverand Father 01 September 1996 31 December 1999 1
WHALES, Jeremy Michael, Rev 25 January 2002 26 January 2007 1
WHITING MOON, Joan 26 January 1996 30 November 1998 1
WIDDOWS, Mark Vincento Houldey Kevan 26 January 2007 03 December 2014 1
WIJNGAARD, Petrus Hendrikus, The Reverend N/A 02 December 2015 1
WILLIAMS, Derek 01 January 2014 14 November 2014 1
Secretary Name Appointed Resigned Total Appointments
COLES, Michael 05 September 2016 - 1
EVANS, Katrina Ann 24 April 2014 05 September 2016 1
FORBES, Louise 01 September 2011 24 April 2014 1
MONTAGU, John Humphrey, Brigadier N/A 02 October 1996 1
SULLIVAN, Eunice Mary 02 October 1996 31 August 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 05 June 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
MR04 - N/A 31 December 2018
MR04 - N/A 31 December 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
MR01 - N/A 02 November 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
RESOLUTIONS - N/A 10 November 2016
AP03 - Appointment of secretary 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
MA - Memorandum and Articles 17 May 2016
RESOLUTIONS - N/A 01 April 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 04 November 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 21 January 2015
RESOLUTIONS - N/A 12 December 2014
MA - Memorandum and Articles 12 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AP03 - Appointment of secretary 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 04 February 2013
RESOLUTIONS - N/A 28 January 2013
MEM/ARTS - N/A 28 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AP03 - Appointment of secretary 12 December 2011
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 29 December 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363s - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 03 March 2007
MEM/ARTS - N/A 03 March 2007
RESOLUTIONS - N/A 20 February 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
RESOLUTIONS - N/A 12 February 2002
MEM/ARTS - N/A 12 February 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 08 January 1999
MEM/ARTS - N/A 31 December 1998
RESOLUTIONS - N/A 13 March 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 11 January 1998
287 - Change in situation or address of Registered Office 22 December 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 13 January 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 03 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 10 September 1996
363s - Annual Return 08 February 1996
288 - N/A 08 February 1996
RESOLUTIONS - N/A 06 February 1996
AA - Annual Accounts 09 January 1996
288 - N/A 24 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1995
287 - Change in situation or address of Registered Office 25 October 1995
RESOLUTIONS - N/A 02 August 1995
AA - Annual Accounts 27 February 1995
RESOLUTIONS - N/A 05 February 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 August 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 17 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 13 September 1993
288 - N/A 03 September 1993
RESOLUTIONS - N/A 16 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1993
AA - Annual Accounts 09 June 1992
288 - N/A 24 February 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 09 February 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
395 - Particulars of a mortgage or charge 31 January 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
288 - N/A 23 May 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
CERTNM - Change of name certificate 08 March 1989
CERTNM - Change of name certificate 08 March 1989
RESOLUTIONS - N/A 02 March 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 27 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 15 February 1988
REREG(U) - N/A 16 January 1987
395 - Particulars of a mortgage or charge 26 September 1986
NEWINC - New incorporation documents 20 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

Legal charge 09 July 1993 Fully Satisfied

N/A

Legal charge 09 July 1993 Outstanding

N/A

Legal charge 09 July 1993 Fully Satisfied

N/A

Legal charge 08 February 1991 Fully Satisfied

N/A

Legal charge 19 January 1991 Outstanding

N/A

Legal charge 19 January 1990 Fully Satisfied

N/A

Legal charge 19 September 1986 Fully Satisfied

N/A

Charge 28 February 1986 Fully Satisfied

N/A

Charge 28 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.