About

Registered Number: 01949068
Date of Incorporation: 20/09/1985 (38 years and 8 months ago)
Company Status: Administration
Registered Address: C/O BDO LLP, Bridgewater House Counterslip, Bristol, BS1 6BX

 

Based in Bristol, St. Mary's School Shaftesbury Trust was founded on 20 September 1985, it's status at Companies House is "Administration". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Cole, Stephen, Borton, Nicholas, Major-general, Conrath, Philip, Henman, Jancis Elizabeth, Hunt, Allison Harriet, Simmonds, Marie-christine Alice, Sister, Younghusband, Victoria Mary, Doran, Malachy James, Ghosh, Sudipa, Peters, Neil Maxwell, Taylor, John, Tuson, Louis Simon, Beale, Alexa Mary, Brown, Matthew, Buxton, Mary Pia, Sister, Carson, Robert John Michael, Colonel, Ceiriog-hughes, David Jeremy, Dr, Dallyn, Mary Joan, De Nahlik, Philip Adam Charles Tom Andrew Christopher, Goodman, Cecilia, Sister, Livesey, Mary Campion, Sister, May, Anne Marie, Dr, Moulding, Richard Timothy, Mounde, Kathryn, Dr, North, Moylena, Sister, Orchard, Gillian Mary, Sister, Orchard Ibvm, M Gillian, Sister, Page, Katharine, Lady, Pender-cudlip, Sophie Elizabeth, Quest-ritson, Brigid Emily Philomena, Roberts, Sebastian John Lechmere, Major General Sir, Stafford, Mary Elizabeth, Sister, Strachwitz Hamilton, Christopher, Watts, Janet Lynsey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORTON, Nicholas, Major-General 26 January 2018 - 1
CONRATH, Philip 27 January 2017 - 1
HENMAN, Jancis Elizabeth 01 September 2019 - 1
HUNT, Allison Harriet 08 February 2019 - 1
SIMMONDS, Marie-Christine Alice, Sister 19 June 2015 - 1
YOUNGHUSBAND, Victoria Mary 15 March 2013 - 1
BEALE, Alexa Mary 11 January 1999 10 June 2005 1
BROWN, Matthew 27 January 2017 20 October 2017 1
BUXTON, Mary Pia, Sister N/A 04 January 1997 1
CARSON, Robert John Michael, Colonel 17 March 2000 19 June 2009 1
CEIRIOG-HUGHES, David Jeremy, Dr 01 December 2008 31 December 2014 1
DALLYN, Mary Joan 11 January 1999 18 June 2010 1
DE NAHLIK, Philip Adam Charles Tom Andrew Christopher 05 November 2004 05 December 2005 1
GOODMAN, Cecilia, Sister 04 January 1997 21 September 2001 1
LIVESEY, Mary Campion, Sister N/A 11 January 1999 1
MAY, Anne Marie, Dr 12 March 2004 03 December 2012 1
MOULDING, Richard Timothy 05 December 2011 29 September 2017 1
MOUNDE, Kathryn, Dr 03 December 2012 01 September 2019 1
NORTH, Moylena, Sister N/A 01 January 1991 1
ORCHARD, Gillian Mary, Sister 11 January 1999 16 December 1999 1
ORCHARD IBVM, M Gillian, Sister N/A 06 December 1991 1
PAGE, Katharine, Lady 11 January 1999 04 December 2006 1
PENDER-CUDLIP, Sophie Elizabeth 16 June 2017 29 September 2017 1
QUEST-RITSON, Brigid Emily Philomena 14 March 2008 24 March 2017 1
ROBERTS, Sebastian John Lechmere, Major General Sir 01 December 2008 01 July 2017 1
STAFFORD, Mary Elizabeth, Sister 06 December 1991 14 March 1997 1
STRACHWITZ HAMILTON, Christopher 01 March 1996 17 March 2000 1
WATTS, Janet Lynsey 17 October 2016 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
COLE, Stephen 12 April 2019 - 1
DORAN, Malachy James 05 January 2015 25 November 2016 1
GHOSH, Sudipa 21 February 2018 12 April 2019 1
PETERS, Neil Maxwell 11 January 1999 01 April 2012 1
TAYLOR, John 25 November 2016 14 February 2018 1
TUSON, Louis Simon 01 April 2012 31 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
AM01 - N/A 05 August 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 06 January 2020
RP04AP01 - N/A 18 December 2019
RP04TM01 - N/A 10 October 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 08 July 2019
AP03 - Appointment of secretary 25 April 2019
TM02 - Termination of appointment of secretary 24 April 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 05 July 2018
TM02 - Termination of appointment of secretary 30 April 2018
CH03 - Change of particulars for secretary 27 April 2018
AP03 - Appointment of secretary 27 April 2018
CH03 - Change of particulars for secretary 21 February 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
CH03 - Change of particulars for secretary 30 January 2018
CS01 - N/A 29 January 2018
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 08 June 2017
AP03 - Appointment of secretary 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
MR01 - N/A 25 January 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 23 June 2015
AP03 - Appointment of secretary 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AP03 - Appointment of secretary 02 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 27 December 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AAMD - Amended Accounts 13 April 2012
AA - Annual Accounts 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
AA - Annual Accounts 25 June 2007
RESOLUTIONS - N/A 18 February 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 15 June 2006
RESOLUTIONS - N/A 23 March 2006
MEM/ARTS - N/A 23 March 2006
MEM/ARTS - N/A 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
363a - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 04 July 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 11 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 19 June 2000
RESOLUTIONS - N/A 12 June 2000
MEM/ARTS - N/A 12 June 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 22 January 1999
RESOLUTIONS - N/A 19 January 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 19 March 1996
RESOLUTIONS - N/A 12 March 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 13 January 1993
AA - Annual Accounts 06 January 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 16 January 1992
288 - N/A 23 December 1991
288 - N/A 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 21 December 1990
395 - Particulars of a mortgage or charge 19 December 1990
395 - Particulars of a mortgage or charge 17 December 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
363 - Annual Return 13 April 1989
AA - Annual Accounts 03 April 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
REREG(U) - N/A 30 June 1987
REREG(U) - N/A 17 June 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

Debenture 15 June 2012 Outstanding

N/A

Second legal charge 10 December 1990 Fully Satisfied

N/A

Legal mortgage 10 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.