About

Registered Number: 07476683
Date of Incorporation: 22/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Treasurer, Cathedral House, St Chad's Cathedral, St. Chads Queensway, Birmingham, B4 6EU,

 

The Venerable English College Trust was registered on 22 December 2010 with its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at The Venerable English College Trust. There are 13 directors listed as Palmer, David Andrew, Rev, Harrison, Thomas, Livesey, Jane Frances Mary, Longley, Bernard, The Right Reverend, O'toole, Mark Anthony, Rt Rev, Whitmore, Philip James, Monsignor, Fitzsimons, George William, Horgan, Peter Daniel, Campbell, Michael Gregory, Bishop, Forbes, Terence, Harold, Mark, Reverend, Hudson, Nicholas, Very Rev Mgr, Roche, Arthur, The Most Reverend for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Thomas 14 March 2018 - 1
LIVESEY, Jane Frances Mary 03 April 2019 - 1
LONGLEY, Bernard, The Right Reverend 15 March 2013 - 1
O'TOOLE, Mark Anthony, Rt Rev 15 March 2017 - 1
WHITMORE, Philip James, Monsignor 12 March 2014 - 1
CAMPBELL, Michael Gregory, Bishop 16 May 2011 15 March 2017 1
FORBES, Terence 22 December 2010 03 April 2019 1
HAROLD, Mark, Reverend 16 May 2011 15 March 2017 1
HUDSON, Nicholas, Very Rev Mgr 16 May 2011 18 August 2013 1
ROCHE, Arthur, The Most Reverend 22 December 2010 15 March 2013 1
Secretary Name Appointed Resigned Total Appointments
PALMER, David Andrew, Rev 11 December 2019 - 1
FITZSIMONS, George William 09 March 2016 11 December 2019 1
HORGAN, Peter Daniel 22 December 2010 09 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 August 2020
MA - Memorandum and Articles 05 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 18 December 2019
AP03 - Appointment of secretary 17 December 2019
AD01 - Change of registered office address 16 December 2019
TM02 - Termination of appointment of secretary 16 December 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 25 January 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 23 March 2017
RESOLUTIONS - N/A 06 March 2017
MA - Memorandum and Articles 06 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 23 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
AP03 - Appointment of secretary 18 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 22 January 2015
RESOLUTIONS - N/A 18 December 2014
MA - Memorandum and Articles 18 December 2014
RESOLUTIONS - N/A 12 November 2014
MA - Memorandum and Articles 12 November 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 06 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA01 - Change of accounting reference date 10 October 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 02 June 2011
NEWINC - New incorporation documents 22 December 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.