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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 December 2011 | Outstanding |
N/A |