UKBizDB.co.uk

ST MELLITUS COLLEGE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Mellitus College Trust. The company was founded 21 years ago and was given the registration number 04546328. The firm's registered office is in LONDON. You can find them at 24 Collingham Road, , London, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:ST MELLITUS COLLEGE TRUST
Company Number:04546328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:24 Collingham Road, London, SW5 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bridgefields Close, Hornchurch, England, RM11 1GQ

Director16 January 2023Active
24, Collingham Road, London, SW5 0LX

Director01 October 2023Active
10, West Drive, Brighton, England, BN2 0GD

Director16 October 2019Active
Bishopscourt, Main Road, Margaretting, Ingatestone, England, CM4 0HD

Director11 March 2021Active
St Michael Paternoster Royal, College Hill, London, England, EC4R 2RL

Director09 October 2018Active
Church House, Deans Yard, London, England, SW1P 3NZ

Director01 May 2023Active
24, Collingham Road, London, SW5 0LX

Director05 February 2020Active
The Vicarage, Ringwood Road, Bransgore, Christchurch, England, BH23 8JH

Director09 October 2018Active
Dial House, Riverside, Twickenham, England, TW1 3DT

Director18 March 2008Active
11, Church Road, Roby, Liverpool, England, L36 9TL

Director16 October 2019Active
24, Collingham Road, London, SW5 0LX

Director16 October 2019Active
16, Tomlins Grove, London, E3 4NX

Secretary12 March 2007Active
4 Midhurst Avenue, London, N10 3EN

Secretary26 September 2002Active
Bishop's Lodge, Walkden Road, Worsley, Manchester, England, M28 2WH

Director09 October 2018Active
24, Collingham Road, London, England, SW5 0LX

Director11 October 2011Active
Diocess Of Liverpool, St James House, 20 St James Road, Liverpool, United Kingdom, L1 7BY

Director26 January 2014Active
30 Salisbury Road, Canterbury, CT2 7HH

Director18 February 2004Active
The Old Deanery, Deans Court, London, EC4V 5AT

Director18 March 2008Active
247 Kenton Road, Kenton, HA3 0HQ

Director26 September 2002Active
St Marys Rectory, Stoke Newington Church Street, London, N16 9ES

Director10 May 2006Active
Queenswood School, Shepherds Way, Brookmans Park, Hatfield, AL9 6NS

Director26 September 2002Active
Bishopscourt, Main Road, Margaretting, Ingatestone, England, CM4 0HD

Director01 February 2011Active
6 Sopwell Lane, St Albans, AL1 1RR

Director11 November 2004Active
35 Oswin Street, London, SE11 4TF

Director26 September 2002Active
St Andrew's Vicarage, 5 St Andrew's Street, London, EC4A 3AB

Director14 April 2005Active
14 Lena Gardens, London, W6 7PZ

Director18 March 2008Active
24, Collingham Road, London, SW5 0LX

Director16 October 2019Active
8, Friern Walk, Wickford, England, SS12 0HZ

Director18 March 2008Active
Bishopscourt, Margaretting, CM4 0HD

Director18 March 2008Active
24, Collingham Road, London, SW5 0LX

Director16 October 2019Active
Barking Lodge, 35a Verulam Avenue, Walthamstow, London, United Kingdom, E17 8ES

Director01 May 2020Active
24, Collingham Road, London, SW5 0LX

Director18 March 2008Active
61 Saint Thomass Street, Portsmouth, PO1 2EZ

Director26 September 2002Active
The Archdeacon's Lodge, 136 Broomfield Road, Chelmsford, CM1 1RN

Director26 September 2002Active
30 Cabrera Avenue, Virginia Water, GU25 4EZ

Director26 September 2002Active

People with Significant Control

St Paul's Theological Centre
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:Holy Trinity Brompton, Brompton Road, London, England, SW7 1JA
Nature of control:
  • Voting rights 25 to 50 percent
The Corporation Sole Of The Bishop Of London
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:The Old Deanery, Deans Court, London, England, EC4V 5AA
Nature of control:
  • Voting rights 25 to 50 percent
The Corporation Sole Of The Lord Bishop Of Chelmsford
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:Bishopscourt, Main Road, Ingatestone, England, CM4 0HD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-21Officers

Termination director company with name termination date.

Download
2024-05-19Accounts

Accounts with accounts type small.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type small.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.