This company is commonly known as St. Winefride's School Shrewsbury Trust. The company was founded 31 years ago and was given the registration number 02772962. The firm's registered office is in SHREWSBURY. You can find them at St. Winefride's School, Belmont, Shrewsbury, Shropshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | ST. WINEFRIDE'S SCHOOL SHREWSBURY TRUST |
---|---|---|
Company Number | : | 02772962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Winefride's School, Belmont, Shrewsbury, Shropshire, SY1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 06 April 2022 | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 06 April 2022 | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 23 October 2019 | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 12 December 2013 | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 12 December 2013 | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 06 September 2023 | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 26 April 2022 | Active |
Charlton Hill House, Wroxeter, SY5 6PS | Secretary | 01 January 1994 | Active |
The Cottage In The Wood, 17 Darby Road, Coalbrookdale, Telford, TF8 7EL | Secretary | - | Active |
Brook Farm, Cottage, The Fold Dorrington, Shrewsbury, SY5 7JD | Director | - | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 01 June 2014 | Active |
22 Dogpole, Shrewsbury, SY1 1ES | Director | - | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 28 March 2007 | Active |
The Generalte, 11 Harewood Avenue, London, NW1 6LD | Director | - | Active |
Charlton Hill House, Wroxeter, SY5 6PS | Director | 01 September 1996 | Active |
133 Albert Road, Stechford, Birmingham, B33 8UB | Director | - | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 03 February 2015 | Active |
Convent Of Mercy, Poplar Road Pennfields, Wolverhampton, WV3 7DP | Director | 24 March 1993 | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 06 July 2020 | Active |
4 White Bank Gains Park, Bicton Heath, Shrewsbury, SY3 5AY | Director | - | Active |
Princethorpe College Leamington Road, Princethorpe, Rugby, CV23 9PX | Director | - | Active |
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE | Director | 12 December 2013 | Active |
Princethorpe College Leamington Road, Princethorpe, Rugby, CV23 9PX | Director | - | Active |
12 Swan Hill, Shrewsbury, SY1 1NL | Director | 29 January 1997 | Active |
Mr Richard James Goody | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Mrs Elizabeth Anne Devey | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Mrs Margaret Andrea Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Sister Mary Coveney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | Irish |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Dr Stephen Grant Charlesworth-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Mrs Anne Marie Antoinette Schutzer-Weissman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Rev David Frank Mawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | English |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Mr Patrick Strong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | Irish |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Mr Edward Tate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | St. Winefride's School, Shrewsbury, SY1 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-03 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.