UKBizDB.co.uk

ST. WINEFRIDE'S SCHOOL SHREWSBURY TRUST

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:St. Winefride's School, Belmont, Shrewsbury, Shropshire, SY1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director06 April 2022Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director06 April 2022Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director23 October 2019Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director12 December 2013Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director12 December 2013Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director06 September 2023Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director26 April 2022Active
Charlton Hill House, Wroxeter, SY5 6PS

Secretary01 January 1994Active
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

Director01 June 2014Active
22 Dogpole, Shrewsbury, SY1 1ES

Director-Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director28 March 2007Active
The Generalte, 11 Harewood Avenue, London, NW1 6LD

Director-Active
Charlton Hill House, Wroxeter, SY5 6PS

Director01 September 1996Active
133 Albert Road, Stechford, Birmingham, B33 8UB

Director-Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director03 February 2015Active
Convent Of Mercy, Poplar Road Pennfields, Wolverhampton, WV3 7DP

Director24 March 1993Active
St. Winefride's School, Belmont, Shrewsbury, SY1 1TE

Director06 July 2020Active
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

Director12 December 2013Active
Princethorpe College Leamington Road, Princethorpe, Rugby, CV23 9PX

Director-Active
12 Swan Hill, Shrewsbury, SY1 1NL

Director29 January 1997Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-03Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.