UKBizDB.co.uk

ST.URSULA'S HIGH SCHOOL TRUST

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

This company is commonly known as St.ursula's High School Trust. The company was founded 34 years ago and was given the registration number 02441269. The firm's registered office is in BRISTOL. You can find them at Hartwell House 55-61, Victoria Street, Bristol, . This company's SIC code is 8021 - General secondary education.

Company Information

Name:ST.URSULA'S HIGH SCHOOL TRUST
Company Number:02441269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 1989
End of financial year:31 August 2008
Jurisdiction:England - Wales
Industry Codes:
  • 8021 - General secondary education

Office Address & Contact

Registered Address:Hartwell House 55-61, Victoria Street, Bristol, BS1 6FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartwell House 55-61, Victoria Street, Bristol, BS1 6FT

Director09 December 2009Active
41 Grove Avenue, Coombe Dingle, Bristol, BS9 2RP

Director01 September 2007Active
56 Berkeley Road, Westbury Park, Bristol, BS6 7PL

Director01 September 2007Active
6 Oakhill Lane, Hallen, BS10 7RW

Secretary03 February 1992Active
Vine Cottage, 8 Watkins Yard, Westbury On Trym, BS9 3HW

Secretary01 September 2007Active
21 Highridge Road, Bishopsworth, Bristol, BS13 8HJ

Secretary-Active
1 Sydenham Road, Cotham, Bristol, BS6 5SH

Director-Active
Highbank, Main Road, Shurdington Cheltenham, GL7 4NN

Director20 March 1997Active
St Lawrence Presbytery, 71 Broad Street, Chipping Sodbury, BS37 6AD

Director04 April 2000Active
10 Briarwood, Westbury On Trym, Bristol, BS9 3SS

Director20 November 2001Active
St Edwards Convent Of Mercy, 11 Harewood Avenue, London, NW1 6LD

Director-Active
1 Ash Tree Close, Radyr, Cardiff, CF4 8RX

Director12 January 1997Active
38 Over Lane, Almondsbury, Bristol, BS12 4BP

Director11 October 1995Active
Downside Abbey, Stratton On The Fosse, Bath, BA3 4RH

Director-Active
Corpus Christi Presbytery, Ellenborough Park South, Weston Super Mare, BS23 1XW

Director04 September 1995Active
28 Barrow Lane, Winford, BS40 8AG

Director20 November 2001Active
56 Berkeley Rod, Westbury Park, Bristol, BS6 7PL

Director03 February 1992Active
The Generalate St Edwards Convent, 11 Harewood Avenue, London, NW1 6LD

Director-Active
56 Hawkins Crescent, Bradley Stoke, Bristol, BS32 8EH

Director01 September 2007Active
Vine Cottage, 8 Watkins Yard, Westbury On Trym, BS9 3HW

Director20 June 1996Active
21 Highridge Road, Bishopsworth, Bristol, BS13 8HJ

Director-Active
24 Cote Park, Bristol, BS9 2AD

Director-Active
24 Cote Park, Bristol, BS9 2AD

Director18 June 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-01-18Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2010-11-02Insolvency

Liquidation in administration result creditors meeting.

Download
2010-10-06Insolvency

Liquidation in administration proposals.

Download
2010-09-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-08-24Address

Change registered office address company with date old address.

Download
2010-08-11Insolvency

Liquidation in administration appointment of administrator.

Download
2010-07-15Officers

Termination director company with name.

Download
2010-07-15Officers

Appoint person director company with name.

Download
2009-12-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.