This company is commonly known as The Bar Convent Trust. The company was founded 38 years ago and was given the registration number 02007499. The firm's registered office is in YORK. You can find them at The Bar Convent, Blossom Street, York, North Yorkshire. This company's SIC code is 55900 - Other accommodation.
Name | : | THE BAR CONVENT TRUST |
---|---|---|
Company Number | : | 02007499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1986 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bar Convent, Blossom Street, York, North Yorkshire, YO24 1AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bar Convent, Blossom Street, York, YO24 1AQ | Secretary | 06 May 2021 | Active |
8, Fairfax Gardens, Newton Kyme, Tadcaster, England, LS24 9FJ | Director | 26 November 2013 | Active |
The Bar Convent, 19 Blossom Street, York, England, YO24 1AQ | Director | 26 November 2013 | Active |
The Bar Convent, Blossom Street, York, YO24 1AQ | Secretary | 21 June 2018 | Active |
Tesseymans Cottage The Green, Nun Monkton, York, YO26 8EW | Secretary | - | Active |
13, Kingsway Station Road, Hensall, Goole, DN14 0QP | Secretary | 07 November 2000 | Active |
13 Denmark Rise, North Cave, Brough, HU15 2NB | Director | 04 July 2001 | Active |
39 St Georges Avenue, Tufnell Park, London, N7 0HB | Director | - | Active |
23 Blossom Street, York, YO24 1AQ | Director | 01 April 2004 | Active |
23 Blossom Street, York, YO24 1AQ | Director | 04 January 1997 | Active |
3 Harrietfield, Kelso, TD5 7SY | Director | 13 January 1993 | Active |
14, Westland Road, Kirk Ella, Hull, England, HU10 7PJ | Director | 27 June 2013 | Active |
The Grange Church Lane, Elvington, York, YO41 4HD | Director | 23 November 2005 | Active |
The Bar Convent, 17 Blossom Street, York, YO24 1AQ | Director | 29 April 2001 | Active |
The Bar Convent Blossom Street, York, YO24 1AQ | Director | - | Active |
Ampleforth Abbey, Ampleforth, York, England, YO62 4EN | Director | 30 June 1998 | Active |
The Bar Convent, Blossom Street, York, YO24 1AQ | Director | - | Active |
8 Brookside, Cambridge, CB2 1JE | Director | 04 November 2002 | Active |
405 Beulah Hill, London, SE19 3HB | Director | 22 November 1993 | Active |
4 Buxton Gardens, Acton, London, W3 9LQ | Director | 24 November 2005 | Active |
The Bar Convent, Blossom Street, York, YO24 1AQ | Director | 19 March 2012 | Active |
The Bar Convent Blossom Street, York, YO2 2AQ | Director | - | Active |
Apartment 4 Trentholme House, The Mount, York, YO24 1DU | Director | 25 November 2008 | Active |
Plumb Tree Cottage, Kilburn, York, England, YO61 4AH | Director | 30 March 2011 | Active |
The Bar Convent, Blossom Street, York, YO24 1AQ | Director | 01 December 2009 | Active |
9, Hatfield Road, Northallerton, England, DL7 8QX | Director | 01 December 2009 | Active |
1-2 Church Cottage, Honiley, Kenilworth, CV8 1NP | Director | - | Active |
17, The Bar Convent, 17 Blossom Street, York, United Kingdom, YO24 1AQ | Director | 01 May 2019 | Active |
The Bar Convent, 17 Blossom Street, York, YO24 1AQ | Director | 29 April 2001 | Active |
Sr Sarah Mary Alix Dobson | ||
Notified on | : | 20 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | The Bar Convent, York, YO24 1AQ |
Nature of control | : |
|
Sr Wendy Frances Orchard | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | The Bar Convent, York, YO24 1AQ |
Nature of control | : |
|
Sister Frances Orchard | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | The Bar Convent, York, YO24 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-20 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-01 | Dissolution | Dissolution application strike off company. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-05-06 | Officers | Appoint person secretary company with name date. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type group. | Download |
2020-03-20 | Accounts | Change account reference date company previous extended. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2019-11-25 | Change of constitution | Notice removal restriction on company articles. | Download |
2019-11-25 | Incorporation | Memorandum articles. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.