UKBizDB.co.uk

THE BAR CONVENT TRUST

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

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.

Company Information

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:
  • 55900 - Other accommodation
  • 91020 - Museums activities

Office Address & Contact

Registered Address:The Bar Convent, Blossom Street, York, North Yorkshire, YO24 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bar Convent, Blossom Street, York, YO24 1AQ

Secretary06 May 2021Active
8, Fairfax Gardens, Newton Kyme, Tadcaster, England, LS24 9FJ

Director26 November 2013Active
The Bar Convent, 19 Blossom Street, York, England, YO24 1AQ

Director26 November 2013Active
The Bar Convent, Blossom Street, York, YO24 1AQ

Secretary21 June 2018Active
Tesseymans Cottage The Green, Nun Monkton, York, YO26 8EW

Secretary-Active
13, Kingsway Station Road, Hensall, Goole, DN14 0QP

Secretary07 November 2000Active
13 Denmark Rise, North Cave, Brough, HU15 2NB

Director04 July 2001Active
39 St Georges Avenue, Tufnell Park, London, N7 0HB

Director-Active
23 Blossom Street, York, YO24 1AQ

Director01 April 2004Active
23 Blossom Street, York, YO24 1AQ

Director04 January 1997Active
3 Harrietfield, Kelso, TD5 7SY

Director13 January 1993Active
14, Westland Road, Kirk Ella, Hull, England, HU10 7PJ

Director27 June 2013Active
The Grange Church Lane, Elvington, York, YO41 4HD

Director23 November 2005Active
The Bar Convent, 17 Blossom Street, York, YO24 1AQ

Director29 April 2001Active
The Bar Convent Blossom Street, York, YO24 1AQ

Director-Active
Ampleforth Abbey, Ampleforth, York, England, YO62 4EN

Director30 June 1998Active
The Bar Convent, Blossom Street, York, YO24 1AQ

Director-Active
8 Brookside, Cambridge, CB2 1JE

Director04 November 2002Active
405 Beulah Hill, London, SE19 3HB

Director22 November 1993Active
4 Buxton Gardens, Acton, London, W3 9LQ

Director24 November 2005Active
The Bar Convent, Blossom Street, York, YO24 1AQ

Director19 March 2012Active
The Bar Convent Blossom Street, York, YO2 2AQ

Director-Active
Apartment 4 Trentholme House, The Mount, York, YO24 1DU

Director25 November 2008Active
Plumb Tree Cottage, Kilburn, York, England, YO61 4AH

Director30 March 2011Active
The Bar Convent, Blossom Street, York, YO24 1AQ

Director01 December 2009Active
9, Hatfield Road, Northallerton, England, DL7 8QX

Director01 December 2009Active
1-2 Church Cottage, Honiley, Kenilworth, CV8 1NP

Director-Active
17, The Bar Convent, 17 Blossom Street, York, United Kingdom, YO24 1AQ

Director01 May 2019Active
The Bar Convent, 17 Blossom Street, York, YO24 1AQ

Director29 April 2001Active

People with Significant Control

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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-10-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type group.

Download
2020-03-20Accounts

Change account reference date company previous extended.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-03Resolution

Resolution.

Download
2019-11-25Change of constitution

Notice removal restriction on company articles.

Download
2019-11-25Incorporation

Memorandum articles.

Download
2019-11-25Resolution

Resolution.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.