This company is commonly known as Venturers Trust. The company was founded 16 years ago and was given the registration number 06511936. The firm's registered office is in BRISTOL. You can find them at Venturers Trust, Gatehouse Avenue, Bristol, . This company's SIC code is 85200 - Primary education.
Name | : | VENTURERS TRUST |
---|---|---|
Company Number | : | 06511936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Of Bristol, School Of Education, Berkeley Square, Bristol, England, BS8 1JA | Director | 13 July 2020 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 14 December 2017 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 29 June 2023 | Active |
31, Great George Street, Bristol, England, BS1 5QD | Director | 01 September 2019 | Active |
Merchants' Hall, The Promenade, Clifton Down, Bristol, England, BS8 3NH | Director | 10 December 2015 | Active |
40, Berkeley Square, Bristol, England, BS8 1HP | Director | 09 February 2022 | Active |
University Of Bristol Senate House, Tyndall Avenue, Bristol, England, BS8 1TH | Director | 25 May 2023 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 01 September 2019 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 01 September 2017 | Active |
Westwood, 19 Firleaze, Nailsea, BS48 4DH | Secretary | 25 February 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 21 February 2008 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 01 September 2017 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 01 September 2017 | Active |
Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD | Director | 17 November 2011 | Active |
Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD | Director | 01 January 2017 | Active |
Camp House, 19 Camp Road, Clifton, Bristol, England, BS8 3LW | Director | 01 January 2015 | Active |
19 Camp Road, Clifton, Bristol, BS8 3LW | Director | 01 September 2008 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 19 April 2018 | Active |
Oakleaze, Breadstone, Berkeley, GL13 9HG | Director | 01 September 2008 | Active |
31, Wellington Park, Clifton, Bristol, BS8 2UW | Director | 21 May 2008 | Active |
9 Dundonald Road, Redland, Bristol, BS6 7LN | Director | 01 September 2008 | Active |
97 High Kingsdown, Bristol, BS2 8ER | Director | 01 September 2008 | Active |
Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD | Director | 01 January 2014 | Active |
27, Cottrell Road, Eastville, Bristol, United Kingdom, BS5 6TJ | Director | 18 November 2010 | Active |
Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD | Director | 17 November 2011 | Active |
Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD | Director | 21 June 2012 | Active |
Homeleigh, The Street, Olveston, Bristol, BS35 4DR | Director | 17 September 2010 | Active |
19, Over Lane, Almondsbury, Bristol, BS32 4BL | Director | 01 September 2008 | Active |
Venturers Trust [Here], Bath Road, Arnos Vale, Bristol, England, BS4 3AP | Director | 10 December 2015 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 19 August 2019 | Active |
Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ | Director | 01 September 2017 | Active |
Park House Farm, Park House Lane, Keynsham, BS31 2SG | Director | 21 May 2008 | Active |
36, Berkeley Road, Bishopston, Bristol, BS7 8HE | Director | 24 September 2009 | Active |
Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD | Director | 17 November 2011 | Active |
Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD | Director | 17 November 2011 | Active |
Society Of Merchant Venturers | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Merchants' Hall, Clifton Down, Bristol, England, BS8 3NH |
Nature of control | : |
|
Mrs Gillian Elizabeth Camm | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Ms Alison Gail Bragg | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Mr John Watson | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Mr Colin Frank Skellett | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Ms Lynn Robinson | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Mr James Ross Ancell | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Mr Stephen Alan Allpress | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Mr John Steven Laycock | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Professor Rosamund Jane Sutherland | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mr David Potter | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mr Colin Frank Skellett | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mr Trevor Smallwood | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mr Christopher John Patterson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Ms Alison Gail Bragg | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD |
Nature of control | : |
|
Mrs Caroline Jane Duckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Dr Jacqueline Margery Mary Cornish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust, Gatehouse Avenue, Bristol, England, BS13 9AJ |
Nature of control | : |
|
Mr Trevor Smallwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mrs Kathryn Mary Henry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mr Anthony Roger Ernest Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mrs Lesley Ann Freed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mr Andrew Temple Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mr Richard Wynn-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Mr Alistair Richard Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venturers Trust [Here], Bath Road, Bristol, England, BS4 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type group. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type group. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type group. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type group. | Download |
2020-09-29 | Incorporation | Memorandum articles. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.