CATHERINE GRACE TRUST
Overview
Company Name | CATHERINE GRACE TRUST |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00462901 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CATHERINE GRACE TRUST?
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
Where is CATHERINE GRACE TRUST located?
Registered Office Address | Ruskin Mill Millbottom Nailsworth GL6 0LA Stroud England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATHERINE GRACE TRUST?
Company Name | From | Until |
---|---|---|
ST CHRISTOPHER'S SCHOOL (BRISTOL) | Dec 15, 1983 | Dec 15, 1983 |
ST CHRISTOPHERS SCHOOL (BRISTOL) LIMITED | Dec 30, 1948 | Dec 30, 1948 |
What are the latest accounts for CATHERINE GRACE TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for CATHERINE GRACE TRUST?
Last Confirmation Statement Made Up To | Feb 09, 2026 |
---|---|
Next Confirmation Statement Due | Feb 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 09, 2025 |
Overdue | No |
What are the latest filings for CATHERINE GRACE TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 09, 2025 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Maria Garner as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Domnita Agavni Neagu as a director on Oct 16, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerhard Dieter Meyer as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 29 pages | AA | ||||||||||
Appointment of Mr David Christopher Wragg as a director on Mar 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andreas Christian John Maendl as a director on Oct 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francesca Clare Meynell as a director on Oct 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Francesca Clare Meynell as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Perdita Mousley as a director on May 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Domnita Agavni Neagu as a director on Sep 09, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Elisabeth Johnson as a secretary on Sep 09, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Keith Clements as a secretary on Sep 09, 2019 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ruskin Mill Trust Limited as a person with significant control on Jun 07, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 22, 2019 | 2 pages | PSC09 | ||||||||||
Who are the officers of CATHERINE GRACE TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Elisabeth | Secretary | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | 262671430001 | |||||||
COURT, Constantin | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | Director | 202800230001 | ||||
GORDON, Aonghus Coinn Huntly | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | Chief Executive | 215940480001 | ||||
GRATTON, Tara Alexandra | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | United Kingdom | British | Director | 243630240001 | ||||
KIPPAX, Helen Margaret | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | Director | 253741550001 | ||||
WRAGG, David Christopher | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | Retired | 281019150001 | ||||
CAMPBELL, Carol Edith | Secretary | 3 Carisbrooke Lodge Westbury Park Bristol Avon | English | Resource Manager | 44151190002 | |||||
CLEMENTS, Ian Keith | Secretary | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | 259749370001 | |||||||
DUFFY, Gerard Francis | Secretary | c/o Mead King Llp 45 Welsh Back BS1 4AG Bristol Springfield House England | 204601790001 | |||||||
HANCOCK, Ronald George | Secretary | 55 High Street Shirehampton BS11 0DW Bristol Avon | British | 20034570001 | ||||||
PAKER, Omer Yakut | Secretary | 20 Elberton Road Coombe Dingle BS9 2QA Bristol Avon | British | 44203080002 | ||||||
WATERS, Philippa Mary | Secretary | 8 Waters Lane BS9 4AA Bristol Avon | British | 27148080001 | ||||||
ARMSTRONG, Michael Barry | Director | Brush Cottage Gatsford Road, Brampton Abbotts HR9 7JF Ross On Wye Herefordshire | British | Charity Director | 87903740001 | |||||
BENNETT, Margaret Ann | Director | 62 Sefton Park Road BS7 9AJ Bristol Avon | British | Administrator | 20220080001 | |||||
BERESFORD, Alexandra Rebecca | Director | 85 St Albans Road Westbury Park BS6 7SQ Bristol Avon | British | Illustrator | 29156260001 | |||||
BINKS, Kathryn | Director | 2 Chapel Cottages Westbury On Tryn BS9 4AB Bristol | British | Law | 83085250001 | |||||
BLOK, Gerda | Director | Delrow House Hilfield Lane WD2 8DJ Aldenham Watford Hertfordshire | German | Teacher | 27329850001 | |||||
BRETTON, Richard James | Director | East Shrubbery BS6 6SX Bristol 3 Avon | England | British | Lawyer | 134319670001 | ||||
BROWN, Anthony Roger Ernest | Director | 19 Camp Road Clifton BS8 3LW Bristol | England | British | Finance Director | 944930002 | ||||
BROWN, Jean Cameron, Dr | Director | Rock Farm Longhope GL17 0RA Gloucester Gloucestershire | British | Doctor Of Medicine | 20034580001 | |||||
CASTLE STEWART, Arthur Patrick Avondale, The Rt Hon Earl | Director | Stone House Farm East Pennard BA4 6RZ Shepton Mallet Somerset | British | Farmer | 7975690001 | |||||
CURWEN, Philip Christian | Director | Carisbrooke Lodge Westbury Park BS6 7JE Bristol | United Kingdom | British | Manager | 53095320001 | ||||
DENT, Lavinia Mary | Director | Coleg Elidyr Rhandirmwyn SA20 0NL Llandovery Dyfed | British | Principal Coleg Elidyr | 29467470001 | |||||
FERREIRA, Rodrigo Campos | Director | c/o Mead King Llp 45 Welsh Back BS1 4AG Bristol Springfield House England | England | British | Trustee | 253662560001 | ||||
FRANKLIN, Judith Penelope | Director | Rosehill Hartfield Avenue Cotham BS6 6DL Bristol | United Kingdom | British | Retired Teacher | 125716830001 | ||||
GARNER, Susan Maria | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | None | 209989160001 | ||||
HARRISON, Judy Rosemary | Director | Redland Grove BS6 6PT Bristol 22 Avon | United Kingdom | British | Retired | 139414570001 | ||||
HAYN, Rilke Elizabeth | Director | c/o Mead King Llp 45 Welsh Back BS1 4AG Bristol Springfield House England | England | British | None | 210006340001 | ||||
HOOD, Patricia Ann | Director | Queens Parade BA1 2NJ Bath One Avon | Uk | British | None | 147501410001 | ||||
HUNTE, Cathy | Director | Fore Street St. Erth TR27 6HT Hayle 27 Cornwall United Kingdom | United Kingdom | British | Care Manager | 148836310001 | ||||
JONES, Kenneth | Director | Glengyle 39 Hillside Road Portishead BS20 8EU Bristol Avon | British | Further Education Teacher | 20034610001 | |||||
KING, Reginald Walter John | Director | 17 The Kilns Llangwm SA62 4HG Haverfordwest Dyfed | British | Quantity Surveyor | 20034620001 | |||||
LEGG, Hermione Haldane | Director | 9 Springfield Avenue Horfield BS7 9QS Bristol Somerset | British | Director | 54018280002 | |||||
LESTER, Christopher Charles | Director | Carisbrooke Lodge Westbury Park BS6 7JE Bristol | England | British | Chief Executive | 107996190002 | ||||
LIDSTONE, Philip Gilbert | Director | c/o Mead King Llp 45 Welsh Back BS1 4AG Bristol Springfield House England | England | British | None | 204124990001 |
Who are the persons with significant control of CATHERINE GRACE TRUST?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ruskin Mill Trust Limited | Jun 07, 2019 | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CATHERINE GRACE TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Dec 09, 2016 | Jun 07, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0