VENTURERS TRUST
Overview
| Company Name | VENTURERS TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06511936 |
| 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 VENTURERS TRUST?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is VENTURERS TRUST located?
| Registered Office Address | Venturers Trust Gatehouse Avenue BS13 9AJ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VENTURERS TRUST?
| Company Name | From | Until |
|---|---|---|
| COLSTON'S GIRLS' SCHOOL TRUST | Aug 31, 2012 | Aug 31, 2012 |
| COLSTON'S GIRLS' SCHOOL ACADEMY | Jul 30, 2008 | Jul 30, 2008 |
| COLSTON'S GIRLS' SCHOOL ACADEMY | Jul 14, 2008 | Jul 14, 2008 |
What are the latest accounts for VENTURERS TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for VENTURERS TRUST?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for VENTURERS TRUST?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Aug 31, 2024 | 64 pages | AA | ||||||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Lee Philip Miller as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Paula Holbrook as a director on Aug 31, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Notification of Mark Jonathan Davies as a person with significant control on Jul 18, 2024 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 05, 2024 | 2 pages | PSC09 | ||||||||||||||
Change of details for Mr David Andrew Baker as a person with significant control on Aug 05, 2024 | 2 pages | PSC04 | ||||||||||||||
Notification of Mark Edward Blackman as a person with significant control on Jul 18, 2024 | 2 pages | PSC01 | ||||||||||||||
Notification of David Andrew Baker as a person with significant control on Jul 18, 2024 | 2 pages | PSC01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Termination of appointment of David Michael Powell as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Watson as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alison Claire Golden-Wright as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Heather Jane Frankham as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Caroline Jane Duckworth as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lucy Collins as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Ashley Burchfield as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alison Gail Bragg as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ruth Alison Bailey as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Margaret Ann Simmons-Bird as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard William Sloan as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Adele Jane Haysom as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Lee Philip Miller as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of VENTURERS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYSOM, Adele Jane | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | England | British | 161869560001 | |||||||||||
| HOLBROOK, Paula, Dr | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | England | British | 289226130001 | |||||||||||
| SIMMONS-BIRD, Margaret Ann | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | England | British | 268972470001 | |||||||||||
| SLOAN, Richard William | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | United Kingdom | British | 287910180002 | |||||||||||
| WETTON, Wendy Joyce | Secretary | Westwood 19 Firleaze BS48 4DH Nailsea North Somerset | British | 57356630001 | ||||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||||
| ALLPRESS, Stephen Alan | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | United Kingdom | British | 115080560001 | |||||||||||
| ANCELL, James Ross | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | England | New Zealander | 210750440001 | |||||||||||
| BAILEY, Ruth Alison | Director | Berkeley Square BS8 1JA Bristol University Of Bristol, School Of Education England | England | British | 272798410001 | |||||||||||
| BOTHAMLEY, Henry Louis Michael | Director | Cheltenham Road BS6 5RD Bristol Colstons Girls School | United Kingdom | British | 167731370001 | |||||||||||
| BRAGG, Alison Gail | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | United Kingdom | British | 68999200002 | |||||||||||
| BRAGG, Alison Gail | Director | Cheltenham Road BS6 5RD Bristol Colstons Girls School | United Kingdom | British | 68999200002 | |||||||||||
| BROWN, Anthony Roger Ernest | Director | 19 Camp Road Clifton BS8 3LW Bristol Camp House England | England | British | 944930002 | |||||||||||
| BROWN, Anthony Roger Ernest | Director | 19 Camp Road Clifton BS8 3LW Bristol | England | British | 944930002 | |||||||||||
| BURCHFIELD, Mark Ashley | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | United Kingdom | British | 182816100003 | |||||||||||
| CAMM, Gillian Elizabeth | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | England | British | 57088500001 | |||||||||||
| CAMM, Gillian Elizabeth | Director | Oakleaze Breadstone GL13 9HG Berkeley Gloucestershire | England | British | 57088500001 | |||||||||||
| COLLINS, Lucy | Director | Great George Street BS1 5QD Bristol 31 England | England | British | 181925420001 | |||||||||||
| CORNISH, Jacqueline Margery Mary, Dr | Director | Wellington Park Clifton BS8 2UW Bristol 31 | United Kingdom | British | 130944720001 | |||||||||||
| CURRIE, Alastair Matthew James | Director | 9 Dundonald Road Redland BS6 7LN Bristol | United Kingdom | British | 90291130001 | |||||||||||
| DIXON, Angela Margaret | Director | 97 High Kingsdown BS2 8ER Bristol | United Kingdom | British | 33240670001 | |||||||||||
| DRAISEY, Erica Francoise | Director | Cheltenham Road BS6 5RD Bristol Colstons Girls School | England | British | 135222940001 | |||||||||||
| DUCKWORTH, Caroline Jane | Director | The Promenade Clifton Down BS8 3NH Bristol Merchants' Hall England | England | British | 62945090001 | |||||||||||
| FADEL, Tabinda | Director | Cottrell Road Eastville BS5 6TJ Bristol 27 United Kingdom | United Kingdom | British | 158559740001 | |||||||||||
| FRANKHAM, Heather Jane | Director | Berkeley Square BS8 1HP Bristol 40 England | England | British | 238199760001 | |||||||||||
| FREED, Lesley Ann | Director | Cheltenham Road BS6 5RD Bristol Colstons Girls School | England | British | 2072620001 | |||||||||||
| GAUNT, Richard | Director | Cheltenham Road BS6 5RD Bristol Colstons Girls School | England | British | 177423800001 | |||||||||||
| GOLDEN-WRIGHT, Alison Claire | Director | Tyndall Avenue BS8 1TH Bristol University Of Bristol Senate House England | England | British | 309636490001 | |||||||||||
| GREENSLADE, Angela Helen | Director | The Street Olveston BS35 4DR Bristol Homeleigh | United Kingdom | British | 18504340001 | |||||||||||
| HAWKINS, Richard | Director | Over Lane Almondsbury BS32 4BL Bristol 19 Avon | United Kingdom | British | 135084920001 | |||||||||||
| HENRY, Kathryn Mary | Director | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | England | British | 195659230001 | |||||||||||
| HOLMES, Richard John Skerrett | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | England | British | 159683210001 | |||||||||||
| LAYCOCK, John Steven | Director | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | England | British | 314284970001 | |||||||||||
| LAYCOCK, John Steven | Director | Park House Farm Park House Lane BS31 2SG Keynsham Bristol | England | British | 1644780002 | |||||||||||
| MCNAMARA, Stephen | Director | Berkeley Road Bishopston BS7 8HE Bristol 36 Avon | United Kingdom | British | 146961740001 |
Who are the persons with significant control of VENTURERS TRUST?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr David Andrew Baker | Jul 18, 2024 | High Street Winterbourne BS36 1JL Bristol The Olympus Academy Trust England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Mark Edward Blackman | Jul 18, 2024 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Mark Jonathan Davies | Jul 18, 2024 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Society Of Merchant Venturers | Apr 03, 2020 | Clifton Down BS8 3NH Bristol Merchants' Hall England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Gillian Elizabeth Camm | Apr 19, 2018 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Alison Gail Bragg | Dec 14, 2017 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Lynn Robinson | Sep 01, 2017 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Colin Frank Skellett | Sep 01, 2017 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr John Watson | Sep 01, 2017 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr James Ross Ancell | Sep 01, 2017 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: New Zealander Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Stephen Alan Allpress | Sep 01, 2017 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr John Steven Laycock | Sep 01, 2017 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Professor Rosamund Jane Sutherland | Sep 01, 2017 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr David Potter | Sep 01, 2017 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Colin Frank Skellett | Sep 01, 2017 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Trevor Smallwood | Sep 01, 2017 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Christopher John Patterson | Jan 01, 2017 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Alison Gail Bragg | Jan 01, 2017 | Cheltenham Road BS6 5RD Bristol Colstons Girls School | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Dr Jacqueline Margery Mary Cornish | Apr 06, 2016 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mrs Caroline Jane Duckworth | Apr 06, 2016 | Gatehouse Avenue BS13 9AJ Bristol Venturers Trust England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Trevor Smallwood | Apr 06, 2016 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Kathryn Mary Henry | Apr 06, 2016 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Anthony Roger Ernest Brown | Apr 06, 2016 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Lesley Ann Freed | Apr 06, 2016 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Andrew Temple Yates | Apr 06, 2016 | Bath Road Arnos Vale BS4 3AP Bristol Venturers Trust [Here] England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for VENTURERS TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 18, 2024 | Aug 05, 2024 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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