Venturers Trust BRISTOL


Founded in 2008, Venturers Trust, classified under reg no. 06511936 is an active company. Currently registered at Venturers Trust BS13 9AJ, Bristol the company has been in the business for sixteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since September 23, 2017 Venturers Trust is no longer carrying the name Colston's Girls' School Trust.

The company has 9 directors, namely Mark B., Alison G. and Heather F. and others. Of them, Caroline D. has been with the company the longest, being appointed on 10 December 2015 and Mark B. has been with the company for the least time - from 29 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Wendy W. who worked with the the company until 22 March 2013.

Venturers Trust Address / Contact

Office Address Venturers Trust
Office Address2 Gatehouse Avenue
Town Bristol
Post code BS13 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06511936
Date of Incorporation Thu, 21st Feb 2008
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Mark B.

Position: Director

Appointed: 29 June 2023

Alison G.

Position: Director

Appointed: 25 May 2023

Heather F.

Position: Director

Appointed: 09 February 2022

Ruth B.

Position: Director

Appointed: 13 July 2020

David P.

Position: Director

Appointed: 01 September 2019

Lucy C.

Position: Director

Appointed: 01 September 2019

Alison B.

Position: Director

Appointed: 14 December 2017

John W.

Position: Director

Appointed: 01 September 2017

Caroline D.

Position: Director

Appointed: 10 December 2015

Nicholas W.

Position: Director

Appointed: 08 September 2022

Resigned: 08 February 2024

Sarah P.

Position: Director

Appointed: 13 July 2020

Resigned: 31 March 2023

Richard H.

Position: Director

Appointed: 19 August 2019

Resigned: 18 July 2023

David S.

Position: Director

Appointed: 20 May 2019

Resigned: 11 March 2020

Gillian C.

Position: Director

Appointed: 19 April 2018

Resigned: 11 September 2023

John L.

Position: Director

Appointed: 01 September 2017

Resigned: 12 February 2020

Colin S.

Position: Director

Appointed: 01 September 2017

Resigned: 09 February 2022

Rosamund S.

Position: Director

Appointed: 01 September 2017

Resigned: 14 January 2019

Lynn R.

Position: Director

Appointed: 01 September 2017

Resigned: 13 July 2020

Stephen A.

Position: Director

Appointed: 01 September 2017

Resigned: 12 February 2020

David P.

Position: Director

Appointed: 01 September 2017

Resigned: 05 April 2018

James A.

Position: Director

Appointed: 01 September 2017

Resigned: 21 May 2020

Alison B.

Position: Director

Appointed: 01 January 2017

Resigned: 01 September 2017

Christopher P.

Position: Director

Appointed: 01 January 2017

Resigned: 01 September 2017

Alistair P.

Position: Director

Appointed: 01 February 2016

Resigned: 01 June 2017

Kathryn H.

Position: Director

Appointed: 10 December 2015

Resigned: 14 December 2018

Anthony B.

Position: Director

Appointed: 01 January 2015

Resigned: 03 September 2018

Erica D.

Position: Director

Appointed: 01 January 2014

Resigned: 03 February 2015

Trevor S.

Position: Director

Appointed: 21 March 2013

Resigned: 14 February 2019

Richard G.

Position: Director

Appointed: 21 June 2012

Resigned: 16 December 2014

Lesley F.

Position: Director

Appointed: 17 November 2011

Resigned: 01 September 2017

Sonia M.

Position: Director

Appointed: 17 November 2011

Resigned: 31 December 2016

Rachel M.

Position: Director

Appointed: 17 November 2011

Resigned: 26 June 2014

Henry B.

Position: Director

Appointed: 17 November 2011

Resigned: 21 March 2013

Tabinda F.

Position: Director

Appointed: 18 November 2010

Resigned: 16 December 2014

Christopher P.

Position: Director

Appointed: 18 November 2010

Resigned: 16 December 2014

Neil P.

Position: Director

Appointed: 17 September 2010

Resigned: 16 December 2014

Angela G.

Position: Director

Appointed: 17 September 2010

Resigned: 16 December 2014

Anne N.

Position: Director

Appointed: 25 March 2010

Resigned: 21 March 2013

Stephen M.

Position: Director

Appointed: 24 September 2009

Resigned: 16 December 2014

Wendy W.

Position: Secretary

Appointed: 25 February 2009

Resigned: 22 March 2013

Paul T.

Position: Director

Appointed: 01 September 2008

Resigned: 08 October 2009

Carole W.

Position: Director

Appointed: 01 September 2008

Resigned: 17 November 2011

Angela D.

Position: Director

Appointed: 01 September 2008

Resigned: 17 November 2009

Alastair C.

Position: Director

Appointed: 01 September 2008

Resigned: 16 December 2014

Andrew Y.

Position: Director

Appointed: 01 September 2008

Resigned: 01 September 2017

Richard H.

Position: Director

Appointed: 01 September 2008

Resigned: 09 July 2010

Anthony B.

Position: Director

Appointed: 01 September 2008

Resigned: 17 November 2011

Richard W.

Position: Director

Appointed: 01 September 2008

Resigned: 01 September 2017

Gillian C.

Position: Director

Appointed: 01 September 2008

Resigned: 17 November 2009

Andrew N.

Position: Director

Appointed: 01 September 2008

Resigned: 17 November 2009

Alison R.

Position: Director

Appointed: 01 September 2008

Resigned: 09 July 2010

John L.

Position: Director

Appointed: 21 May 2008

Resigned: 17 November 2011

Jacqueline C.

Position: Director

Appointed: 21 May 2008

Resigned: 30 June 2022

Trevor S.

Position: Director

Appointed: 21 February 2008

Resigned: 17 November 2011

Eversecretary Limited

Position: Corporate Secretary

Appointed: 21 February 2008

Resigned: 01 March 2010

Richard M.

Position: Director

Appointed: 21 February 2008

Resigned: 01 November 2015

People with significant control

The list of PSCs who own or have control over the company includes 24 names. As we identified, there is Society Of Merchant Venturers from Bristol, England. The abovementioned PSC is categorised as "a body corporate incorporated under royal charter", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Lynn R. This PSC has significiant influence or control over the company,. The third one is Colin S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Society Of Merchant Venturers

Merchants' Hall Clifton Down, Bristol, BS8 3NH, England

Legal authority Granted By Royal Prerogative, The Sovereign, In 1522 On The Advice Of The Privy Council
Legal form Body Corporate Incorporated Under Royal Charter
Notified on 3 April 2020
Nature of control: significiant influence or control

Lynn R.

Notified on 1 September 2017
Ceased on 3 April 2020
Nature of control: significiant influence or control

Colin S.

Notified on 1 September 2017
Ceased on 3 April 2020
Nature of control: significiant influence or control

Caroline D.

Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: significiant influence or control

Gillian C.

Notified on 19 April 2018
Ceased on 3 April 2020
Nature of control: significiant influence or control

Jacqueline C.

Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: significiant influence or control

John W.

Notified on 1 September 2017
Ceased on 3 April 2020
Nature of control: significiant influence or control

Alison B.

Notified on 14 December 2017
Ceased on 3 April 2020
Nature of control: significiant influence or control

James A.

Notified on 1 September 2017
Ceased on 31 March 2020
Nature of control: significiant influence or control

John L.

Notified on 1 September 2017
Ceased on 12 February 2020
Nature of control: significiant influence or control

Stephen A.

Notified on 1 September 2017
Ceased on 12 February 2020
Nature of control: significiant influence or control

Trevor S.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: right to appoint and remove directors

Rosamund S.

Notified on 1 September 2017
Ceased on 14 January 2019
Nature of control: significiant influence or control

Kathryn H.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: right to appoint and remove directors

David P.

Notified on 1 September 2017
Ceased on 5 April 2018
Nature of control: significiant influence or control

Colin S.

Notified on 1 September 2017
Ceased on 23 March 2018
Nature of control: significiant influence or control

Lesley F.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Andrew Y.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: right to appoint and remove directors

Trevor S.

Notified on 1 September 2017
Ceased on 1 September 2017
Nature of control: significiant influence or control

Alison B.

Notified on 1 January 2017
Ceased on 1 September 2017
Nature of control: significiant influence or control

Christopher P.

Notified on 1 January 2017
Ceased on 1 September 2017
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: right to appoint and remove directors

Alistair P.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Company previous names

Colston's Girls' School Trust September 23, 2017
Colston's Girls' School Academy August 31, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to August 31, 2023
filed on: 20th, March 2024
Free Download (78 pages)

Company search