Branwood School Trust Limited ECCLES


Founded in 1982, Branwood School Trust, classified under reg no. 01644174 is an active company. Currently registered at Stafford Road M30 9HN, Eccles the company has been in the business for fourty two years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 6 directors, namely Jonathan S., Mark F. and Joanne W. and others. Of them, Terence C. has been with the company the longest, being appointed on 22 May 1991 and Jonathan S. has been with the company for the least time - from 18 March 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joanne S. who worked with the the firm until 24 April 2012.

Branwood School Trust Limited Address / Contact

Office Address Stafford Road
Office Address2 Monton
Town Eccles
Post code M30 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01644174
Date of Incorporation Thu, 17th Jun 1982
Industry Primary education
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Jonathan S.

Position: Director

Appointed: 18 March 2024

Mark F.

Position: Director

Appointed: 21 September 2016

Joanne W.

Position: Director

Appointed: 07 October 2014

Daniel T.

Position: Director

Appointed: 06 October 2014

Mark F.

Position: Director

Appointed: 26 February 2013

Terence C.

Position: Director

Appointed: 22 May 1991

Carol G.

Position: Director

Appointed: 23 March 2012

Resigned: 25 February 2013

Neil M.

Position: Director

Appointed: 16 March 2012

Resigned: 25 February 2013

Philip S.

Position: Director

Appointed: 21 June 2011

Resigned: 25 February 2013

Valerie R.

Position: Director

Appointed: 23 May 2011

Resigned: 21 September 2016

Margaret H.

Position: Director

Appointed: 09 October 2007

Resigned: 28 February 2009

Joanne S.

Position: Secretary

Appointed: 13 June 2005

Resigned: 24 April 2012

Ian D.

Position: Director

Appointed: 13 June 2005

Resigned: 24 April 2012

Mark F.

Position: Director

Appointed: 13 June 2005

Resigned: 24 April 2012

Joanne S.

Position: Director

Appointed: 13 June 2005

Resigned: 24 April 2012

Stuart L.

Position: Director

Appointed: 01 November 2004

Resigned: 01 September 2007

David W.

Position: Director

Appointed: 22 May 1991

Resigned: 01 September 2007

Christopher C.

Position: Director

Appointed: 22 May 1991

Resigned: 13 June 2005

Michael E.

Position: Director

Appointed: 22 May 1991

Resigned: 24 April 2012

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Terence C. The abovementioned PSC and has 25-50% shares.

Terence C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st August 2023
filed on: 12th, February 2024
Free Download (24 pages)

Company search

Advertisements