The Collegiate School Bristol BRISTOL


Founded in 1993, The Collegiate School Bristol, classified under reg no. 02792699 is an active company. Currently registered at Bell Hill BS16 1BJ, Bristol the company has been in the business for 31 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 24th August 2022 The Collegiate School Bristol is no longer carrying the name Colston's School.

At the moment there are 13 directors in the the firm, namely Richard F., Carolyn T. and Mahesh S. and others. In addition one secretary - Catherine F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Collegiate School Bristol Address / Contact

Office Address Bell Hill
Office Address2 Stapleton
Town Bristol
Post code BS16 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792699
Date of Incorporation Mon, 22nd Feb 1993
Industry General secondary education
Industry Primary education
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Catherine F.

Position: Secretary

Appointed: 22 November 2023

Richard F.

Position: Director

Appointed: 22 November 2023

Carolyn T.

Position: Director

Appointed: 29 June 2023

Mahesh S.

Position: Director

Appointed: 10 January 2022

Kathryn B.

Position: Director

Appointed: 25 November 2021

Mark B.

Position: Director

Appointed: 09 October 2019

Colin G.

Position: Director

Appointed: 09 October 2019

John W.

Position: Director

Appointed: 10 October 2018

Gillian C.

Position: Director

Appointed: 26 September 2018

Anne B.

Position: Director

Appointed: 12 October 2016

Sarah A.

Position: Director

Appointed: 16 March 2016

Caroline D.

Position: Director

Appointed: 25 November 2015

Martin H.

Position: Director

Appointed: 17 June 2015

Nicholas B.

Position: Director

Appointed: 18 June 2014

Alastair C.

Position: Director

Appointed: 25 November 2021

Resigned: 01 September 2023

Emma J.

Position: Secretary

Appointed: 08 October 2018

Resigned: 22 November 2023

Anthony K.

Position: Director

Appointed: 08 April 2016

Resigned: 10 October 2018

Jane W.

Position: Director

Appointed: 16 March 2016

Resigned: 13 September 2023

Timothy R.

Position: Director

Appointed: 17 June 2015

Resigned: 30 September 2021

Charles L.

Position: Director

Appointed: 18 March 2015

Resigned: 18 September 2022

Anil B.

Position: Director

Appointed: 18 June 2014

Resigned: 08 December 2017

Annela S.

Position: Director

Appointed: 18 June 2014

Resigned: 06 October 2021

Robert B.

Position: Director

Appointed: 06 August 2013

Resigned: 15 June 2016

Nigel M.

Position: Director

Appointed: 07 December 2011

Resigned: 12 March 2014

Alfred M.

Position: Director

Appointed: 07 December 2011

Resigned: 18 June 2014

Nicholas W.

Position: Director

Appointed: 28 September 2011

Resigned: 09 December 2016

Ian G.

Position: Director

Appointed: 30 March 2011

Resigned: 12 June 2018

Kenneth P.

Position: Director

Appointed: 30 March 2011

Resigned: 18 March 2015

David M.

Position: Director

Appointed: 02 December 2009

Resigned: 10 October 2018

Jonathan W.

Position: Director

Appointed: 24 June 2009

Resigned: 06 September 2016

Joseph M.

Position: Director

Appointed: 02 September 2008

Resigned: 07 October 2020

Richard C.

Position: Director

Appointed: 19 March 2008

Resigned: 05 December 2012

Patricia M.

Position: Director

Appointed: 27 June 2007

Resigned: 17 June 2015

Alison B.

Position: Director

Appointed: 25 November 2006

Resigned: 18 June 2014

Anthony K.

Position: Director

Appointed: 23 November 2005

Resigned: 16 March 2016

Robert T.

Position: Director

Appointed: 09 June 2005

Resigned: 29 September 2010

Malcolm B.

Position: Director

Appointed: 09 June 2005

Resigned: 19 June 2013

Timothy T.

Position: Director

Appointed: 09 June 2005

Resigned: 30 March 2011

Kathleen C.

Position: Director

Appointed: 09 June 2005

Resigned: 16 March 2016

Gerard S.

Position: Director

Appointed: 04 November 2004

Resigned: 03 July 2009

Karen M.

Position: Director

Appointed: 07 June 2004

Resigned: 31 August 2013

Richard M.

Position: Director

Appointed: 10 January 2004

Resigned: 25 November 2015

Christopher B.

Position: Director

Appointed: 10 January 2004

Resigned: 30 March 2011

Nicola P.

Position: Secretary

Appointed: 31 December 2003

Resigned: 08 October 2018

Robert D.

Position: Director

Appointed: 14 October 2002

Resigned: 30 March 2013

David M.

Position: Director

Appointed: 14 October 2002

Resigned: 01 December 2010

Judy C.

Position: Director

Appointed: 01 September 1999

Resigned: 27 September 2006

Jonathan B.

Position: Director

Appointed: 01 September 1999

Resigned: 07 June 2006

Sonja B.

Position: Secretary

Appointed: 29 June 1999

Resigned: 31 December 2003

David M.

Position: Director

Appointed: 02 June 1997

Resigned: 31 August 2004

John D.

Position: Director

Appointed: 02 June 1997

Resigned: 01 September 2000

Alun H.

Position: Secretary

Appointed: 01 September 1996

Resigned: 28 June 1999

John H.

Position: Director

Appointed: 01 September 1996

Resigned: 17 June 2015

Nicole S.

Position: Director

Appointed: 01 September 1996

Resigned: 06 October 1997

Kenneth P.

Position: Director

Appointed: 05 June 1995

Resigned: 09 June 2003

Fiona D.

Position: Director

Appointed: 16 May 1994

Resigned: 09 June 2005

Mark P.

Position: Director

Appointed: 16 May 1994

Resigned: 26 November 2008

Sarah A.

Position: Director

Appointed: 16 May 1994

Resigned: 31 August 2004

John W.

Position: Director

Appointed: 31 January 1994

Resigned: 31 August 2004

John R.

Position: Director

Appointed: 23 February 1993

Resigned: 30 September 2000

Barry R.

Position: Director

Appointed: 23 February 1993

Resigned: 18 February 2002

Roger S.

Position: Director

Appointed: 22 February 1993

Resigned: 31 August 2004

Andrew R.

Position: Director

Appointed: 22 February 1993

Resigned: 16 July 1994

Peter M.

Position: Director

Appointed: 22 February 1993

Resigned: 19 March 2008

Gillian W.

Position: Director

Appointed: 22 February 1993

Resigned: 27 October 1993

James H.

Position: Director

Appointed: 22 February 1993

Resigned: 21 March 2007

Brian G.

Position: Director

Appointed: 22 February 1993

Resigned: 15 July 1995

Constance D.

Position: Director

Appointed: 22 February 1993

Resigned: 01 June 1998

Richard B.

Position: Secretary

Appointed: 22 February 1993

Resigned: 31 August 1996

Hugh P.

Position: Director

Appointed: 22 February 1993

Resigned: 23 May 2003

James T.

Position: Director

Appointed: 22 February 1993

Resigned: 31 August 1996

Richard J.

Position: Director

Appointed: 22 February 1993

Resigned: 09 June 2003

Carole J.

Position: Director

Appointed: 22 February 1993

Resigned: 09 June 2003

Christopher T.

Position: Director

Appointed: 22 February 1993

Resigned: 31 August 1996

John W.

Position: Director

Appointed: 22 February 1993

Resigned: 27 June 2007

Jeffrey C.

Position: Director

Appointed: 22 February 1993

Resigned: 01 September 1999

John B.

Position: Director

Appointed: 22 February 1993

Resigned: 15 July 1995

Marion J.

Position: Director

Appointed: 22 February 1993

Resigned: 30 September 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Society Of Merchant Venturers from Bristol, England. This PSC is classified as "a body corporate incorporated under royal charter". This PSC.

Society Of Merchant Venturers

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

Legal authority No Specific Legislation
Legal form Body Corporate Incorporated Under Royal Charter
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Colston's School August 24, 2022
Colston's Collegiate School September 10, 2015
Colston's Collegiate Governors February 4, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st July 2023
filed on: 26th, February 2024
Free Download (43 pages)

Company search

Advertisements