You are here: bizstats.co.uk > a-z index > S list > ST list

St. Petroc's School Trust Limited BEAWORTHY


St. Petroc's School Trust started in year 1966 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00884821. The St. Petroc's School Trust company has been functioning successfully for fifty eight years now and its status is active - proposal to strike off. The firm's office is based in Beaworthy at Shebbear College. Postal code: EX21 5HJ.

St. Petroc's School Trust Limited Address / Contact

Office Address Shebbear College
Office Address2 Shebbear
Town Beaworthy
Post code EX21 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00884821
Date of Incorporation Wed, 3rd Aug 1966
Industry Pre-primary education
End of financial Year 31st August
Company age 58 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Hugh M.

Position: Director

Appointed: 31 August 2017

Nicholas B.

Position: Director

Appointed: 31 August 2017

Simon L.

Position: Director

Appointed: 31 August 2017

David W.

Position: Secretary

Resigned: 06 September 1996

Mary W.

Position: Director

Appointed: 16 November 2017

Resigned: 04 January 2021

Andrew O.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Alan B.

Position: Director

Appointed: 31 August 2017

Resigned: 02 January 2021

Richard C.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Elizabeth P.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Paul S.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Micheal S.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Mellissa R.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Graham T.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Paul L.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Lester B.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Susan V.

Position: Director

Appointed: 31 August 2017

Resigned: 04 January 2021

Frances G.

Position: Director

Appointed: 31 August 2017

Resigned: 16 November 2017

Shebbear College Trustee Company Limited

Position: Corporate Director

Appointed: 27 March 2015

Resigned: 31 August 2017

David H.

Position: Director

Appointed: 27 March 2015

Resigned: 31 August 2017

Stuart M.

Position: Director

Appointed: 26 September 2014

Resigned: 27 March 2015

Jacqueline D.

Position: Secretary

Appointed: 10 February 2014

Resigned: 27 March 2015

Andrea B.

Position: Director

Appointed: 14 May 2012

Resigned: 27 March 2015

Andrew O.

Position: Director

Appointed: 13 February 2012

Resigned: 27 March 2015

Rachel W.

Position: Director

Appointed: 13 February 2012

Resigned: 27 March 2015

Mary T.

Position: Director

Appointed: 23 September 2011

Resigned: 27 March 2015

Kenneth D.

Position: Director

Appointed: 22 January 2011

Resigned: 26 September 2014

Nicholas M.

Position: Director

Appointed: 22 January 2010

Resigned: 27 March 2015

Andrew M.

Position: Director

Appointed: 08 May 2009

Resigned: 27 March 2015

Jane A.

Position: Director

Appointed: 01 September 2006

Resigned: 27 March 2015

Richard P.

Position: Director

Appointed: 23 September 2005

Resigned: 27 March 2015

Jayne E.

Position: Director

Appointed: 23 September 2005

Resigned: 07 October 2011

John V.

Position: Director

Appointed: 03 September 2004

Resigned: 07 October 2011

Jayne B.

Position: Director

Appointed: 03 October 2003

Resigned: 23 September 2005

Mary C.

Position: Secretary

Appointed: 03 October 2003

Resigned: 09 February 2014

Toshi P.

Position: Director

Appointed: 11 February 2003

Resigned: 04 November 2011

Peter C.

Position: Director

Appointed: 12 March 2002

Resigned: 09 October 2012

Jonathan P.

Position: Director

Appointed: 30 November 2001

Resigned: 11 February 2003

Gwyneth M.

Position: Director

Appointed: 19 November 2001

Resigned: 28 September 2012

Andrew O.

Position: Director

Appointed: 29 September 2000

Resigned: 04 January 2008

Simon D.

Position: Director

Appointed: 29 September 2000

Resigned: 08 July 2005

Colin S.

Position: Director

Appointed: 16 December 1998

Resigned: 22 January 2010

Louise J.

Position: Director

Appointed: 09 October 1998

Resigned: 05 January 2001

Elizabeth S.

Position: Secretary

Appointed: 06 September 1996

Resigned: 03 October 2003

Michael M.

Position: Director

Appointed: 08 February 1995

Resigned: 18 September 1998

Anne C.

Position: Director

Appointed: 03 September 1993

Resigned: 27 March 2015

Jonathan L.

Position: Director

Appointed: 01 January 1993

Resigned: 24 September 2004

Elizabeth S.

Position: Director

Appointed: 16 November 1992

Resigned: 28 November 2000

Peter B.

Position: Director

Appointed: 16 November 1992

Resigned: 25 September 2009

Edmund C.

Position: Director

Appointed: 16 November 1992

Resigned: 06 September 1996

Mary D.

Position: Director

Appointed: 16 November 1992

Resigned: 19 September 2008

Janice H.

Position: Director

Appointed: 16 November 1992

Resigned: 20 September 2002

Christopher P.

Position: Director

Appointed: 16 November 1992

Resigned: 01 October 1999

Ian W.

Position: Director

Appointed: 16 November 1992

Resigned: 28 January 1999

Richard Y.

Position: Director

Appointed: 16 November 1992

Resigned: 20 September 2002

David W.

Position: Director

Appointed: 16 November 1992

Resigned: 04 June 1997

David W.

Position: Director

Appointed: 16 November 1992

Resigned: 24 September 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Methodist Independent Schools Trust from London, England. This PSC is categorised as "a private company limited by guarantee without share capital use of 'limited' exception", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Methodist Independent Schools Trust

Methodist Church House Marylebone Road, London, NW1 5JR, England

Legal authority Governed By The Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital Use Of 'Limited' Exception
Country registered United Kingdom
Place registered Companies House Under Compnay Number 07649422 And Charities Commission Under Charity Number 1142794
Registration number Companies House 0649422. Charity Commission 1142794
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 18th, April 2023
Free Download (30 pages)

Company search