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

St. Winefride's School Shrewsbury Trust SHREWSBURY


St. Winefride's School Shrewsbury Trust started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02772962. The St. Winefride's School Shrewsbury Trust company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Shrewsbury at St. Winefride's School. Postal code: SY1 1TE.

The firm has 7 directors, namely Anette T., Ranusha T. and Edmund C. and others. Of them, Edward T., Patrick S. have been with the company the longest, being appointed on 12 December 2013 and Anette T. has been with the company for the least time - from 6 September 2023. At present 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.

St. Winefride's School Shrewsbury Trust Address / Contact

Office Address St. Winefride's School
Office Address2 Belmont
Town Shrewsbury
Post code SY1 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772962
Date of Incorporation Fri, 11th Dec 1992
Industry Primary education
Industry Pre-primary education
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Anette T.

Position: Director

Appointed: 06 September 2023

Ranusha T.

Position: Director

Appointed: 26 April 2022

Edmund C.

Position: Director

Appointed: 06 April 2022

Christopher M.

Position: Director

Appointed: 06 April 2022

Stephen O.

Position: Director

Appointed: 23 October 2019

Edward T.

Position: Director

Appointed: 12 December 2013

Patrick S.

Position: Director

Appointed: 12 December 2013

Carol M.

Position: Director

Appointed: 06 July 2020

Resigned: 31 August 2023

David M.

Position: Director

Appointed: 03 February 2015

Resigned: 17 May 2017

Margaret B.

Position: Director

Appointed: 01 June 2014

Resigned: 19 January 2022

Antoinette S.

Position: Director

Appointed: 12 December 2013

Resigned: 17 May 2017

Stephen C.

Position: Director

Appointed: 28 March 2007

Resigned: 23 October 2019

Simon W.

Position: Director

Appointed: 29 January 1997

Resigned: 31 August 2013

Francis F.

Position: Director

Appointed: 01 September 1996

Resigned: 01 December 2011

Francis F.

Position: Secretary

Appointed: 01 January 1994

Resigned: 01 December 2011

Colin A.

Position: Director

Appointed: 11 December 1993

Resigned: 01 September 1996

John P.

Position: Secretary

Appointed: 11 December 1993

Resigned: 01 January 1994

Stephen C.

Position: Director

Appointed: 11 December 1993

Resigned: 09 August 2006

Mary F.

Position: Director

Appointed: 11 December 1993

Resigned: 11 December 1993

Mary H.

Position: Director

Appointed: 11 December 1993

Resigned: 01 September 1996

Joan N.

Position: Director

Appointed: 11 December 1993

Resigned: 12 December 2013

Sean P.

Position: Director

Appointed: 11 December 1993

Resigned: 12 December 1997

Alan W.

Position: Director

Appointed: 11 December 1993

Resigned: 30 November 2014

Johanna M.

Position: Director

Appointed: 24 March 1993

Resigned: 01 September 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 9 names. As BizStats found, there is Richard G. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Patrick S. This PSC has significiant influence or control over the company,. Then there is Edward T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard G.

Notified on 1 September 2023
Nature of control: significiant influence or control

Patrick S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Edward T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Elizabeth D.

Notified on 1 September 2020
Ceased on 31 August 2023
Nature of control: significiant influence or control

Margaret B.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Mary C.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Stephen C.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: right to appoint and remove directors
significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Anne S.

Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 10th, May 2023
Free Download (20 pages)

Company search

Advertisements