The Priory Fundraising Trust LINCOLN


The Priory Fundraising Trust was dissolved on 2023-07-11. The Priory Fundraising Trust was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at The Priory L S S T, Cross O'cliff Hill, Lincoln, LN5 8PW, Lincolnshire. This company (formally formed on 2007-02-16) was run by 2 directors and 1 secretary.
Director Andrew K. who was appointed on 08 May 2017.
Director Howard G. who was appointed on 06 March 2013.
Among the secretaries, we can name: Domenico C. appointed on 31 August 2017.

The company was officially classified as "general secondary education" (85310), "primary education" (85200), "pre-primary education" (85100). The last confirmation statement was filed on 2023-02-07 and last time the accounts were filed was on 31 August 2021. 2016-02-16 is the date of the most recent annual return.

The Priory Fundraising Trust Address / Contact

Office Address The Priory L S S T
Office Address2 Cross O'cliff Hill
Town Lincoln
Post code LN5 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06111421
Date of Incorporation Fri, 16th Feb 2007
Date of Dissolution Tue, 11th Jul 2023
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 16 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 21st Feb 2024
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Domenico C.

Position: Secretary

Appointed: 31 August 2017

Andrew K.

Position: Director

Appointed: 08 May 2017

Howard G.

Position: Director

Appointed: 06 March 2013

Laura G.

Position: Secretary

Appointed: 07 June 2017

Resigned: 31 August 2017

Fred M.

Position: Director

Appointed: 21 November 2016

Resigned: 10 May 2018

Alice O.

Position: Secretary

Appointed: 14 December 2015

Resigned: 07 June 2017

John C.

Position: Secretary

Appointed: 01 April 2014

Resigned: 04 August 2015

Jean W.

Position: Secretary

Appointed: 03 May 2013

Resigned: 31 January 2014

Ian J.

Position: Director

Appointed: 06 March 2013

Resigned: 22 November 2016

Katherine H.

Position: Director

Appointed: 01 October 2012

Resigned: 09 November 2016

Elizabeth T.

Position: Secretary

Appointed: 16 February 2007

Resigned: 06 March 2013

Barry J.

Position: Director

Appointed: 16 February 2007

Resigned: 06 March 2013

Richard G.

Position: Director

Appointed: 16 February 2007

Resigned: 30 July 2012

Terence C.

Position: Director

Appointed: 16 February 2007

Resigned: 06 March 2013

People with significant control

Howard G.

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

Andrew K.

Notified on 8 May 2017
Nature of control: 25-50% voting rights

Fred M.

Notified on 13 January 2017
Ceased on 10 May 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2021-08-31
filed on: 24th, February 2022
Free Download (14 pages)

Company search

Advertisements