ST.URSULA'S HIGH SCHOOL TRUST
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FT

Company number 02441269
Status Liquidation
Incorporation Date 8 November 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GRANT THORNTON UK LLP, HARTWELL HOUSE 55-61, VICTORIA STREET, BRISTOL, BS1 6FT
Home Country United Kingdom
Nature of Business 8021 - General secondary education
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 17 January 2017; Liquidators' statement of receipts and payments to 17 January 2016; Liquidators' statement of receipts and payments to 17 January 2015. The most likely internet sites of ST.URSULA'S HIGH SCHOOL TRUST are www.stursulashighschool.co.uk, and www.st-ursula-s-high-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. St Ursula S High School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02441269. St Ursula S High School Trust has been working since 08 November 1989. The present status of the company is Liquidation. The registered address of St Ursula S High School Trust is Grant Thornton Uk Llp Hartwell House 55 61 Victoria Street Bristol Bs1 6ft. . MACDONALD, Kenneth is a Director of the company. MARSH, Sara Mary is a Director of the company. MENZIES, Christine Ann is a Director of the company. Secretary GRAVENEY, Mary Ernestine has been resigned. Secretary LOYDON, Geoffrey has been resigned. Secretary SHEPSTONE, John Henry has been resigned. Director APPLEBY, Myles Raphael, Dom has been resigned. Director BOGIE, John Edward has been resigned. Director CAMPBELL, Eugene Terence, Reverend has been resigned. Director CRADDY, Stewart Michael has been resigned. Director DOMINIC, Mary, Sister has been resigned. Director EVENDEN, Ivor has been resigned. Director FARRELL, John Edward has been resigned. Director FITZGERALD-LOMBARD, James Michael Hubert Charles, Rt Rev has been resigned. Director FITZPATRICK, Martin, Rev has been resigned. Director FORGE, Mark Tesseyman has been resigned. Director GRAVENEY, Mary Ernestine has been resigned. Director HALPIN, Maura, Sister has been resigned. Director HARMSWORTH, Anthony Eric has been resigned. Director LOYDON, Geoffrey has been resigned. Director SHEPSTONE, John Henry has been resigned. Director SMITH, David Graeme has been resigned. Director SMITH, Mary Gillian has been resigned. The company operates in "General secondary education".


Current Directors

Director
MACDONALD, Kenneth
Appointed Date: 09 December 2009
75 years old

Director
MARSH, Sara Mary
Appointed Date: 01 September 2007
67 years old

Director
MENZIES, Christine Ann
Appointed Date: 01 September 2007
78 years old

Resigned Directors

Secretary
GRAVENEY, Mary Ernestine
Resigned: 31 August 2007
Appointed Date: 03 February 1992

Secretary
LOYDON, Geoffrey
Resigned: 14 November 2009
Appointed Date: 01 September 2007

Secretary
SHEPSTONE, John Henry
Resigned: 03 February 1992

Director
APPLEBY, Myles Raphael, Dom
Resigned: 09 February 1995
94 years old

Director
BOGIE, John Edward
Resigned: 31 August 2007
Appointed Date: 20 March 1997
87 years old

Director
CAMPBELL, Eugene Terence, Reverend
Resigned: 21 June 2001
Appointed Date: 04 April 2000
66 years old

Director
CRADDY, Stewart Michael
Resigned: 18 May 2010
Appointed Date: 20 November 2001
87 years old

Director
DOMINIC, Mary, Sister
Resigned: 28 February 1996
90 years old

Director
EVENDEN, Ivor
Resigned: 18 June 1998
Appointed Date: 12 January 1997
93 years old

Director
FARRELL, John Edward
Resigned: 27 August 1997
Appointed Date: 11 October 1995
98 years old

Director

Director
FITZPATRICK, Martin, Rev
Resigned: 17 October 1996
Appointed Date: 04 September 1995
88 years old

Director
FORGE, Mark Tesseyman
Resigned: 31 August 2007
Appointed Date: 20 November 2001
61 years old

Director
GRAVENEY, Mary Ernestine
Resigned: 31 August 2007
Appointed Date: 03 February 1992
78 years old

Director
HALPIN, Maura, Sister
Resigned: 28 February 1996
82 years old

Director
HARMSWORTH, Anthony Eric
Resigned: 31 August 2008
Appointed Date: 01 September 2007
73 years old

Director
LOYDON, Geoffrey
Resigned: 14 November 2009
Appointed Date: 20 June 1996
84 years old

Director
SHEPSTONE, John Henry
Resigned: 03 February 1992
83 years old

Director
SMITH, David Graeme
Resigned: 07 May 1999
96 years old

Director
SMITH, Mary Gillian
Resigned: 31 August 2003
Appointed Date: 18 June 1998
92 years old

ST.URSULA'S HIGH SCHOOL TRUST Events

07 Mar 2017
Liquidators' statement of receipts and payments to 17 January 2017
24 Mar 2016
Liquidators' statement of receipts and payments to 17 January 2016
27 Mar 2015
Liquidators' statement of receipts and payments to 17 January 2015
20 Mar 2014
Liquidators' statement of receipts and payments to 17 January 2014
25 Mar 2013
Liquidators' statement of receipts and payments to 17 January 2013
...
... and 71 more events
20 Jan 1992
Annual return made up to 08/11/91

23 Jul 1991
Accounting reference date extended from 31/07 to 31/08

19 Jun 1991
Full accounts made up to 31 July 1990

09 Nov 1989
Accounting reference date notified as 31/07

08 Nov 1989
Incorporation

ST.URSULA'S HIGH SCHOOL TRUST Charges

22 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St. Ursula's high school brecon road westbury-on-trym city…
14 December 1995
Legal charge
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: The Union of the Sisters of Mercy Trustees
Description: F/H property being land and buildings k/a st ursula's high…
16 January 1992
Legal mortgage
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a the land and buildings k/a the convent of mercy…