ST. MARY'S SCHOOL SHAFTESBURY TRUST
DORSET

Hellopages » Wiltshire » Wiltshire » SP7 9LP

Company number 01949068
Status Active
Incorporation Date 20 September 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST. MARY'S SCHOOL, SHAFTESBURY, DORSET, SP7 9LP
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registration of charge 019490680004, created on 24 January 2017; Confirmation statement made on 1 December 2016 with updates; Secretary's details changed for Mr Malachy James Doran on 25 November 2016. The most likely internet sites of ST. MARY'S SCHOOL SHAFTESBURY TRUST are www.stmarysschoolshaftesbury.co.uk, and www.st-mary-s-school-shaftesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. St Mary S School Shaftesbury Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01949068. St Mary S School Shaftesbury Trust has been working since 20 September 1985. The present status of the company is Active. The registered address of St Mary S School Shaftesbury Trust is St Mary S School Shaftesbury Dorset Sp7 9lp. . BOWE, Paul is a Secretary of the company. FARMER, Michael Charles is a Director of the company. MOULDING, Richard Timothy is a Director of the company. MOUNDE, Kathryn, Dr is a Director of the company. QUEST-RITSON, Brigid Emily Philomena is a Director of the company. ROBERTS, Sebastian John Lechmere, Major General Sir is a Director of the company. SIMMONDS, Marie-Christine Alice, Sister is a Director of the company. WATTS, Janet Lynsey is a Director of the company. YOUNGHUSBAND, Victoria Mary is a Director of the company. Secretary LIVESEY, Mary Campion, Sister has been resigned. Secretary PETERS, Neil Maxwell has been resigned. Secretary TUSON, Louis Simon has been resigned. Director ASQUITH, Clare, The Countess Of Oxford & Asquith has been resigned. Director BEALE, Alexa Mary has been resigned. Director BUXTON, Mary Pia, Sister has been resigned. Director CARSON, Robert John Michael, Colonel has been resigned. Director CATCHPOLE, Michael Bernard has been resigned. Director CEIRIOG-HUGHES, David Jeremy, Dr has been resigned. Director DALLYN, Mary Joan has been resigned. Director DE NAHLIK, Philip Adam Charles Tom Andrew Christopher has been resigned. Director DUNCAN SMITH, George Iain, Rt Hon has been resigned. Director EELES, Lucretia has been resigned. Director GOODMAN, Cecilia, Sister has been resigned. Director GOULDING, Jeremy Wynne Ruthven has been resigned. Director GRETTON, Michael Peter, Vice Admiral has been resigned. Director LIVESEY, Jane Frances Mary, Sister has been resigned. Director LIVESEY, Mary Campion, Sister has been resigned. Director MAY, Anne Marie, Dr has been resigned. Director MCCANN, Christopher Conor has been resigned. Director MCVEIGH III, Charles Senff has been resigned. Director NORTH, Moylena, Sister has been resigned. Director ORCHARD, Gillian Mary, Sister has been resigned. Director ORCHARD IBVM, M Gillian, Sister has been resigned. Director PAGE, John Humphrey, Major General has been resigned. Director PAGE, Katharine, Lady has been resigned. Director PATTEN, Louise Alexandra Virginia Charlotte, Lady has been resigned. Director SMITH, John Hilary has been resigned. Director STAFFORD, Mary Elizabeth, Sister has been resigned. Director STRACHWITZ HAMILTON, Christopher has been resigned. Director TAYLOR, June Marian has been resigned. Director WILSON, Richard has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
BOWE, Paul
Appointed Date: 05 January 2015

Director
FARMER, Michael Charles
Appointed Date: 07 March 2016
63 years old

Director
MOULDING, Richard Timothy
Appointed Date: 05 December 2011
56 years old

Director
MOUNDE, Kathryn, Dr
Appointed Date: 03 December 2012
51 years old

Director
QUEST-RITSON, Brigid Emily Philomena
Appointed Date: 14 March 2008
83 years old

Director
ROBERTS, Sebastian John Lechmere, Major General Sir
Appointed Date: 01 December 2008
71 years old

Director
SIMMONDS, Marie-Christine Alice, Sister
Appointed Date: 19 June 2015
69 years old

Director
WATTS, Janet Lynsey
Appointed Date: 17 October 2016
61 years old

Director
YOUNGHUSBAND, Victoria Mary
Appointed Date: 15 March 2013
71 years old

Resigned Directors

Secretary
LIVESEY, Mary Campion, Sister
Resigned: 11 January 1999

Secretary
PETERS, Neil Maxwell
Resigned: 01 April 2012
Appointed Date: 11 January 1999

Secretary
TUSON, Louis Simon
Resigned: 31 December 2014
Appointed Date: 01 April 2012

Director
ASQUITH, Clare, The Countess Of Oxford & Asquith
Resigned: 03 December 2012
Appointed Date: 04 December 2006
74 years old

Director
BEALE, Alexa Mary
Resigned: 10 June 2005
Appointed Date: 11 January 1999
64 years old

Director
BUXTON, Mary Pia, Sister
Resigned: 04 January 1997
92 years old

Director
CARSON, Robert John Michael, Colonel
Resigned: 19 June 2009
Appointed Date: 17 March 2000
90 years old

Director
CATCHPOLE, Michael Bernard
Resigned: 07 March 2016
Appointed Date: 05 December 2005
76 years old

Director
CEIRIOG-HUGHES, David Jeremy, Dr
Resigned: 31 December 2014
Appointed Date: 01 December 2008
62 years old

Director
DALLYN, Mary Joan
Resigned: 18 June 2010
Appointed Date: 11 January 1999
76 years old

Director
DE NAHLIK, Philip Adam Charles Tom Andrew Christopher
Resigned: 05 December 2005
Appointed Date: 05 November 2004
75 years old

Director
DUNCAN SMITH, George Iain, Rt Hon
Resigned: 07 December 2009
Appointed Date: 04 December 2006
71 years old

Director
EELES, Lucretia
Resigned: 17 June 2011
Appointed Date: 11 January 1999
85 years old

Director
GOODMAN, Cecilia, Sister
Resigned: 21 September 2001
Appointed Date: 04 January 1997
76 years old

Director
GOULDING, Jeremy Wynne Ruthven
Resigned: 21 September 2001
Appointed Date: 11 January 1999
75 years old

Director
GRETTON, Michael Peter, Vice Admiral
Resigned: 06 June 2008
Appointed Date: 11 January 1999
79 years old

Director
LIVESEY, Jane Frances Mary, Sister
Resigned: 05 December 2011
Appointed Date: 05 December 2003
69 years old

Director
LIVESEY, Mary Campion, Sister
Resigned: 11 January 1999
69 years old

Director
MAY, Anne Marie, Dr
Resigned: 03 December 2012
Appointed Date: 12 March 2004
79 years old

Director
MCCANN, Christopher Conor
Resigned: 19 June 2009
Appointed Date: 11 January 1999
78 years old

Director
MCVEIGH III, Charles Senff
Resigned: 02 December 2013
Appointed Date: 01 December 2008
83 years old

Director
NORTH, Moylena, Sister
Resigned: 01 January 1991
100 years old

Director
ORCHARD, Gillian Mary, Sister
Resigned: 16 December 1999
Appointed Date: 11 January 1999
84 years old

Director
ORCHARD IBVM, M Gillian, Sister
Resigned: 06 December 1991
84 years old

Director
PAGE, John Humphrey, Major General
Resigned: 11 January 1999
102 years old

Director
PAGE, Katharine, Lady
Resigned: 04 December 2006
Appointed Date: 11 January 1999
75 years old

Director
PATTEN, Louise Alexandra Virginia Charlotte, Lady
Resigned: 08 June 2007
Appointed Date: 16 March 2001
71 years old

Director
SMITH, John Hilary
Resigned: 21 September 2001
Appointed Date: 03 December 1993
97 years old

Director
STAFFORD, Mary Elizabeth, Sister
Resigned: 14 March 1997
Appointed Date: 06 December 1991
79 years old

Director
STRACHWITZ HAMILTON, Christopher
Resigned: 17 March 2000
Appointed Date: 01 March 1996
100 years old

Director
TAYLOR, June Marian
Resigned: 07 March 2016
Appointed Date: 16 March 2001
82 years old

Director
WILSON, Richard
Resigned: 22 November 2004
Appointed Date: 11 January 1999
76 years old

ST. MARY'S SCHOOL SHAFTESBURY TRUST Events

25 Jan 2017
Registration of charge 019490680004, created on 24 January 2017
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Dec 2016
Secretary's details changed for Mr Malachy James Doran on 25 November 2016
26 Oct 2016
Appointment of Mr Michael Charles Farmer as a director on 7 March 2016
25 Oct 2016
Appointment of Mrs Janet Lynsey Watts as a director on 17 October 2016
...
... and 141 more events
09 Feb 1988
Annual return made up to 21/01/88

30 Jun 1987
Company type changed from PRI30 to PRI30

17 Jun 1987
Company type changed from pri to PRI30

27 Feb 1987
Accounts for a small company made up to 31 August 1986

27 Feb 1987
Annual return made up to 04/02/87

ST. MARY'S SCHOOL SHAFTESBURY TRUST Charges

24 January 2017
Charge code 0194 9068 0004
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being st mary's school shaftesbury dorset t/no…
15 June 2012
Debenture
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 1990
Second legal charge
Delivered: 19 December 1990
Status: Satisfied on 25 January 2006
Persons entitled: Charttable Trust Registered Trustees of the Ibvm
Description: St, mary's school, donhead st. Mary wiltshire comprising…
10 December 1990
Legal mortgage
Delivered: 19 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a st. Mary's school, donhead st. Mary near…