CATHERINE GRACE TRUST - STROUD


Company Profile Company Filings

Overview

CATHERINE GRACE TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STROUD ENGLAND and has the status: Active.
CATHERINE GRACE TRUST was incorporated 75 years ago on 30/12/1948 and has the registered number: 00462901. The accounts status is FULL and accounts are next due on 31/05/2024.

CATHERINE GRACE TRUST - STROUD

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

RUSKIN MILL MILLBOTTOM
STROUD
GL6 0LA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ST CHRISTOPHER'S SCHOOL (BRISTOL) (until 26/07/2016)

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELISABETH JOHNSON Secretary 2019-09-09 CURRENT
MR CONSTANTIN COURT Sep 1976 British Director 2019-06-07 CURRENT
MS SUSAN MARIA GARNER Apr 1950 British Director 2016-06-22 CURRENT
MR AONGHUS COINN HUNTLY GORDON Jun 1955 British Director 2019-06-07 CURRENT
MISS TARA ALEXANDRA GRATTON Jun 1972 British Director 2019-06-07 CURRENT
MRS HELEN MARGARET KIPPAX Dec 1949 British Director 2019-06-07 CURRENT
MR DAVID CHRISTOPHER WRAGG Dec 1960 British Director 2021-03-15 CURRENT
MS CATHY HUNTE Sep 1966 British Director 2010-01-27 UNTIL 2014-04-07 RESIGNED
MYLES ANTHONY PETERS May 1929 British Director RESIGNED
MS FRANCESCA CLARE MEYNELL Oct 1976 British Director 2020-07-13 UNTIL 2020-10-20 RESIGNED
MS SANDRA MCAULAY Mar 1971 British Director 2016-06-22 UNTIL 2019-06-07 RESIGNED
PATRICIA MARGARET MORRIS Jan 1954 British Director 2006-05-11 UNTIL 2011-01-26 RESIGNED
LINDSEY ANNE MELARICKAS May 1956 British Director 2013-12-02 UNTIL 2016-06-22 RESIGNED
MR GERHARD DIETER MEYER Aug 1944 German Director 2010-01-27 UNTIL 2022-09-15 RESIGNED
ANDREAS CHRISTIAN JOHN MAENDL Jan 1936 British Director 2017-03-31 UNTIL 2020-10-20 RESIGNED
MRS SHEILA MAPSON Nov 1951 British Director 2016-06-22 UNTIL 2017-12-05 RESIGNED
PHILIP GILBERT LIDSTONE Oct 1958 British Director 2012-05-28 UNTIL 2013-02-21 RESIGNED
PHILIP GILBERT LIDSTONE Oct 1950 British Director 2015-11-01 UNTIL 2016-06-22 RESIGNED
MR CHRISTOPHER CHARLES LESTER Sep 1965 British Director 2010-10-13 UNTIL 2011-01-26 RESIGNED
HERMIONE LEGG May 1941 British Director 1997-04-30 UNTIL 2005-11-02 RESIGNED
MR REGINALD WALTER JOHN KING Jul 1925 British Director RESIGNED
JAMES GERARD MCGINLEY Apr 1955 British Director 1994-11-15 UNTIL 1997-01-31 RESIGNED
MS PHILIPPA MARY WATERS May 1954 Secretary 1992-04-01 UNTIL 1993-06-21 RESIGNED
MR RONALD GEORGE HANCOCK Secretary RESIGNED
OMER PAKER Jan 1938 British Secretary 1995-07-21 UNTIL 2015-07-31 RESIGNED
GERARD FRANCIS DUFFY Secretary 2015-12-30 UNTIL 2016-11-02 RESIGNED
IAN KEITH CLEMENTS Secretary 2019-06-07 UNTIL 2019-09-09 RESIGNED
CAROL EDITH CAMPBELL Dec 1955 Secretary 1993-08-17 UNTIL 1995-07-20 RESIGNED
MISS ALEXANDRA REBECCA BERESFORD Mar 1942 British Director 1992-07-01 UNTIL 1993-09-22 RESIGNED
JUDY ROSEMARY HARRISON Feb 1954 British Director 2009-07-01 UNTIL 2011-01-26 RESIGNED
RODRIGO CAMPOS FERREIRA Nov 1985 British Director 2018-06-18 UNTIL 2019-06-07 RESIGNED
MISS LAVINIA MARY DENT May 1937 British Director 1992-06-25 UNTIL 1996-10-02 RESIGNED
MR PHILIP CHRISTIAN CURWEN Feb 1952 British Director 2010-10-13 UNTIL 2011-06-06 RESIGNED
THE RT HON EARL ARTHUR PATRICK AVONDALE CASTLE STEWART Aug 1928 Director RESIGNED
DR JEAN CAMERON BROWN Apr 1928 British Director RESIGNED
MR ANTHONY ROGER ERNEST BROWN Jan 1953 British Director 2006-09-27 UNTIL 2011-01-26 RESIGNED
MR RICHARD JAMES BRETTON Feb 1954 British Director 2008-10-29 UNTIL 2011-01-26 RESIGNED
MISS RILKE ELIZABETH HAYN Aug 1977 British Director 2016-06-22 UNTIL 2018-06-18 RESIGNED
MRS GERDA BLOK Dec 1931 German Director 1992-04-29 UNTIL 1994-08-31 RESIGNED
PERDITA MOUSLEY Nov 1961 British Director 2019-06-07 UNTIL 2020-05-30 RESIGNED
MS MARGARET ANN BENNETT Aug 1948 British Director 1994-01-21 UNTIL 2009-10-28 RESIGNED
MICHAEL BARRY ARMSTRONG Feb 1948 British Director 2003-01-22 UNTIL 2007-11-28 RESIGNED
KATHRYN BINKS Dec 1953 British Director 2002-06-26 UNTIL 2006-05-24 RESIGNED
PATRICIA ANN HOOD Feb 1937 British Director 2009-10-28 UNTIL 2011-01-26 RESIGNED
JUDITH PENELOPE FRANKLIN Jun 1943 British Director 2007-09-26 UNTIL 2011-01-26 RESIGNED
MR KENNETH JONES Mar 1925 British Director RESIGNED
MRS HELGA ROBINSON Dec 1941 German Director 2010-01-27 UNTIL 2012-01-23 RESIGNED
GLEN SAUNDERS Aug 1953 British Director 1993-03-10 UNTIL 1997-01-31 RESIGNED
JACK REED Feb 1939 British Director 1997-01-15 UNTIL 2001-07-11 RESIGNED
DOMNITA AGAVNI NEAGU May 1977 British Director 2019-09-09 UNTIL 2023-10-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ruskin Mill Trust Limited 2019-06-07 Stroud   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUNFIELD CHILDRENS HOMES LIMITED STROUD ENGLAND Active FULL 85590 - Other education n.e.c.
STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED ST. ASAPH WALES Active TOTAL EXEMPTION FULL 85600 - Educational support services
EATON HOUSE CLIFTON LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
MERCURY PROVIDENT PLC Dissolved... ACCOUNTS TYPE NOT AVA 6512 - Other monetary intermediation
TRIODOS INVESTMENTS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THRIVE RENEWABLES PLC BRISTOL Active GROUP 64999 - Financial intermediation not elsewhere classified
BIG ISSUE INVEST TRUST LONDON ENGLAND Active SMALL 64929 - Other credit granting n.e.c.
WIND PROSPECT LIMITED HASSOCKS ENGLAND Voluntary... TOTAL EXEMPTION FULL 35110 - Production of electricity
TRIODOS FOUNDATION BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THRIVE RENEWABLES (HAVERIGG II) LIMITED BRISTOL ENGLAND Active FULL 35110 - Production of electricity
THRIVE RENEWABLES (BEOCHLICH) LIMITED BRISTOL ENGLAND Active FULL 35110 - Production of electricity
CAMPHILL BENEVOLENT FUND CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RUSKIN MILL TRUST LIMITED NAILSWORTH Active GROUP 85590 - Other education n.e.c.
TRANSFORM RESIDENTIAL LIMITED NAILSWORTH Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BRANTWOOD SPECIALIST SCHOOL STROUD Active SMALL 85590 - Other education n.e.c.
ORCHARD LEIGH CAMPHILL COMMUNITY STONEHOUSE Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
RUSKIN MILL FREE SCHOOLS TRUST NAILSWORTH Dissolved... DORMANT 85200 - Primary education
CLERVAUX GARDEN SCHOOL STROUD Active FULL 85590 - Other education n.e.c.
RUSKIN MILL CENTRE FOR PRACTICE NAILSWORTH Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education

Free Reports Available

Report Date Filed Date of Report Assets
Catherine Grace Trust - Charities report - 18.1 2018-12-14 31-08-2018 £1,932,079 Cash
Catherine Grace Trust - Charities report - 18.1 2018-05-17 31-08-2017 £2,195,756 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EBB & FLOW LIMITED NAILSWORTH Active MICRO ENTITY 42910 - Construction of water projects
CLERVAUX TRUST LIMITED STROUD Active FULL 85320 - Technical and vocational secondary education
ACADEMY OF MAKERS LIMITED GLOS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE LIVING EARTH LAND TRUST NAILSWORTH Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
TRANSFORM RESIDENTIAL LIMITED NAILSWORTH Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BRANTWOOD SPECIALIST SCHOOL STROUD Active SMALL 85590 - Other education n.e.c.
CUPOLA PRODUCTIONS LTD STROUD Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
RMMR LIMITED STROUD UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
RUSKIN MILL CENTRE FOR PRACTICE NAILSWORTH Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
TRIGONOS TRADING LIMITED NAILSWORTH UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.