ST. PETROC'S SCHOOL TRUST LIMITED - BEAWORTHY


Company Profile Company Filings

Overview

ST. PETROC'S SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BEAWORTHY ENGLAND and has the status: Active - Proposal to Strike off.
ST. PETROC'S SCHOOL TRUST LIMITED was incorporated 57 years ago on 03/08/1966 and has the registered number: 00884821. The accounts status is FULL and accounts are next due on 31/05/2024.

ST. PETROC'S SCHOOL TRUST LIMITED - BEAWORTHY

This company is listed in the following categories:
85100 - Pre-primary education

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

SHEBBEAR COLLEGE
BEAWORTHY
EX21 5HJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2022 30/11/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV SIMON LEIGH Nov 1961 British Director 2017-08-31 CURRENT
EUR ING NICHOLAS BRIAN BUCKLAND OBE Feb 1951 British Director 2017-08-31 CURRENT
MR HUGH MONRO Mar 1950 British Director 2017-08-31 CURRENT
MRS MARY ELIZABETH TILZEY Jul 1946 British Director 2011-09-23 UNTIL 2015-03-27 RESIGNED
MRS JACQUELINE DIFFEY Secretary 2014-02-10 UNTIL 2015-03-27 RESIGNED
REV'D CANON GRAHAM THOMPSON Oct 1957 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
MR COLIN PATRICK STENNING Jul 1944 British Director 1998-12-16 UNTIL 2010-01-22 RESIGNED
ELIZABETH JENNIFER BALE Jun 1941 British Director RESIGNED
MR PAUL ALGER SANDERS Mar 1954 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
MRS ELIZABETH FRANCES PRIEST Mar 1970 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
MR NICHOLAS PERCY MAY Aug 1969 British Director 2010-01-22 UNTIL 2015-03-27 RESIGNED
MELLISSA RICHARDS Sep 1969 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
MR MICHEAL SALTMARSH Feb 1946 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
RICHARD JOHN PEIRCE Feb 1948 British Director 2005-09-23 UNTIL 2015-03-27 RESIGNED
TOSHI PILLMAN Sep 1962 British Director 2003-02-11 UNTIL 2011-11-04 RESIGNED
MR JONATHAN ROGER BRADDON PARNALL May 1956 British Director 2001-11-30 UNTIL 2003-02-11 RESIGNED
MR ANDREW GORDON ORCHARD May 1946 British Director 2000-09-29 UNTIL 2008-01-04 RESIGNED
MR ANDREW GORDON ORCHARD May 1946 British Director 2012-02-13 UNTIL 2015-03-27 RESIGNED
MR ANDREW GORDON ORCHARD May 1946 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
MR MICHAEL MYERSCOUGH Feb 1949 British Director 1995-02-08 UNTIL 1998-09-18 RESIGNED
MR ANDREW HUGH MONRO Mar 1950 British Director 2009-05-08 UNTIL 2015-03-27 RESIGNED
MR CHRISTOPHER MURRAY PRICE Jul 1926 British Director RESIGNED
DAVID GEOFFREY WILLIS Nov 1937 British Secretary RESIGNED
ELIZABETH JENNIFER BALE Jun 1941 British Secretary 1996-09-06 UNTIL 2003-10-03 RESIGNED
MARY KATHARINE CATCHPOLE Jun 1945 Secretary 2003-10-03 UNTIL 2014-02-09 RESIGNED
DAVID JOHN WATKINS Jun 1954 British Director RESIGNED
ANNE MARILYN THERESE COBBLEDICK May 1952 Director 1993-09-03 UNTIL 2015-03-27 RESIGNED
LOUISE SARA JONES Sep 1966 British Director 1998-10-09 UNTIL 2001-01-05 RESIGNED
MRS JANICE ANN HUNT Jan 1947 British Director RESIGNED
MR DAVID CHARLES HUMPHREYS Apr 1961 British Director 2015-03-27 UNTIL 2017-08-31 RESIGNED
DR FRANCES SARAH GILLIES Feb 1970 British Director 2017-08-31 UNTIL 2017-11-16 RESIGNED
JAYNE CHRISTINE ENSELL BOWEN Oct 1958 British Director 2005-09-23 UNTIL 2011-10-07 RESIGNED
MARY HOWARD DOBSON Jun 1945 British Director RESIGNED
MR KENNETH PETER DENNIS Aug 1956 British Director 2011-01-22 UNTIL 2014-09-26 RESIGNED
SIMON JOHN DELL Jul 1961 British Director 2000-09-29 UNTIL 2005-07-08 RESIGNED
MR PAUL LOCKYER Jun 1977 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
EDMUND DENYS COPPIN Dec 1914 British Director RESIGNED
PETER LEO COBBLEDICK Oct 1945 British Director 2002-03-12 UNTIL 2012-10-09 RESIGNED
MRS SUSAN VAN RENSBURG Dec 1958 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
MR ALAN JOHN RICHARD BOWES May 1963 British Director 2017-08-31 UNTIL 2021-01-02 RESIGNED
LESTER CHARLES BIRD Feb 1964 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
JAYNE ROSEMARY BARRINGTON Feb 1958 British Director 2003-10-03 UNTIL 2005-09-23 RESIGNED
PETER SANDERS BANBURY May 1934 British Director RESIGNED
MRS ANDREA JUNE BALL Jan 1970 British Director 2012-05-14 UNTIL 2015-03-27 RESIGNED
JANE SAMANTHA ATTWOOD Feb 1966 British Director 2006-09-01 UNTIL 2015-03-27 RESIGNED
RICHARD COLLINGS Jul 1948 British Director 2017-08-31 UNTIL 2021-01-04 RESIGNED
GWYNETH MEIRION MARKS Jul 1963 British Director 2001-11-19 UNTIL 2012-09-28 RESIGNED
JONATHAN LEIGH Jun 1952 British Director 1993-01-01 UNTIL 2004-09-24 RESIGNED
MR STUART JAMES MITCHELL Oct 1973 British Director 2014-09-26 UNTIL 2015-03-27 RESIGNED
JOHN FRANCIS VICK Oct 1955 British Director 2004-09-03 UNTIL 2011-10-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Methodist Independent Schools Trust 2016-04-06 London   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINO SACRO,LIMITED TAUNTON Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
W.J. WATKINS AND SON (FARMS) LIMITED HOLSWORTHY ENGLAND Dissolved... DORMANT 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
W.J. WATKINS & SON LIMITED HOLSWORTHY ENGLAND Active GROUP 01460 - Raising of swine/pigs
HIGHFIELD HOMES OF DISTINCTION LIMITED HOLSWORTHY Active SMALL 41100 - Development of building projects
KITTOWS LIMITED LAUNCESTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WOODHOUSE GROVE ENTERPRISES LIMITED Active SMALL 85100 - Pre-primary education
LORENDEN SCHOOL FAVERSHAM Active FULL 85200 - Primary education
THE BUDE CANAL TRUST LIMITED BIDEFORD ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
KVN STOCKDALE LIMITED PLYMOUTH Dissolved... TOTAL EXEMPTION SMALL 0141 - Agricultural service activities
PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 74990 - Non-trading company
ATLANTIC WAY LIMITED KERNICK ... MICRO ENTITY 01500 - Mixed farming
SHEBBEAR COLLEGE TRUSTEE COMPANY LIMITED BEAWORTHY Dissolved... DORMANT 85590 - Other education n.e.c.
HARTLEIGH RESTORATION LIMITED EXETER Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HIGHFIELD PENSCOMBE LIMITED HOLSWORTHY ENGLAND Active SMALL 41100 - Development of building projects
J & P DEVELOPMENTS LTD BUDE Dissolved... 41100 - Development of building projects
ATLANTIC PODS LIMITED BUDE ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
ATLANTIC ESCAPES LIMITED DORCHESTER ... MICRO ENTITY 32990 - Other manufacturing n.e.c.
KITTOWS VIEW MANAGEMENT COMPANY LIMITED CAMELFORD ENGLAND Dissolved... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
EZIDRIVE LIMITED BUDE ENGLAND Active -... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHEBBEAR COLLEGE ENTERPRISES LIMITED BEAWORTHY Active SMALL 82990 - Other business support service activities n.e.c.