PRIOR PARK EDUCATIONAL TRUST - BATH


Company Profile Company Filings

Overview

PRIOR PARK EDUCATIONAL TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
PRIOR PARK EDUCATIONAL TRUST was incorporated 43 years ago on 13/10/1980 and has the registered number: 01521832. The accounts status is GROUP and accounts are next due on 31/05/2024.

PRIOR PARK EDUCATIONAL TRUST - BATH

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary 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

PRIOR PARK COLLEGE
BATH
BA2 5AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/04/2023 21/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS EMMA DIANA SANDBERG Secretary 2020-06-12 CURRENT
MRS JANE MAYBERRY SINGLETON Aug 1960 British Director 2016-09-01 CURRENT
MRS LAUREN COSTELLO Jun 1965 British Director 2022-10-20 CURRENT
MR NICHOLAS RICHARD ARTHUR DOWLER Dec 1962 British Director 2022-11-08 CURRENT
MR SIMON HEAD Feb 1976 British Director 2019-06-21 CURRENT
MS VICTORIA HELEN HUMPHRIES Sep 1970 British Director 2022-10-20 CURRENT
MR LAURENCE ERIC MCKELL Apr 1964 British Director 2021-06-01 CURRENT
MS MARGARET ANNE MOORE Jul 1959 British Director 2020-10-03 CURRENT
REVEREND PREBENDARY JAMES NIGEL RAWLINSON Jul 1956 British Director 2017-11-15 CURRENT
MS ANNE ELIZABETH SHEPHERD Apr 1957 British Director 2013-06-21 CURRENT
MR ANTONIO MARIA ALVES May 1959 British Director 2019-06-21 CURRENT
MRS BRYONY MARY HUNTLEY Dec 1944 British Director 2003-03-07 UNTIL 2010-03-24 RESIGNED
MRS BRYONY MARY HUNTLEY Dec 1944 British Director 2010-06-24 UNTIL 2012-09-03 RESIGNED
MR WILLIAM JAMES HUTCHISON May 1960 British Director 2020-06-19 UNTIL 2023-07-09 RESIGNED
MR JULIAN ROSS JARVIS Nov 1971 British Director 2016-09-01 UNTIL 2017-09-14 RESIGNED
MR DANIEL FLETCHER LYONS Dec 1966 British Director 2010-03-24 UNTIL 2015-03-20 RESIGNED
DR JUDITH MARGARET HAWORTH Jun 1960 British Director 2016-09-01 UNTIL 2020-01-01 RESIGNED
MRS SUSAN CLAIRE HALL Nov 1969 British Director 2021-09-01 UNTIL 2023-07-09 RESIGNED
MR DENIS ARTHUR GILMER Feb 1921 British Director RESIGNED
ANNA JEAN GRAYSON Apr 1938 British Director 2006-03-02 UNTIL 2010-03-24 RESIGNED
DOCTOR RICHARD GLIDDON Feb 1940 British Director 2003-11-20 UNTIL 2010-03-24 RESIGNED
BERNARD ANTHONY KELLY Apr 1933 British Director 2003-03-07 UNTIL 2004-02-26 RESIGNED
MS ANDREA MARIE-THERESE LE GUEVEL Dec 1948 British,French Director 2003-03-07 UNTIL 2013-07-02 RESIGNED
MRS JULIE KIM BARR Secretary 2018-09-04 UNTIL 2020-06-16 RESIGNED
COLONEL MICHAEL JOHN VACHER Jul 1951 British Secretary 2008-09-12 UNTIL 2012-04-30 RESIGNED
PAUL TURFERY Feb 1943 Secretary 1994-12-02 UNTIL 1995-10-10 RESIGNED
MR CHARLES JAMES FREEMAN Apr 1946 British Secretary 1995-10-10 UNTIL 2008-09-12 RESIGNED
MR ANTHONY BARTLEY MASON Sep 1920 Secretary RESIGNED
MR ANTHONY HICKIE Secretary 2012-09-03 UNTIL 2018-08-24 RESIGNED
MRS JULIE KIM BARR Secretary 2012-05-01 UNTIL 2012-09-03 RESIGNED
JOHN ALFRED EATON EVANS Jul 1933 British Director 2003-03-07 UNTIL 2004-02-26 RESIGNED
LT COL RONALD SCOTT CHARLES DOWDEN Jun 1923 British Director RESIGNED
EDWARD WILLIAM CUSSEN Mar 1951 British Director 2003-03-07 UNTIL 2010-03-24 RESIGNED
SISTER HELEN BERNADETTE COSTIGANE Aug 1957 British Director 2014-11-05 UNTIL 2015-12-10 RESIGNED
MRS GILLIAN CHAPMAN Jun 1955 British Director 2003-11-20 UNTIL 2011-03-24 RESIGNED
NEIL BUTTERFIELD Sep 1942 British Director 2003-03-07 UNTIL 2011-03-24 RESIGNED
MR ANTHONY CHRISTOPHER MARTIN BURY Feb 1952 British Director 2010-03-24 UNTIL 2021-03-25 RESIGNED
MISS JEANNE MARY BISGOOD Aug 1923 British Director RESIGNED
MR SIMON FLOWERDEW ELIOT Jul 1952 British Director 2011-03-24 UNTIL 2018-09-01 RESIGNED
THE BISHOP OF CLIFTON MERVYN ALEXANDER Jun 1925 British Director RESIGNED
MR DEREK RICHARD HAYES May 1937 British Director 2006-03-02 UNTIL 2008-03-07 RESIGNED
CHRISTOPHER JOHN BERNARD DAVY Jul 1935 British Director 2001-03-08 UNTIL 2005-03-01 RESIGNED
MR JOEY GARCIA Sep 1978 Gibraltarian Director 2016-09-01 UNTIL 2017-09-14 RESIGNED
MR JULIAN ROSS JARVIS Nov 1973 British Director 2018-11-01 UNTIL 2022-06-14 RESIGNED
MR AUSTIN MICHAEL HENRY KING Feb 1949 British Director 2008-03-07 UNTIL 2021-08-31 RESIGNED
MR FERGUS JOHN FRANCIS LYONS Apr 1931 British Director RESIGNED
SISTER JANE FRANCES MARY LIVESEY Nov 1955 British Director 2003-03-07 UNTIL 2011-03-24 RESIGNED
MRS NANCY ANNE TERESA CONNOLLY FREEMAN Jun 1959 British Director 2013-06-21 UNTIL 2018-04-02 RESIGNED
MRS ANN LLOYD Apr 1947 British Director 2010-03-24 UNTIL 2018-09-01 RESIGNED
CHRISTOPHER WILLIAM LONG Apr 1938 British Director 2003-03-07 UNTIL 2009-03-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION MEDICAL RESEARCH LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
HAZEL LAND OWNERS LIMITED BRISTOL Active MICRO ENTITY 96090 - Other service activities n.e.c.
BRYMAIN INVESTMENTS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WPF THERAPY LTD LONDON ... SMALL 86900 - Other human health activities
WH SMITH PENSION TRUSTEES LIMITED SWINDON Active DORMANT 65300 - Pension funding
PENNY BROHN CANCER CARE PILL Active GROUP 86900 - Other human health activities
PRIOR PARK ENTERPRISES LIMITED BATH ENGLAND Active SMALL 85600 - Educational support services
JKX OIL & GAS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
W H SMITH RETIREMENT SAVINGS PLAN LIMITED SWINDON,WILTSHIRE Active DORMANT 65300 - Pension funding
4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROYAL WEST OF ENGLAND ACADEMY BRISTOL Active FULL 90040 - Operation of arts facilities
IKON SCIENCE LIMITED SURBITON ENGLAND Active GROUP 62090 - Other information technology service activities
ST JAMES PRIORY PROJECT BRISTOL Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
VOLGA GAS LIMITED LONDON ... GROUP 06200 - Extraction of natural gas
VOLGA GAS FINANCE LTD LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
CONGREGATION OF JESUS TRUSTEE YORK Active DORMANT 94910 - Activities of religious organizations
PRIOR PARK HOLDINGS LIMITED BATH UNITED KINGDOM Active FULL 85600 - Educational support services
CAROS CONSULTING LTD TWICKENHAM UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TWRC EVENTS LTD TWICKEMHAM UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIOR PARK ENTERPRISES LIMITED BATH ENGLAND Active SMALL 85600 - Educational support services
PRIOR PARK HOLDINGS LIMITED BATH UNITED KINGDOM Active FULL 85600 - Educational support services