CASTLE SCHOOL EDUCATION TRUST - BRISTOL


Company Profile Company Filings

Overview

CASTLE SCHOOL EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
CASTLE SCHOOL EDUCATION TRUST was incorporated 11 years ago on 11/02/2013 and has the registered number: 08397975. The accounts status is FULL and accounts are next due on 31/05/2024.

CASTLE SCHOOL EDUCATION TRUST - BRISTOL

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

CSET MANGOTSFIELD SCHOOL
BRISTOL
BS16 9LH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/02/2023 25/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JOHN MACSORLEY Jun 1964 British Director 2018-12-10 CURRENT
MR COLIN RONALD MCDOUGALL Jan 1967 British Director 2018-12-10 CURRENT
MS JAYNE ELIZABETH PRIOR Dec 1964 British Director 2019-03-25 CURRENT
MR WILLIAM GEORGE ROBERTS May 1975 British Director 2016-09-01 CURRENT
CHRISTOPHER JAMES WHITE-HORNE May 1969 British Director 2014-09-22 CURRENT
MRS DAWN MARGARET WRIGHT Apr 1967 British Director 2021-01-18 CURRENT
MR ANDREW LEVITT Dec 1956 British Director 2018-12-10 CURRENT
MRS GRACE FIONA HORTON Apr 1971 British Director 2020-10-06 CURRENT
MRS SUSAN JANE WRIGHT Secretary 2022-07-01 CURRENT
RHONA ALLGOOD Aug 1959 British Director 2013-02-11 CURRENT
RICHARD CLIVE PARKINSON Feb 1944 British Director 2013-02-11 UNTIL 2018-12-10 RESIGNED
JONATHON DAVID WELSH May 1970 British Director 2013-05-20 UNTIL 2016-07-13 RESIGNED
MR IAN COOPER Jan 1975 British Director 2016-07-13 UNTIL 2018-12-10 RESIGNED
MS SUSANNAH FAITH HILL Jul 1957 British Director 2019-01-14 UNTIL 2021-11-03 RESIGNED
ALAN VAUGHAN QUENTIN KILLEY Jun 1943 British Director 2013-02-11 UNTIL 2013-11-14 RESIGNED
JASON ALEXANDER LUGG Feb 1973 British Director 2013-09-01 UNTIL 2018-08-31 RESIGNED
MR DAVID OLIVER MORAN May 1971 British Director 2020-01-14 UNTIL 2021-11-03 RESIGNED
MS RHONA ALLGOOD Secretary 2013-09-23 UNTIL 2015-03-01 RESIGNED
MR MENG KWOK Secretary 2015-03-01 UNTIL 2019-07-13 RESIGNED
MR ROLAND WYN ROBERTS Secretary 2022-02-10 UNTIL 2022-06-30 RESIGNED
MISS JANET WILLIAMS Secretary 2021-05-27 UNTIL 2022-02-10 RESIGNED
MRS SUSAN BROBYN Secretary 2019-07-14 UNTIL 2021-05-27 RESIGNED
TIMOTHY PAUL PEARCE Nov 1948 British Director 2013-02-11 UNTIL 2016-07-13 RESIGNED
PENELOPE SUSAN ROBINSON Mar 1948 British Director 2013-03-01 UNTIL 2019-05-20 RESIGNED
MS MELANIE JOY WARNES Aug 1963 British Director 2013-03-01 UNTIL 2016-08-31 RESIGNED
STUART JAMES HILL Apr 1953 British Director 2013-02-11 UNTIL 2019-01-14 RESIGNED
MR PAUL DAVID HARROD Sep 1976 British Director 2014-05-19 UNTIL 2020-06-18 RESIGNED
MR KEITH STANLEY GREENFIELD Dec 1952 British Director 2015-09-01 UNTIL 2016-07-13 RESIGNED
MR MARK FULLER May 1970 British Director 2017-09-11 UNTIL 2019-05-17 RESIGNED
RICHARD PAUL CRABTREE Mar 1966 British Director 2013-02-11 UNTIL 2015-08-21 RESIGNED
MR ANDREW BEST Aug 1975 British Director 2022-09-12 UNTIL 2024-02-28 RESIGNED
MRS MARGARET ANN JUEL COOK Mar 1964 British Director 2019-06-10 UNTIL 2019-10-07 RESIGNED
RHIANNON WYNNE CLANCY Sep 1981 British Director 2016-11-07 UNTIL 2022-09-26 RESIGNED
JOHN ROBERT BARROW Aug 1960 British Director 2013-02-11 UNTIL 2015-02-21 RESIGNED
GRAHAM SYDNEY BARLEY Nov 1947 British Director 2013-02-11 UNTIL 2016-02-15 RESIGNED
MICHEAL ANTHONY ASHFIELD Apr 1962 British Director 2013-02-11 UNTIL 2016-01-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION ON DISABILITY AND WORK UK FISHPONDS Dissolved... FULL 82990 - Other business support service activities n.e.c.
ADITUM LTD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SHAW HEALTHCARE (GROUP) LIMITED CARDIFF WALES Active GROUP 87100 - Residential nursing care facilities
CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORTHEN SURVEYING SERVICES LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 74902 - Quantity surveying activities
THE RESTORE TRUST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
BRISTOL TOGETHER COMMUNITY INTEREST COMPANY BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SIRONA CARE & HEALTH C.I.C. BRISTOL ENGLAND Active GROUP 86900 - Other human health activities
MAGGIE COOK LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY LONDON ENGLAND Dissolved... FULL 41100 - Development of building projects
SIRONA CARE SERVICES LIMITED BRISTOL ENGLAND Active SMALL 86900 - Other human health activities
DOWNEND SCHOOL BRISTOL Dissolved... FULL 85310 - General secondary education
SOUTH WEST PEST MANAGEMENT SERVICES LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 81291 - Disinfecting and exterminating services
NOHOWE LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 81291 - Disinfecting and exterminating services
PREMIUM PARTNERS LIMITED BRISTOL UNITED KINGDOM Dissolved... SMALL 85590 - Other education n.e.c.
62-64 HIGH STREET SHIREHAMPTON MANAGEMENT LIMITED LONDON ENGLAND Dissolved... 98000 - Residents property management
CRABTREE IOT CONSULTING LIMITED BRISTOL UNITED KINGDOM Dissolved... 61900 - Other telecommunications activities
TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
SHAW HEALTHCARE EOT LIMITED CARDIFF WALES Active DORMANT 82990 - Other business support service activities n.e.c.