CATHEDRAL SCHOOLS TRUST

Register to unlock more data on OkredoRegister

CATHEDRAL SCHOOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516626

Incorporation date

27/02/2008

Size

Full

Contacts

Registered address

Registered address

St Katherine's School Pill Road, Pill, Bristol BS20 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon30/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon29/03/2026
Replacement Filing for the appointment of Sir David Stephen Eastwood as a director
dot icon09/03/2026
Termination of appointment of Amy Mitchell as a director on 2026-02-28
dot icon09/03/2026
Satisfaction of charge 065166260001 in full
dot icon09/03/2026
Satisfaction of charge 065166260002 in full
dot icon09/03/2026
Director's details changed for Neil Blundell on 2026-03-09
dot icon29/01/2026
Full accounts made up to 2025-08-31
dot icon14/10/2025
Termination of appointment of Stephen Peter Atkinson as a director on 2025-09-19
dot icon02/01/2025
Full accounts made up to 2024-08-31
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Resolutions
dot icon30/07/2024
Termination of appointment of Matt Stevenson as a director on 2024-07-18
dot icon18/03/2024
Registered office address changed from College Square Bristol BS1 5TS to St Katherine's School Pill Road Pill Bristol BS20 0HU on 2024-03-18
dot icon04/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/12/2023
Full accounts made up to 2023-08-31
dot icon19/05/2023
Appointment of Canon Guy Wilkinson as a director on 2023-05-08
dot icon04/05/2023
Appointment of Mrs Amy Mitchell as a director on 2023-04-24
dot icon16/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Full accounts made up to 2022-08-31
dot icon05/09/2022
Director's details changed for Mr David Stephen Eastwood on 2022-09-01
dot icon01/09/2022
Appointment of Mr David Stephen Eastwood as a director on 2022-09-01
dot icon01/09/2022
Appointment of Mr Matt Stevenson as a director on 2022-09-01
dot icon01/09/2022
Appointment of Miss Katie Leanne Richardson as a director on 2022-09-01
dot icon16/06/2022
Termination of appointment of Nicola Boyce as a director on 2021-05-31
dot icon16/05/2022
Termination of appointment of Clare Alison Galliers as a director on 2022-05-11
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon21/12/2021
Full accounts made up to 2021-08-31
dot icon09/07/2021
Appointment of Mr Andrew Mark Wright as a director on 2021-07-06
dot icon09/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon07/01/2021
Full accounts made up to 2020-08-31
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Memorandum and Articles of Association
dot icon07/12/2020
Statement of company's objects
dot icon07/12/2020
Resolutions
dot icon24/10/2020
Resolutions
dot icon21/10/2020
Appointment of The Very Rev'd Amanda Kirstine Ford as a director on 2020-10-03
dot icon07/10/2020
Termination of appointment of Michael Anthony Johnson as a director on 2020-10-03
dot icon08/09/2020
Registration of charge 065166260002, created on 2020-09-01
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon16/01/2020
Full accounts made up to 2019-08-31
dot icon07/01/2020
Appointment of Canon Michael Anthony Johnson as a director on 2020-01-01
dot icon06/01/2020
Appointment of Mrs Fiona Elisabeth Purcell as a director on 2020-01-01
dot icon06/01/2020
Director's details changed for Mrs Nicola Boyce on 2020-01-01
dot icon31/10/2019
Termination of appointment of David Michael Hoyle as a director on 2019-10-31
dot icon27/02/2019
Termination of appointment of Sian Louise Yates as a director on 2019-02-25
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon21/12/2018
Full accounts made up to 2018-08-31
dot icon04/12/2018
Appointment of Miss Clare Alison Galliers as a director on 2018-12-04
dot icon19/09/2018
Termination of appointment of Edward Charles Benzecry as a director on 2018-08-31
dot icon04/06/2018
Appointment of Mrs Nicola Boyce as a director on 2018-06-01
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon18/01/2018
Full accounts made up to 2017-08-31
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/01/2017
Appointment of Mrs Sian Louise Yates as a director on 2017-01-09
dot icon16/01/2017
Termination of appointment of Ian Michael Robinson as a secretary on 2016-12-31
dot icon16/01/2017
Termination of appointment of Ian Michael Robinson as a director on 2016-12-31
dot icon04/01/2017
Full accounts made up to 2016-08-31
dot icon01/12/2016
Appointment of Mr Michael Lea as a director on 2016-09-12
dot icon21/06/2016
Appointment of Mr Stephen Peter Atkinson as a director on 2016-03-23
dot icon11/03/2016
Resolutions
dot icon01/03/2016
Annual return made up to 2016-02-27 no member list
dot icon29/02/2016
Termination of appointment of Nicola Vere Stanley as a director on 2016-02-01
dot icon29/02/2016
Termination of appointment of Michael David Lea as a director on 2016-02-01
dot icon29/02/2016
Termination of appointment of Gabrielle Frances Pilgrim as a director on 2016-02-01
dot icon29/02/2016
Termination of appointment of Rosalind Penelope Kennedy as a director on 2016-02-01
dot icon29/02/2016
Termination of appointment of Ieuan Huw Tremayne Pearse as a director on 2016-02-01
dot icon29/02/2016
Termination of appointment of Keith James Norton as a director on 2016-02-01
dot icon29/02/2016
Termination of appointment of James Matthew Caddy as a director on 2016-02-01
dot icon29/02/2016
Termination of appointment of Stephen Peter Atkinson as a director on 2016-02-01
dot icon04/02/2016
Registration of charge 065166260001, created on 2016-02-01
dot icon25/01/2016
Certificate of change of name
dot icon25/01/2016
Miscellaneous
dot icon25/01/2016
Change of name notice
dot icon03/01/2016
Full accounts made up to 2015-08-31
dot icon08/12/2015
Appointment of Mrs Merlyn Pamela Ipinson-Fleming as a director on 2014-10-16
dot icon10/11/2015
Termination of appointment of Benjamin Rhys Knight as a director on 2015-06-15
dot icon10/11/2015
Termination of appointment of Suzanne Rolt as a director on 2015-09-02
dot icon10/11/2015
Termination of appointment of Robert David Bull as a director on 2014-06-10
dot icon05/03/2015
Annual return made up to 2015-02-27 no member list
dot icon03/03/2015
Termination of appointment of Kathleen Ann Holt as a director on 2014-10-16
dot icon12/01/2015
Full accounts made up to 2014-08-31
dot icon09/07/2014
Appointment of Canon Nicola Vere Stanley as a director
dot icon09/07/2014
Appointment of Mr Keith James Norton as a director
dot icon04/06/2014
Termination of appointment of Claudia Mcconnell as a director
dot icon05/03/2014
Annual return made up to 2014-02-27 no member list
dot icon05/03/2014
Director's details changed for Ian Michael Robinson on 2014-03-04
dot icon04/03/2014
Termination of appointment of Karen Morgan as a director
dot icon28/02/2014
Termination of appointment of Marilyn Spilsbury as a director
dot icon19/12/2013
Full accounts made up to 2013-08-31
dot icon06/03/2013
Annual return made up to 2013-02-27 no member list
dot icon05/03/2013
Termination of appointment of Mark Blackmore as a director
dot icon09/01/2013
Full accounts made up to 2012-08-31
dot icon21/05/2012
Full accounts made up to 2011-08-31
dot icon01/03/2012
Annual return made up to 2012-02-27 no member list
dot icon29/02/2012
Termination of appointment of Eversecretary Limited as a secretary
dot icon22/02/2012
Appointment of Mr James Matthew Caddy as a director
dot icon06/02/2012
Appointment of Mr Ieuan Huw Tremayne Pearse as a director
dot icon11/01/2012
Appointment of Mr Michael David Lea as a director
dot icon19/12/2011
Appointment of Mr Edward Charles Benzecry as a director
dot icon08/12/2011
Termination of appointment of Judith Storr as a director
dot icon08/12/2011
Appointment of Rev Robert David Bull as a director
dot icon20/07/2011
Appointment of Mr Benjamin Rhys Knight as a director
dot icon29/06/2011
Termination of appointment of Wendy Wilby as a director
dot icon29/06/2011
Appointment of Mrs Suzanne Rolt as a director
dot icon06/04/2011
Appointment of Mr Stephen Peter Atkinson as a director
dot icon04/03/2011
Annual return made up to 2011-02-27 no member list
dot icon03/03/2011
Director's details changed for Judith Storr on 2011-03-03
dot icon03/03/2011
Director's details changed for Claudia Ruth Mcconnell on 2011-03-03
dot icon03/03/2011
Director's details changed for Gabrielle Frances Pilgrim on 2011-03-03
dot icon03/03/2011
Director's details changed for Marilyn Spilsbury on 2011-03-03
dot icon03/03/2011
Director's details changed for Karen Morgan on 2011-03-03
dot icon03/03/2011
Secretary's details changed for Eversecretary Limited on 2011-03-03
dot icon19/01/2011
Full accounts made up to 2010-08-31
dot icon10/11/2010
Appointment of Very Revd Dr David Michael Hoyle as a director
dot icon30/09/2010
Termination of appointment of Euan Creswell as a director
dot icon06/05/2010
Director's details changed for Neil Blundell on 2010-05-06
dot icon22/03/2010
Annual return made up to 2010-02-27
dot icon18/03/2010
Appointment of Ian Michael Robinson as a secretary
dot icon05/03/2010
Termination of appointment of Robert Acheson as a director
dot icon04/01/2010
Full accounts made up to 2009-08-31
dot icon18/12/2009
Termination of appointment of Ian Crawford as a director
dot icon18/12/2009
Termination of appointment of Robert Grimley as a director
dot icon06/07/2009
Director appointed marilyn spilsbury
dot icon04/06/2009
Director appointed karen morgan logged form
dot icon02/06/2009
Annual return made up to 27/02/09
dot icon07/05/2009
Director appointed gabrielle pilgrim
dot icon09/03/2009
Full accounts made up to 2008-08-31
dot icon03/03/2009
Accounting reference date shortened from 28/02/2009 to 31/08/2008
dot icon02/02/2009
Director appointed claudia mcconnell
dot icon02/02/2009
Director appointed ian crawford
dot icon23/01/2009
Director appointed dr rosalind kennedy
dot icon23/01/2009
Director appointed mark blackmore
dot icon23/01/2009
Director appointed neil blundell
dot icon23/01/2009
Director appointed judith storr
dot icon04/12/2008
Director appointed revd robert william grimley
dot icon07/08/2008
Director appointed dr robert acheson
dot icon14/07/2008
Director appointed reverend wendy ann wilby
dot icon05/06/2008
Director appointed kathleen ann holt
dot icon13/03/2008
Director appointed ian michael robinson
dot icon27/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Katie Leanne
Director
01/09/2022 - Present
1
Stevenson, Matt
Director
01/09/2022 - 18/07/2024
-
Eastwood, David Stephen, Sir
Director
01/09/2022 - Present
20
Parsons, Stephen Royston
Director
27/02/2008 - 31/12/2022
20
Atkinson, Stephen Peter
Director
23/03/2016 - 19/09/2025
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL SCHOOLS TRUST

CATHEDRAL SCHOOLS TRUST is an(a) Active company incorporated on 27/02/2008 with the registered office located at St Katherine's School Pill Road, Pill, Bristol BS20 0HU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL SCHOOLS TRUST?

toggle

CATHEDRAL SCHOOLS TRUST is currently Active. It was registered on 27/02/2008 .

Where is CATHEDRAL SCHOOLS TRUST located?

toggle

CATHEDRAL SCHOOLS TRUST is registered at St Katherine's School Pill Road, Pill, Bristol BS20 0HU.

What does CATHEDRAL SCHOOLS TRUST do?

toggle

CATHEDRAL SCHOOLS TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CATHEDRAL SCHOOLS TRUST?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-27 with no updates.