ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD

Register to unlock more data on OkredoRegister

ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00643994

Incorporation date

09/12/1959

Size

Group

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1959)
dot icon29/09/2017
Final Gazette dissolved following liquidation
dot icon29/06/2017
Notice of move from Administration to Dissolution
dot icon26/01/2017
Administrator's progress report to 2016-12-21
dot icon27/07/2016
Administrator's progress report to 2016-06-21
dot icon27/07/2016
Notice of extension of period of Administration
dot icon15/02/2016
Administrator's progress report to 2016-01-05
dot icon14/08/2015
Statement of affairs with form 2.14B
dot icon13/08/2015
Notice of deemed approval of proposals
dot icon30/07/2015
Statement of administrator's proposal
dot icon21/07/2015
Registered office address changed from St Johns on the Hill School Tutshill Chepstow Monmouthshire NP16 7LE to 4 Hardman Square Spinningfields Manchester M3 3EB on 2015-07-21
dot icon20/07/2015
Appointment of an administrator
dot icon01/04/2015
Registration of charge 006439940022, created on 2015-03-22
dot icon01/04/2015
Registration of charge 006439940026, created on 2015-03-22
dot icon01/04/2015
Registration of charge 006439940027, created on 2015-03-22
dot icon01/04/2015
Registration of charge 006439940025, created on 2015-03-22
dot icon01/04/2015
Registration of charge 006439940028, created on 2015-03-22
dot icon01/04/2015
Registration of charge 006439940029, created on 2015-03-22
dot icon01/04/2015
Registration of charge 006439940023, created on 2015-03-22
dot icon01/04/2015
Registration of charge 006439940024, created on 2015-03-22
dot icon31/03/2015
Registration of charge 006439940021, created on 2015-03-22
dot icon15/12/2014
Appointment of Mrs Emma Taylor as a director on 2012-11-15
dot icon15/12/2014
Appointment of Mr Robin Lister as a director on 2012-11-15
dot icon02/12/2014
Termination of appointment of Peter Holmes as a director on 2014-12-02
dot icon01/12/2014
Annual return made up to 2014-11-28 no member list
dot icon13/11/2014
Appointment of Mrs Karen Maguire as a director on 2012-11-15
dot icon12/08/2014
Group of companies' accounts made up to 2013-08-31
dot icon23/01/2014
Annual return made up to 2013-11-28 no member list
dot icon23/01/2014
Termination of appointment of Thomas Thomas as a director
dot icon23/01/2014
Termination of appointment of Teresa Cash as a director
dot icon23/01/2014
Termination of appointment of Judy Brown as a director
dot icon04/09/2013
Group of companies' accounts made up to 2012-08-31
dot icon28/08/2013
Appointment of Mr Peter Holmes as a director
dot icon06/08/2013
Termination of appointment of Trent Ward as a director
dot icon10/01/2013
Annual return made up to 2012-11-28 no member list
dot icon10/01/2013
Registered office address changed from St.John's-on-the-Hill Tutshill Chepstow NP16 7LE on 2013-01-10
dot icon09/01/2013
Termination of appointment of Albert Vaux as a director
dot icon09/10/2012
Termination of appointment of Paul Stickler as a director
dot icon19/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon23/05/2012
Appointment of Stephen John Willis as a director
dot icon23/05/2012
Termination of appointment of Alan Walton as a director
dot icon26/03/2012
Secretary's details changed for Miss Louise Strange on 2012-03-26
dot icon26/03/2012
Termination of appointment of Richard Blight as a secretary
dot icon26/03/2012
Appointment of Miss Louise Strange as a secretary
dot icon23/03/2012
Termination of appointment of Ian Fielder as a director
dot icon22/12/2011
Annual return made up to 2011-11-28 no member list
dot icon22/12/2011
Register inspection address has been changed from C/O the Bursar St John's-on-the-Hill Castleford Hill Tutshill Chepstow NP16 7LE
dot icon22/12/2011
Termination of appointment of David Brown as a director
dot icon22/12/2011
Termination of appointment of Jeremy Williams as a director
dot icon09/12/2010
Group of companies' accounts made up to 2010-08-31
dot icon29/11/2010
Annual return made up to 2010-11-28 no member list
dot icon11/11/2010
Appointment of Mr. Alan Walton as a director
dot icon09/11/2010
Termination of appointment of John Singleton as a director
dot icon09/11/2010
Termination of appointment of Richard O'sullivan as a director
dot icon09/11/2010
Termination of appointment of Mark Moore as a director
dot icon09/11/2010
Termination of appointment of David Jones as a director
dot icon09/11/2010
Termination of appointment of Richard Field as a director
dot icon09/11/2010
Termination of appointment of Margaret Burnet Ward as a director
dot icon09/11/2010
Termination of appointment of Steven Connors as a director
dot icon18/10/2010
Appointment of Judy Brown as a director
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon02/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon08/12/2009
Annual return made up to 2009-11-28 no member list
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Thomas Spencer Thomas on 2009-12-01
dot icon01/12/2009
Director's details changed for Albert Terence Vaux on 2009-12-01
dot icon01/12/2009
Director's details changed for Mark Moore on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Trent Frederick Hodgkinson Ward on 2009-12-01
dot icon01/12/2009
Director's details changed for Caroline Mary Hopkinson on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr John Rutherford Singleton on 2009-12-01
dot icon01/12/2009
Director's details changed for Jeremy Robert Ellis Williams on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr David Phillip Jones on 2009-12-01
dot icon01/12/2009
Director's details changed for Teresa Cash on 2009-12-01
dot icon01/12/2009
Director's details changed for Paul Malcolm Stickler on 2009-12-01
dot icon01/12/2009
Director's details changed for Richard Field on 2009-12-01
dot icon01/12/2009
Director's details changed for Richard Hugh O'sullivan on 2009-12-01
dot icon01/12/2009
Director's details changed for David Alfred John Brown on 2009-12-01
dot icon01/12/2009
Director's details changed for Margaret Burnet Ward on 2009-12-01
dot icon01/12/2009
Director's details changed for Ian Graham Fielder on 2009-12-01
dot icon01/12/2009
Director's details changed for Dr Steven George Connors on 2009-12-01
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 16
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 17
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 18
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 19
dot icon30/10/2009
Auditor's resignation
dot icon03/08/2009
Group of companies' accounts made up to 2008-08-31
dot icon31/01/2009
Director appointed david alfred john brown
dot icon04/12/2008
Annual return made up to 28/11/08
dot icon04/12/2008
Registered office changed on 04/12/2008 from st.john's-on-the hill tutshill chepstow NP16 7LE
dot icon04/12/2008
Appointment terminated director brenda despontin
dot icon30/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon18/01/2008
New director appointed
dot icon17/12/2007
Annual return made up to 28/11/07
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Secretary's particulars changed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon06/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon03/06/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon04/04/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon22/01/2007
Annual return made up to 28/11/06
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon16/03/2006
Group of companies' accounts made up to 2005-08-31
dot icon30/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon30/11/2005
Annual return made up to 28/11/05
dot icon30/11/2005
New director appointed
dot icon23/11/2005
Particulars of mortgage/charge
dot icon29/09/2005
New director appointed
dot icon04/02/2005
Full accounts made up to 2004-08-31
dot icon29/11/2004
New director appointed
dot icon16/11/2004
Annual return made up to 28/11/04
dot icon22/01/2004
Annual return made up to 28/11/03
dot icon16/12/2003
Group of companies' accounts made up to 2003-08-31
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon07/05/2003
New director appointed
dot icon24/02/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Annual return made up to 28/11/02
dot icon13/12/2002
Full accounts made up to 2002-08-31
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Particulars of mortgage/charge
dot icon19/12/2001
Annual return made up to 28/11/01
dot icon17/12/2001
Full accounts made up to 2001-08-31
dot icon04/09/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon22/12/2000
Full accounts made up to 2000-08-31
dot icon05/12/2000
Annual return made up to 28/11/00
dot icon07/11/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon13/12/1999
Accounts for a small company made up to 1999-08-31
dot icon06/12/1999
Annual return made up to 28/11/99
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon21/12/1998
Accounts for a small company made up to 1998-08-31
dot icon14/12/1998
Annual return made up to 28/11/98
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
Secretary resigned
dot icon06/02/1998
Secretary resigned
dot icon06/02/1998
New secretary appointed
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Annual return made up to 28/11/97
dot icon02/12/1997
Accounts for a small company made up to 1997-08-31
dot icon03/03/1997
New director appointed
dot icon19/02/1997
Annual return made up to 28/11/96
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon29/11/1996
Accounts for a small company made up to 1996-08-31
dot icon15/04/1996
Resolutions
dot icon17/01/1996
Annual return made up to 28/11/95
dot icon12/12/1995
Accounts for a small company made up to 1995-08-31
dot icon14/11/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon27/02/1995
Accounts for a small company made up to 1994-08-31
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon04/02/1995
Annual return made up to 28/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Certificate of change of name
dot icon14/10/1994
Certificate of change of name
dot icon31/05/1994
New secretary appointed
dot icon31/05/1994
Secretary resigned
dot icon16/02/1994
Resolutions
dot icon21/01/1994
Director resigned
dot icon21/01/1994
Annual return made up to 28/11/93
dot icon09/01/1994
Accounts for a small company made up to 1993-08-31
dot icon08/12/1993
New director appointed
dot icon30/11/1993
Director resigned
dot icon20/11/1993
Particulars of mortgage/charge
dot icon06/04/1993
Director resigned
dot icon04/12/1992
Accounts for a small company made up to 1992-08-31
dot icon04/12/1992
New director appointed
dot icon04/12/1992
New director appointed
dot icon04/12/1992
Annual return made up to 28/11/92
dot icon21/09/1992
Director resigned
dot icon09/12/1991
Accounts for a small company made up to 1991-08-31
dot icon09/12/1991
Annual return made up to 28/11/91
dot icon23/08/1991
New director appointed
dot icon19/03/1991
Particulars of mortgage/charge
dot icon19/03/1991
Particulars of mortgage/charge
dot icon29/01/1991
Accounts for a small company made up to 1990-08-31
dot icon29/01/1991
Annual return made up to 28/11/90
dot icon05/11/1990
Director resigned
dot icon10/01/1990
Accounts for a small company made up to 1989-08-31
dot icon10/01/1990
Annual return made up to 28/11/89
dot icon06/02/1989
New director appointed
dot icon20/12/1988
Accounts for a small company made up to 1988-08-31
dot icon20/12/1988
Annual return made up to 22/11/88
dot icon27/02/1988
Declaration of satisfaction of mortgage/charge
dot icon15/01/1988
Accounts for a small company made up to 1987-08-31
dot icon15/01/1988
Annual return made up to 01/12/87
dot icon13/02/1987
Annual return made up to 02/12/86
dot icon13/02/1987
Director resigned;new director appointed
dot icon22/12/1986
Accounts for a small company made up to 1986-08-31
dot icon09/12/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2013
dot iconLast change occurred
31/08/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2013
dot iconNext account date
31/08/2014
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Emma Louise Cowling
Director
15/11/2012 - Present
13
Walton, Alan
Director
12/10/2010 - 13/04/2012
4
Moore, Mark
Director
15/11/2005 - 08/11/2010
2
Brown, Judy
Director
12/10/2010 - 14/10/2013
2
Singleton, John Rutherford
Director
18/03/2003 - 08/11/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD

ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD is an(a) Dissolved company incorporated on 09/12/1959 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 6 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 ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD?

toggle

ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD is currently Dissolved. It was registered on 09/12/1959 and dissolved on 29/09/2017.

Where is ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD located?

toggle

ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD do?

toggle

ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD?

toggle

The latest filing was on 29/09/2017: Final Gazette dissolved following liquidation.