TRINITY COLLEGE (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

TRINITY COLLEGE (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01056656

Incorporation date

02/06/1972

Size

Group

Contacts

Registered address

Registered address

16/26 Stoke Hill, Stoke Bishop, Bristol BS9 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2023)
dot icon21/02/2026
Memorandum and Articles of Association
dot icon21/02/2026
Resolutions
dot icon10/12/2025
Director's details changed for Revd Canon Jon Scamman on 2025-12-01
dot icon19/09/2025
Appointment of Mrs Gillian Margaret Parkinson as a secretary on 2025-09-01
dot icon19/09/2025
Termination of appointment of Andrew John Shirley Lucas as a secretary on 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon18/06/2025
Appointment of Revd Dr Christopher Rogers as a director on 2025-06-02
dot icon16/06/2025
Termination of appointment of Helen Fraser as a director on 2025-06-02
dot icon16/06/2025
Appointment of Revd David Percy Banting as a director on 2025-06-02
dot icon30/10/2024
Termination of appointment of John Frederick Dunnett as a director on 2024-10-21
dot icon30/10/2024
Termination of appointment of Mary Hotchkiss as a director on 2024-10-21
dot icon30/10/2024
Appointment of Mrs Rebecca Justine Chapman as a director on 2024-10-21
dot icon02/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon30/07/2024
Termination of appointment of David John Mills as a director on 2024-06-10
dot icon30/07/2024
Appointment of Revd Esther Tamisa Prior as a director on 2024-06-10
dot icon27/06/2024
Appointment of Revd Thomas Robert Morgan as a director on 2024-06-10
dot icon25/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon24/06/2024
Termination of appointment of Richard Charles Jackson as a director on 2024-06-10
dot icon20/03/2024
Director's details changed for Mrs Mary Hotchkiss on 2024-03-20
dot icon18/03/2024
Director's details changed for Revd Helen Fraser on 2024-03-18
dot icon19/02/2024
Director's details changed for Revd Anjali Miriam Kanagaratnam on 2024-02-19
dot icon15/02/2024
Termination of appointment of Denis Adide as a director on 2024-01-29
dot icon15/02/2024
Termination of appointment of Roger John Driver as a director on 2024-01-29
dot icon10/08/2023
Appointment of Revd Canon Jon Scamman as a director on 2022-11-01
dot icon09/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon17/05/2023
Group of companies' accounts made up to 2022-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

111
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Margaret, Dr
Director
07/06/2014 - 11/06/2022
-
Kanagaratnam, Anjali Miriam, Revd
Director
13/06/2022 - Present
1
Moodey, Jeremy Michael, Rev
Director
13/06/2022 - Present
6
Jackson, Richard Charles, Bishop
Director
23/06/2017 - 10/06/2024
5
Hancock, Peter, Right Revd Bishop Of Bath And Wells
Director
14/03/2016 - 24/05/2021
8

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 TRINITY COLLEGE (BRISTOL) LIMITED

TRINITY COLLEGE (BRISTOL) LIMITED is an(a) Active company incorporated on 02/06/1972 with the registered office located at 16/26 Stoke Hill, Stoke Bishop, Bristol BS9 1JP. There are currently 11 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 TRINITY COLLEGE (BRISTOL) LIMITED?

toggle

TRINITY COLLEGE (BRISTOL) LIMITED is currently Active. It was registered on 02/06/1972 .

Where is TRINITY COLLEGE (BRISTOL) LIMITED located?

toggle

TRINITY COLLEGE (BRISTOL) LIMITED is registered at 16/26 Stoke Hill, Stoke Bishop, Bristol BS9 1JP.

What does TRINITY COLLEGE (BRISTOL) LIMITED do?

toggle

TRINITY COLLEGE (BRISTOL) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for TRINITY COLLEGE (BRISTOL) LIMITED?

toggle

The latest filing was on 21/02/2026: Memorandum and Articles of Association.