THE VENERABLE ENGLISH COLLEGE TRUST

Archbishops House 41/43 Cathedral Road, Cardiff, CF11 9HD, Wales
StatusACTIVE
Company No.07476683
Category
Incorporated22 Dec 2010
Age13 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE VENERABLE ENGLISH COLLEGE TRUST is an active with number 07476683. It was incorporated 13 years, 6 months, 15 days ago, on 22 December 2010. The company address is Archbishops House 41/43 Cathedral Road, Cardiff, CF11 9HD, Wales.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Howell Evans

Appointment date: 2023-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Andrew Palmer

Termination date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Change date: 2023-05-10

Old address: 20 Brooke Road Kenilworth CV8 2BD England

New address: Archbishops House 41/43 Cathedral Road Cardiff CF11 9HD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop John Francis Sherrington

Appointment date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: Treasurer, Cathedral House, St Chad's Cathedral St. Chads Queensway Birmingham B4 6EU England

New address: 20 Brooke Road Kenilworth CV8 2BD

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Longley

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-29

Officer name: Mrs Mary Susan Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Susan Reynolds

Appointment date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Judith Frances Champ

Appointment date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fr Stephen Wei-Jon Wang

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Whitmore

Termination date: 2021-08-01

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Archbishop John Wilson

Appointment date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Patrick Drainey

Termination date: 2020-12-09

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rev David Andrew Palmer

Appointment date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-16

Old address: C/O Harrison Beale & Owen Ltd 11 Highdown Road Leamington Spa Warwickshire CV31 1XT

New address: Treasurer, Cathedral House, St Chad's Cathedral St. Chads Queensway Birmingham B4 6EU

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George William Fitzsimons

Termination date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Frances Mary Livesey

Appointment date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Forbes

Termination date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Daniel Horgan

Termination date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Palmer

Appointment date: 2019-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Harrison

Appointment date: 2018-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop Mark Anthony O'toole

Appointment date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Harold

Termination date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gregory Campbell

Termination date: 2017-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Daniel Horgan

Termination date: 2016-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George William Fitzsimons

Appointment date: 2016-03-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 12 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 16 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Monsignor Philip James Whitmore

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hudson

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Roche

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Most Rev Bernard Longley

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-06

Old address: C/O Harrison Beale & Owen Highdown House 11 Highdown Road Leamington Spa Warwichshire Cv31

Documents

View document PDF

Legacy

Date: 04 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Right Reverend Terence Patrick Drainey

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Campbell

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Mark Harold

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Very Rev Mgr Nicholas Hudson

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN PROPERTY SOLUTIONS LTD

UNIT57,231-243 SEVENSISTERS MARKET,LONDON,N15 5BT

Number:09785517
Status:ACTIVE
Category:Private Limited Company

COVEN-SA LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC063213
Status:ACTIVE
Category:Private Limited Company

ENGINE EXPORTS (UK) LTD

UNIT 3 FIELDHEAD MILLS,MIRFIELD,WF14 8DD

Number:08613019
Status:ACTIVE
Category:Private Limited Company

LAKELAND PROPERTIES (NI) LIMITED

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI072062
Status:ACTIVE
Category:Private Limited Company

SMART RECRUITMENT SOLUTIONS UK LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09024448
Status:ACTIVE
Category:Private Limited Company

SOUTH WARWICKSHIRE FOOTCARE SERVICES LIMITED

424 TILE HILL LANE,COVENTRY,CV4 9DY

Number:10059033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source