Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD
Company Information for

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

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
00643994
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-09-29

Company Overview

About St John's-on-the-hill And Brightlands School Trust Ltd
ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD was founded on 1959-12-09 and had its registered office in Spinningfields. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
 
Filing Information
Company Number 00643994
Date formed 1959-12-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2017-09-29
Type of accounts GROUP
Last Datalog update: 2018-01-27 01:36:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

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

Current Directors
Officer Role Date Appointed
LOUISE STRANGE
Company Secretary 2012-03-26
CAROLINE MARY HOPKINSON
Director 2005-06-15
ROBIN LISTER
Director 2012-11-15
KAREN MAGUIRE
Director 2012-11-15
EMMA LOUISE COWLING TAYLOR
Director 2012-11-15
STEPHEN JOHN WILLIS
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA CASH
Director 2007-03-13 2013-10-24
JUDY BROWN
Director 2010-10-12 2013-10-14
RICHARD ANTHONY JAMES BLIGHT
Company Secretary 2003-05-23 2012-03-26
IAN GRAHAM FIELDER
Director 2004-11-18 2012-03-08
DAVID ALFRED JOHN BROWN
Director 2008-11-11 2011-08-31
MARGIE BURNET WARD
Director 2005-11-15 2010-11-08
STEVEN GEORGE CONNORS
Director 2005-05-14 2010-11-08
RICHARD FIELD
Director 2008-01-02 2010-11-08
BRENDA DESPONTIN
Director 1998-03-10 2008-06-17
ROBERT ELLIOT COLTHART
Director 1998-03-10 2006-11-14
TIMOTHY HUGH PENZER HAYNES
Director 1996-11-12 2005-06-14
REX ANTHONY COLLINS
Director 2000-06-13 2005-03-15
GAY TRESILLA CHINN
Director 1994-11-15 2004-11-16
ALEXANDER HUGH DAVIES
Director 1991-11-28 2004-11-16
RICHARD ANTHONY JAMES BLIGHT
Director 1998-03-10 2003-05-31
ANDREW KEITH ROYLE
Company Secretary 2003-01-14 2003-05-23
MICHAEL EDWARD WEBB
Company Secretary 1998-06-17 2003-01-14
ALUN THOMAS BEVERLEY-JONES
Director 1991-11-28 2002-03-19
PHILIP ARNOLD BOWN
Director 1991-11-28 2001-06-19
SUSAN ELIZABETH CAVE
Director 1993-11-09 2000-07-01
IAN STANLEY BURGE
Director 1991-11-28 2000-06-13
CERI THOMAS EVANS
Director 1994-11-15 1998-06-16
JOHN PETEL BUCKLEY HOLMES
Company Secretary 1998-02-03 1998-06-08
NICHOLAS PIERRE BLAMPIED
Company Secretary 1994-06-01 1998-02-03
JOHN BARRIE EVANS
Director 1991-11-28 1994-11-15
HUGH SPENCER STEPHEN POYNTZ
Company Secretary 1991-11-28 1994-05-31
ALICE CAROLINE BARBARA DAY
Director 1991-11-28 1993-11-09
HELEN LOUISE GICHARD
Director 1991-11-28 1992-08-31
RICHARD HASTINGS BRERETON FRANCIS
Director 1991-11-28 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE COWLING TAYLOR MOOR PARK CHARITABLE TRUST LIMITED Director 2009-06-26 CURRENT 1981-06-30 Active
STEPHEN JOHN WILLIS PIERCEFIELD ASSET MANAGEMENT LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2016
2016-07-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2016
2016-07-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2016
2015-08-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-08-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ST JOHNS ON THE HILL SCHOOL TUTSHILL CHEPSTOW MONMOUTHSHIRE NP16 7LE
2015-07-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940029
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940025
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940028
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940027
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940026
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940022
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940024
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940023
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006439940021
2014-12-15AP01DIRECTOR APPOINTED MRS EMMA TAYLOR
2014-12-15AP01DIRECTOR APPOINTED MR ROBIN LISTER
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES
2014-12-01AR0128/11/14 NO MEMBER LIST
2014-11-13AP01DIRECTOR APPOINTED MRS KAREN MAGUIRE
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-01-23AR0128/11/13 NO MEMBER LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS THOMAS
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CASH
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDY BROWN
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-08-28AP01DIRECTOR APPOINTED MR PETER HOLMES
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TRENT WARD
2013-01-10AR0128/11/12 NO MEMBER LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM ST.JOHN'S-ON-THE-HILL TUTSHILL CHEPSTOW NP16 7LE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT VAUX
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STICKLER
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-05-23AP01DIRECTOR APPOINTED STEPHEN JOHN WILLIS
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALTON
2012-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE STRANGE / 26/03/2012
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BLIGHT
2012-03-26AP03SECRETARY APPOINTED MISS LOUISE STRANGE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN FIELDER
2011-12-22AR0128/11/11 NO MEMBER LIST
2011-12-22AD02SAIL ADDRESS CHANGED FROM: C/O THE BURSAR ST JOHN'S-ON-THE-HILL CASTLEFORD HILL TUTSHILL CHEPSTOW NP16 7LE
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-29AR0128/11/10 NO MEMBER LIST
2010-11-11AP01DIRECTOR APPOINTED MR. ALAN WALTON
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINGLETON
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O'SULLIVAN
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK MOORE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CONNORS
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BURNET WARD
2010-10-18AP01DIRECTOR APPOINTED JUDY BROWN
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-12-08AR0128/11/09 NO MEMBER LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT ELLIS WILLIAMS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT FREDERICK HODGKINSON WARD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT TERENCE VAUX / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SPENCER THOMAS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM STICKLER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUTHERFORD SINGLETON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH O'SULLIVAN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MOORE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP JONES / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY HOPKINSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM FIELDER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FIELD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN GEORGE CONNORS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA CASH / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BURNET WARD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED JOHN BROWN / 01/12/2009
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-10-30AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-07-15
Fines / Sanctions
No fines or sanctions have been issued against ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding BARCLAYS BANK PLC
2015-04-01 Outstanding BARCLAYS BANK PLC
2015-04-01 Outstanding BARCLAYS BANK PLC
2015-04-01 Outstanding BARCLAYS BANK PLC
2015-04-01 Outstanding BARCLAYS BANK PLC
2015-04-01 Outstanding BARCLAYS BANK PLC
2015-04-01 Outstanding BARCLAYS BANK PLC
2015-04-01 Outstanding BARCLAYS BANK PLC
2015-03-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-12-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1993-11-19 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-03-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-03-14 Satisfied LLOYDS BANK PLC
1969-06-11 Satisfied
Filed Financial Reports
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD

Intangible Assets
Patents
We have not found any records of ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD
Trademarks
We have not found any records of ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTDEvent Date2015-07-06
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8247 Nigel Morrison and Alistair Wardell (IP Nos 8938 and 9498 ), both of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT For further details contact: Zoe Culbert on tel: 0161 953 6431. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.