THE COLLEGIATE SCHOOL BRISTOL - BRISTOL


Company Profile Company Filings

Overview

THE COLLEGIATE SCHOOL BRISTOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
THE COLLEGIATE SCHOOL BRISTOL was incorporated 31 years ago on 22/02/1993 and has the registered number: 02792699. The accounts status is GROUP and accounts are next due on 30/04/2024.

THE COLLEGIATE SCHOOL BRISTOL - BRISTOL

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

BELL HILL
BRISTOL
AVON
BS16 1BJ

This Company Originates in : United Kingdom
Previous trading names include:
COLSTON'S SCHOOL (until 24/08/2022)
COLSTON'S COLLEGIATE SCHOOL (until 10/09/2015)

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTIN JOHN HUGHES Jun 1969 British Director 2015-06-17 CURRENT
SARAH BRYN ALLPRESS Jun 1975 American Director 2016-03-16 CURRENT
KATHRYN ANN BISHOP Aug 1958 American Director 2021-11-25 CURRENT
MR NICHOLAS PAUL BAKER Apr 1963 British Director 2014-06-18 CURRENT
MR MARK ASHLEY BURCHFIELD Dec 1970 British Director 2019-10-09 CURRENT
MRS ANNE MOIRA BURRELL May 1956 British Director 2016-10-12 CURRENT
MRS CATHERINE JANE FISHER Secretary 2023-11-22 CURRENT
JOHN RICHARD WRIGHT Sep 1945 British Director 2018-10-10 CURRENT
MRS CAROLYN TILLEY Aug 1967 British Director 2023-06-29 CURRENT
MRS GILLIAN CROSS Oct 1957 British Director 2018-09-26 CURRENT
MRS CAROLINE JANE DUCKWORTH Jul 1961 British Director 2015-11-25 CURRENT
MR RICHARD FOLEY Nov 1962 British Director 2023-11-22 CURRENT
MR COLIN GREEN Oct 1948 British Director 2019-10-09 CURRENT
PROFESSOR MAHESH SOORIYABANDARA Nov 1972 British Director 2022-01-10 CURRENT
CONSTANCE CHRISTINA MARY DURIE Dec 1930 British Director 1993-02-22 UNTIL 1998-06-01 RESIGNED
MRS FIONA CLARE LAMBART DENSHAM Sep 1945 British Director 1994-05-16 UNTIL 2005-06-09 RESIGNED
MRS MARION JOAN JACKSON May 1942 Irish Director 1993-02-22 UNTIL 1993-09-30 RESIGNED
BRIAN GASKELL Jan 1931 British Director 1993-02-22 UNTIL 1995-07-15 RESIGNED
MR IAN HUGH ALEXANDER GUNN Aug 1945 British Director 2011-03-30 UNTIL 2018-06-12 RESIGNED
MR JEFFREY JOHN COOK Jan 1946 British Director 1993-02-22 UNTIL 1999-09-01 RESIGNED
JAMES ANTHONY HEAFORD Oct 1936 British Director 1993-02-22 UNTIL 2007-03-21 RESIGNED
JOHN RICHARD HUNT Jan 1948 British Director 1996-09-01 UNTIL 2015-06-17 RESIGNED
PROFESSOR JOSEPH PETER MCGEEHAN Feb 1946 British Director 2008-09-02 UNTIL 2020-10-07 RESIGNED
JOHN PATRICK DAVIS Jun 1944 British Director 1997-06-02 UNTIL 2000-09-01 RESIGNED
ROBERT STEPHEN DAVIES Mar 1966 British Director 2002-10-14 UNTIL 2013-03-30 RESIGNED
MR ALASTAIR MATTHEW JAMES CURRIE Jun 1964 British Director 2021-11-25 UNTIL 2023-09-01 RESIGNED
KATHLEEN FORGAN CURLING Jun 1952 British Director 2005-06-09 UNTIL 2016-03-16 RESIGNED
LIEUTENANT COLONEL RICHARD MARTIN GERRARD BROOKS Secretary 1993-02-22 UNTIL 1996-08-31 RESIGNED
ALUN HUGHES Jun 1939 Secretary 1996-09-01 UNTIL 1999-06-28 RESIGNED
MRS EMMA KATHRYN JENNINGS Secretary 2018-10-08 UNTIL 2023-11-22 RESIGNED
NICOLA PROSSER Jun 1966 British Secretary 2003-12-31 UNTIL 2018-10-08 RESIGNED
SONJA DAWN BRANDON May 1961 Secretary 1999-06-29 UNTIL 2003-12-31 RESIGNED
MRS JUDY ANN CLARKE Jul 1944 British Director 1999-09-01 UNTIL 2006-09-27 RESIGNED
MR DAVID JOHN MEDLOCK May 1955 British Director 1997-06-02 UNTIL 2004-08-31 RESIGNED
ANIL KESHAUTI BHADRESA Nov 1961 British Director 2014-06-18 UNTIL 2017-12-08 RESIGNED
MR ROBERT EDWARD JOHN BERNAYS Oct 1944 British Director 2013-08-06 UNTIL 2016-06-15 RESIGNED
MRS ALISON HELEN BERNAYS Feb 1950 British Director 2006-11-25 UNTIL 2014-06-18 RESIGNED
MR JONATHAN MARK MIDELTON BAKER Jun 1960 British Director 1999-09-01 UNTIL 2006-06-07 RESIGNED
JOHN GODFREY MIDELTON BAKER Jun 1930 British Director 1993-02-22 UNTIL 1995-07-15 RESIGNED
SARAH AVERY Jan 1946 British Director 1994-05-16 UNTIL 2004-08-31 RESIGNED
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2005-06-09 UNTIL 2013-06-19 RESIGNED
CAROLE JENKINS Aug 1940 British Director 1993-02-22 UNTIL 2003-06-09 RESIGNED
CHRISTOPHER ARTHUR BOOY Nov 1952 British Director 2004-01-10 UNTIL 2011-03-30 RESIGNED
RICHARD SELKIRK COTTON Mar 1947 British Director 2008-03-19 UNTIL 2012-12-05 RESIGNED
MR DAVID JOHN MARSH Jan 1944 British Director 2002-10-14 UNTIL 2010-12-01 RESIGNED
MR DAVID JOHN MACE Mar 1955 British Director 2009-12-02 UNTIL 2018-10-10 RESIGNED
MR CHARLES JAMES HASTINGS LUCAS Jun 1969 British Director 2015-03-18 UNTIL 2022-09-18 RESIGNED
MR ANTHONY EDWARD KENNY Jan 1961 British Director 2005-11-23 UNTIL 2016-03-16 RESIGNED
MR ANTHONY EDWARD KENNY Jan 1961 British Director 2016-04-08 UNTIL 2018-10-10 RESIGNED
MR RICHARD TREVOR JOHNSON Jun 1930 Director 1993-02-22 UNTIL 2003-06-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Society Of Merchant Venturers 2016-04-06 Bristol   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DESIGNABILITY CHARITY LIMITED COMBE PARK Active SMALL 86900 - Other human health activities
02018206 LIMITED WALSALL ... SMALL 2873 - Manufacture of wire products
JRA AEROSPACE LTD BATH Dissolved... FULL 74990 - Non-trading company
BEELEY WOOD PROPERTIES LIMITED BATH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
MINDFLAIR PLC LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BUILDWALES HOMES LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
D.P.R.S. PROPERTIES LIMITED BATH ENGLAND Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
CHATLEIGH LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SITEC TRUSTEE LTD BATH Dissolved... DORMANT 69202 - Bookkeeping activities
ANGLO WELSH LIMITED BRISTOL Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
SILSDEN BOATS LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 30120 - Building of pleasure and sporting boats
SILSDEN BOATS (HOLIDAYS) LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 77341 - Renting and leasing of passenger water transport equipment
PROJECT FINANCE LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BELCAN SUPPLY CHAIN SOLUTIONS LIMITED DERBY ENGLAND Active AUDIT EXEMPTION SUBSI 71121 - Engineering design activities for industrial process and production
THE SOMERSET MASONIC CHARITY CREWKERNE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SITEC PROFESSIONAL SERVICES LIMITED DERBY ENGLAND Active AUDIT EXEMPTION SUBSI 78200 - Temporary employment agency activities
GREENSKY DEVELOPMENTS LIMITED BATH Active -... MICRO ENTITY 41100 - Development of building projects
SITEC HOLDINGS LIMITED DERBY ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CHATLEIGH ENERGY LIMITED BATH ENGLAND Active MICRO ENTITY 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLSTON'S SCHOOL FOUNDATION BRISTOL ENGLAND Active FULL 85600 - Educational support services