Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. GERARD'S SCHOOL TRUST
Company Information for

ST. GERARD'S SCHOOL TRUST

ST GERARDS SCHOOL, 3 FFRIDDOEDD ROAD, BANGOR, GWYNEDD, LL57 2EL,
Company Registration Number
02510791
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Gerard's School Trust
ST. GERARD'S SCHOOL TRUST was founded on 1990-06-11 and has its registered office in Bangor. The organisation's status is listed as "Active". St. Gerard's School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST. GERARD'S SCHOOL TRUST
 
Legal Registered Office
ST GERARDS SCHOOL
3 FFRIDDOEDD ROAD
BANGOR
GWYNEDD
LL57 2EL
Other companies in LL57
 
Telephone01248 351656
 
Charity Registration
Charity Number 1001211
Charity Address FFRIDDOEDD ROAD, BANGOR, GWYNEDD, LL57 2EL
Charter SCHOOL
Filing Information
Company Number 02510791
Company ID Number 02510791
Date formed 1990-06-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 08:29:53
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. GERARD'S SCHOOL TRUST

Current Directors
Officer Role Date Appointed
CATHERINE LOUISE BEIGHTON
Director 2016-11-29
MAUREEN JEAN BENSON
Director 2018-01-25
DOMINIC BRESLIN
Director 2016-11-29
ALASTAIR BRIAN CHINERY
Director 2016-11-29
WENDY EASTWOOD
Director 2016-11-29
KAREN ELIZABETH FAIRBURN
Director 2016-11-29
MICHAEL ROBERT JONES
Director 2016-11-29
ANGELA JANE PETHIG
Director 2009-12-01
BRIAN JAMES PIGOTT
Director 2018-01-25
PATRICIA JANE THOMAS
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE VERONICA BUCKLAND
Company Secretary 1996-06-18 2018-04-10
ANNE VERONICA BUCKLAND
Director 2014-09-01 2018-04-10
EDWARD JOHN ALFRED DAVIES
Director 1998-01-15 2018-04-10
GARETH JOHN WHITE
Director 1996-06-18 2018-04-10
ANTHONY LAURENCE MCNICHOLL
Director 1996-11-01 2016-08-31
ADRIAN MORRIN
Director 2010-04-01 2016-08-31
JEAN MCQUEEN
Director 2008-09-01 2015-03-31
MICHAEL RYAN
Director 2008-09-01 2009-10-22
JOHN BROOKE
Director 1992-06-11 2009-07-14
UNA MARY TERESA JONES
Director 1998-04-23 2009-01-31
BERNARD MORGAN
Director 2003-05-01 2008-08-31
GEORGE BENEDICT MC LOUGHLIN
Director 1998-10-15 2002-09-01
NUALA JULIA (SISTER EMMANUEL) O'DONOGHUE
Director 1996-11-01 1998-01-15
DAVID CRYSTAL
Director 1992-06-11 1996-11-01
MAURA HALPIN
Director 1993-09-01 1996-11-01
MATTHEW JOSEPH KELLY
Director 1992-06-11 1996-11-01
PETER AWBRY BURROUGHS LLEWELLYN
Director 1992-06-11 1996-01-05
BRIGID MCNALLY
Director 1992-06-11 1995-08-30
VANESSA FIELD
Company Secretary 1992-06-11 1995-07-30
PATRICIA ORR
Director 1992-06-11 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC BRESLIN AGRITECHTALK INTERNATIONAL CIC Director 2012-09-13 CURRENT 2012-09-13 Active
KAREN ELIZABETH FAIRBURN ACCOMMODATION ANGLESEY LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
KAREN ELIZABETH FAIRBURN TEMPLOY LIMITED Director 1998-11-17 CURRENT 1998-10-30 Active - Proposal to Strike off
PATRICIA JANE THOMAS BDSB NOMINEES Director 2014-06-12 CURRENT 1998-05-18 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
2023-09-14Appointment of Mr Stephen Moncur Griffiths as company secretary on 2023-09-01
2023-05-22CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-20APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE THOMAS
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-24DIRECTOR APPOINTED DR EMMA LOUISE RAWKINS
2022-05-24AP01DIRECTOR APPOINTED DR EMMA LOUISE RAWKINS
2022-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JONES
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JONES
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE EVANS
2020-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-11CH01Director's details changed for Ms Wendy Eastwood on 2019-12-23
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-22AP01DIRECTOR APPOINTED MRS ANGELA JONES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-08AP01DIRECTOR APPOINTED MS GRAINNE MARY MCDONAGH
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH FAIRBURN
2019-01-11AP01DIRECTOR APPOINTED MRS ELIZABETH JANE EVANS
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRIAN CHINERY
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE BEIGHTON
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MRS MAUREEN JEAN BENSON
2018-04-10AP01DIRECTOR APPOINTED MR BRIAN JAMES PIGOTT
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WHITE
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BUCKLAND
2018-04-10TM02Termination of appointment of Anne Veronica Buckland on 2018-04-10
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-16RES01ADOPT ARTICLES 29/11/2016
2017-02-16RES01ADOPT ARTICLES 29/11/2016
2017-01-06AP01DIRECTOR APPOINTED MISS CATHERINE LOUISE BEIGHTON
2017-01-06AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH FAIRBURN
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL ROBERT JONES
2017-01-06AP01DIRECTOR APPOINTED MR ALASTAIR BRIAN CHINERY
2017-01-06AP01DIRECTOR APPOINTED MR DOMINIC BRESLIN
2016-11-29AP01DIRECTOR APPOINTED MS WENDY EASTWOOD
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORRIN
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCNICHOLL
2016-06-02AR0111/05/16 NO MEMBER LIST
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCQUEEN
2015-05-26AR0111/05/15 NO MEMBER LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-17AP01DIRECTOR APPOINTED MRS ANNE VERONICA BUCKLAND
2015-02-17AP01DIRECTOR APPOINTED DR PATSY THOMAS
2014-05-21AR0111/05/14 NO MEMBER LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-24AR0111/05/13 NO MEMBER LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE PETHIG / 31/08/2012
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WHITE / 01/06/2012
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ADRIAN MORRIN / 01/12/2012
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAURENCE MCNICHOLL / 31/08/2012
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-23AR0111/05/12 NO MEMBER LIST
2011-06-06AR0106/06/11 NO MEMBER LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-08AR0106/06/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WHITE / 05/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MCQUEEN / 05/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAURENCE MCNICHOLL / 05/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ALFRED DAVIES / 05/06/2010
2010-04-27AP01DIRECTOR APPOINTED REVEREND ADRIAN MORRIN
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-11AP01DIRECTOR APPOINTED MRS ANGELA JANE PETHIG
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROOKE
2009-06-11363aANNUAL RETURN MADE UP TO 06/06/09
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-11288aDIRECTOR APPOINTED REV MICHAEL RYAN
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR BERNARD MORGAN
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR UNA JONES
2008-09-11288aDIRECTOR APPOINTED JEAN MCQUEEN
2008-06-06363aANNUAL RETURN MADE UP TO 06/06/08
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-19363sANNUAL RETURN MADE UP TO 06/06/07
2006-06-15363sANNUAL RETURN MADE UP TO 06/06/06
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-06-15363sANNUAL RETURN MADE UP TO 06/06/05
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-14363sANNUAL RETURN MADE UP TO 06/06/04
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-07-13363sANNUAL RETURN MADE UP TO 06/06/03
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-11288aNEW DIRECTOR APPOINTED
2003-04-03288bDIRECTOR RESIGNED
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-06-14363sANNUAL RETURN MADE UP TO 06/06/02
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sANNUAL RETURN MADE UP TO 06/06/01
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sANNUAL RETURN MADE UP TO 06/06/00
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-17363sANNUAL RETURN MADE UP TO 06/06/99
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-04288aNEW DIRECTOR APPOINTED
1998-06-23363sANNUAL RETURN MADE UP TO 06/06/98
1998-05-20288aNEW DIRECTOR APPOINTED
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-04288bDIRECTOR RESIGNED
1998-01-30288aNEW DIRECTOR APPOINTED
1997-07-01AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-06-27363sANNUAL RETURN MADE UP TO 06/06/97
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to ST. GERARD'S SCHOOL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. GERARD'S SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-10-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-09-29 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ST. GERARD'S SCHOOL TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ST. GERARD'S SCHOOL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. GERARD'S SCHOOL TRUST. 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. GERARD'S SCHOOL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. GERARD'S SCHOOL TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. GERARD'S SCHOOL TRUST 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. GERARD'S SCHOOL TRUST 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.