Chapel Street Community Schools Trust

  • Liquidation
  • Incorporated on 19 Dec 2011

Reg Address: 5 Temple Square, Temple Street, Liverpool L2 5RH


  • Summary The company with name "Chapel Street Community Schools Trust" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 5 Temple Square, Temple Street, Liverpool L2 5RH. Chapel Street Community Schools Trust is currently in liquidation status and it was incorporated on 19 Dec 2011 (12 years 9 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Chapel Street Community Schools Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jeff Brunton Director 18 Jul 2018 British Active
2 Jeff Brunton Director 18 Jul 2018 British Active
3 Sally Anne East Director 25 Aug 2017 British Resigned
31 Mar 2019
4 Sally Anne East Secretary 25 Aug 2017 - Resigned
4 Feb 2019
5 Eleanor Stacey Director 19 Jul 2017 British Active
6 Eleanor Stacey Director 19 Jul 2017 British Active
7 Adam Walters Secretary 17 Apr 2017 - Resigned
25 Aug 2017
8 William Anthony Brooks Secretary 12 Jan 2017 - Resigned
17 Apr 2017
9 Martin Peter Hesketh Director 1 Jan 2017 British Resigned
25 Aug 2017
10 Ava Marilyn Packer Director 5 Feb 2016 British Resigned
21 Dec 2016
11 William Anthony Brooks Director 10 Nov 2015 British Resigned
31 Aug 2017
12 Elizabeth Mary Kate Case Director 22 Apr 2015 British Resigned
19 Dec 2018
13 David Charles Maurice Bell Director 1 Apr 2014 British Active
14 David Charles Maurice Bell Director 1 Apr 2014 British Active
15 Stephen Ralph Holmes Director 2 Jul 2013 British Resigned
17 Jun 2015
16 Stephen Alan Jones Director 20 Nov 2012 British Active
17 Stephen Alan Jones Director 20 Nov 2012 British Active
18 Elizabeth Liz Russo Director 23 Mar 2012 United States Of America Resigned
20 Nov 2012
19 Andrew John Reed Director 12 Mar 2012 British Resigned
20 Nov 2012
20 Maxwell Gordon Coates Director 2 Mar 2012 British Resigned
21 Sep 2016
21 Robert William Buckley Director 2 Mar 2012 British Resigned
3 Dec 2013
22 Jeanette Dawn Thomas Director 2 Mar 2012 British Active
23 Michael David Greig Director 2 Mar 2012 British Active
24 Adrian Paul Gosling Secretary 21 Feb 2012 - Resigned
22 Dec 2014
25 Russell David Rook Director 19 Dec 2011 British Resigned
13 Sep 2019
26 CHAPEL STREET COMMUNITY FUND Corporate Director 19 Dec 2011 - Resigned
1 Oct 2020
27 Maeve Christina Mary Sherlock Director 19 Dec 2011 British Resigned
1 Apr 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chapel Street Community Schools Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Oct 2022 Download PDF
2 Address - Change Registered Office Company With Date Old New 26 May 2022 Download PDF
3 Confirmation Statement - No Updates 25 Apr 2021 Download PDF
4 Officers - Termination Director Company With Name Termination Date 18 Nov 2020 Download PDF
1 Pages
5 Address - Change Registered Office Company With Date Old New 6 Nov 2020 Download PDF
1 Pages
6 Accounts - Full 26 Aug 2020 Download PDF
63 Pages
7 Mortgage - Satisfy Charge Full 15 Aug 2020 Download PDF
4 Pages
8 Mortgage - Satisfy Charge Full 15 Aug 2020 Download PDF
4 Pages
9 Gazette - Filings Brought Up To Date 17 Mar 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 16 Mar 2020 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 13 Mar 2020 Download PDF
1 Pages
12 Gazette - Notice Compulsory 10 Mar 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
14 Accounts - Full 4 Mar 2019 Download PDF
56 Pages
15 Officers - Termination Secretary Company With Name Termination Date 4 Feb 2019 Download PDF
1 Pages
16 Confirmation Statement - No Updates 1 Jan 2019 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 18 Jul 2018 Download PDF
2 Pages
19 Accounts - Full 14 Feb 2018 Download PDF
53 Pages
20 Confirmation Statement - No Updates 20 Dec 2017 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 31 Aug 2017 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 30 Aug 2017 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 30 Aug 2017 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 30 Aug 2017 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 30 Aug 2017 Download PDF
2 Pages
26 Officers - Appoint Person Secretary Company With Name Date 30 Aug 2017 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 4 May 2017 Download PDF
1 Pages
28 Officers - Appoint Person Secretary Company With Name Date 4 May 2017 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 9 Mar 2017 Download PDF
2 Pages
30 Accounts - Full 16 Feb 2017 Download PDF
52 Pages
31 Officers - Appoint Person Director Company With Name Date 8 Feb 2017 Download PDF
2 Pages
32 Officers - Appoint Person Secretary Company With Name Date 16 Jan 2017 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 6 Jan 2017 Download PDF
1 Pages
34 Confirmation Statement - Updates 22 Dec 2016 Download PDF
4 Pages
35 Address - Change Registered Office Company With Date Old New 4 Oct 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 20 Jun 2016 Download PDF
2 Pages
38 Accounts - Full 7 Apr 2016 Download PDF
46 Pages
39 Officers - Appoint Person Director Company With Name Date 5 Feb 2016 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 2 Feb 2016 Download PDF
2 Pages
41 Address - Move Registers To Registered Office Company With New 12 Jan 2016 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date No Member List 12 Jan 2016 Download PDF
6 Pages
43 Officers - Termination Director Company With Name Termination Date 12 Jan 2016 Download PDF
1 Pages
44 Resolution 18 May 2015 Download PDF
48 Pages
45 Officers - Appoint Person Director Company With Name Date 6 May 2015 Download PDF
2 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Feb 2015 Download PDF
26 Pages
47 Accounts - Full 19 Jan 2015 Download PDF
44 Pages
48 Officers - Termination Secretary Company With Name Termination Date 14 Jan 2015 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date No Member List 14 Jan 2015 Download PDF
7 Pages
50 Officers - Change Corporate Director Company With Change Date 14 Jan 2015 Download PDF
1 Pages
51 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2014 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old 8 Jul 2014 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 7 Apr 2014 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 7 Apr 2014 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date No Member List 15 Jan 2014 Download PDF
7 Pages
56 Resolution 14 Jan 2014 Download PDF
40 Pages
57 Accounts - Full 4 Jan 2014 Download PDF
32 Pages
58 Officers - Termination Director Company With Name 11 Dec 2013 Download PDF
1 Pages
59 Mortgage - Create With Deed With Charge Number 26 Oct 2013 Download PDF
32 Pages
60 Officers - Appoint Person Director Company With Name 12 Aug 2013 Download PDF
2 Pages
61 Accounts - Full 18 Apr 2013 Download PDF
28 Pages
62 Address - Move Registers To Sail Company 4 Jan 2013 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date No Member List 4 Jan 2013 Download PDF
7 Pages
64 Accounts - Change Account Reference Date Company Previous Shortened 3 Jan 2013 Download PDF
1 Pages
65 Address - Change Sail Company 3 Jan 2013 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 23 Nov 2012 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 23 Nov 2012 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 23 Nov 2012 Download PDF
2 Pages
69 Resolution 4 Oct 2012 Download PDF
37 Pages
70 Officers - Appoint Person Director Company With Name 26 Mar 2012 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 14 Mar 2012 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 6 Mar 2012 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 2 Mar 2012 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 2 Mar 2012 Download PDF
2 Pages
75 Officers - Appoint Person Secretary Company With Name 21 Feb 2012 Download PDF
1 Pages
76 Incorporation - Company 19 Dec 2011 Download PDF
54 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The King'S Centre Limited
Mutual People: Stephen Alan Jones
Active
2 Rm Pension Scheme Trustee Limited
Mutual People: Jeanette Dawn Thomas
Active
3 Rm Schools Limited
Mutual People: Jeanette Dawn Thomas
Active - Proposal To Strike Off
4 Oxfordshire Community Churches
Mutual People: Jeanette Dawn Thomas
Active
5 Zioxi Limited
Mutual People: Jeanette Dawn Thomas
Active
6 Coda Limited
Mutual People: Jeanette Dawn Thomas
Active
7 Salt And Light Ministries
Mutual People: Jeanette Dawn Thomas
Active
8 Balsam Family Project
Mutual People: Jeanette Dawn Thomas
dissolved
9 Gardham Wold Landscapes Limited
Mutual People: Jeanette Dawn Thomas
Active
10 Life Church Lancashire
Mutual People: Jeff Brunton
Active
11 Generational Construction Ltd
Mutual People: Jeff Brunton
dissolved
12 Bath Mozartfest Limited
Mutual People: David Charles Maurice Bell
Active
13 Oxford Cambridge And Rsa Examinations
Mutual People: David Charles Maurice Bell
Active
14 Common Purpose Customised Limited
Mutual People: David Charles Maurice Bell
dissolved
15 Crisis Uk
Mutual People: David Charles Maurice Bell
Active
16 Common Purpose Uk
Mutual People: David Charles Maurice Bell
dissolved
17 Reuters News & Media Limited
Mutual People: David Charles Maurice Bell
Active
18 The Common Purpose Charitable Trust
Mutual People: David Charles Maurice Bell
Active
19 Common Purpose International
Mutual People: David Charles Maurice Bell
dissolved
20 London Transport Museum Limited
Mutual People: David Charles Maurice Bell
Active
21 Foundation For Futurelondon
Mutual People: David Charles Maurice Bell
Active
22 Marine Stewardship Council
Mutual People: David Charles Maurice Bell
Active
23 Sadler'S Wells Development Trust
Mutual People: David Charles Maurice Bell
Active
24 Sadler'S Wells Foundation Limited
Mutual People: David Charles Maurice Bell
Active
25 Sadler'S Wells Limited
Mutual People: David Charles Maurice Bell
Active
26 Sadler'S Wells Trust Limited
Mutual People: David Charles Maurice Bell
Active
27 Plan International (Uk)
Mutual People: David Charles Maurice Bell
Active
28 Ice Data Services Europe Limited
Mutual People: David Charles Maurice Bell
Active
29 The Talent Foundry Trust
Mutual People: David Charles Maurice Bell
Active
30 Transformation Ventures Limited
Mutual People: David Charles Maurice Bell
Active
31 The Financial Times (Japan) Limited
Mutual People: David Charles Maurice Bell
Active
32 Financial Times (France) Limited(The)
Mutual People: David Charles Maurice Bell
Active
33 Financial Times Business Limited
Mutual People: David Charles Maurice Bell
Active
34 St Bride'S Charity
Mutual People: David Charles Maurice Bell
Active
35 Rare Recruitment Limited
Mutual People: David Charles Maurice Bell
Active
36 Vantage Legal Portal Ltd.
Mutual People: David Charles Maurice Bell
Active
37 The Trust For The Bureau Of Investigative Journalism
Mutual People: David Charles Maurice Bell
Active
38 Worth School
Mutual People: David Charles Maurice Bell
Active
39 Tic Recruit Ltd.
Mutual People: David Charles Maurice Bell
Active
40 The Intrapreneurs Club Cic
Mutual People: David Charles Maurice Bell
Active
41 London South Bank University
Mutual People: David Charles Maurice Bell
Active
42 Roehampton University
Mutual People: David Charles Maurice Bell
Active
43 Ahh...Arts Igniting Minds
Mutual People: David Charles Maurice Bell
Active
44 Cornerstone Property Assets Limited
Mutual People: David Charles Maurice Bell
Liquidation
45 Centre For The Study Of Financial Innovation
Mutual People: David Charles Maurice Bell
Active
46 Videndum Plc
Mutual People: David Charles Maurice Bell
Active
47 Health 2050 Cic
Mutual People: David Charles Maurice Bell
Active - Proposal To Strike Off
48 Girl Effect
Mutual People: David Charles Maurice Bell
Active
49 Edexcel Limited
Mutual People: David Charles Maurice Bell
Active
50 The Institute For War And Peace Reporting (Iwpr)
Mutual People: David Charles Maurice Bell
Active
51 Economist Newspaper Limited(The)
Mutual People: David Charles Maurice Bell
Active
52 Media Standards Trust
Mutual People: David Charles Maurice Bell
Active
53 Pearson Pension Trustee Limited
Mutual People: David Charles Maurice Bell
Active
54 Pearson Plc
Mutual People: David Charles Maurice Bell
Active
55 Pearson Services Limited
Mutual People: David Charles Maurice Bell
Active
56 The Windmill Partnership Limited
Mutual People: David Charles Maurice Bell
dissolved
57 Wexhibition Limited
Mutual People: David Charles Maurice Bell
dissolved