Background WavePink WaveYellow Wave

ST BONAVENTURE TRUST (08757159)

ST BONAVENTURE TRUST (08757159) is an active UK company. incorporated on 31 October 2013. with registered office in Northampton. The company operates in the Education sector, engaged in primary education and 1 other business activities. ST BONAVENTURE TRUST has been registered for 12 years. Current directors include MCGINNELL, Kevin Andrew, Monsignor, ROGERS, John Kevin.

Company Number
08757159
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2013
Age
12 years
Address
Bishops House Marriott Street, Northampton, NN2 6AW
Industry Sector
Education
Business Activity
Primary education
Directors
MCGINNELL, Kevin Andrew, Monsignor, ROGERS, John Kevin
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BONAVENTURE TRUST

ST BONAVENTURE TRUST is an active company incorporated on 31 October 2013 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. ST BONAVENTURE TRUST was registered 12 years ago.(SIC: 85200, 85310)

Status

active

Active since 12 years ago

Company No

08757159

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Bishops House Marriott Street Semilong Northampton, NN2 6AW,

Previous Addresses

Nores Parish Centre Holy Ghost Catholic Church Westbourne Road Luton Bedfordshire LU4 8JD
From: 31 October 2013To: 31 October 2023
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Jul 16
Director Left
Feb 18
Owner Exit
Nov 20
New Owner
Nov 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LARKIN, Thomas Francis Oliver

Active
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 04 Aug 2023

MAIN, Deborah Stephanie Helen

Active
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 13 Mar 2020

MCGINNELL, Kevin Andrew, Monsignor

Active
Marriott Street, NorthamptonNN2 6AW
Born December 1951
Director
Appointed 31 Oct 2013

ROGERS, John Kevin

Active
Marriott Street, NorthamptonNN2 6AW
Born October 1953
Director
Appointed 31 Oct 2013

IMAGE, Paulette Francoise

Resigned
Holy Ghost Catholic Church, LutonLU4 8JD
Secretary
Appointed 31 Oct 2013
Resigned 03 Nov 2015

MCNIFF, Anthony John

Resigned
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 29 Jan 2021
Resigned 04 Aug 2023

REDDING, Timothy James

Resigned
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 03 Nov 2015
Resigned 13 Mar 2020

DAVIES, John Hugh

Resigned
Holy Ghost Catholic Church, LutonLU4 8JD
Born March 1954
Director
Appointed 31 Oct 2013
Resigned 31 Dec 2017

DOUGLAS, Lidia Anna

Resigned
Holy Ghost Catholic Church, LutonLU4 8JD
Born October 1949
Director
Appointed 31 Oct 2013
Resigned 19 Feb 2014

IMBRIANO, Susan Jane

Resigned
Holy Ghost Catholic Church, LutonLU4 8JD
Born July 1956
Director
Appointed 17 Oct 2014
Resigned 19 May 2016

REYNOLDS, Philip Anthony

Resigned
Holy Ghost Catholic Church, LutonLU4 8JD
Born May 1950
Director
Appointed 19 Feb 2014
Resigned 21 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Bishop David James Oakley

Active
Marriott Street, NorthamptonNN2 6AW
Born November 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Mar 2020

Rt Rev Peter John Haworth Doyle

Ceased
Marriott Street, NorthamptonNN2 6AW
Born May 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Resolution
20 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Incorporation Company
31 October 2013
NEWINCIncorporation