This company is commonly known as Dormer House (moreton-in-marsh) School Trust Limited. The company was founded 57 years ago and was given the registration number 00884381. The firm's registered office is in MORETON-IN-MARSH. You can find them at Dormer House, High Street, Moreton-in-marsh, Glos. This company's SIC code is 85200 - Primary education.
Name | : | DORMER HOUSE (MORETON-IN-MARSH) SCHOOL TRUST LIMITED |
---|---|---|
Company Number | : | 00884381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1966 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dormer House, High Street, Moreton-in-marsh, Glos, GL56 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE | Director | 05 December 2013 | Active |
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE | Director | 16 December 2012 | Active |
Dormer House, High Street, Moreton-In-Marsh, United Kingdom, GL56 0AD | Director | 01 December 2014 | Active |
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE | Director | 16 December 2012 | Active |
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE | Director | 01 February 2015 | Active |
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE | Director | 01 December 2009 | Active |
Durhams Farm, Chastleton, Moreton In Marsh, GL56 0SZ | Secretary | 30 September 2002 | Active |
14 Sansome Walk, Worcester, WR1 1LN | Secretary | 01 November 2005 | Active |
Warneford House Oxford Street, Moreton In Marsh, GL56 0LA | Secretary | - | Active |
16 Wilcox Road, Chipping Norton, OX7 5LE | Secretary | 10 March 1997 | Active |
Ninds Farm House, Willersey, Broadway, WR12 7PN | Secretary | 15 June 1992 | Active |
Dormer House, High Street, Moreton-In-Marsh, GL56 0AD | Secretary | 09 September 2016 | Active |
2 Bank Farm Cottages, Bran Mill Lane, Paxford, Chipping Campden, England, GL55 6XJ | Secretary | 25 February 2015 | Active |
Durhams Farm, Chastleton, Moreton In Marsh, GL56 0SZ | Director | 01 July 2000 | Active |
Hillside House, Upper Brailes, Banbury, United Kingdom, OX15 5AX | Director | 16 December 2011 | Active |
Dormer House, High Street, Moreton-In-Marsh, GL56 0AD | Director | 14 March 2011 | Active |
14 Sansome Walk, Worcester, WR1 1LN | Director | 30 June 2002 | Active |
Ashfield, Donnington, Moreton-In-Marsh, GL56 0XX | Director | 20 July 2009 | Active |
Amecia Cottage High Street, Milton Under Wychwood, Chipping Norton, OX7 6LE | Director | 16 September 1997 | Active |
14, Distons Lane, Chipping Norton, OX7 5NY | Director | 25 April 2005 | Active |
Church Farm, Aston Magna, Moreton-In-Marsh, United Kingdom, GL56 9QN | Director | 05 December 2013 | Active |
Dormer House, High Street, Moreton-In-Marsh, United Kingdom, GL56 0AD | Director | 15 November 2018 | Active |
Oaklands, Hospital Road, Moreton In Marsh, GL56 0BQ | Director | 15 June 1992 | Active |
The Old House, Church Street, Kingham, OX7 6YA | Director | 04 December 2000 | Active |
Aston House Kennel Lane, Broadwell, Moreton-In-Marsh, GL56 | Director | - | Active |
16 Wilcox Road, Chipping Norton, OX7 5LE | Director | 01 September 1998 | Active |
6 Orchard Bank, Great Rissington, Cheltenham, GL54 2LT | Director | 25 April 2005 | Active |
Dovedale, Blockley, Moreton In Marsh, GL56 9HN | Director | - | Active |
Stonecrop, High Street, Moreton In Marsh, GL56 0AD | Director | 15 September 1997 | Active |
The Old Stow Station Burford Road, Stow On The Wold, Cheltenham, GL54 1JY | Director | 18 September 1995 | Active |
3 Church End, Great Rollright, Chipping Norton, OX7 5RX | Director | - | Active |
29 Callaways Road, Shipston On Stour, CV36 4EX | Director | - | Active |
Slade House, Sezincote, Moreton In Marsh, GL56 9TB | Director | 18 September 1995 | Active |
Grey Gables Bow Lane, Bourton-On-The-Water, Cheltenham, GL54 2DJ | Director | - | Active |
16 Bradmore Road, Oxford, OX2 6QP | Director | 01 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2021-01-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Officers | Termination secretary company with name termination date. | Download |
2017-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.