UKBizDB.co.uk

DORMER HOUSE (MORETON-IN-MARSH) SCHOOL TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Dormer House, High Street, Moreton-in-marsh, Glos, GL56 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director05 December 2013Active
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director16 December 2012Active
Dormer House, High Street, Moreton-In-Marsh, United Kingdom, GL56 0AD

Director01 December 2014Active
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director16 December 2012Active
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director01 February 2015Active
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director01 December 2009Active
Durhams Farm, Chastleton, Moreton In Marsh, GL56 0SZ

Secretary30 September 2002Active
14 Sansome Walk, Worcester, WR1 1LN

Secretary01 November 2005Active
Warneford House Oxford Street, Moreton In Marsh, GL56 0LA

Secretary-Active
16 Wilcox Road, Chipping Norton, OX7 5LE

Secretary10 March 1997Active
Ninds Farm House, Willersey, Broadway, WR12 7PN

Secretary15 June 1992Active
Dormer House, High Street, Moreton-In-Marsh, GL56 0AD

Secretary09 September 2016Active
2 Bank Farm Cottages, Bran Mill Lane, Paxford, Chipping Campden, England, GL55 6XJ

Secretary25 February 2015Active
Durhams Farm, Chastleton, Moreton In Marsh, GL56 0SZ

Director01 July 2000Active
Hillside House, Upper Brailes, Banbury, United Kingdom, OX15 5AX

Director16 December 2011Active
Dormer House, High Street, Moreton-In-Marsh, GL56 0AD

Director14 March 2011Active
14 Sansome Walk, Worcester, WR1 1LN

Director30 June 2002Active
Ashfield, Donnington, Moreton-In-Marsh, GL56 0XX

Director20 July 2009Active
Amecia Cottage High Street, Milton Under Wychwood, Chipping Norton, OX7 6LE

Director16 September 1997Active
14, Distons Lane, Chipping Norton, OX7 5NY

Director25 April 2005Active
Church Farm, Aston Magna, Moreton-In-Marsh, United Kingdom, GL56 9QN

Director05 December 2013Active
Dormer House, High Street, Moreton-In-Marsh, United Kingdom, GL56 0AD

Director15 November 2018Active
Oaklands, Hospital Road, Moreton In Marsh, GL56 0BQ

Director15 June 1992Active
The Old House, Church Street, Kingham, OX7 6YA

Director04 December 2000Active
Aston House Kennel Lane, Broadwell, Moreton-In-Marsh, GL56

Director-Active
16 Wilcox Road, Chipping Norton, OX7 5LE

Director01 September 1998Active
6 Orchard Bank, Great Rissington, Cheltenham, GL54 2LT

Director25 April 2005Active
Dovedale, Blockley, Moreton In Marsh, GL56 9HN

Director-Active
Stonecrop, High Street, Moreton In Marsh, GL56 0AD

Director15 September 1997Active
The Old Stow Station Burford Road, Stow On The Wold, Cheltenham, GL54 1JY

Director18 September 1995Active
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

Director18 September 1995Active
Grey Gables Bow Lane, Bourton-On-The-Water, Cheltenham, GL54 2DJ

Director-Active
16 Bradmore Road, Oxford, OX2 6QP

Director01 September 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Officers

Termination secretary company with name termination date.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.