UKBizDB.co.uk

PARK SCHOOL (YEOVIL) LIMITED(THE)

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

This company is commonly known as Park School (yeovil) Limited(the). The company was founded 66 years ago and was given the registration number 00593878. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 85200 - Primary education.

Company Information

Name:PARK SCHOOL (YEOVIL) LIMITED(THE)
Company Number:00593878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1957
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Park School, School Lane, Chilton Cantelo, Yeovil, England, BA22 8BG

Secretary16 March 2020Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Director26 September 2018Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Director07 March 2018Active
The Park School, The Park School, Chilton Cantelo, Yeovil, United Kingdom, BA22 8BG

Director26 September 2018Active
48 Fennel Way, Yeovil, BA22 8SA

Secretary10 February 2009Active
The Park School, The Park, Yeovil, England, BA20 1DH

Secretary01 May 2014Active
36 Grafton Avenue, Weymouth, DT4 9RZ

Secretary19 February 1996Active
57 The Park, Yeovil, BA20 1DF

Secretary-Active
The Rectory, 6 The Close, North Cadbury, Yeovil, BA22 7DX

Director07 December 2005Active
8 Hollis Way, Halstock, Yeovil, BA22 9SB

Director11 June 2001Active
The Park School, Yeovil, BA20 1DH

Director27 September 2011Active
The Pines, Bower Hinton, Martock, TA12 6LG

Director15 January 1993Active
119 Mudford Road, Yeovil, BA21 4AQ

Director-Active
The Park School, Yeovil, BA20 1DH

Director19 November 2012Active
48 Fennel Way, Yeovil, BA22 8SA

Director06 October 2003Active
15, Yeovil Road, Yeovil Road, Montacute, United Kingdom, TA15 6XG

Director05 October 2009Active
5 Southwoods, Yeovil, BA20 2QQ

Director24 March 2009Active
Kilkenny House 2 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU

Director-Active
Four Winds, Ashbury, Swindon, SN6 8LZ

Director-Active
The Park School, School Lane, Chilton Cantelo, Yeovil, United Kingdom, BA22 8BG

Director26 September 2018Active
Willhayne House, Wadeford, Chard, TA20 3AZ

Director25 September 1998Active
17 Swallowcliffe Gardens, Yeovil, BA20 1DQ

Director-Active
Hayes, Higher Street, Norton Sub Hamdon, TA14 6SN

Director14 March 2005Active
39, Forde Park, Yeovil, United Kingdom, BA21 3QP

Director05 March 2008Active
The Park School, Yeovil, BA20 1DH

Director24 May 2011Active
45 Luxborough Road, Bridgwater, TA6 7JN

Director17 June 2005Active
36 Grafton Avenue, Weymouth, DT4 9RZ

Director23 November 1992Active
37 Fairmead Road, Yeovil, BA21 5SQ

Director07 September 1994Active
14, Poplar Drive, Yeovil, England, BA21 3UL

Director24 March 2015Active
230 Mudford Road, Yeovil, BA21 4NP

Director01 May 1995Active
230 Mudford Road, Yeovil, BA21 4NP

Director01 May 1995Active
57 The Park, Yeovil, BA20 1DF

Director-Active
The Dairy House, East Chinnock, Yeovil, BA22 9DR

Director11 June 2001Active
47 The Park, Yeovil, BA20 1DF

Director23 February 1998Active
19 Overgreen Lane, Burniston, Scarborough, YO13 0HY

Director-Active

People with Significant Control

Mr Gareth James Price
Notified on:19 June 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:The Park School, School Lane, Yeovil, England, BA22 8BG
Nature of control:
  • Significant influence or control
Mr Roy Mullins Moody
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:The Park School, The Park, Yeovil, England, BA20 1DH
Nature of control:
  • Significant influence or control
Mrs Jane Margaret Huntington
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:The Park School, The Park, Yeovil, England, BA20 1DH
Nature of control:
  • Significant influence or control
Mrs Vanessa Thompson
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:The Park School, The Park School, Yeovil, United Kingdom, BA22 8BG
Nature of control:
  • Significant influence or control

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
2023-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-24Address

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

Download
2020-08-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-27Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-06-15Insolvency

Liquidation in administration proposals.

Download
2020-06-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-20Address

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

Download
2020-05-07Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Appoint person secretary company with name date.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.