UKBizDB.co.uk

THE SHERBORNE SCHOOL FOUNDATION

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

This company is commonly known as The Sherborne School Foundation. The company was founded 25 years ago and was given the registration number 03686309. The firm's registered office is in DORSET. You can find them at Sherborne School Abbey Road, Sherborne, Dorset, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE SHERBORNE SCHOOL FOUNDATION
Company Number:03686309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Sherborne School Abbey Road, Sherborne, Dorset, DT9 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherborne School Abbey Road, Sherborne, Dorset, DT9 3AP

Secretary28 October 2022Active
78, Lydden Grove, London, England, SW18 4LN

Director13 March 2020Active
40 Hertford Avenue, East Sheen, London, SW14 8EQ

Director07 January 1999Active
64, Caversham Avenue, London, England, N13 4LN

Director25 November 2016Active
Sherborne School Abbey Road, Sherborne, Dorset, DT9 3AP

Director08 December 2021Active
Frith Farmhouse, Shaftesbury Lane, Stoke Trister, Wincanton, England, BA9 9PL

Director11 November 2011Active
Beedings House, Nutbourne Lane, Nutbourne, Pulborough, United Kingdom, RH20 2HS

Director12 March 2004Active
5 Luard Road, Cambridge, CB2 2PS

Director10 June 2005Active
Flat 10, 28 Hyde Park Gardens, London, England, W2 2NB

Director15 November 2002Active
Tennys Court, Burton Street, Marnhull, Sturminster Newton, United Kingdom, DT10 1PS

Director04 February 2000Active
Chilmark House, Chilmark, Salisbury, England, SP3 5AP

Director15 May 2015Active
Flat 8, 140, Cavendish Road, London, England, SW12 0DD

Director13 March 2020Active
Lubenham Lodge, Laughton Road, Gumley, Market Harborough, England, LE16 7RT

Director07 January 1999Active
Field House, Hindon Lane, Tisbury, Salisbury, United Kingdom, SP3 6QQ

Director05 March 2010Active
The Old Rectory, Church Lane, Marston Magna, Yeovil, United Kingdom, BA22 8DG

Director05 March 2010Active
3, Acreman Place, Sherborne, England, DT9 3PB

Secretary01 January 2004Active
176 Kingsmead Road, High Wycombe, HP11 1JB

Secretary21 December 1998Active
10, Queen Street Place, London, EC4 1BE

Director09 November 2007Active
Newstate Partners Llp, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director14 November 2005Active
Vale End Cottage, Albury, Guildford, GU5 9BE

Director11 March 1999Active
2 Rectory Orchard, Church Road, London, SW19 5AS

Director21 December 1998Active
Wield House Farm, Upper Wield, Alresford, SO24 9RS

Director01 September 2008Active
50 Holmbush Road, Putney, London, SW15 3LE

Director21 December 1998Active
Barn Lea, Lime Grove, West Clandon, GU4 7UT

Director07 January 1999Active
Skadden Arps Slate Meagher & Flom, Uk Llp 40 Bank Street Canary Wharf, London, E14 5DS

Director07 January 1999Active
Little Loveney Hall, Wakes Colne, Colchester, CO6 2BH

Director11 March 1999Active
Alderne House, Horsted Lane, Sharpthorne, East Grinstead, United Kingdom, RH19 4HX

Director06 October 2000Active
Meadow House, Smannell, Andover, SP11 6JJ

Director07 January 1999Active
Old Manor Farmhouse, London Lane, Avon, Christchurch, BH23 7BL

Director08 June 2007Active
17 Malbrook Road, London, SW15 6UH

Director04 February 2000Active
Willow House, High Street, Bourn, Cambridge, CB23 2SQ

Director12 March 2004Active
5 Parke Road, London, SW13 9NF

Director07 January 1999Active
Lancienne Maison, La Route De Trodez St Ouen, Jersey, JE3 2GA

Director29 May 2001Active
7 Essex Villas, London, W8 7BP

Director07 January 1999Active
Broomlands, Langton Green, Tunbridge Wells, TN3 0RA

Director06 October 2000Active

People with Significant Control

Sherborne School
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:Sherborne School, Abbey Road, Sherborne, England, DT9 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-10-28Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-01-02Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-02-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.