CLAYESMORE SCHOOL - BLANDFORD


Company Profile Company Filings

Overview

CLAYESMORE SCHOOL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BLANDFORD and has the status: Active.
CLAYESMORE SCHOOL was incorporated 84 years ago on 09/03/1940 and has the registered number: 00359779. The accounts status is FULL and accounts are next due on 31/05/2024.

CLAYESMORE SCHOOL - BLANDFORD

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

CLAYESMORE SCHOOL
BLANDFORD
DORSET
DT11 8LL

This Company Originates in : United Kingdom
Previous trading names include:
CLAYESMORE SCHOOL LIMITED (until 02/10/2010)

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NINA BAILEY PHINN Secretary 2021-05-07 CURRENT
MICHAEL PAUL SUSSMAN Nov 1963 British Director 2018-11-05 CURRENT
MRS JULIA RACHEL BROWN May 1963 British Director 2022-09-02 CURRENT
MRS FRANCES CLAIR DEEMING Nov 1948 British Director 2011-03-06 CURRENT
MR DAVID CHARLES HAYWOOD Mar 1945 British Director 2011-05-31 CURRENT
MRS JANE ELIZABETH HOWARD Apr 1956 British Director 2017-12-12 CURRENT
MR TIMOTHY CHARLES WILLIAM INGRAM Jun 1947 British Director 2012-10-01 CURRENT
MR DAYLE MARTIN LESLIE KIRBY Nov 1973 British Director 2022-02-02 CURRENT
RICHARD JAMES SHAW Jun 1954 British Director 2017-12-12 CURRENT
MRS ROSEMARY ANN PATRICIA STIVEN Feb 1955 British Director 2007-09-01 CURRENT
MRS SALLY WILSON Aug 1964 British Director 2017-12-12 CURRENT
MR JOHN IGNATIUS ANDREWS Feb 1956 British Director 2007-09-01 CURRENT
MRS FIONA WALLER Jul 1973 British Director 2019-09-25 CURRENT
MR ROBERT MARCUS GOODBODY Oct 1939 British Secretary 1997-04-29 UNTIL 1999-11-27 RESIGNED
MR STEPHEN RICHARD SYMONDS Aug 1967 British Director 2015-10-13 UNTIL 2020-12-05 RESIGNED
ANNABEL MARY LEVEY Jul 1962 British Director 2007-09-01 UNTIL 2010-05-13 RESIGNED
MR PETER JOHN LEROY Jun 1944 British Director 2002-12-07 UNTIL 2003-06-07 RESIGNED
BRIAN MORTON LEE Jan 1929 British Director RESIGNED
ROGER GORWYN KINGWILL Jun 1932 British Director RESIGNED
MR PAUL GEOFFREY KILLIK Dec 1947 British Director 2006-03-17 UNTIL 2010-05-17 RESIGNED
MRS MARCIA HIGGS Jun 1955 British Director 2018-11-27 UNTIL 2019-12-07 RESIGNED
MR DONALD MALCOLM GREEN May 1940 British Director 2002-12-07 UNTIL 2018-08-30 RESIGNED
DOCTOR JOHN SYMONS Dec 1948 British Director 2002-12-07 UNTIL 2007-06-09 RESIGNED
MR JOHN ROGER NEWNHAM Jun 1947 English Director 2002-12-07 UNTIL 2006-11-25 RESIGNED
STEPHEN ELLIOTT LEVINSON Feb 1949 British Director 2002-12-07 UNTIL 2007-06-09 RESIGNED
MR MICHAEL JAMES MARTIN DYER Secretary 2010-01-01 UNTIL 2017-07-19 RESIGNED
MR ALAN POVEY Secretary 2017-07-19 UNTIL 2017-12-04 RESIGNED
CAPTAIN PETER DAVID MANSFIELD May 1944 British Secretary 1995-09-01 UNTIL 1997-04-29 RESIGNED
DAVID LITTLE Mar 1947 Secretary 1999-11-27 UNTIL 2009-12-31 RESIGNED
DAVID CLIFFORD VENNING ISARD Nov 1932 British Secretary RESIGNED
MRS AMANDA HUGHES Secretary 2017-11-27 UNTIL 2021-05-07 RESIGNED
MR ROBERT MARCUS GOODBODY Oct 1939 British Director 1997-04-29 UNTIL 1999-11-27 RESIGNED
MR JOHN PETER FLEMING Aug 1944 British Director 2013-10-01 UNTIL 2014-06-09 RESIGNED
JOHN NORTON ELDERKIN Mar 1925 British Director RESIGNED
MR PAUL DALLYN Sep 1947 British Director 2002-12-07 UNTIL 2018-12-31 RESIGNED
MRS CAROLA CLAIRE CAMPBELL Dec 1952 British Director 2003-09-12 UNTIL 2013-07-08 RESIGNED
MR ANDREW GUY LE STRANGE BEATON Oct 1950 British Director 2011-03-06 UNTIL 2018-08-30 RESIGNED
LISA BACKHOUSE Aug 1941 British Director 2002-12-07 UNTIL 2003-06-07 RESIGNED
RODNEY GARDNER Dec 1939 British Director 2002-12-07 UNTIL 2003-06-07 RESIGNED
DEBORAH EILEEN GEARY Aug 1949 British Director 2007-09-01 UNTIL 2017-07-08 RESIGNED
LAURENCE EDWARD ELLIS Apr 1932 British Director 2002-12-07 UNTIL 2004-11-27 RESIGNED
MR ROGER VICTOR MORGAN Mar 1959 British Director 2006-01-15 UNTIL 2011-11-12 RESIGNED
GABRIELLE PATRICIA MANDER Jan 1952 British Director 2006-03-17 UNTIL 2010-07-03 RESIGNED
PATRICIA LIDSEY Dec 1927 British Director 1997-06-20 UNTIL 2007-06-09 RESIGNED
DOCTOR ANNE MARGARET THOMAS May 1955 British Director 2002-12-07 UNTIL 2004-09-01 RESIGNED
ROBERT HENRY CLARMONT PHILLIPS Oct 1953 British Director 2002-12-07 UNTIL 2012-07-06 RESIGNED
DOCTOR ALAN BRECK GILMOUR Aug 1928 British Director 1997-06-20 UNTIL 2000-11-25 RESIGNED
JAMES WILLIAM FREDERICK RUCKER May 1936 British Director 2003-04-04 UNTIL 2010-07-10 RESIGNED
RONALD RICHARD SPINNEY Apr 1941 British Director 1999-06-05 UNTIL 2005-03-11 RESIGNED
MR JOHN DOUGLAS STOKOE Dec 1947 British Director 2011-05-31 UNTIL 2022-10-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Julia Rachel Brown 2022-09-02 - 2022-11-18 5/1963 Significant influence or control
Mr Dayle Martin Leslie Kirby 2022-02-02 - 2022-11-18 11/1973 Significant influence or control
Ms Nina Bailey Phinn 2021-04-08 - 2022-11-18 1/1976 Significant influence or control
Mrs Fiona Waller 2019-09-25 - 2022-11-18 7/1973 Significant influence or control
Mrs Marcia Higgs 2018-11-27 - 2019-12-07 6/1955 Significant influence or control
Mr Michael Paul Sussman 2018-11-05 - 2022-11-18 11/1963 Significant influence or control
Mrs Jane Elizabeth Howard 2017-12-12 - 2022-11-18 4/1956 Significant influence or control
Mr Richard James Shaw 2017-12-12 - 2022-11-18 6/1954 Significant influence or control
Mrs Sally Wilson 2017-12-12 - 2022-11-18 8/1964 Significant influence or control
Mrs Amanda Louise Hughes 2017-11-27 - 2021-04-07 4/1967 Significant influence or control
Mr John Ignatius Andrews 2016-04-06 - 2022-11-18 2/1956 Significant influence or control as trust
Mr David Charles Haywood 2016-04-06 - 2022-11-18 3/1945 Significant influence or control as trust
Mr Timothy Charles Williams Ingram 2016-04-06 - 2022-11-18 6/1947 Significant influence or control as trust
Mrs Rosemary Ann Patricia Stiven 2016-04-06 - 2022-11-18 2/1955 Significant influence or control as trust
Ms Joanne Samantha Thomson 2016-04-06 - 2022-11-18 11/1968 Significant influence or control as trust
Mrs Frances Clair Deeming 2016-04-06 - 2022-11-18 11/1948 Significant influence or control as trust
Mr John Douglas Stokoe 2016-04-06 - 2022-10-04 12/1947 Significant influence or control as trust
Mr Stephen Richard Symonds 2016-04-06 - 2020-12-05 8/1967 Significant influence or control as trust
Mr William George Dunlop 2016-04-06 - 2019-03-31 11/1974 Significant influence or control as trust
Mr Paul Dallyn 2016-04-06 - 2018-12-31 9/1947 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEYNELL FAMILY PROPERTIES LIMITED(THE) PULBOROUGH Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GLANDEL LIMITED WIMBORNE Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
CBRE PIF (TITLE COMPANY) UK LIMITED LONDON Active -... DORMANT 68320 - Management of real estate on a fee or contract basis
CBRE INVESTMENT MANAGEMENT (UK) LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED CHRISTCHURCH ENGLAND Active FULL 52230 - Service activities incidental to air transportation
ANGEL GATE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
PRAMACARE POOLE Active FULL 86900 - Other human health activities
CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
THE DORSET NATURAL HISTORY AND ARCHAEOLOGICAL SOCIETY DORCHESTER Active TOTAL EXEMPTION FULL 91020 - Museums activities
CONTEMI CONSULTING LIMITED SHREWSBURY BUSINESS PARK Active DORMANT 62020 - Information technology consultancy activities
THE KIMMERIDGE TRUST WAREHAM ENGLAND Active FULL 85520 - Cultural education
POUR VOUS UK LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CHURCHILL COURT (OXFORD) MANAGEMENT COMPANY LIMITED OXFORD ENGLAND Active DORMANT 98000 - Residents property management
SR-JIA LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
QUEEN ELIZABETH'S SCHOOL (WIMBORNE MINSTER) WIMBORNE MINSTER Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
PRAMALIFE POOLE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
PRAMA FOUNDATION POOLE ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
STEELE RAYMOND LLP BOURNEMOUTH Active TOTAL EXEMPTION FULL None Supplied
SYMONDS & SAMPSON LLP DORCHESTER ENGLAND Active FULL None Supplied