COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) - BLANDFORD FORUM


Company Profile Company Filings

Overview

COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BLANDFORD FORUM and has the status: Active.
COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) was incorporated 70 years ago on 26/04/1954 and has the registered number: 00532474. The accounts status is GROUP and accounts are next due on 31/05/2024.

COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) - BLANDFORD FORUM

This company is listed in the following categories:
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

MILTON ABBEY SCHOOL
BLANDFORD FORUM
DORSET
DT11 0BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLONEL NEIL KIRKBY GOW TOMLIN Sep 1975 British Director 2019-09-01 CURRENT
MRS VICTORIA CAROLINE PRIOR Jul 1972 British Director 2022-02-09 CURRENT
MRS NATALIE PERRY Dec 1983 British Director 2022-02-09 CURRENT
MR MATTHEW DAMIAN LLOYD NOYCE Jan 1974 British Director 2017-03-08 CURRENT
DR RICHARD SIMON JOHN NICKINSON Jun 1984 British Director 2022-02-09 CURRENT
THE REVEREND CANON CHARLES WILLIAM MITCHELL-INNES Jan 1947 British Director 2015-06-10 CURRENT
JUSTIN FRAMPTON Oct 1977 British Director 2022-02-22 CURRENT
COLONEL OLIVER JOHN HARBEN CHAMBERLAIN Sep 1950 British Director 2013-03-06 CURRENT
MR IAN GEOFFREY BROMILOW Jan 1956 British Director 2017-03-08 CURRENT
MR NEIL BOULTON Nov 1950 British Director 2016-11-09 CURRENT
HELEN MARGARET ANN BANYARD Aug 1948 British Secretary 2000-04-01 UNTIL 2003-04-22 RESIGNED
MR CHARLES RICHARD PETTY BIGHAM Apr 1967 British Director 2015-03-09 UNTIL 2018-03-01 RESIGNED
COMMANDER ROBERT DEAN May 1952 Secretary 2003-04-22 UNTIL 2007-02-28 RESIGNED
MR JULIAN FELIX LITCHFIELD Secretary 2012-03-07 UNTIL 2019-01-31 RESIGNED
COMMANDER RN DAVID JOHN SALMON Secretary RESIGNED
MRS JENNIFER CLAIRE DWYER Jun 1963 British Director 2006-09-01 UNTIL 2012-02-16 RESIGNED
MR MICHAEL JAMES MARTIN DYER Mar 1955 British Director 2018-06-20 UNTIL 2021-07-02 RESIGNED
THE DUKE OF GRAFTON HUGH DENIS CHARLES FITZROY Apr 1919 British Director RESIGNED
MR STEPHEN WALTER GATES Aug 1960 British Director 2016-06-01 UNTIL 2018-05-10 RESIGNED
GENERAL SIR ROLAND KEVIN GUY Jun 1928 British Director RESIGNED
SHEILA ANN WAY Dec 1967 British Secretary 2007-11-08 UNTIL 2011-03-09 RESIGNED
DAVID JAMES REASON Secretary 1992-09-01 UNTIL 2000-03-31 RESIGNED
LADY ELIZABETH BARNE Aug 1945 British Director 1997-10-17 UNTIL 2014-03-05 RESIGNED
MR JAMES EDWARD ABBOTT BARNES May 1958 British Director 2002-10-01 UNTIL 2016-06-24 RESIGNED
MR ANTHONY OLIVER HERBERT QUICK May 1924 British Director RESIGNED
MAJOR GENERAL HENRY MARK GARNEYS BOND Jun 1922 British Director RESIGNED
PHILIP HERBERT GILBERT BRADLEY Nov 1949 Irish Director 2005-06-15 UNTIL 2013-03-06 RESIGNED
ALASTAIR ANDREW BERNARD REIBEY BRUCE OF CRIONACH Jun 1960 British Director 1993-10-15 UNTIL 2012-07-06 RESIGNED
JOHN ANTHONY COPLEY Jun 1930 British Director RESIGNED
ROBERT DAVID BARBOUR Aug 1945 British Director RESIGNED
THE REVEREND CHARLES WILLIAM MITCHELL INNES Jan 1947 British Director 2000-03-17 UNTIL 2013-02-20 RESIGNED
REAR ADMIRAL JOHN EDWARD KENNETH CROYDON Feb 1929 British Director RESIGNED
IAN MARTIN ARGYLE Feb 1940 British Director 1992-10-09 UNTIL 2006-10-11 RESIGNED
SIR NIGEL FREDERICK ALTHAUS Sep 1929 British Director RESIGNED
GENERAL SIR JOHN FREEGARD DEVERELL Apr 1945 British Director 2005-09-27 UNTIL 2010-07-31 RESIGNED
MS KATHARINE SOPHIA BUTLER Nov 1967 British Director 2014-03-05 UNTIL 2018-11-05 RESIGNED
CHARLES JONATHAN DRIVER Aug 1939 British Director 1998-10-16 UNTIL 2009-06-16 RESIGNED
HENRY WALTER PLUNKETT-ERNLE-ERLE-DRAX Mar 1928 British Director RESIGNED
THE LORD PILKINGTON OF OXENFORD Sep 1933 British Director 1993-10-15 UNTIL 2001-08-31 RESIGNED
DERMOD PATRICK OBRIEN Nov 1939 British Director 1992-10-09 UNTIL 2012-07-06 RESIGNED
CAPT NIGEL HADDEN PATON Nov 1952 British Director 1993-10-15 UNTIL 2015-03-04 RESIGNED
STEPHEN JOHN MCWATTERS Apr 1921 British Director RESIGNED
KATE MCKENZIE JOHNSTON May 1955 British Director 2000-03-17 UNTIL 2010-03-10 RESIGNED
MR PATRICK WILLIAM MCGRATH Apr 1960 British Director 2003-03-13 UNTIL 2022-07-27 RESIGNED
ADRIAN NEIL RAEBURN MCALPINE Dec 1944 British Director RESIGNED
MR PHILIP LAWRENCE WALTER DOVE Dec 1966 British Director 2011-11-09 UNTIL 2013-10-17 RESIGNED
MRS VIOLAINE CECILIA LUDWICK Jun 1971 British Director 2014-11-05 UNTIL 2016-07-29 RESIGNED
MR MICHAEL CAMERON RAOUL LEFORT May 1968 British Director 2019-09-01 UNTIL 2022-10-11 RESIGNED
GENERAL SIR GEOFFREY HUGH WHITBY HOWLETT Feb 1930 British Director 1993-10-15 UNTIL 2000-10-13 RESIGNED
MR ANDREW WALTON HARVEY Feb 1974 British Director 2012-09-01 UNTIL 2017-03-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PELLIPAR INVESTMENTS LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
STRATFIELD PROPERTIES LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
IMPERIAL CANCER RESEARCH FUND TRADING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LISTENING BOOKS LONDON Active FULL 91011 - Library activities
CHATHAM ROW MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CANCER RESEARCH HORIZONS LIMITED LONDON ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
PELLIPAR SERVICES COMPANY LIMITED Active SMALL 56210 - Event catering activities
SHREWSBURY LODGE SCHOOL TRUST SURREY Dissolved... DORMANT 85200 - Primary education
SKINNERS' INVESTMENT COMPANY LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
SKINNERS' (CHEAPSIDE) LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
WELDMAR HOSPICECARE LIMITED DORCHESTER ENGLAND Active GROUP 87100 - Residential nursing care facilities
SKINNERS (CHEAPSIDE) NO. 2 LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
KING'S SCHOOL, BRUTON BRUTON Active GROUP 85100 - Pre-primary education
MONKEY MOVERS LTD DORCHESTER Active UNAUDITED ABRIDGED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BLANDFORD RUGBY FOOTBALL CLUB LIMITED BLANDFORD FORUM Active UNAUDITED ABRIDGED 93120 - Activities of sport clubs
THE DORSET CANCER CARE FOUNDATION POOLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DORSET HERBS & ESSENCES FARM LIMITED WIMBORNE UNITED KINGDOM Active -... MICRO ENTITY 01280 - Growing of spices, aromatic, drug and pharmaceutical crops
CONYERS HOME & COUNTRY LTD ST ALBANS ... MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
NICKINSON MEDICAL SERVICES LIMITED NORWICH UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILTON ABBEY SCHOOL SERVICES LIMITED BLANDFORD Active SMALL 55900 - Other accommodation