PARK SCHOOL (YEOVIL) LIMITED(THE) - EXETER


Company Profile Company Filings

Overview

PARK SCHOOL (YEOVIL) LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER and has the status: Liquidation.
PARK SCHOOL (YEOVIL) LIMITED(THE) was incorporated 66 years ago on 18/11/1957 and has the registered number: 00593878. The accounts status is SMALL and accounts are next due on 31/05/2020.

PARK SCHOOL (YEOVIL) LIMITED(THE) - EXETER

This company is listed in the following categories:
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 31/08/2018 31/05/2020

Registered Office

CENTENARY HOUSE PENINSULA PARK
EXETER
EX2 7XE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/02/2020 22/03/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL PHILIP ILLINGWORTH Aug 1950 British Director 2018-09-26 CURRENT
MRS HELEN MARY ROGERSON Secretary 2020-03-16 CURRENT
MR PETER SELWYN KERTON Sep 1941 British Director 2018-03-07 CURRENT
MR GARETH JAMES PRICE Jun 1954 British Director 2018-09-26 CURRENT
MRS JUDITH LYNNE LAMB Sep 1943 British Director RESIGNED
MRS LOUISE LESLEY ROBINS SANDERS Feb 1968 British Director 2006-02-21 UNTIL 2017-02-14 RESIGNED
MR JOHN PRIESTNALL REDFERN Aug 1930 British Director RESIGNED
REV RONALD PREECE Mar 1929 British Director RESIGNED
MISS JEAN LILIAN HOWELL Apr 1930 British Director 1992-11-23 UNTIL 2008-12-03 RESIGNED
DR YINKA OSOBA Nov 1962 British Director 2008-03-06 UNTIL 2011-02-08 RESIGNED
MR ROY MULLINS MOODY May 1937 British Director 2010-09-28 UNTIL 2019-06-19 RESIGNED
DAVID PAUL PLUMB Jan 1957 British Director 2003-03-17 UNTIL 2004-12-07 RESIGNED
MR CHARLES GRIFFITHS MARTIN Jul 1923 British Director RESIGNED
ANTHONY JOHN MARFLEET Mar 1945 British Director 1998-02-23 UNTIL 2002-09-23 RESIGNED
CAPTAIN NIGEL JOHN MAGGS Nov 1957 British Director 2001-06-11 UNTIL 2005-10-07 RESIGNED
MR KEITH RICHARD STEVENS Aug 1949 British Director 2012-11-19 UNTIL 2019-12-19 RESIGNED
MR RAYMOND MACDONALD KINGSBURY Aug 1945 British Director 1995-05-01 UNTIL 2004-09-29 RESIGNED
ANGELA CHRISTINE KINGSBURY Jan 1947 British Director 1995-05-01 UNTIL 2004-09-29 RESIGNED
MRS DIANE KERSHAW Dec 1948 British Director 2015-03-24 UNTIL 2020-01-10 RESIGNED
MISS JEAN LILIAN HOWELL Apr 1930 British Secretary 1996-02-19 UNTIL 2008-12-03 RESIGNED
MRS JUDITH LYNNE LAMB Sep 1943 British Secretary RESIGNED
MR JOHN RUSSELL BROOKES Jun 1944 Secretary 2009-02-10 UNTIL 2014-05-01 RESIGNED
REVEREND RONALD CHARLES JOHN RICHARD MARTIN Jul 1961 British Director 2017-01-30 UNTIL 2020-02-28 RESIGNED
MRS VANESSA GATES Secretary 2014-05-01 UNTIL 2020-03-16 RESIGNED
MRS FRANCES WILSON Feb 1954 British Director 2010-09-28 UNTIL 2019-12-09 RESIGNED
DR JOHN HAWTHORNE BAILIE Jan 1934 British Director 2001-06-11 UNTIL 2009-03-24 RESIGNED
MR SIMON JONATHAN PETER COLLINS Apr 1977 British Director 2018-09-26 UNTIL 2020-02-13 RESIGNED
MR PHILIP ARTHUR CHARTERS Jul 1929 British Director RESIGNED
MR MICHAEL JAMES WHITFIELD CHAPMAN Jun 1942 British Director RESIGNED
MR KEVIN MICHAEL PAUL CHAPMAN Sep 1953 British Director 2009-03-24 UNTIL 2010-12-10 RESIGNED
MR STEPHEN GEORGE HART Nov 1957 British Director 2011-05-24 UNTIL 2014-10-30 RESIGNED
REVEREND PAUL GORDON CATTERMOLE Mar 1944 British Director 2009-10-05 UNTIL 2012-06-29 RESIGNED
MR CHRISTOPHER JOHN BLACKBURN Dec 1951 British Director 2012-11-19 UNTIL 2015-04-14 RESIGNED
MR DAVID WILLIAM BISHOP Jan 1944 British Director RESIGNED
MR MICHAEL CHARLES BENNETT Feb 1938 British Director 1993-01-15 UNTIL 2010-07-13 RESIGNED
MR NEIL CHARLES WILLIAM BAKER Nov 1947 British Director 2011-09-27 UNTIL 2018-12-04 RESIGNED
SYLVIE MARIA DARE Sep 1944 British Director 1998-09-25 UNTIL 2015-03-24 RESIGNED
MR JOHN EDWIN GEORGE ANGLE Sep 1942 British Director 2005-12-07 UNTIL 2006-10-04 RESIGNED
MR LESLIE JACK DEALL Feb 1912 British Director RESIGNED
NICHOLAS SIMON FORREST Aug 1956 British Director 2005-03-14 UNTIL 2010-12-10 RESIGNED
MR JOHN RUSSELL BROOKES Jun 1944 Director 2003-10-06 UNTIL 2014-04-23 RESIGNED
DAVID MAXWELL HERRING May 1946 British Director 2005-06-17 UNTIL 2010-12-10 RESIGNED
DOUGLAS THEODORE HUMPHREYS Apr 1929 British Director 1994-09-07 UNTIL 1996-10-17 RESIGNED
REVEREND IAN CHARLES GREEN Feb 1961 British Director 2008-03-05 UNTIL 2012-10-02 RESIGNED
DAVID MICHAEL UPTON Mar 1947 British Director 1995-05-01 UNTIL 1998-03-27 RESIGNED
MR LESLIE IDRIS WHITTLE May 1942 British Director 2015-03-24 UNTIL 2020-02-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gareth James Price 2019-06-19 6/1954 Yeovil   Somerset Significant influence or control
Mr Roy Mullins Moody 2016-04-06 - 2019-06-19 5/1937 Yeovil   Significant influence or control
Mrs Jane Margaret Huntington 2016-04-06 5/1959 Yeovil   Significant influence or control
Mrs Vanessa Thompson 2016-04-06 6/1966 Yeovil   Som Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEWARDS COMPANY LIMITED BATH UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
STEWARDSHIP SERVICES (UKET) LIMITED LONDON Active GROUP 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BATH AND WELLS DIOCESAN BOARD OF FINANCE(THE) WELLS ENGLAND Active FULL 94910 - Activities of religious organizations
CRUSADERS' UNION, LIMITED(THE) LUTON Active DORMANT 94910 - Activities of religious organizations
E. MOSS, LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
MARCHANT-HOLLIDAY SCHOOL LIMITED TEMPLECOMBE Active FULL 85200 - Primary education
COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK) WILTSHIRE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SAITHANE LIMITED TAUNTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INTERSCIENCE COMMUNICATIONS LTD. GOSPORT ENGLAND Active UNAUDITED ABRIDGED 72190 - Other research and experimental development on natural sciences and engineering
NETWORK COUNSELLING AND TRAINING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RE:QUEST EDUCATION BRIDGWATER Active TOTAL EXEMPTION FULL 99999 - Dormant Company
41 WEST COKER ROAD MANAGEMENT COMPANY LIMITED CREWKERNE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
K.C. ARCHITECTURAL SERVICES LTD BEAMINSTER ENGLAND Dissolved... DORMANT 71111 - Architectural activities
SANDERS ENGINEERING LIMITED SHEPTON MALLET Dissolved... TOTAL EXEMPTION SMALL 25620 - Machining
WESSEX LEARNING TRUST CHEDDAR Active GROUP 85310 - General secondary education
KINGS OF WESSEX FITNESS AND LEISURE LIMITED CHEDDAR Active SMALL 93110 - Operation of sports facilities
CHARD INDEPENDENT SCHOOL CHARD Active DORMANT 85200 - Primary education
FOX'S GRANGE MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THERMAL SCIENTIFIC HOLDINGS LIMITED LONDON Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST ANTONY FARMING COMPANY EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
VN CONSULTING LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WHETMAN PLANTS INTERNATIONAL LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants
DEXTCO LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
EUROPEAN SOCIETY OF THORACIC SURGEONS EXETER UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CARNMOGGAS HOLIDAY PARK LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
32 BARROW ROAD LIMITED EXETER UNITED KINGDOM Active DORMANT 98000 - Residents property management
BRAUNDSHILL HOLDINGS LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VALIN GENETICS LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 01300 - Plant propagation
STAXY LTD EXETER UNITED KINGDOM Active MICRO ENTITY 49390 - Other passenger land transport