MARCHANT-HOLLIDAY SCHOOL LIMITED - TEMPLECOMBE


Company Profile Company Filings

Overview

MARCHANT-HOLLIDAY SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TEMPLECOMBE and has the status: Active.
MARCHANT-HOLLIDAY SCHOOL LIMITED was incorporated 65 years ago on 15/01/1959 and has the registered number: 00618973. The accounts status is FULL and accounts are next due on 31/03/2024.

MARCHANT-HOLLIDAY SCHOOL LIMITED - TEMPLECOMBE

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

MARCHANT-HOLLIDAY SCHOOL
TEMPLECOMBE
SOMERSET
BA8 0AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2023 06/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN JAMES LUSHER Secretary 2023-11-06 CURRENT
MRS SAMANTHA JANE BELGEONNE Jan 1966 British Director 2023-07-14 CURRENT
MRS NATASHA ELENA HOPKINS May 1974 British Director 2023-04-17 CURRENT
LT GENERAL ANTHONY MALCOLM DOUGLAS PALMER Mar 1949 British Director 2023-04-21 CURRENT
ROBERT RAMSDEN PALEY Jul 1941 British Director RESIGNED
MR JOHN EDWIN PORTER May 1929 British Director 1998-07-17 UNTIL 2004-10-14 RESIGNED
MR STEPHEN MURCER Aug 1958 British Director 2012-07-05 UNTIL 2019-09-25 RESIGNED
MRS RACHEL SARAH HARRIS Jun 1968 British Director 2016-03-10 UNTIL 2019-01-17 RESIGNED
SIMON DAVID MILLER Feb 1966 British Director 2016-02-25 UNTIL 2018-09-27 RESIGNED
MRS PATRICIA ANN MIDGLEY Sep 1936 British Director RESIGNED
JENNIFER MARY MARGARET MATHILDE MCCALLUM Oct 1938 British Director 2008-11-06 UNTIL 2015-07-07 RESIGNED
MRS JILL STEPHANIE MITCHELL Sep 1953 British Director 2022-04-28 UNTIL 2022-09-26 RESIGNED
MR STEPHEN LUSHER Feb 1978 English Director 2023-03-09 UNTIL 2023-09-01 RESIGNED
GRAEME MICHAEL LUCAS May 1968 British Director 2004-10-14 UNTIL 2005-03-24 RESIGNED
MR MICHAEL RALPH HENRY LIDDICOAT Mar 1957 British Director 2015-10-15 UNTIL 2019-11-08 RESIGNED
MRS PATRICIA ANN LADD Mar 1954 British Director 2013-10-17 UNTIL 2017-07-26 RESIGNED
MR SIMON WILLIAM THORROLD SIXTUS JAGGARD Apr 1970 British Director 2016-02-25 UNTIL 2022-09-29 RESIGNED
MRS NATASHA ELENA HOPKINS May 1974 British Director 2022-10-06 UNTIL 2023-04-17 RESIGNED
MR ANDREW HICKLING Aug 1952 British Director 2019-05-16 UNTIL 2019-11-21 RESIGNED
MR SEAN MICHAEL CARLISLE HENDERSON Jan 1960 British Director 2007-03-01 UNTIL 2017-11-09 RESIGNED
MR DAVID CLIVE MASTERS Apr 1939 Director RESIGNED
MRS CHARLOTTE ANN STROUD Secretary 2022-11-14 UNTIL 2023-04-11 RESIGNED
MRS JANE MAYES Secretary 2013-10-17 UNTIL 2019-09-16 RESIGNED
ARLO ALBERT CHARLES CUSS Dec 1938 Secretary 1994-11-18 UNTIL 2013-10-17 RESIGNED
MRS KAYLA LOUISE FRAIZ-BROWN Secretary 2023-07-14 UNTIL 2023-11-06 RESIGNED
MR DAVID CLIVE MASTERS Apr 1939 Secretary RESIGNED
MS DEBORAH JUDITH JONES Secretary 2019-10-01 UNTIL 2022-11-14 RESIGNED
COLONEL STANLEY WILLIAM BRACKENBURY Jun 1919 British Director RESIGNED
MISS JEAN MARY FRANCIS Aug 1931 British Director RESIGNED
MRS CATHERINE MARGARET GEORGINA FINLAY Mar 1948 British Director 2012-07-05 UNTIL 2014-04-28 RESIGNED
MRS CATHERINE MARGARET GEORGINA FINLAY Mar 1948 British Director 2020-05-21 UNTIL 2020-09-21 RESIGNED
DR MARCUS JOHN FELLOWS May 1954 British Director RESIGNED
REVEREND WILLIAM HENRY VENN ELLIOTT Jan 1934 British Director RESIGNED
MR ERIC JAMES DUMMETT Nov 1935 British Director 2007-03-01 UNTIL 2010-03-31 RESIGNED
REVD DR ANNA CLARE CREEDON Nov 1990 British Director 2020-05-21 UNTIL 2022-02-28 RESIGNED
MICHAEL LESLIE CORNELIUS Oct 1937 British Director 1995-05-10 UNTIL 2000-11-09 RESIGNED
DR CHRISTOPHER JOHN GREENFIELD Dec 1948 British Director 2009-03-19 UNTIL 2014-07-01 RESIGNED
JEREMY HUGH COLLYER Feb 1958 British Director 2000-04-06 UNTIL 2003-11-06 RESIGNED
MRS SUSAN CAMERON Nov 1941 British Director 2005-03-24 UNTIL 2016-07-07 RESIGNED
MRS LISA JANE PRIOR Sep 1963 British Director 2018-05-24 UNTIL 2019-10-14 RESIGNED
MR JAMES BISHOP Apr 1955 British Director 2016-02-25 UNTIL 2016-03-19 RESIGNED
MR MICHAEL BEAUMONT Sep 1953 British Director 1993-07-09 UNTIL 2018-11-22 RESIGNED
DR ANGELA MARGARET WALLACE ARNOT Jun 1944 British Director RESIGNED
MR JOHN EDWIN GEORGE ANGLE Sep 1942 British Director 1999-07-15 UNTIL 2007-11-22 RESIGNED
MRS DIANE ELAINE CHORLTON Feb 1966 British Director 2022-10-04 UNTIL 2023-04-07 RESIGNED
MR PETER LOWERY GRIPPER Nov 1956 British Director RESIGNED
MRS SARAH CAROLYN FLANAGHAN Jun 1955 British Director RESIGNED
JOWAN WILLIAM HAZELDEN Jan 1939 British Director RESIGNED
SUSAN PATRICIA PARROY Aug 1954 British Director 1998-07-17 UNTIL 1999-11-25 RESIGNED
MS EMMA LOUISE RAMSAY Jun 1964 British Director 2016-11-10 UNTIL 2019-11-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE JOSEPH ROWNTREE REFORM TRUST LIMITED YORK Active SMALL 94920 - Activities of political organizations
PARK SCHOOL (YEOVIL) LIMITED(THE) EXETER ... SMALL 85200 - Primary education
JRRT (INVESTMENTS) LIMITED YORK Active TOTAL EXEMPTION FULL 99999 - Dormant Company
JRRT (PROPERTIES) LIMITED YORK Active SMALL 68209 - Other letting and operating of own or leased real estate
BEARWOOD COLLEGE TRUSTEES READING Active TOTAL EXEMPTION FULL 85310 - General secondary education
BATTENS SOLICITORS LIMITED YEOVIL ENGLAND Active FULL 69102 - Solicitors
ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS STONEHOUSE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SIBFORD SCHOOL BANBURY Active GROUP 85100 - Pre-primary education
SHERBORNE PREPARATORY SCHOOL EXETER Dissolved... FULL 85200 - Primary education
WINCANTON COMMUNITY SPORTS CENTRE SOMERSET Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
THE BSA GROUP SERVICES LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
THE MAYNARD SCHOOL EXETER ENGLAND Active FULL 85100 - Pre-primary education
BEAUMONT TECHNICAL SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
CH PROPERTY TRUSTEE SOUTHILL LIMITED LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
GREENHILL FARM MANAGEMENT COMPANY LIMITED SHERBORNE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BLACKMORE VALE RDA TEMPLECOMBE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
WESSEX LEARNING TRUST CHEDDAR Active GROUP 85310 - General secondary education
SOUTHILL VETS LIMITED WINCANTON Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
RAMSAY PATERSON LLP SHERBORNE Active TOTAL EXEMPTION FULL None Supplied