CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED - CORFE MULLEN WIMBORNE


Company Profile Company Filings

Overview

CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CORFE MULLEN WIMBORNE and has the status: Active.
CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED was incorporated 50 years ago on 18/09/1973 and has the registered number: 01134697. The accounts status is FULL and accounts are next due on 31/05/2024.

CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED - CORFE MULLEN WIMBORNE

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

CASTLE COURT SCHOOL
CORFE MULLEN WIMBORNE
DORSET
BH21 3RF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTYN LEOPOLD CREETH Dec 1955 British Director 2020-11-13 CURRENT
MR NATHAN PHILIP NORRIS Secretary 2016-04-04 CURRENT
MR TIMOTHY JOHN DEWES Jan 1956 British Director 2019-11-15 CURRENT
MR ANDREW DOBBINS Aug 1945 British Director 2019-11-15 CURRENT
MRS HANNAH LOUISE DOUST Feb 1983 British Director 2024-02-28 CURRENT
MR COLIN RAYMOND HARTLAND Oct 1949 British Director 2020-11-13 CURRENT
MR IAN NEILL JOHNSTON Oct 1963 British Director 2018-05-25 CURRENT
MR DANIEL ROBYN MILSOM MORRIS Feb 1972 British Director 2023-03-10 CURRENT
MISS ELIZABETH MARY MOSS Sep 1964 British Director 2022-11-04 CURRENT
MRS ALISON LOUISE PRINGLE May 1959 British Director 2019-11-15 CURRENT
MRS CAROLINE ELIZABETH RILEY Jul 1954 British Director 2023-03-10 CURRENT
TIMOTHY ROBIN LEWIS Jul 1950 British Director 2016-06-20 UNTIL 2018-10-19 RESIGNED
MRS CATHERINE NOELLE JACK Dec 1976 British Director 2015-06-22 UNTIL 2022-08-31 RESIGNED
DR JANET TULLOCH May 1953 British Director 1998-03-17 UNTIL 2011-06-13 RESIGNED
MR ALLAN FRANK SIMMONS Jun 1943 British Director 1993-03-03 UNTIL 2016-06-24 RESIGNED
MR CHRISTOPHER FRANCIS PANES May 1941 British Director RESIGNED
MR BRIAN NICHOLLS May 1954 British Director 2013-06-17 UNTIL 2016-03-11 RESIGNED
MR JONATHAN MORLEY Jul 1957 British Director 2015-11-16 UNTIL 2019-11-15 RESIGNED
CAROL ANNE MATTHISON WOODROFFE Dec 1951 British Director 2004-06-14 UNTIL 2017-01-01 RESIGNED
MR DOUGLAS WELLARD MALPAS Jul 1914 British Director RESIGNED
MR JOHN FRANCIS MACDIARMID Mar 1959 British Director 2011-03-14 UNTIL 2019-01-03 RESIGNED
EMMA LOUISE COWLING TAYLOR Jul 1966 British Director 2001-11-09 UNTIL 2004-03-19 RESIGNED
MARGARET SHIRLEY LEGGETT Jul 1923 British Director RESIGNED
MRS PATRICIA KNOTT Oct 1955 British Director 2011-06-13 UNTIL 2018-11-16 RESIGNED
MR NIGEL GEOFFREY OVER Sep 1959 British Director 1994-07-01 UNTIL 2000-06-08 RESIGNED
THE REVEREND JOHN HAROLD SIMMONS Apr 1946 British Director RESIGNED
MR ALASTAIR GIBBON LAW Secretary 2013-01-31 UNTIL 2016-04-04 RESIGNED
NICHOLAS JOHN GOATLY Aug 1946 Secretary 2002-07-11 UNTIL 2013-01-31 RESIGNED
JONATHAN GIFFARD HILL WYATT Jun 1942 Secretary 1994-03-03 UNTIL 2002-07-10 RESIGNED
MRS MARY DONALD SCOTT Jan 1927 British Secretary RESIGNED
MARC VAN HASSELT Apr 1924 British Director RESIGNED
DAVID WILLIAM NEVILLE ASTON Jan 1962 British Director 2008-09-01 UNTIL 2019-07-30 RESIGNED
REVEREND RICHARD LEWIS GREW Oct 1932 British Director 1994-11-09 UNTIL 2007-08-31 RESIGNED
MR DAVID JOHN BEEBY Sep 1943 British Director RESIGNED
MRS MANDY LORNA CATTO Dec 1967 British Director 2007-09-01 UNTIL 2015-06-22 RESIGNED
MRS DIANA JANET CHEATER May 1956 British Director 1993-03-03 UNTIL 2002-06-13 RESIGNED
MRS JUDITH MARGARET COATES May 1936 British Director RESIGNED
MRS ELAINE COWLEY Sep 1971 British Director 2020-11-13 UNTIL 2022-05-13 RESIGNED
NEIL ANDREW CULLUM Jul 1951 British Director 1998-03-17 UNTIL 2018-03-12 RESIGNED
MICHAEL JAMES CUTHBERTSON May 1948 British Director 1993-03-03 UNTIL 2017-01-01 RESIGNED
ANDREW FINDLEY May 1963 British Director 2019-11-15 UNTIL 2022-05-14 RESIGNED
LADY PENELOPE CAROL BAKER Jan 1948 British Director 1993-06-04 UNTIL 2009-03-16 RESIGNED
MR WILLIAM DENIS HOOD Jul 1935 British Director 1998-03-17 UNTIL 2010-06-21 RESIGNED
MS DANIELLE GRADY Dec 1979 British Director 2012-11-30 UNTIL 2020-11-13 RESIGNED
MR RICHARD JAMES KNIGHT Jul 1915 British Director 1992-05-01 UNTIL 1995-06-14 RESIGNED
MR ALEXANDER WARING SIMMONS Jun 1975 British Director 2017-08-02 UNTIL 2018-10-19 RESIGNED
PAUL SANTER Dec 1950 British Director 2005-11-18 UNTIL 2013-06-17 RESIGNED
MRS PHILIPPA SARAH ROSSITER Aug 1971 British Director 2018-09-11 UNTIL 2022-08-31 RESIGNED
DR MADELINE ANNE PHILLIPS Jun 1977 British Director 2018-02-09 UNTIL 2020-07-03 RESIGNED
TIMOTHY PETER CRESWELL STONE Oct 1971 British Director 2006-03-10 UNTIL 2020-03-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FRIENDS OF CANFORD SCHOOL WIMBORNE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED BOURNEMOUTH Active DORMANT 98000 - Residents property management
EVELYN PARTNERS INVESTMENT SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
ST.PIRAN'S SCHOOL LIMITED Active TOTAL EXEMPTION FULL 85200 - Primary education
FORRES SANDLE MANOR EDUCATIONAL TRUST LIMITED FORDINGBRIDGE Active TOTAL EXEMPTION FULL 85200 - Primary education
NCL INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
GRANGE MILL INVESTMENTS LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BOURNEMOUTH YOUNG MEN'S CHRISTIAN ASSOCIATION DORSET Active GROUP 55900 - Other accommodation
D.S. 2000 LIMITED CHRISTCHURCH Active DORMANT 78109 - Other activities of employment placement agencies
SEDBERGH SCHOOL SEDBERGH Active GROUP 85200 - Primary education
TOWNSEND YOUTH PARTNERSHIP BOURNEMOUTH Active SMALL 85600 - Educational support services
GRANGE COURT MANAGEMENT (ABINGDON) LIMITED BOURNEMOUTH Dissolved... DORMANT 98000 - Residents property management
ELITE PROPERTY SEARCH LTD DORSET Active MICRO ENTITY 68310 - Real estate agencies
ACTIVATE YOUR LIFE PRESTON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GRANGE COURT BUSINESS PARK MANAGEMENT COMPANY LIMITED WANTAGE Active TOTAL EXEMPTION FULL 98000 - Residents property management
ULTRA HOMES & GARDENS LTD LONDON ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
BROADSHADE GROUP LTD ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MOUNTWEST 436 LIMITED ABERDEEN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELGAJO SERVICES LIMITED WIMBORNE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ME TAYLOR HOLDINGS LIMITED WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.