SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED - PARKSTONE POOLE
Company Profile | Company Filings |
Overview
SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED is a Private Limited Company from PARKSTONE POOLE and has the status: Active.
SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED was incorporated 25 years ago on 19/08/1998 and has the registered number: 03617931. The accounts status is SMALL and accounts are next due on 30/04/2024.
SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED was incorporated 25 years ago on 19/08/1998 and has the registered number: 03617931. The accounts status is SMALL and accounts are next due on 30/04/2024.
SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED - PARKSTONE POOLE
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
POOLE CENTRE (MAIN OFFICE)
PARKSTONE POOLE
DORSET
BH14 0LS
This Company Originates in : United Kingdom
Previous trading names include:
BOURNEMOUTH AND POOLE COLLEGE SERVICES LIMITED (until 24/05/2019)
BOURNEMOUTH AND POOLE COLLEGE SERVICES LIMITED (until 24/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH KIRSTY HUTCHINGS | Jun 1967 | British | Director | 2024-02-07 | CURRENT |
MR IAN MATTHEW JONES | Jun 1969 | British | Director | 2019-12-12 | CURRENT |
MR DAN TOUT | Jan 1983 | British | Director | 2021-12-06 | CURRENT |
MS ANNE-MARIE HEEREY | Jan 1967 | British | Director | 2022-07-18 | CURRENT |
MR DAVID ANTHONY FORD | Nov 1964 | British | Director | 2021-12-06 | CURRENT |
FILBUK NOMINEES LIMITED | Corporate Nominee Director | 1998-08-19 UNTIL 1998-12-11 | RESIGNED | ||
FILBUK (SECRETARIES) LIMITED | Corporate Nominee Secretary | 1998-08-19 UNTIL 1998-12-11 | RESIGNED | ||
DIANA WAVENEY WHITEHEAD | British | Secretary | 1998-12-11 UNTIL 2008-08-18 | RESIGNED | |
MRS. SUSAN ELIZABETH RATCLIFFE | British | Secretary | 2008-08-01 UNTIL 2011-08-31 | RESIGNED | |
THOMAS ANDREW MILLAR | May 1963 | British | Director | 2013-04-19 UNTIL 2017-08-22 | RESIGNED |
BERNARD JAMES VAUGHAN | Mar 1935 | British | Director | 1998-12-11 UNTIL 2008-07-31 | RESIGNED |
MR LAWRENCE PERCY VINCENT | Aug 1960 | British | Director | 2013-04-19 UNTIL 2015-08-31 | RESIGNED |
MS LESLEY AGNES WALFORD | Nov 1958 | British | Director | 2013-04-19 UNTIL 2015-08-31 | RESIGNED |
MR JOHN KENNETH TAYLOR | Aug 1964 | British | Director | 2019-03-19 UNTIL 2019-07-05 | RESIGNED |
MRS ANGELA HELEN ROWLEY | Oct 1965 | British | Director | 2017-10-09 UNTIL 2019-07-01 | RESIGNED |
MR PAUL STEPHEN MARKS | Dec 1964 | British | Director | 2019-04-30 UNTIL 2021-09-30 | RESIGNED |
MR GEOFFREY RICHARDSON | Sep 1931 | British | Director | 2004-12-16 UNTIL 2011-10-13 | RESIGNED |
JOHN ORMEROD POUNDER | Apr 1933 | British | Director | 1998-12-11 UNTIL 2003-02-25 | RESIGNED |
MRS GILLIAN DIANE DREWITT | Jan 1966 | British | Director | 1999-05-06 UNTIL 2013-04-19 | RESIGNED |
BARRIE LANGFORD SINDALL | Sep 1931 | British | Director | 1998-12-11 UNTIL 1999-04-27 | RESIGNED |
MR MICHAEL JOHNSON | Mar 1966 | British | Director | 2015-08-03 UNTIL 2023-11-01 | RESIGNED |
MRS DIANE KATHRYN GRANNELL | May 1963 | British | Director | 2011-11-10 UNTIL 2019-04-30 | RESIGNED |
MR WILLIAM PATRICK COTTON | Mar 1968 | British | Director | 2019-07-11 UNTIL 2021-02-25 | RESIGNED |
MR ROGER BLABER | Nov 1950 | British | Director | 2015-09-01 UNTIL 2019-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bournemouth And Poole College | 2016-04-06 | Poole |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Southern Educational Facilities Manageme - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-02-05 | 31-07-2019 | £37,332 Cash £25 equity |
Bournemouth and Poole College Services - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-04-16 | 31-07-2018 | £37,332 Cash £25 equity |
Bournemouth and Poole College Services - Dormant company accounts 17.3 | 2018-03-21 | 31-07-2017 | £37,332 Cash £25 equity |