SALISBURY CATHEDRAL SCHOOL LIMITED - WILTSHIRE


Company Profile Company Filings

Overview

SALISBURY CATHEDRAL SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WILTSHIRE and has the status: Active.
SALISBURY CATHEDRAL SCHOOL LIMITED was incorporated 22 years ago on 14/06/2002 and has the registered number: 04461932. The accounts status is SMALL and accounts are next due on 31/05/2024.

SALISBURY CATHEDRAL SCHOOL LIMITED - WILTSHIRE

This company is listed in the following categories:
85590 - Other education n.e.c.

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

1 THE CLOSE
WILTSHIRE
SP1 2EQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES FLETCHER Feb 1965 British, Director 2007-09-01 CURRENT
MRS CLAIRE FIRTH Jul 1972 British Director 2023-11-01 CURRENT
MR JAMES LYON-TAYLOR Mar 1979 British Director 2022-12-16 CURRENT
THE REVEREND CANON ANNA MACHAM Aug 1977 British Director 2020-09-17 CURRENT
MR TIMOTHY MICHAEL OLLIFF-LEE Mar 1976 British Director 2014-11-22 CURRENT
TIMOTHY JOHN CRARER Jan 1958 British Director 2023-08-25 CURRENT
MR JON SLOAN Oct 1966 British Director 2020-09-17 CURRENT
MR WILLIAM INGS Mar 1982 British Director 2022-12-16 CURRENT
MRS SOPHIA LUMLEY Feb 1974 British Director 2020-09-17 CURRENT
MR SIMON ROBERT KEY Apr 1945 British Director 2015-11-21 UNTIL 2017-02-18 RESIGNED
DAVID CLIFFORD VENNING ISARD Nov 1932 British Director 2003-07-10 UNTIL 2004-08-31 RESIGNED
MR TIMOTHY MICHAEL OLLIFF-LEE Mar 1976 British Director 2014-11-22 UNTIL 2021-01-06 RESIGNED
DR. JULIETTE ELLEN LEE Apr 1967 British Director 2013-03-06 UNTIL 2015-09-28 RESIGNED
MRS CHRISTINE JENNIFER LESLIE Aug 1947 British Director 2007-09-01 UNTIL 2017-06-27 RESIGNED
MRS SARAH ERVEN Mar 1977 British Director 2020-09-17 UNTIL 2023-08-04 RESIGNED
MRS JACQUELINE MONRO-HIGGS Mar 1968 British Director 2015-09-28 UNTIL 2022-03-07 RESIGNED
MRS JANICE PAGE MITCHELL Jan 1939 British Director 2004-01-01 UNTIL 2008-08-31 RESIGNED
MRS CAROLINE MARY ELSWORTH PROBERT Apr 1960 British Director 2005-09-01 UNTIL 2008-10-13 RESIGNED
MRS JOANNA HIGGS Jun 1955 British Director 2022-12-16 UNTIL 2023-07-10 RESIGNED
MRS LUCINDA JANE DENISE HERKLOTS Sep 1958 British Director 2005-04-01 UNTIL 2010-08-31 RESIGNED
ROGER ELWIN HARRIS Sep 1936 British Director 2004-01-01 UNTIL 2005-08-31 RESIGNED
MR TIMOTHY EDWARD FOSTER Jan 1959 British Director 2013-03-06 UNTIL 2015-06-23 RESIGNED
EDWARD JOHN MARTIN Aug 1959 British Director 2005-08-01 UNTIL 2009-08-31 RESIGNED
MRS SOPHIA THOMAS Secretary 2009-09-01 UNTIL 2011-11-26 RESIGNED
NEIL PETER PARSONS Jun 1967 British Secretary 2003-07-10 UNTIL 2007-07-14 RESIGNED
ESTHER ANNE HORWOOD Aug 1960 British Secretary 2007-08-15 UNTIL 2010-12-31 RESIGNED
ANDREW CRAIGIE British Secretary 2002-06-14 UNTIL 2003-01-21 RESIGNED
MRS ANDREA DOROTHY CLARKE Secretary 2011-11-27 UNTIL 2014-11-14 RESIGNED
MRS SASHA STAGG Secretary 2014-11-15 UNTIL 2020-11-06 RESIGNED
MALCOLM ALISTAIR BARNES Sep 1935 British Director 2004-01-01 UNTIL 2005-08-31 RESIGNED
MR STEPHEN DARKE Dec 1961 British Director 2018-03-08 UNTIL 2020-11-01 RESIGNED
MRS CHRISTINE MARY COOPER Jul 1959 British Director 2016-06-21 UNTIL 2023-08-31 RESIGNED
MR MARTIN GORDON COOKE Jan 1957 British Director 2017-09-25 UNTIL 2023-08-31 RESIGNED
CANON THOMAS EDWARD CLAMMER Mar 1980 British Director 2012-06-20 UNTIL 2016-12-10 RESIGNED
MRS ELIZABETH CAROLINE CAIRNCROSS Dec 1951 British Director 2018-07-27 UNTIL 2021-02-02 RESIGNED
DOCTOR LYDIA AKRIGG BROWN Jun 1954 British Director 2006-06-01 UNTIL 2016-06-21 RESIGNED
MR ALAN BOWMAN Jul 1972 British Director 2020-09-17 UNTIL 2021-10-10 RESIGNED
THE REVD CANON MARK PHILIP JOHN BONNEY Mar 1957 British Director 2004-10-20 UNTIL 2012-11-17 RESIGNED
THE REVEREND CANON DAVID JEREMY CHRISTOPHER DAVIES Jan 1946 British Director 2005-01-01 UNTIL 2011-11-26 RESIGNED
DR YURY BEYLIN Aug 1962 British Director 2010-09-01 UNTIL 2018-11-19 RESIGNED
JOHN EDWARD OSBORNE Nov 1941 British Director 2004-01-01 UNTIL 2011-03-30 RESIGNED
MR CLIVE DURAC BARNETT Jul 1949 British Director 2012-09-17 UNTIL 2017-09-21 RESIGNED
MR TONY DUNCAN Sep 1949 British Director 2009-09-01 UNTIL 2012-11-17 RESIGNED
MRS ANNE OONA COWLEY Jul 1968 British Director 2021-06-26 UNTIL 2023-11-03 RESIGNED
BRIGADIER RICHARD PETER DEVENISH FOLKES Nov 1955 British Director 2005-08-01 UNTIL 2015-06-23 RESIGNED
MR EDWARD CLEASBY PROBERT Jun 1958 British Director 2017-01-10 UNTIL 2020-11-01 RESIGNED
MRS JANE RANABOLDO Jun 1961 British Director 2003-07-10 UNTIL 2007-08-31 RESIGNED
LAURA CLARE PHILIPS Jul 1950 British Director 2005-06-01 UNTIL 2015-09-28 RESIGNED
PHILIP MICHAEL PEABODY Sep 1938 British Director 2004-01-01 UNTIL 2006-08-31 RESIGNED
THE REVEREND CANON JUNE OSBORNE Jun 1953 British Director 2003-07-10 UNTIL 2016-12-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VETLIFE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ROYAL SCHOOL OF CHURCH MUSIC(THE) WILTSHIRE Active SMALL 85520 - Cultural education
SALISBURY CATHEDRAL ENTERPRISES LIMITED WILTS Active SMALL 43342 - Glazing
WELLS CATHEDRAL SCHOOL, LIMITED WELLS Active GROUP 85100 - Pre-primary education
THE UNIVERSITIES FEDERATION FOR ANIMAL WELFARE ST ALBANS Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ROYAL COLLEGE OF VETERINARY SURGEONS TRUST LONDON ENGLAND Active FULL 74990 - Non-trading company
LHS SALISBURY SALISBURY Dissolved... GROUP 85100 - Pre-primary education
CATHERINE COURT RESIDENTS ASSOCIATION LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
PHARMAQ LTD FORDINGBRIDGE Active SMALL 75000 - Veterinary activities
VETREPHARM INTERNATIONAL LIMITED HAMPSHIRE Dissolved... DORMANT 99999 - Dormant Company
THE MARKETING WORKSHOP LIMITED SALISBURY Active DORMANT 99999 - Dormant Company
ALPHA VET INTERNATIONAL LTD LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
UPEND SOFTWARE LIMITED ROMSEY UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
SALISBURY SURGICAL SERVICES LIMITED ROMSEY UNITED KINGDOM Active MICRO ENTITY 86101 - Hospital activities
SURGICAL CARE LIMITED ROMSEY UNITED KINGDOM Active MICRO ENTITY 86101 - Hospital activities
BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL SALISBURY ENGLAND Active FULL 85310 - General secondary education
REPLICA 3DM LTD. SALISBURY Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
LEADEN HALL ENTERPRISES LTD SALISBURY Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
STRAMENO LTD SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology

Free Reports Available

Report Date Filed Date of Report Assets
SALISBURY CATHEDRAL SCHOOL LIMITED 2021-07-23 31-08-2020 £717,181 Cash £779,223 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY CATHEDRAL SCHOOL ENTERPRISES LIMITED SALISBURY UNITED KINGDOM Active DORMANT 56290 - Other food services