CHURSTON FERRERS GRAMMAR SCHOOL - BRIXHAM


Company Profile Company Filings

Overview

CHURSTON FERRERS GRAMMAR SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRIXHAM and has the status: Active.
CHURSTON FERRERS GRAMMAR SCHOOL was incorporated 13 years ago on 22/11/2010 and has the registered number: 07447459. The accounts status is FULL and accounts are next due on 31/05/2025.

CHURSTON FERRERS GRAMMAR SCHOOL - BRIXHAM

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

CHURSTON FERRERS GRAMMAR SCHOOL
BRIXHAM
DEVON
TQ5 0LN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN DAVID WILLIAMS Feb 1979 British Director 2023-11-08 CURRENT
MR ROBERT TYLER Nov 1970 British Director 2017-10-18 CURRENT
MR LLOYD BLACKLER Jun 1971 British Director 2020-10-19 CURRENT
MR ALEXANDER GARETH FOLEY Sep 1982 British Director 2020-10-05 CURRENT
ADRIAN FRANCES HANDLEY Jul 1968 British Director 2016-10-10 CURRENT
MISS ANGELA HARRIS Oct 1991 British Director 2022-07-01 CURRENT
DR SHARON JILL MAYER Nov 1964 British Director 2023-11-14 CURRENT
MR THOMAS JAMES PAGE Jan 1980 British Director 2022-04-29 CURRENT
MS SARAH LOUISE SADLER-SMITH Jul 1991 British Director 2021-11-08 CURRENT
JAMES EDWARD SIMPSON Dec 1980 British Director 2023-09-01 CURRENT
MRS JULIA FRANCES SKEET Apr 1982 British Director 2023-03-20 CURRENT
MR DAVID EDWARD BARRETT Apr 1962 British Director 2022-03-30 CURRENT
VANESSA WOLF British Secretary 2011-12-16 CURRENT
DANIEL JAMES MITCHELL Nov 1975 British Director 2017-06-23 UNTIL 2021-06-22 RESIGNED
MRS SOPHIE LOUISE GLOVER Jun 1974 British Director 2021-06-24 UNTIL 2021-12-14 RESIGNED
HOLLY JANE GODSLAND Jun 1991 British Director 2017-03-21 UNTIL 2019-09-20 RESIGNED
RONI JAY Jul 1961 British Director 2013-06-02 UNTIL 2021-06-01 RESIGNED
RACHEL JOY LAVENDER Mar 1965 British Director 2015-03-20 UNTIL 2016-03-15 RESIGNED
MR ROBERT JAMES DICKINSON Jul 1972 British Director 2017-07-05 UNTIL 2018-10-11 RESIGNED
DAVID GERAINT LEWIS Sep 1968 British Director 2011-01-01 UNTIL 2011-11-18 RESIGNED
MRS ELIZABETH ANNE LOLY May 1977 British Director 2019-02-07 UNTIL 2020-07-04 RESIGNED
MR LEE DAVID SHELLUM Sep 1987 British Director 2016-07-11 UNTIL 2017-03-20 RESIGNED
SHELLEY ANNE FRENCH May 1951 English Director 2011-01-01 UNTIL 2014-12-31 RESIGNED
BEN FORTE Feb 1986 British Director 2011-11-18 UNTIL 2017-07-04 RESIGNED
SUSAN DENISE FOOT Jan 1957 British Director 2010-11-22 UNTIL 2011-12-06 RESIGNED
DR ANNEMARIE ELLARD Nov 1966 British Director 2011-03-21 UNTIL 2016-07-05 RESIGNED
MRS SHARON LISA EDEY Jan 1963 British Director 2011-11-25 UNTIL 2018-03-31 RESIGNED
MR KIERAN JOHN EARLEY Sep 1970 British Director 2019-09-01 UNTIL 2023-08-31 RESIGNED
LYNDA JANE HEATH Secretary 2011-01-04 UNTIL 2011-12-15 RESIGNED
LYNDA JANE HEATH Secretary 2010-11-22 UNTIL 2011-12-15 RESIGNED
JOANNE ELEANOR SOMERFIELD Sep 1967 British Director 2011-01-04 UNTIL 2016-03-15 RESIGNED
MATTHEW COOPER Feb 1984 British Director 2017-07-13 UNTIL 2021-06-10 RESIGNED
STEVEN PAUL CAUNTER Dec 1968 British Director 2015-02-24 UNTIL 2022-03-29 RESIGNED
DR MICHAEL CASH Dec 1964 British Director 2012-12-04 UNTIL 2015-07-07 RESIGNED
MRS MARALYN BUTLER Apr 1947 Director 2011-01-04 UNTIL 2016-07-05 RESIGNED
SANDRA JOY BRYAN Nov 1946 British Director 2011-09-01 UNTIL 2013-09-17 RESIGNED
MRS RACHAEL DONNA BROOKS Apr 1985 British Director 2018-04-25 UNTIL 2022-04-24 RESIGNED
STEPHEN MICHAEL KENTISH BARNES May 1957 British Director 2011-01-22 UNTIL 2012-11-11 RESIGNED
JENNIFER LYNNE BAILEY Apr 1948 British Director 2011-01-01 UNTIL 2016-01-10 RESIGNED
BENEDICT RICHARD JAMES ATTWOOD Jun 1974 British Director 2011-01-04 UNTIL 2015-01-06 RESIGNED
DR KATHRYN PATRICIA ALLEN Aug 1962 British Director 2011-01-22 UNTIL 2011-11-26 RESIGNED
TRACEY PAMELA MORRIS Mar 1969 British Director 2018-09-03 UNTIL 2022-11-30 RESIGNED
KAY MARGARET COLLINS May 1964 British Director 2011-01-01 UNTIL 2013-06-01 RESIGNED
TIMOTHY JOHN BROOMFIELD DURRANT Sep 1956 British Director 2016-06-30 UNTIL 2017-09-01 RESIGNED
JANET CHOPPING Oct 1952 British Director 2015-01-09 UNTIL 2018-09-10 RESIGNED
MEGHAN SEARLE Aug 1973 British Director 2016-12-12 UNTIL 2017-07-04 RESIGNED
LUCIE JANE ROSE Dec 1988 British Director 2013-12-03 UNTIL 2014-07-01 RESIGNED
ELIZABETH PEPPERELL PROCTOR May 1962 British Director 2011-03-21 UNTIL 2017-05-30 RESIGNED
ROBERT JAMES OWERS Sep 1964 British Director 2010-11-22 UNTIL 2019-08-31 RESIGNED
MRS SHELLEY SARAH MOSS Sep 1985 British Director 2019-11-08 UNTIL 2023-11-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGHWAY ELECTRONICS LIMITED Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TOTAL CONTROL MANAGEMENT LIMITED PAIGNTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SSG TRAINING & CONSULTANCY LTD TORQUAY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELLARD (TORBAY) LIMITED CROYDON ENGLAND Dissolved... FULL 86900 - Other human health activities
UK ASBESTOS TRAINING ASSOCIATION LIMITED CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOUTH WEST ACADEMIC TRUST PLYMOUTH ENGLAND Active DORMANT 85310 - General secondary education
IDEAL VENTURES HWT LIMITED BRIXHAM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
DEVONPORT HIGH SCHOOL FOR BOYS ACADEMY TRUST PLYMOUTH Active FULL 85310 - General secondary education
PAPH CO-OPERATIVE CIC PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85200 - Primary education
DOLOMITE CONSULTING LTD KINGSBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TORRE CHURCH OF ENGLAND ACADEMY TORQUAY Dissolved... FULL 85100 - Pre-primary education
DOORSTEP ARTS CIC PAIGNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
THE PAIGNTON PICTURE HOUSE TRUST NEWTON ABBOT UNITED KINGDOM Active FULL 93290 - Other amusement and recreation activities n.e.c.
PROGRESSIVE HR LTD TORQUAY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BAY BOUNCERS COMMUNITY INTEREST COMPANY PAIGNTON ENGLAND Active -... TOTAL EXEMPTION FULL 85510 - Sports and recreation education
PET REMEDY LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 20530 - Manufacture of essential oils
UNEX (SOUTHWEST) LIMITED NEWTON ABBOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
GLASSPRO SOFTWARE LLP CREDITON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
IRVINE NOTT LLP NEWTON ABBOT Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CHURSTON_FERRERS_GRAMMAR_ - Accounts 2020-03-27 31-08-2019