PARKSTONE GRAMMAR SCHOOL TRUST - POOLE


Company Profile Company Filings

Overview

PARKSTONE GRAMMAR SCHOOL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from POOLE and has the status: Active.
PARKSTONE GRAMMAR SCHOOL TRUST was incorporated 13 years ago on 06/12/2010 and has the registered number: 07461209. The accounts status is FULL and accounts are next due on 31/05/2025.

PARKSTONE GRAMMAR SCHOOL TRUST - POOLE

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

PARKSTONE GRAMMAR SCHOOL
POOLE
DORSET
BH17 7EP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALISON CLAIRE HOLME Jun 1976 British Director 2022-03-15 CURRENT
CAROLINE AMEY May 1982 British Director 2022-03-15 CURRENT
VICTORIA LOUISE ROSCORLA Jul 1978 British Director 2021-12-07 CURRENT
ANN SIMMONS Oct 1941 British Director 2010-12-07 CURRENT
DAWN STARK Oct 1965 British Director 2010-12-07 CURRENT
MR NICHOLAS DANIEL STEBBING Feb 1976 British Director 2022-03-15 CURRENT
RODNEY LEWIS WOODFORD Jul 1959 British Director 2022-03-15 CURRENT
MR CHRISTOPHER BENN Sep 1969 British Director 2018-12-04 CURRENT
MR DAVID MARK HALLSWORTH May 1966 British Director 2018-09-12 CURRENT
MR SIMON JOHN BOWDEN Sep 1959 United Kingdom Director 2014-12-04 CURRENT
DR MARTIN PHILIP COPSEY Nov 1956 British Director 2022-03-15 CURRENT
MR MICHAEL TIMOTHY PEDEN Sep 1957 British Director 2010-12-06 UNTIL 2014-07-10 RESIGNED
ANNE HILARY SHINWELL Mar 1952 British Director 2010-12-06 UNTIL 2013-04-15 RESIGNED
MS DIANA ELIZABETH NICOLA PARKES May 1963 British Director 2015-02-04 UNTIL 2016-03-22 RESIGNED
CHRISTINE GEORGINA GADSDON Nov 1946 British Director 2010-12-07 UNTIL 2014-07-14 RESIGNED
MRS SAMANTHA POPE Dec 1966 British Director 2014-12-04 UNTIL 2022-01-17 RESIGNED
MRS DENISE SALT Jul 1961 British Director 2010-12-07 UNTIL 2017-07-24 RESIGNED
JOHN ALEXANDER SCOPES Nov 1969 British Director 2012-10-12 UNTIL 2013-08-31 RESIGNED
TRACEY LEE HALE Apr 1965 British Director 2010-12-07 UNTIL 2011-07-31 RESIGNED
MRS ALISON NICOLA MCMULLEN Apr 1961 British Director 2015-12-09 UNTIL 2020-08-20 RESIGNED
SARAH LINGARD Nov 1968 British Director 2010-12-07 UNTIL 2012-08-31 RESIGNED
MR CHRISTOPHER DAVID JOSE Dec 1955 British Director 2010-12-07 UNTIL 2011-07-31 RESIGNED
SIMON JAMES HUXTER Nov 1974 British Director 2017-02-01 UNTIL 2018-09-18 RESIGNED
MATTHEW JOHN HOSIER Jun 1970 British Director 2015-01-09 UNTIL 2015-01-09 RESIGNED
MATTHEW JOHN HOSIER Jun 1970 British Director 2015-12-09 UNTIL 2023-07-18 RESIGNED
MR JOHN RICHARD HOLMAN Mar 1956 British Director 2016-01-25 UNTIL 2017-09-04 RESIGNED
MRS TRACY DEBORAH HARRIS Feb 1980 British Director 2013-04-15 UNTIL 2018-09-12 RESIGNED
SAMANTHA HEWSON Jan 1966 British Director 2010-12-07 UNTIL 2014-02-12 RESIGNED
ELAYNE MARGARET MORRIS Jan 1959 British Director 2010-12-07 UNTIL 2015-11-08 RESIGNED
GAVIN JONATHAN CLEGG Secretary 2012-03-29 UNTIL 2014-07-18 RESIGNED
MRS KAREN TRACY CADMAN Dec 1961 British Director 2010-12-07 UNTIL 2011-07-31 RESIGNED
SIMON PAUL DUNK May 1965 British Director 2011-11-14 UNTIL 2015-11-13 RESIGNED
SIMON PAUL DUNK May 1965 British Director 2015-12-09 UNTIL 2022-12-08 RESIGNED
MARGARET ANN DENSLOW Mar 1945 British Director 2012-12-04 UNTIL 2017-05-17 RESIGNED
MICHAEL GERRARD DAWSON Dec 1956 British Director 2013-02-01 UNTIL 2017-02-02 RESIGNED
MISS KAREN ANN DAWSON May 1963 British Director 2015-12-09 UNTIL 2018-06-11 RESIGNED
MICHAEL PETER CRANE May 1950 British Director 2010-12-07 UNTIL 2013-03-28 RESIGNED
MR ADRIAN CAMERON CORMACK Jan 1965 British Director 2018-01-18 UNTIL 2022-01-18 RESIGNED
ANDREW DAVID HAITLY BURN Jul 1949 British Director 2010-12-07 UNTIL 2023-12-05 RESIGNED
KIRSTY ANN COOPER Jul 1978 British Director 2018-12-04 UNTIL 2019-09-03 RESIGNED
MR NIGEL HENRY SOLOMAN May 1962 British Director 2010-12-07 UNTIL 2012-12-04 RESIGNED
ALYN VICTOR FENDLEY Mar 1956 British Director 2013-09-01 UNTIL 2014-08-31 RESIGNED
DR SUZIE JANE BAVERSTOCK Jun 1961 British Director 2018-12-04 UNTIL 2021-10-19 RESIGNED
CHRISTINE BAILEY Apr 1947 British Director 2018-09-26 UNTIL 2022-01-10 RESIGNED
MR KIM AYLWIN FENDLEY May 1988 British Director 2014-12-04 UNTIL 2015-08-31 RESIGNED
MR MICHAEL SIMON WHITAKER May 1956 British Director 2017-02-01 UNTIL 2020-01-07 RESIGNED
JOHN MATTHEW COLES WATERS Jul 1966 British Director 2017-09-22 UNTIL 2019-03-29 RESIGNED
MARGARET JANICE WALTERS Sep 1939 British Director 2010-12-07 UNTIL 2012-08-31 RESIGNED
MR ALAN WARING Apr 1952 British Director 2014-12-04 UNTIL 2015-01-19 RESIGNED
GEORGINA CAROL TAIT May 1964 British Director 2010-12-07 UNTIL 2015-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Samantha Hewson 2022-12-08 1/1966 Poole   Dorset Voting rights 25 to 50 percent
Mr David Mark Hallsworth 2019-08-31 - 2022-12-08 5/1966 Poole   Dorset Voting rights 25 to 50 percent
Ann Simmons 2019-08-31 10/1941 Poole   Dorset Voting rights 25 to 50 percent
Dawn Stark 2019-08-31 10/1965 Poole   Dorset Voting rights 25 to 50 percent
Tracey Deborah Harris 2016-04-06 - 2018-09-12 2/1980 Poole   Dorset Voting rights 25 to 50 percent
Dawn Stark 2016-04-06 - 2018-09-12 10/1965 Poole   Dorset Voting rights 25 to 50 percent
Ann Simmons 2016-04-06 - 2018-09-12 10/1941 Poole   Dorset Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATCHCOURT LIMITED KNUTSFORD ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
SOCIETY OF BUSINESS PRACTITIONERS LIMITED KNUTSFORD ENGLAND Active DORMANT 85421 - First-degree level higher education
COLES MILLER (SECRETARIES) LIMITED DORSET Active DORMANT 69102 - Solicitors
EXPERT HIPS LIMITED DORSET Active DORMANT 69102 - Solicitors
NORTHWOOD SYMONDS LIMITED FAREHAM ENGLAND Active FULL 65110 - Life insurance
CHARLES & FITCH LIMITED BIRMINGHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LORICA ADVISORY SERVICES LIMITED BIRMINGHAM Dissolved... FULL 96090 - Other service activities n.e.c.
DAWSON IT SERVICES LIMITED DORSET Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
FISH FINANCIAL LIMITED BIRMINGHAM ... FULL 64999 - Financial intermediation not elsewhere classified
REMESIS CONSULTANCY LIMITED CHRISTCHURCH ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
GLENMOOR AND WINTON EDUCATIONAL TRUST BOURNEMOUTH Dissolved... DORMANT 85310 - General secondary education
BRUNEL CAPITAL PARTNERS LIMITED FAREHAM ENGLAND Active SMALL 70221 - Financial management
KONSULTA LIMITED FAREHAM ... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
IRONBRIGHT INVESTMENT MANAGEMENT LIMITED FAREHAM UNITED KINGDOM Active FULL 66300 - Fund management activities
LASL LIMITED FAREHAM ENGLAND Dissolved... DORMANT 65120 - Non-life insurance
SALTUS FINANCIAL PLANNING LIMITED FAREHAM ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
COASTAL LEARNING PARTNERSHIP BOURNEMOUTH ENGLAND Active FULL 85200 - Primary education
BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED FAREHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SERIOUSLY INCLUSIVE LIMITED POOLE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management