CORFE HILLS SCHOOL ACADEMY TRUST - BROADSTONE


Company Profile Company Filings

Overview

CORFE HILLS SCHOOL ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BROADSTONE and has the status: Active.
CORFE HILLS SCHOOL ACADEMY TRUST was incorporated 13 years ago on 21/02/2011 and has the registered number: 07536911. The accounts status is FULL and accounts are next due on 31/05/2024.

CORFE HILLS SCHOOL ACADEMY TRUST - BROADSTONE

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 31/08/2022 31/05/2024

Registered Office

CORFE HILLS SCHOOL
BROADSTONE
DORSET
BH18 9BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PATRICIA ZIMMERMAN Mar 1959 British Director 2011-04-01 CURRENT
MRS SHEILA WAY Secretary 2014-09-01 CURRENT
MRS SUSAN CHARMAN Feb 1960 British Director 2019-10-25 CURRENT
MR ADAM WILLIAM ALAN CHILD Mar 1986 British Director 2019-10-25 CURRENT
EDWARD DAVID HENRY COVIELLO Mar 1949 British Director 2014-07-16 CURRENT
MR MARK GRIGSBY Dec 1974 British Director 2022-12-07 CURRENT
MR ANDREW JOHN MAXEY Aug 1959 British Director 2021-06-23 CURRENT
MR RICHARD MUTLOW Jan 1945 British Director 2011-04-01 CURRENT
MR JAMES SANKEY Aug 1983 British Director 2022-12-07 CURRENT
MR NIGEL BECKETT Nov 1970 British Director 2022-12-07 CURRENT
MR ANTONY SUTTON Mar 1961 British Director 2019-01-30 CURRENT
MR PAUL SCOTT WARMAN Nov 1950 British Director 2018-01-24 CURRENT
LESLIE GILBEY JEFFERY Oct 1957 British Director 2011-02-21 UNTIL 2017-09-17 RESIGNED
ROBERT KEITH MILNE Jan 1944 British Director 2011-02-21 UNTIL 2014-09-17 RESIGNED
MRS SARAH LOUISE JORDAN Jul 1958 British Director 2011-12-01 UNTIL 2023-01-31 RESIGNED
MS ANDREA JANE KACINEL Apr 1965 British Director 2011-04-01 UNTIL 2013-09-17 RESIGNED
MR ROY KING-UNDERWOOD Aug 1949 British Director 2011-02-21 UNTIL 2011-11-17 RESIGNED
MS JEAN FIONA MCBAIN Nov 1957 British Director 2015-09-23 UNTIL 2023-09-26 RESIGNED
MRS JILL QUEST Dec 1959 British Director 2013-01-31 UNTIL 2015-09-22 RESIGNED
MRS CHRISTINE SMITH Oct 1963 British Director 2015-12-09 UNTIL 2017-08-13 RESIGNED
MRS SUSAN PTRICIA HAINES Jan 1948 British Director 2011-04-01 UNTIL 2015-09-23 RESIGNED
MR DAVID THOMAS PATERSON Oct 1971 British Director 2019-11-28 UNTIL 2022-07-20 RESIGNED
MRS JENNIFER SUSAN JEFFERIES Jan 1947 British Director 2011-04-01 UNTIL 2020-07-08 RESIGNED
MR ALAN HINCHLIFFE Feb 1954 British Director 2011-02-21 UNTIL 2012-08-31 RESIGNED
MRS VANESSA HENRYS Mar 1965 British Director 2011-04-01 UNTIL 2013-05-15 RESIGNED
MRS EMILY HENRY Aug 1982 British Director 2021-06-24 UNTIL 2023-09-06 RESIGNED
MR GRAHAM KENNETH LODGE May 1963 British Director 2013-01-31 UNTIL 2015-05-22 RESIGNED
MR FRANCIS EDWARD RAVEN-VAUSE Mar 1954 British Director 2013-02-01 UNTIL 2014-12-10 RESIGNED
MRS KAYLEIGH BURGESS Secretary 2011-04-01 UNTIL 2014-08-31 RESIGNED
MISS SOPHIE GARDINER Secretary 2012-09-01 UNTIL 2014-08-31 RESIGNED
MR ANTONY SUTTON Mar 1961 British Director 2014-07-16 UNTIL 2018-07-16 RESIGNED
MRS MICHELLE MARIE BARKER-GARROD Aug 1983 British Director 2013-03-04 UNTIL 2015-08-31 RESIGNED
MRS JOAN EVERETT Mar 1947 British Director 2011-04-01 UNTIL 2014-09-17 RESIGNED
MRS SUSAN JANE EDEN Mar 1974 British Director 2021-07-20 UNTIL 2023-07-10 RESIGNED
MR GARY MAURICE CLARK Feb 1966 British Director 2012-09-01 UNTIL 2016-12-31 RESIGNED
DR HUGH CHIGNELL May 1953 British Director 2011-09-01 UNTIL 2016-03-20 RESIGNED
GEOFFREY EDWARD CAVE Sep 1949 British Director 2011-02-21 UNTIL 2014-09-17 RESIGNED
MRS GEORGINA POLLY BUTT Dec 1979 British Director 2011-04-01 UNTIL 2013-02-13 RESIGNED
MR PAUL BOMPASS Jul 1950 British Director 2011-04-01 UNTIL 2019-07-10 RESIGNED
MR LUKE BOLTON Apr 1986 British Director 2013-02-01 UNTIL 2014-08-31 RESIGNED
ALISON MARY BICKER May 1955 British Director 2011-02-21 UNTIL 2020-10-01 RESIGNED
MR ALLAN MURRAY Nov 1943 British Director 2011-04-01 UNTIL 2019-07-10 RESIGNED
MS SONIA GAVIRA Mar 1966 British Director 2013-02-01 UNTIL 2015-03-20 RESIGNED
MS SONIA GAVIRA Mar 1966 British Director 2018-06-12 UNTIL 2021-10-04 RESIGNED
MS SARAH ELIZABETH HAYWOOD Mar 1968 British Director 2013-02-01 UNTIL 2017-03-15 RESIGNED
MRS JOAN EVERETT Mar 1947 British Director 2011-02-21 UNTIL 2011-04-01 RESIGNED
MRS ELIZABETH PACKER Oct 1973 British Director 2016-09-01 UNTIL 2018-01-15 RESIGNED
MRS LOUISE OAKES Feb 1975 British Director 2015-01-16 UNTIL 2018-01-26 RESIGNED
MR NATHAN PHILIP NORRIS Mar 1976 British Director 2019-11-22 UNTIL 2021-09-24 RESIGNED
MR ALLAN MURRAY Nov 1943 British Director 2011-02-21 UNTIL 2011-04-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIC SARGENT PROMOTIONS LIMITED BRISTOL UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD BRISTOL UNITED KINGDOM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SMART IDENTIFICATION LIMITED HUDDERSFIELD Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
VALUEU LIMITED BROADSTONE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SARGENT CANCER CARE FOR CHILDREN BRISTOL UNITED KINGDOM Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
AUDIO FEED LTD BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
AGM TRANSITIONS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
THENEWLEAFCOMPANY LTD POOLE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHILD CANCER UK BRISTOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PORTMORE CONSULTING LTD BROADSTONE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NEWNHAM & JORDAN SOLICITORS LTD WIMBORNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
RINGWOOD SCHOOL RINGWOOD Active FULL 85310 - General secondary education
JORDAN WILLIAMS LAW LIMITED WAREHAM ENGLAND Active MICRO ENTITY 69102 - Solicitors
SOUTHERN ACADEMY TRUST SHAFTESBURY ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
TECHKNOWLEDGEY SKILLS LTD BROADSTONE ENGLAND Dissolved... 85590 - Other education n.e.c.
CASTLEMAN ACADEMY TRUST BROADSTONE Active FULL 85200 - Primary education
FINANCE INNOVATION LAB LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
PROJECT X GLOBAL LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 74901 - Environmental consulting activities
LODGE ASSOCIATES LIMITED WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities