RINGWOOD SCHOOL - RINGWOOD


Company Profile Company Filings

Overview

RINGWOOD SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RINGWOOD and has the status: Active.
RINGWOOD SCHOOL was incorporated 13 years ago on 04/03/2011 and has the registered number: 07552519. The accounts status is FULL and accounts are next due on 31/05/2025.

RINGWOOD SCHOOL - RINGWOOD

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

RINGWOOD SCHOOL
RINGWOOD
HAMPSHIRE
BH24 1SE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS. BARBARA MARTIN Secretary 2021-01-01 CURRENT
MR RICHARD LOVETT May 1964 British Director 2023-07-03 CURRENT
MRS LOUISE AMANDA BETTERIDGE Feb 1967 British Director 2019-09-01 CURRENT
MRS NICOLA SUSAN BISHOP Sep 1959 British Director 2023-12-11 CURRENT
MRS LISA BRINKMAN Jun 1973 British Director 2022-06-06 CURRENT
MR STUART FIELDER Feb 1968 British Director 2022-05-03 CURRENT
MRS HELEN FRAMPTON May 1974 British Director 2022-06-06 CURRENT
MRS JULIA CLAIRE GORZANSKI Feb 1956 British Director 2022-06-06 CURRENT
MRS ALISON HAWKES Sep 1964 British Director 2019-10-10 CURRENT
MRS HELEN HORLOCK Jan 1968 British Director 2023-12-11 CURRENT
MR MICHAEL CARSON PARRY Sep 1977 British Director 2019-10-10 CURRENT
MR HUGH PATON Jul 1964 British Director 2019-10-10 CURRENT
MRS HAYLEY ROBINSON Feb 1977 British Director 2021-12-02 CURRENT
MR PHILIP ROOD Oct 1954 British Director 2019-12-09 CURRENT
MRS LEANNE SYMONDS Oct 1973 British Director 2016-09-01 CURRENT
MRS MEREDITH TUNNICLIFF Sep 1975 British,Canadian Director 2023-07-03 CURRENT
MR ANDREW BAXENDALE Dec 1966 British Director 2022-06-06 CURRENT
MRS KATHERINE ANNE GREEN Jan 1972 British Director 2011-09-26 UNTIL 2017-03-31 RESIGNED
MRS SUSAN ELIZABETH RATCLIFFE Secretary 2016-11-01 UNTIL 2017-07-31 RESIGNED
MR THOMAS COOPER May 1986 British Director 2011-09-26 UNTIL 2013-08-31 RESIGNED
MS KATHERINE ANNE FREETH Jan 1972 British Director 2018-09-17 UNTIL 2021-07-23 RESIGNED
CHRISTINA ELIZABETH EDWARDS Apr 1961 British Director 2011-03-04 UNTIL 2016-07-31 RESIGNED
HAYLEY DODD Jul 1976 British Director 2011-03-04 UNTIL 2011-04-04 RESIGNED
MR ANDREW JOHN DAY Feb 1961 British Director 2013-01-15 UNTIL 2017-08-25 RESIGNED
MRS JOANNE DAVIES Apr 1964 British Director 2013-04-29 UNTIL 2014-09-11 RESIGNED
JOHN DYLAN CORNISH Jul 1979 British Director 2011-03-04 UNTIL 2011-04-04 RESIGNED
MS ELENA SARA FERNANDEZ LEE Sep 1976 Spanish Director 2014-02-01 UNTIL 2015-05-31 RESIGNED
MRS SUSAN ELIZABETH BENNETT Secretary 2018-01-08 UNTIL 2020-12-31 RESIGNED
MR ROSS BOWELL Secretary 2011-12-12 UNTIL 2015-05-28 RESIGNED
JILL KING Secretary 2011-03-04 UNTIL 2011-12-12 RESIGNED
MRS SASHA ELIZABETH LEWIS Feb 1974 British Director 2019-10-10 UNTIL 2023-12-10 RESIGNED
MRS JUSTINE ROBERTS Secretary 2015-05-28 UNTIL 2016-11-01 RESIGNED
MR SCOTT SIVIER Secretary 2017-08-01 UNTIL 2018-01-08 RESIGNED
MISS ABBY TEGAN LIGHTFOOT Feb 1999 British Director 2021-12-02 UNTIL 2022-01-31 RESIGNED
MS JULIE CHRISTINE BREAKELL Sep 1977 British Director 2018-01-23 UNTIL 2020-08-31 RESIGNED
MRS MICHELLE MARIE BARKER-GARROD Aug 1983 British Director 2015-12-14 UNTIL 2017-07-30 RESIGNED
MRS HARJOAT AUJLA Dec 1980 British Director 2019-10-10 UNTIL 2020-09-15 RESIGNED
MRS JACQUELINE CLARE BROWN Jul 1963 British Director 2011-03-04 UNTIL 2012-01-13 RESIGNED
MR HUW FRANK CHAPMAN Oct 1962 British Director 2016-03-21 UNTIL 2022-03-31 RESIGNED
MR DAVID GERARD BENNETT Feb 1948 British Director 2011-03-04 UNTIL 2013-08-31 RESIGNED
MRS MARGARET COPPLESTONE Mar 1967 British Director 2014-12-15 UNTIL 2019-07-12 RESIGNED
MRS VICKI MOLLY JANE LEWIS Aug 1973 British Director 2018-09-01 UNTIL 2021-09-10 RESIGNED
MARGARET ANN GROVES Jul 1947 British Director 2011-03-04 UNTIL 2013-08-31 RESIGNED
MR STEVEN PATRICK LEE May 1969 British Director 2013-01-15 UNTIL 2015-06-30 RESIGNED
MR CHRISTOPHER DAVID LEE Oct 1958 English Director 2012-07-16 UNTIL 2014-09-15 RESIGNED
MRS JUNE ROSINA JONES May 1946 British Director 2012-11-26 UNTIL 2018-01-11 RESIGNED
ALLISON JONES Jul 1962 British Director 2011-03-04 UNTIL 2017-12-11 RESIGNED
MRS ANNIE TESS JENKINSON Nov 1966 British Director 2018-09-01 UNTIL 2022-03-07 RESIGNED
MRS LOUISA MAY, HEINER HOFF May 1979 British Director 2018-09-01 UNTIL 2021-08-31 RESIGNED
MICHAEL HISLOP Jun 1958 British Director 2011-03-04 UNTIL 2012-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Huw Frank Chapman 2017-12-11 - 2019-12-02 10/1962 Ringwood   Hampshire Voting rights 25 to 50 percent
Mrs Katherine Anne Palka 2016-12-05 - 2019-09-10 7/1964 Ringwood   Hampshire Right to appoint and remove directors as firm
Mr Derek Richard Scott 2016-04-06 - 2019-11-07 11/1950 Ringwood   Hampshire Right to appoint and remove directors as firm
Mrs Alison Jayne Jones 2016-04-06 - 2017-12-11 7/1962 Ringwood   Hampshire Right to appoint and remove directors as firm
Mr Andrew John Day 2016-04-06 - 2017-08-25 2/1961 Ringwood   Hampshire Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PALL MANUFACTURING UK LIMITED PORTSMOUTH Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
PETA LIMITED PORTSMOUTH Active FULL 94110 - Activities of business and employers membership organizations
BICKTON MILL MANAGEMENT LIMITED FORDINGBRIDGE Active MICRO ENTITY 98000 - Residents property management
PALL FILTRATION AND SEPARATIONS LIMITED TUNBRIDGE WEL Dissolved... FULL 70100 - Activities of head offices
CORD CHEMICAL COMPANY LIMITED TUNBRIDGE WEL Dissolved... DORMANT 70100 - Activities of head offices
ZEDRA FIDUCIARY SERVICES (UK) LIMITED KNUTSFORD ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
DAVID BENNETT ASSOCIATES LTD SALISBURY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74209 - Photographic activities not elsewhere classified
PALL EUROPE LIMITED PORTSMOUTH Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
CORFE HILLS SCHOOL ACADEMY TRUST BROADSTONE Active FULL 85310 - General secondary education
GTA ENGLAND LIMITED DARWEN, BLACKBURN ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL CHRISTCHURCH Active SMALL 85200 - Primary education
SOUTHERN BUSINESS GROWTH NETWORK C.I.C. SOUTHAMPTON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
THE DELTA EDUCATION TRUST POOLE ENGLAND Active FULL 85590 - Other education n.e.c.
EXPERIENCE RETAIL LTD RINGWOOD Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
PALL TECHNOLOGY UK LIMITED PORTSMOUTH Active FULL 72110 - Research and experimental development on biotechnology
PALL EUROPEAN HOLDINGS LIMITED PORTSMOUTH Active FULL 70100 - Activities of head offices
BOOSTING BUSINESS PERFORMANCE LIMITED RINGWOOD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BEACH LIFE PROPERTY LIMITED FORDINGBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE BARN (RINGWOOD) LIMITED RINGWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BARN (RINGWOOD) LIMITED RINGWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate