PRIESTLANDS SCHOOL - LYMINGTON


Company Profile Company Filings

Overview

PRIESTLANDS SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LYMINGTON and has the status: Active.
PRIESTLANDS SCHOOL was incorporated 12 years ago on 06/07/2011 and has the registered number: 07695684. The accounts status is FULL and accounts are next due on 31/05/2024.

PRIESTLANDS SCHOOL - LYMINGTON

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

PRIESTLANDS SCHOOL NORTH STREET
LYMINGTON
HAMPSHIRE
SO41 8FZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROLINE ROSE CLITHEROW Secretary 2011-07-06 CURRENT
MRS BETH BRAY Dec 1975 British Director 2018-09-01 CURRENT
MR BEN WILLIAMS Feb 1970 British Director 2019-12-11 CURRENT
MR PAUL IAN COX Nov 1970 British Director 2019-02-27 CURRENT
MR MARK KEVORK DICHLIAN Oct 1964 British Director 2018-06-13 CURRENT
MRS CLAIRE ELFORD Feb 1976 British Director 2019-11-21 CURRENT
MS SALLY FELTHAM Mar 1978 British Director 2020-10-15 CURRENT
MRS DONNA KATE GITTINS May 1976 British Director 2019-11-21 CURRENT
MR KEVIN PAUL HARRIMAN Oct 1963 British Director 2015-01-21 CURRENT
MR JONATHAN GUY KING Jan 1972 British Director 2023-03-06 CURRENT
MR PETE MAIN Sep 1980 British Director 2018-01-01 CURRENT
MRS KEELEY JANE STONE May 1976 British Director 2023-10-02 CURRENT
MRS POLLY THORNTON Dec 1957 British Director 2020-12-10 CURRENT
MR TIM FRY Jan 1953 British Director 2019-12-11 UNTIL 2020-07-06 RESIGNED
MRS CLAIRE RENSHAW Oct 1969 British Director 2017-09-19 UNTIL 2023-09-20 RESIGNED
MR SIMON POTTS Jan 1965 British Director 2011-11-29 UNTIL 2014-09-02 RESIGNED
DOCTOR ANTHONY EWEN PRUSS Sep 1946 British Director 2012-12-05 UNTIL 2014-11-17 RESIGNED
MR WILLIAM JOHN PORTER Nov 1953 British Director 2011-07-06 UNTIL 2014-10-22 RESIGNED
MR CHRISTOPHER ROBERT ELLIOTT Mar 1959 British Director 2012-12-05 UNTIL 2014-09-22 RESIGNED
MR STEVEN JOHN PIKE May 1971 British Director 2012-10-08 UNTIL 2012-12-06 RESIGNED
FIONA MARGARET JANE EDWARDS Jan 1970 British Director 2011-07-06 UNTIL 2012-07-10 RESIGNED
CATHERINE AVRIL MCINTOSH Apr 1960 British Director 2011-07-06 UNTIL 2013-03-05 RESIGNED
MRS RUTH OWEN Sep 1965 British Director 2016-10-05 UNTIL 2020-10-04 RESIGNED
RICHARD ANTONY GRINYER Jul 1965 British Director 2011-07-06 UNTIL 2014-04-29 RESIGNED
ICIAR FRADE May 1967 Spanish Director 2011-07-06 UNTIL 2012-02-22 RESIGNED
DAVID ANTHONY HIGH Oct 1948 British Director 2011-07-06 UNTIL 2019-05-04 RESIGNED
MRS LOUISE MARY HILL Jun 1963 British Director 2011-10-12 UNTIL 2018-08-31 RESIGNED
MARY CATHERINE HILL Feb 1945 British Director 2011-07-06 UNTIL 2019-07-23 RESIGNED
MRS JO ELIZABETH HILLIER Dec 1970 British Director 2016-02-11 UNTIL 2023-07-20 RESIGNED
MRS BECKY MORTON HOLLOWBREAD Nov 1973 British Director 2020-02-11 UNTIL 2022-10-19 RESIGNED
SHARON KRETSCHMER Jan 1966 British Director 2011-07-06 UNTIL 2011-11-22 RESIGNED
MR STEPHEN JOHN CLAYTON AKESTER Oct 1950 British Director 2011-07-06 UNTIL 2012-12-06 RESIGNED
CHERIE LORRAINE DODD Jul 1970 British Director 2011-07-06 UNTIL 2012-10-08 RESIGNED
JULIAN RICHARD DAVIS Nov 1958 British Director 2011-07-06 UNTIL 2019-09-09 RESIGNED
VERONICA JOAN CROWLEY Oct 1949 British Director 2011-07-06 UNTIL 2016-12-15 RESIGNED
MISS ANNA CLARKE Feb 1983 British Director 2022-11-01 UNTIL 2023-07-20 RESIGNED
MISS CHARLOTTE CHERRY Jul 1982 British Director 2016-01-19 UNTIL 2020-01-18 RESIGNED
GUY GEORGE ANDREW CARRUTHERS Jul 1958 British Director 2011-07-06 UNTIL 2011-11-22 RESIGNED
DR CHRIS BROWN Apr 1975 British Director 2017-09-19 UNTIL 2019-07-01 RESIGNED
KEITH GEOFFREY BENNETT Oct 1954 British Director 2011-07-06 UNTIL 2014-03-03 RESIGNED
MR NIGEL RICHARD JONATHAN BAYLEY Feb 1968 British Director 2011-10-12 UNTIL 2012-12-06 RESIGNED
MRS KATHRYN ANNE RUDD Sep 1962 British Director 2011-11-29 UNTIL 2019-11-25 RESIGNED
MR CHARLES DONKIN Dec 1957 British Director 2012-03-14 UNTIL 2016-01-01 RESIGNED
MRS JOANNE AINSLIE Sep 1966 British Director 2012-10-08 UNTIL 2016-10-07 RESIGNED
MRS JULIET EMMA TOMLINSON Dec 1966 British Director 2017-09-19 UNTIL 2018-02-19 RESIGNED
HELEN FENTON Dec 1964 British Director 2011-07-06 UNTIL 2014-12-10 RESIGNED
CHRISTOPHER MICHAEL TOLLERFIELD Oct 1965 British Director 2011-07-06 UNTIL 2017-08-31 RESIGNED
DAVID BRENDON THOMAS Jun 1961 British Director 2011-07-06 UNTIL 2017-06-14 RESIGNED
MR CRAIG STEWART Apr 1973 British Director 2013-01-23 UNTIL 2015-12-17 RESIGNED
MRS GITHA SINCLAIR Jan 1967 British Director 2019-09-24 UNTIL 2019-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Kevork Dichlian 2019-09-17 10/1964 Lymington   Hampshire Ownership of shares 25 to 50 percent
Significant influence or control as trust
Mr Peter Main 2019-08-31 9/1980 Lymington   Hampshire Ownership of shares 25 to 50 percent as firm
Mrs Louise Mary Hill 2017-09-01 - 2018-08-31 6/1963 Lymington   Hampshire Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Mrs Mary Catherine Hill 2017-06-14 - 2019-07-23 2/1945 Lymington   Hampshire Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Kevin Paul Harriman 2017-06-14 10/1963 Lymington   Hampshire Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control
Mr Christopher Arthur Willsher 2016-04-06 - 2019-08-31 4/1959 Lymington   Hampshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Christopher Arthur Willsher 2016-04-06 - 2017-09-06 4/1959 Lymington   Hampshire Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Christopher Michael Tollerfield 2016-04-06 - 2017-08-31 10/1965 Lymington   Hampshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr David Brendon Thomas 2016-04-06 - 2017-06-14 6/1961 Lymington   Hampshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Veronica Joan Crowley 2016-04-06 - 2016-12-31 10/1949 Lymington   Hampshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POETRY SOCIETY(INCORPORATED)(THE LONDON Active FULL 90030 - Artistic creation
BADMINTON SCHOOL LIMITED BRISTOL Active GROUP 85100 - Pre-primary education
ISLAND CRUISING CLUB LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
MACALISTER ELLIOTT & PARTNERS LIMITED HAMPSHIRE Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SAFEWATER H20 LIMITED LYMINGTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SOLUTIONS WATER AND AIR MANAGEMENT LIMITED LYMINGTON Active MICRO ENTITY 36000 - Water collection, treatment and supply
NEST EGG PROPERTY INVESTMENTS LIMITED WINCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GODFREY CHARLES LIMITED HAMPSHIRE Active MICRO ENTITY 68310 - Real estate agencies
NEST EGG PROPERTY DEVELOPMENTS LIMITED WINCHESTER UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
CONTROL UNION PESCA LTD HAMPSHIRE Dissolved... SMALL 70229 - Management consultancy activities other than financial management
HILLCROFT RIGHT TO MANAGE COMPANY LIMITED FAREHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
NEIL PLOWMAN CONSULTING LIMITED WINCHESTER ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
24CONSULT LIMITED LYMINGTON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
BADMINTON ENTERPRISES LIMITED BRISTOL Active SMALL 68202 - Letting and operating of conference and exhibition centres
INQUIRED LIMITED ASCOT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85600 - Educational support services
EXCELLENCE IN GOVERNANCE LIMITED LYMINGTON UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
RED THREAD DIGITAL LTD LYMINGTON ENGLAND Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
SOLWAT GREEN ENERGY LTD LYMINGTON ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
TWEEDSIDE DEVELOPMENTS LIMITED LYMINGTON ENGLAND Active NO ACCOUNTS FILED 43390 - Other building completion and finishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FUSION WELDING AND FABRICATION LIMITED LYMINGTON Active TOTAL EXEMPTION FULL 25620 - Machining