BUCKLER'S MEAD SCHOOL - YEOVIL


Company Profile Company Filings

Overview

BUCKLER'S MEAD SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from YEOVIL and has the status: Dissolved - no longer trading.
BUCKLER'S MEAD SCHOOL was incorporated 12 years ago on 07/07/2011 and has the registered number: 07697504. The accounts status is FULL.

BUCKLER'S MEAD SCHOOL - YEOVIL

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 31/08/2021

Registered Office

BUCKLER'S MEAD SCHOOL
YEOVIL
SOMERSET
BA21 4NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2021 21/07/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK LAWRENCE Nov 1978 British Director 2019-09-01 CURRENT
MRS DAWN JULIETTE COPLAND Secretary 2020-06-15 CURRENT
MRS DAWN COPLAND May 1971 British Director 2011-11-01 CURRENT
MARTIN LEONARD WILLIAM SALZER Nov 1949 British Director 2011-07-07 UNTIL 2021-08-31 RESIGNED
MR GRAHAM UNDERHILL Jun 1962 British Director 2015-12-15 UNTIL 2020-01-08 RESIGNED
MR MATTHEW DAVID WOOD Secretary 2014-08-29 UNTIL 2020-06-14 RESIGNED
CAROL NEWTON LAMONT Dec 1950 British Director 2011-07-07 UNTIL 2011-11-01 RESIGNED
RICHARD GRANT HUNT Oct 1949 British Director 2011-07-07 UNTIL 2021-08-31 RESIGNED
TRACEY JANE HANLEY Jul 1968 British Director 2011-07-07 UNTIL 2015-08-31 RESIGNED
MRS MICHELE HURFORD Jul 1967 British Director 2011-11-01 UNTIL 2018-08-31 RESIGNED
STUART WILLIAM LAMBERT Mar 1976 British Director 2011-07-07 UNTIL 2015-08-31 RESIGNED
MICHAEL WILLIS SWANN Secretary 2011-07-07 UNTIL 2014-08-29 RESIGNED
BRIAN KEITH MOFFAT Jun 1962 British Director 2011-07-07 UNTIL 2011-11-01 RESIGNED
PAULINA BARBARA HUTCHINGS Feb 1952 British Director 2011-07-07 UNTIL 2021-08-31 RESIGNED
MR STEPHEN MICHAEL LAWES Apr 1963 British Director 2017-09-06 UNTIL 2020-08-31 RESIGNED
MR GLEN JAMES GRAHAM Apr 1960 British Director 2011-07-07 UNTIL 2012-08-31 RESIGNED
MRS SUZANNE PARRY Feb 1972 British Director 2015-09-09 UNTIL 2021-08-31 RESIGNED
JANE PURCHASE Nov 1970 British Director 2011-07-07 UNTIL 2020-06-02 RESIGNED
CLIVE JOHN BAKER Apr 1963 British Director 2011-07-07 UNTIL 2015-08-31 RESIGNED
COLIN KENNETH THOMAS Sep 1967 British Director 2011-07-07 UNTIL 2021-08-31 RESIGNED
MALCOLM KENNETH GULLIVER Oct 1954 British Director 2011-07-07 UNTIL 2022-03-02 RESIGNED
MRS DENISE JACQUELINE GOMMO Oct 1969 British Director 2014-09-10 UNTIL 2021-08-31 RESIGNED
MRS SARA GORROD Jun 1963 British Director 2011-10-06 UNTIL 2019-08-31 RESIGNED
ROBERT HENRY EVANS Oct 1948 British Director 2011-07-07 UNTIL 2011-11-01 RESIGNED
MICHAEL FEATHERSTONE Mar 1954 British Director 2011-07-07 UNTIL 2011-10-06 RESIGNED
MRS JULIA CLAIRE FOOTE Dec 1969 British Director 2018-09-05 UNTIL 2020-08-31 RESIGNED
MR KEVIN JOHN ATHERSUCH Sep 1960 British Director 2011-07-07 UNTIL 2014-06-06 RESIGNED
MR JOHN EVANS Jul 1961 British Director 2017-09-06 UNTIL 2019-09-04 RESIGNED
JOHN WILLIAM CREW Dec 1950 British Director 2011-07-07 UNTIL 2021-08-31 RESIGNED
JACQUELINE ELAINE CHANT Mar 1949 British Director 2011-07-07 UNTIL 2011-11-01 RESIGNED
DAVID CHAMBERS Aug 1958 British Director 2011-07-07 UNTIL 2016-08-31 RESIGNED
KATHLEEN MARY CARSON Aug 1941 British Director 2011-07-07 UNTIL 2012-07-31 RESIGNED
JANE ANN BELL Mar 1960 British Director 2011-07-07 UNTIL 2018-09-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRADFORDS BUILDING SUPPLIES LIMITED YEOVIL ENGLAND Active FULL 46130 - Agents involved in the sale of timber and building materials
CC EDUCATION SERVICES LIMITED ST AUSTELL Active SMALL 85320 - Technical and vocational secondary education
CONNECT SOUTH WEST LIMITED TAUNTON ENGLAND Dissolved... FULL 96090 - Other service activities n.e.c.
OLIVES ET AL LIMITED STURMINSTER NEWTON Active TOTAL EXEMPTION FULL 10390 - Other processing and preserving of fruit and vegetables
GOLDMAX RESOURCES LIMITED EXETER UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
SNIBOR LIMITED TAUNTON Dissolved... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
SPLASH PADS ENTERPRISES LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 42910 - Construction of water projects
WORLDCO LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 87900 - Other residential care activities n.e.c.
A1 COMMERCE (HOLDINGS) LIMITED EXETER UNITED KINGDOM ... TOTAL EXEMPTION SMALL 99999 - Dormant Company
VISION (UK) LIMITED CRAWLEY ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
NETVESTMENT LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED YEOVIL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SAINTHILL HOUSE LTD EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
LANGFORD PARK LTD LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
THREADNEEDLE MANAGEMENT COMPANY (SOMERSET) LIMITED MARTOCK Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HUISH EPISCOPI ACADEMY LANGPORT Active GROUP 85310 - General secondary education
BUCKLER'S MEAD LEISURE CENTRE AND TRADING LIMITED YEOVIL Dissolved... DORMANT 93110 - Operation of sports facilities
EFDE CONSULTING LIMITED YEOVIL ENGLAND Active MICRO ENTITY 70221 - Financial management
JAMPA'S LIMITED SHAFTESBURY UNITED KINGDOM Active MICRO ENTITY 10320 - Manufacture of fruit and vegetable juice