MALMESBURY C OF E PRIMARY SCHOOL - MALMESBURY


Company Profile Company Filings

Overview

MALMESBURY C OF E PRIMARY SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MALMESBURY and has the status: Active.
MALMESBURY C OF E PRIMARY SCHOOL was incorporated 11 years ago on 11/04/2013 and has the registered number: 08483768. The accounts status is SMALL and accounts are next due on 31/05/2025.

MALMESBURY C OF E PRIMARY SCHOOL - MALMESBURY

This company is listed in the following categories:
85200 - Primary 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

MALMESBURY C OF E PRIMARY SCHOOL
MALMESBURY
WILTSHIRE
SN16 9JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK NORTON Feb 1977 British Director 2021-11-25 CURRENT
DR DALIA ELEDEL Aug 1978 British,Egyptian Director 2023-02-10 CURRENT
MRS DEBORAH MICHELLE HAMPTON Jan 1965 British Director 2018-01-30 CURRENT
STEPHEN DAVID HEAL Jul 1968 British Director 2016-01-01 CURRENT
MRS VICKY LOUISE LEES Mar 1978 British Director 2020-11-17 CURRENT
MRS JULIE KAY BROWN Jul 1952 British Director 2013-04-11 CURRENT
MR BRIAN ALEXANDER LEITCH May 1976 British Director 2018-02-27 CURRENT
MR LAURENCE ALAN GEORGE MUSSETT Apr 1964 British Director 2013-06-12 CURRENT
DR PAULA LOUISE MUIR-MCLEOD Apr 1977 British Director 2018-07-23 CURRENT
MRS RACHAEL SUSAN PINK Mar 1982 British Director 2021-11-25 CURRENT
MR CHRISTOPHER SIMON OSBORN Jun 1979 British Director 2016-11-17 CURRENT
MRS NIGEL GRAHAM ROBERTS Jan 1961 British Director 2016-11-17 CURRENT
REV OLIVER CHARLES MILLIGAN ROSS Jul 1968 British Director 2018-10-04 CURRENT
MR EWEN VIZOR Aug 1969 British Director 2018-07-23 CURRENT
MRS NICKI WARNE Secretary 2019-12-09 CURRENT
MR CHRISTOPHER DAVID WILTON Nov 1966 British Director 2013-04-11 UNTIL 2016-03-16 RESIGNED
MRS MELANIE JANE HARRIS Jul 1975 British Director 2016-11-17 UNTIL 2020-11-16 RESIGNED
MS ELLEN MARY CRABB Apr 1972 British Director 2018-03-06 UNTIL 2019-01-21 RESIGNED
MR JOHN ERYL JENKINS Oct 1960 British Director 2013-04-11 UNTIL 2018-01-30 RESIGNED
MR RICHARD PATRICK JONES Jan 1964 British Director 2020-11-17 UNTIL 2022-12-11 RESIGNED
MS RUTH MARTIN Apr 1977 British Director 2019-07-11 UNTIL 2023-07-11 RESIGNED
MRS SUSAN WILSON Sep 1970 British Director 2015-04-22 UNTIL 2018-02-04 RESIGNED
MR GARY JOHN FRY May 1975 British Director 2013-12-05 UNTIL 2016-07-06 RESIGNED
MR MICHAEL STUART FAHEY Sep 1970 British Director 2013-04-11 UNTIL 2015-06-10 RESIGNED
MISS CLAIRE DEAN Apr 1978 British Director 2020-02-26 UNTIL 2023-08-31 RESIGNED
MR CHRISTOPHER DAVIES Jan 1978 British Director 2014-09-17 UNTIL 2018-09-17 RESIGNED
MR DAREN LUSCOMBE May 1967 British Director 2018-07-23 UNTIL 2021-08-31 RESIGNED
TINA LESLEY OSBORNE British Secretary 2013-12-05 UNTIL 2019-12-09 RESIGNED
MRS RACHEL LEONIE BRISTOW Oct 1976 British Director 2014-09-17 UNTIL 2017-12-31 RESIGNED
MRS HEATHER MARIA NEWTON-LEWIS May 1978 British Director 2013-04-11 UNTIL 2015-01-19 RESIGNED
MRS JULIE RIDGLEY Jan 1963 British Director 2013-04-11 UNTIL 2014-01-30 RESIGNED
MRS NICOLA SARAH SMETHURST Feb 1974 British Director 2014-09-17 UNTIL 2017-04-07 RESIGNED
MR ROBERT LEARMONTH SNEDDEN Aug 1963 British Director 2013-04-11 UNTIL 2017-11-29 RESIGNED
MR ROBERT STEELE Apr 1977 British Director 2016-11-17 UNTIL 2018-07-23 RESIGNED
MRS RACHAEL SARAH WARD Apr 1974 British Director 2013-04-11 UNTIL 2016-06-08 RESIGNED
MR JEFFREY STATON Mar 1957 British Director 2013-04-11 UNTIL 2015-12-31 RESIGNED
MR PETER JOHN BERRYMAN Jun 1964 United Kingdom Director 2013-04-11 UNTIL 2015-06-10 RESIGNED
MR MILES ANTHONY CROSS Sep 1970 British Director 2013-04-11 UNTIL 2013-10-22 RESIGNED
MRS CHARLOTTE MARY COX Aug 1971 British Director 2014-09-17 UNTIL 2020-01-25 RESIGNED
MR DAFYDD MOORE Apr 1977 British Director 2015-01-28 UNTIL 2018-03-07 RESIGNED
MRS JUDITH ELIZABETH BROWN Apr 1967 British Director 2013-04-11 UNTIL 2019-11-06 RESIGNED
REV NEILL JOHN ARCHER Aug 1961 British Director 2013-04-11 UNTIL 2017-02-15 RESIGNED
MRS EMMA BENDALL Feb 1982 British Director 2015-01-28 UNTIL 2019-01-05 RESIGNED
FIONA AUTY Apr 1976 British Director 2015-04-22 UNTIL 2016-07-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Melanie Jane Harris 2021-11-22 7/1975 Malmesbury   Wiltshire Significant influence or control as trust
Mr Robert Learmonth Snedden 2021-06-30 8/1963 Malmesbury   Wiltshire Significant influence or control as trust
Mr Simon Matthew Barber Shaw 2016-11-17 3/1965 Malmesbury   Wiltshire Right to appoint and remove directors as trust
Mr Christopher David Wilton 2016-06-01 - 2021-11-22 11/1963 Malmesbury   Wiltshire Right to appoint and remove directors as trust
Mr Miles Anthony Cross 2016-06-01 9/1970 Malmesbury   Wiltshire Right to appoint and remove directors as trust
Diocese Of Bristol Academies Company 2016-06-01 Bristol   Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEGASTEEL LTD MALMESBURY ENGLAND Active GROUP 46720 - Wholesale of metals and metal ores
MALMESBURY ABBEY BOOKS LIMITED WILTS Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
THE HEAVY LUNCH SURF TEAM LTD WILTSHIRE Dissolved... 62020 - Information technology consultancy activities
VICARAGE GARDENS (MALMESBURY) MANAGEMENT LIMITED MALMESBURY Active MICRO ENTITY 98000 - Residents property management
ALPHATEK CONSULTING LTD GLOUSTERSHIRE Dissolved... MICRO ENTITY 41100 - Development of building projects
ELITE GRANITE LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
EUROPOLES UK LIMITED OLD CHALFORD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SWEETNAM & BRADLEY LIMITED MALMESBURY ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
LAURENCE MUSSETT CONSULTANCY LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE DIOCESE OF SALISBURY EDUCATIONAL TRUST SALISBURY ENGLAND Active DORMANT 85590 - Other education n.e.c.
MALMESBURY ABBEY CAFE LIMITED MALMESBURY Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
HOLY TRINITY CHURCH OF ENGLAND ACADEMY CALNE Active FULL 85200 - Primary education
GILES WARD LIMITED SWINDON Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
MALMESBURY BREWERY LIMITED MALMESBURY Dissolved... TOTAL EXEMPTION SMALL 11050 - Manufacture of beer
CLARK WARD ASSOCIATES LIMITED SWINDON UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
LM AFFORDABLE HOUSING SERVICES LTD MALMESBURY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KATIFER COLLABORATIVE LIMITED MALMESBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAPITAL27 LIMITED MALMESBURY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MEGASTEEL PARTNERS LLP MALMESBURY Dissolved... TOTAL EXEMPTION FULL None Supplied